Staines-Upon-Thames
Staines,Surrey
TW18 4AX
Director Name | Zelimkhan Akiev |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Russian |
Status | Current |
Appointed | 29 June 2022(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | Russia |
Correspondence Address | Centurion House London Road Staines-Upon-Thames Staines,Surrey TW18 4AX |
Secretary Name | GCM Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 May 2019(11 years, 7 months after company formation) |
Appointment Duration | 5 years |
Correspondence Address | 64-65 Vincent Square London SW1P 2NU |
Director Name | Mr Maxim Kalyuzhny |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2007(same day as company formation) |
Role | Legal Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor 11 Pilgrim Street London EC4V 6RN |
Director Name | Feliks Dlin |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 25 October 2007(4 weeks, 1 day after company formation) |
Appointment Duration | 6 months (resigned 22 April 2008) |
Role | Entrepreneur |
Correspondence Address | 32 Suvorovsky Pr, Apt.10 St Petersburg 191015 Foreign |
Director Name | Ms Regina Dubrovskaya |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2008(6 months, 4 weeks after company formation) |
Appointment Duration | 12 years, 9 months (resigned 01 February 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 64-65 Vincent Square London SW1P 2NU |
Director Name | Mr Anton Zhuchenko |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2008(11 months, 1 week after company formation) |
Appointment Duration | 13 years, 3 months (resigned 01 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64-65 Vincent Square London SW1P 2NU |
Director Name | Mikail Osmanovich Shishkhanov |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 20 October 2008(1 year after company formation) |
Appointment Duration | Resigned same day (resigned 20 October 2008) |
Role | Company Director |
Correspondence Address | 18 Rublevskoye Shosse Apt 300 Moscow Russia |
Director Name | Mr Maxim Kalyuzhny |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2016(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 13 August 2021) |
Role | Legal Consultant |
Country of Residence | England |
Correspondence Address | 64-65 Vincent Square London SW1P 2NU |
Director Name | Mr Alexander Kuznetsov |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 12 August 2021(13 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 February 2022) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | 64-65 Vincent Square London SW1P 2NU |
Director Name | Regina Dubrovskaya |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2021(14 years, 2 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 29 June 2022) |
Role | Company Director |
Country of Residence | Austria |
Correspondence Address | 64-65 Vincent Square London SW1P 2NU |
Director Name | Gmrlaw Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2007(same day as company formation) |
Correspondence Address | Fifth Floor, Imperial House 15-19 Kingsway London WC2B 6UN |
Secretary Name | Mwlaw Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2007(same day as company formation) |
Correspondence Address | Second Floor 11 Pilgrim Steet London EC4V 6RN |
Registered Address | 71-75 Shelton Street London WC2H 9JQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 90,000 other UK companies use this postal address |
16.7m at £1 | Lambency Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £59,933,848 |
Net Worth | £157,372,722 |
Cash | £3,229,133 |
Current Liabilities | £2,552,695 |
Latest Accounts | 31 December 2021 (2 years, 4 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 3 August 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 1 week from now) |
26 March 2024 | Re-registration from a public company to a private limited company (1 page) |
---|---|
26 March 2024 | Certificate of re-registration from Public Limited Company to Private (1 page) |
26 March 2024 | Re-registration of Memorandum and Articles (12 pages) |
26 March 2024 | Resolutions
|
12 March 2024 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2023 | Group of companies' accounts made up to 31 December 2021 (43 pages) |
15 August 2023 | Confirmation statement made on 3 August 2023 with no updates (3 pages) |
26 January 2023 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2023 | Director's details changed for Director Zelimkhan Akiev on 29 June 2022 (2 pages) |
13 January 2023 | Registered office address changed from Centurion House London Road Staines-upon-Thames Staines,Surrey TW18 4AX United Kingdom to 71-75 Shelton Street London WC2H 9JQ on 13 January 2023 (1 page) |
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2022 | Confirmation statement made on 3 August 2022 with updates (4 pages) |
5 July 2022 | Registered office address changed from 64-65 Vincent Square London SW1P 2NU United Kingdom to Centurion House London Road Staines-upon-Thames Staines,Surrey TW18 4AX on 5 July 2022 (1 page) |
4 July 2022 | Appointment of Director Zelimkhan Akiev as a director on 29 June 2022 (2 pages) |
4 July 2022 | Notification of Salman Gutsariyev as a person with significant control on 24 June 2022 (2 pages) |
1 July 2022 | Cessation of Sait-Salam Gutseriev as a person with significant control on 24 June 2022 (1 page) |
30 June 2022 | Termination of appointment of Regina Dubrovskaya as a director on 29 June 2022 (1 page) |
1 February 2022 | Termination of appointment of Alexander Kuznetsov as a director on 1 February 2022 (1 page) |
1 February 2022 | Appointment of Irina Medvedeva as a director on 1 February 2022 (2 pages) |
17 December 2021 | Group of companies' accounts made up to 31 December 2020 (46 pages) |
10 December 2021 | Appointment of Regina Dubrovskaya as a director on 2 December 2021 (2 pages) |
2 December 2021 | Termination of appointment of Anton Zhuchenko as a director on 1 December 2021 (1 page) |
28 September 2021 | Confirmation statement made on 26 September 2021 with no updates (3 pages) |
13 August 2021 | Termination of appointment of Maxim Kalyuzhny as a director on 13 August 2021 (1 page) |
12 August 2021 | Appointment of Mr Alexander Kuznetsov as a director on 12 August 2021 (2 pages) |
20 July 2021 | Cessation of Mikail Gutseriev as a person with significant control on 10 June 2021 (1 page) |
20 July 2021 | Notification of Sait-Salam Gutseriev as a person with significant control on 10 June 2021 (2 pages) |
8 February 2021 | Cessation of Said Gutseriev as a person with significant control on 30 September 2020 (1 page) |
1 February 2021 | Termination of appointment of Regina Dubrovskaya as a director on 1 February 2021 (1 page) |
28 September 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
21 July 2020 | Group of companies' accounts made up to 31 December 2019 (48 pages) |
30 September 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
4 July 2019 | Group of companies' accounts made up to 31 December 2018 (44 pages) |
14 May 2019 | Registered office address changed from Second Floor 11 Pilgrim Street London EC4V 6RN to 64-65 Vincent Square London SW1P 2NU on 14 May 2019 (1 page) |
14 May 2019 | Appointment of Gcm Corporate Services Limited as a secretary on 10 May 2019 (2 pages) |
10 May 2019 | Termination of appointment of Mwlaw Services Limited as a secretary on 10 May 2019 (1 page) |
20 November 2018 | Change of details for Mikail Gutseriev as a person with significant control on 2 November 2017 (2 pages) |
20 November 2018 | Notification of Said Gutseriev as a person with significant control on 2 November 2018 (2 pages) |
31 October 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
4 July 2018 | Group of companies' accounts made up to 31 December 2017 (42 pages) |
3 January 2018 | Resolutions
|
6 October 2017 | Confirmation statement made on 26 September 2017 with updates (5 pages) |
6 October 2017 | Confirmation statement made on 26 September 2017 with updates (5 pages) |
2 October 2017 | Director's details changed for Mr Maxim Kalyuzhny on 1 October 2017 (2 pages) |
2 October 2017 | Director's details changed for Mr Maxim Kalyuzhny on 1 October 2017 (2 pages) |
21 August 2017 | Resolutions
|
21 August 2017 | Resolutions
|
10 August 2017 | Statement of capital following an allotment of shares on 9 August 2017
|
10 August 2017 | Statement of capital following an allotment of shares on 9 August 2017
|
11 July 2017 | Group of companies' accounts made up to 31 December 2016 (43 pages) |
11 July 2017 | Group of companies' accounts made up to 31 December 2016 (43 pages) |
30 November 2016 | Appointment of Mr Maxim Kalyuzhny as a director on 28 November 2016 (2 pages) |
30 November 2016 | Appointment of Mr Maxim Kalyuzhny as a director on 28 November 2016 (2 pages) |
7 November 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
7 November 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
5 July 2016 | Group of companies' accounts made up to 31 December 2015 (43 pages) |
5 July 2016 | Group of companies' accounts made up to 31 December 2015 (43 pages) |
26 October 2015 | Termination of appointment of Maxim Kalyuzhny as a director on 23 October 2015 (1 page) |
26 October 2015 | Termination of appointment of Maxim Kalyuzhny as a director on 23 October 2015 (1 page) |
7 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
4 August 2015 | Director's details changed for Mr Maxim Kalyuzhny on 1 August 2015 (2 pages) |
4 August 2015 | Director's details changed for Mr Anton Aleksandrovich Zhuchenko on 1 August 2015 (2 pages) |
4 August 2015 | Director's details changed for Mr Maxim Kalyuzhny on 1 August 2015 (2 pages) |
4 August 2015 | Director's details changed for Ms Regina Dubrovskaya on 1 August 2015 (2 pages) |
4 August 2015 | Director's details changed for Ms Regina Dubrovskaya on 1 August 2015 (2 pages) |
4 August 2015 | Director's details changed for Mr Anton Aleksandrovich Zhuchenko on 1 August 2015 (2 pages) |
4 August 2015 | Director's details changed for Mr Anton Aleksandrovich Zhuchenko on 1 August 2015 (2 pages) |
4 August 2015 | Director's details changed for Ms Regina Dubrovskaya on 1 August 2015 (2 pages) |
4 August 2015 | Director's details changed for Mr Maxim Kalyuzhny on 1 August 2015 (2 pages) |
21 July 2015 | Group of companies' accounts made up to 31 December 2014 (48 pages) |
21 July 2015 | Group of companies' accounts made up to 31 December 2014 (48 pages) |
23 February 2015 | Director's details changed for Mr Maxim Kalyuzhny on 23 February 2015 (2 pages) |
23 February 2015 | Director's details changed for Mr Maxim Kalyuzhny on 23 February 2015 (2 pages) |
9 January 2015 | Interim accounts made up to 31 October 2014 (7 pages) |
9 January 2015 | Interim accounts made up to 31 October 2014 (7 pages) |
22 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
7 July 2014 | Group of companies' accounts made up to 31 December 2013 (54 pages) |
7 July 2014 | Group of companies' accounts made up to 31 December 2013 (54 pages) |
11 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
23 July 2013 | Group of companies' accounts made up to 31 December 2012 (56 pages) |
23 July 2013 | Group of companies' accounts made up to 31 December 2012 (56 pages) |
4 March 2013 | Director's details changed for Regina Dubrovskaya on 1 March 2013 (2 pages) |
4 March 2013 | Director's details changed for Regina Dubrovskaya on 1 March 2013 (2 pages) |
4 March 2013 | Director's details changed for Regina Dubrovskaya on 1 March 2013 (2 pages) |
22 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (6 pages) |
22 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (6 pages) |
20 July 2012 | Group of companies' accounts made up to 31 December 2011 (58 pages) |
20 July 2012 | Group of companies' accounts made up to 31 December 2011 (58 pages) |
28 November 2011 | Director's details changed for Mr Maxim Kalyuzhny on 17 July 2011 (2 pages) |
28 November 2011 | Director's details changed for Mr Maxim Kalyuzhny on 17 July 2011 (2 pages) |
29 September 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (6 pages) |
29 September 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (6 pages) |
20 September 2011 | Group of companies' accounts made up to 31 December 2010 (61 pages) |
20 September 2011 | Group of companies' accounts made up to 31 December 2010 (61 pages) |
3 June 2011 | Secretary's details changed for Mwlaw Services Limited on 31 May 2011 (2 pages) |
3 June 2011 | Secretary's details changed for Mwlaw Services Limited on 31 May 2011 (2 pages) |
27 May 2011 | Registered office address changed from Fifth Floor Imperial House 15-19 Kingsway London WC2B 6UN on 27 May 2011 (1 page) |
27 May 2011 | Registered office address changed from Fifth Floor Imperial House 15-19 Kingsway London WC2B 6UN on 27 May 2011 (1 page) |
6 May 2011 | Memorandum and Articles of Association (22 pages) |
6 May 2011 | Resolutions
|
6 May 2011 | Memorandum and Articles of Association (22 pages) |
6 May 2011 | Statement of company's objects (2 pages) |
6 May 2011 | Resolutions
|
6 May 2011 | Statement of company's objects (2 pages) |
8 November 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (6 pages) |
8 November 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (6 pages) |
22 October 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (6 pages) |
22 October 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (6 pages) |
22 October 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (6 pages) |
1 October 2010 | Group of companies' accounts made up to 31 December 2009 (57 pages) |
1 October 2010 | Group of companies' accounts made up to 31 December 2009 (57 pages) |
24 February 2010 | Secretary's details changed for Gmrlaw Services Limited on 19 February 2010 (1 page) |
24 February 2010 | Secretary's details changed for Gmrlaw Services Limited on 19 February 2010 (1 page) |
29 January 2010 | Statement of capital following an allotment of shares on 20 January 2010
|
29 January 2010 | Statement of capital following an allotment of shares on 20 January 2010
|
8 October 2009 | Ad 28/09/09\gbp si 1974950@1=1974950\gbp ic 15388812/17363762\ (2 pages) |
8 October 2009 | Ad 28/09/09\gbp si 1974950@1=1974950\gbp ic 15388812/17363762\ (2 pages) |
29 September 2009 | Return made up to 26/09/09; full list of members (4 pages) |
29 September 2009 | Return made up to 26/09/09; full list of members (4 pages) |
2 September 2009 | Director's change of particulars / maxim kalyuzhny / 02/09/2009 (1 page) |
2 September 2009 | Director's change of particulars / maxim kalyuzhny / 02/09/2009 (1 page) |
20 July 2009 | Group of companies' accounts made up to 31 December 2008 (53 pages) |
20 July 2009 | Group of companies' accounts made up to 31 December 2008 (53 pages) |
3 July 2009 | Ad 29/06/09-29/06/09\gbp si 2043000@1=2043000\gbp ic 11543000/13586000\ (2 pages) |
3 July 2009 | Ad 29/06/09-29/06/09\gbp si 2043000@1=2043000\gbp ic 11543000/13586000\ (2 pages) |
24 February 2009 | Ad 20/02/09\gbp si 2000000@1=2000000\gbp ic 11370862/13370862\ (2 pages) |
24 February 2009 | Ad 20/02/09\gbp si 2000000@1=2000000\gbp ic 11370862/13370862\ (2 pages) |
2 December 2008 | Ad 20/11/08\gbp si 114000@1=114000\gbp ic 9256862/9370862\ (3 pages) |
2 December 2008 | Ad 20/11/08\gbp si 114000@1=114000\gbp ic 9256862/9370862\ (3 pages) |
1 December 2008 | Ad 12/11/08\gbp si 1756862@1=1756862\gbp ic 7500000/9256862\ (3 pages) |
1 December 2008 | Gbp nc 7500000/18500000\12/11/08 (1 page) |
1 December 2008 | Resolutions
|
1 December 2008 | Memorandum and Articles of Association (4 pages) |
1 December 2008 | Gbp nc 7500000/18500000\12/11/08 (1 page) |
1 December 2008 | Ad 12/11/08\gbp si 1756862@1=1756862\gbp ic 7500000/9256862\ (3 pages) |
1 December 2008 | Resolutions
|
1 December 2008 | Memorandum and Articles of Association (4 pages) |
13 November 2008 | Appointment terminated director mikail shishkhanov (1 page) |
13 November 2008 | Appointment terminated director mikail shishkhanov (1 page) |
3 November 2008 | Director appointed mikail osmanovich shishkhanov (2 pages) |
3 November 2008 | Director appointed mikail osmanovich shishkhanov (2 pages) |
2 November 2008 | Return made up to 26/09/08; full list of members (6 pages) |
2 November 2008 | Return made up to 26/09/08; full list of members (6 pages) |
7 October 2008 | Director appointed anton aleksandrovich zhuchenko (2 pages) |
7 October 2008 | Director appointed anton aleksandrovich zhuchenko (2 pages) |
1 July 2008 | Nc inc already adjusted 03/04/08 (1 page) |
1 July 2008 | Ad 03/04/08\gbp si 5000000@1=5000000\gbp ic 2500000/7500000\ (3 pages) |
1 July 2008 | Ad 03/04/08\gbp si 5000000@1=5000000\gbp ic 2500000/7500000\ (3 pages) |
1 July 2008 | Nc inc already adjusted 03/04/08 (1 page) |
1 July 2008 | Resolutions
|
1 July 2008 | Resolutions
|
21 May 2008 | Appointment terminated director feliks dlin (1 page) |
21 May 2008 | Director appointed regina dubrovskaya (2 pages) |
21 May 2008 | Appointment terminated director feliks dlin (1 page) |
21 May 2008 | Director appointed regina dubrovskaya (2 pages) |
3 March 2008 | Resolutions
|
3 March 2008 | Nc inc already adjusted 31/01/08 (1 page) |
3 March 2008 | Ad 31/01/08\gbp si 1500000@1=1500000\gbp ic 1000000/2500000\ (3 pages) |
3 March 2008 | Nc inc already adjusted 31/01/08 (1 page) |
3 March 2008 | Ad 31/01/08\gbp si 1500000@1=1500000\gbp ic 1000000/2500000\ (3 pages) |
3 March 2008 | Resolutions
|
7 November 2007 | Application to commence business (2 pages) |
7 November 2007 | Application to commence business (2 pages) |
7 November 2007 | Certificate of authorisation to commence business and borrow (1 page) |
7 November 2007 | Certificate of authorisation to commence business and borrow (1 page) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | New director appointed (2 pages) |
30 October 2007 | Registered office changed on 30/10/07 from: fourth floor, imperial house 15-19 kingsway london WC2B 6UN (1 page) |
30 October 2007 | Registered office changed on 30/10/07 from: fourth floor, imperial house 15-19 kingsway london WC2B 6UN (1 page) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | New director appointed (2 pages) |
10 October 2007 | Accounting reference date extended from 30/09/08 to 31/12/08 (1 page) |
10 October 2007 | Accounting reference date extended from 30/09/08 to 31/12/08 (1 page) |
26 September 2007 | Incorporation (30 pages) |
26 September 2007 | Incorporation (30 pages) |