Background WavePink WaveYellow Wave

LAMROC DEVELOPMENTS LIMITED (12403528)

LAMROC DEVELOPMENTS LIMITED (12403528) is an active UK company. incorporated on 14 January 2020. 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. LAMROC DEVELOPMENTS LIMITED has been registered for 6 years. Current directors include PAJO, Ervis.

Company Number
12403528
Status
active
Type
ltd
Incorporated
14 January 2020
Age
6 years
Address
590 Green Lanes, London, N13 5RY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
PAJO, Ervis
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAMROC DEVELOPMENTS LIMITED

LAMROC DEVELOPMENTS LIMITED is an active company incorporated on 14 January 2020 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. LAMROC DEVELOPMENTS LIMITED was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12403528

LTD Company

Age

6 Years

Incorporated 14 January 2020

Size

N/A

Accounts

ARD: 31/7

Up to Date

23 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 4 April 2025 (1 year ago)
Period: 1 February 2024 - 31 July 2024(7 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 19 February 2025 (1 year ago)
Submitted on 19 February 2025 (1 year ago)

Next Due

Due by 5 March 2026
For period ending 19 February 2026
Contact
Address

590 Green Lanes London, N13 5RY,

Previous Addresses

54 the Market Place Falloden Way London NW11 6JP England
From: 19 May 2023To: 19 September 2024
9 Vermont Place Tongwell Milton Keynes MK15 8JA England
From: 14 January 2020To: 19 May 2023
Timeline

14 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Jan 20
Loan Secured
Jun 22
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Owner Exit
May 23
Owner Exit
May 23
Loan Secured
May 23
Loan Secured
May 23
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Secured
Oct 24
Loan Secured
Oct 24
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

PAJO, Ervis

Active
Falloden Way, LondonNW11 6JP
Born February 1988
Director
Appointed 19 May 2023

CHARALAMBOUS, Andrew Lambrou

Resigned
Vermont Place, Milton KeynesMK15 8JA
Born March 1967
Director
Appointed 14 Jan 2020
Resigned 19 May 2023

SPANO, Vincenzo Salvatore Antonio

Resigned
Vermont Place, Milton KeynesMK15 8JA
Born June 1979
Director
Appointed 14 Jan 2020
Resigned 19 May 2023

Persons with significant control

3

1 Active
2 Ceased
Falloden Way, LondonNW11 6JP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 May 2023

Mr Andrew Lambrou Charalambous

Ceased
Vermont Place, Milton KeynesMK15 8JA
Born March 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Jan 2020
Ceased 19 May 2023
Vermont Place, Milton KeynesMK15 8JA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Jan 2020
Ceased 19 May 2023
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Total Exemption Full
4 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 December 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 September 2024
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
19 September 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
13 September 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
29 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
25 September 2023
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
23 June 2023
MAMA
Resolution
27 May 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 May 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
19 May 2023
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
19 May 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
11 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2022
MR01Registration of a Charge
Confirmation Statement With Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
20 May 2020
CH01Change of Director Details
Incorporation Company
14 January 2020
NEWINCIncorporation