Background WavePink WaveYellow Wave

KERRYLAMONT LTD (12352987)

KERRYLAMONT LTD (12352987) is an active UK company. incorporated on 6 December 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. KERRYLAMONT LTD has been registered for 6 years. Current directors include BUICK, Roger Alexander, JENKINS, Stephen.

Company Number
12352987
Status
active
Type
ltd
Incorporated
6 December 2019
Age
6 years
Address
146-148 Clerkenwell Road, London, EC1R 5DG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BUICK, Roger Alexander, JENKINS, Stephen
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KERRYLAMONT LTD

KERRYLAMONT LTD is an active company incorporated on 6 December 2019 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. KERRYLAMONT LTD was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12352987

LTD Company

Age

6 Years

Incorporated 6 December 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (4 months ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

146-148 Clerkenwell Road 2nd Floor London, EC1R 5DG,

Previous Addresses

Crowne House 56 -58 Southwark Street London SE1 1UN United Kingdom
From: 6 December 2019To: 17 November 2021
Timeline

5 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Dec 19
Director Joined
Feb 21
Director Left
Apr 21
New Owner
Jan 23
Owner Exit
Jan 23
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BUICK, Roger Alexander

Active
Clerkenwell Road, LondonEC1R 5DG
Born April 1959
Director
Appointed 08 Feb 2021

JENKINS, Stephen

Active
Clerkenwell Road, LondonEC1R 5DG
Born June 1956
Director
Appointed 06 Dec 2019

SRG LLP

Resigned
175 West George Street, GlasgowG2 2LB
Corporate secretary
Appointed 06 Dec 2019
Resigned 28 Dec 2021

BUTE, John Colum

Resigned
56 -58 Southwark Street, LondonSE1 1UN
Born April 1958
Director
Appointed 06 Dec 2019
Resigned 22 Mar 2021

Persons with significant control

2

1 Active
1 Ceased

Serena Solitaire Bute

Active
Clerkenwell Road, LondonEC1R 5DG
Born December 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 May 2022

Executors Of John Colum Bute

Ceased
Clerkenwell Road, LondonEC1R 5DG
Born April 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Dec 2019
Ceased 12 May 2022
Fundings
Financials
Latest Activities

Filing History

21

Gazette Filings Brought Up To Date
18 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Gazette Notice Compulsory
17 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
21 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 January 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 January 2022
TM02Termination of Secretary
Confirmation Statement With Updates
16 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
16 December 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
17 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Incorporation Company
6 December 2019
NEWINCIncorporation