London
SW9 0SJ
Director Name | Mr Symon Stickney |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2014(4 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 2nd Floor Southwark Bridge Road London SE1 9EU |
Director Name | Mr Mark William Lamy |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2015(5 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Country of Residence | Channel Islands |
Correspondence Address | 34 2nd Floor Southwark Bridge Road London SE1 9EU |
Director Name | Mrs Heather Caroline Seton Manners |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2022(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 34 2nd Floor Southwark Bridge Road London SE1 9EU |
Director Name | Mr Christopher Neil Shaw |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(1 day after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 June 2011) |
Role | Compliance Officer |
Country of Residence | England |
Correspondence Address | Killara Cottage Church End Ravensden MK44 2RP |
Website | purplestrategiccapital.com |
---|---|
Email address | [email protected] |
Telephone | 020 76332239 |
Telephone region | London |
Registered Address | 34 2nd Floor Southwark Bridge Road London SE1 9EU |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (1 month ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
6 November 2020 | Resolutions
|
---|---|
27 May 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
4 January 2020 | Full accounts made up to 31 March 2019 (20 pages) |
30 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
13 March 2019 | Registered office address changed from 34 Southwark Bridge Road London to 34 2nd Floor Southwark Bridge Road London SE1 9EU on 13 March 2019 (1 page) |
8 January 2019 | Full accounts made up to 31 March 2018 (20 pages) |
9 May 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
13 February 2018 | Full accounts made up to 31 March 2017 (22 pages) |
1 June 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders (5 pages) |
18 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders (5 pages) |
13 April 2016 | Statement of capital following an allotment of shares on 13 April 2016
|
13 April 2016 | Statement of capital following an allotment of shares on 13 April 2016
|
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 April 2015 | Appointment of Mr Mark William Lamy as a director on 23 January 2015 (2 pages) |
24 April 2015 | Appointment of Mr Mark William Lamy as a director on 23 January 2015 (2 pages) |
10 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
16 December 2014 | Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page) |
16 December 2014 | Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page) |
16 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
16 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
29 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
29 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
20 March 2014 | Appointment of Mr Symon Stickney as a director (2 pages) |
20 March 2014 | Appointment of Mr Symon Stickney as a director (2 pages) |
23 January 2014 | Registered office address changed from 34 34 Southwark Bridge Road London SE1 9EU United Kingdom on 23 January 2014 (1 page) |
23 January 2014 | Registered office address changed from John Lamb Partnership Ltd 34 Southwark Bridge Road London SE1 9EU United Kingdom on 23 January 2014 (1 page) |
23 January 2014 | Registered office address changed from John Lamb Partnership Ltd 34 Southwark Bridge Road London SE1 9EU United Kingdom on 23 January 2014 (1 page) |
23 January 2014 | Registered office address changed from 34 34 Southwark Bridge Road London SE1 9EU United Kingdom on 23 January 2014 (1 page) |
16 January 2014 | Company name changed john lamb solutions LIMITED\certificate issued on 16/01/14
|
16 January 2014 | Company name changed john lamb solutions LIMITED\certificate issued on 16/01/14
|
30 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
30 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
30 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
30 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
25 June 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Accounts for a dormant company made up to 31 August 2011 (3 pages) |
18 June 2012 | Accounts for a dormant company made up to 31 August 2011 (3 pages) |
15 June 2011 | Termination of appointment of Christopher Shaw as a director (1 page) |
15 June 2011 | Termination of appointment of Christopher Shaw as a director (1 page) |
4 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
2 November 2010 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
2 November 2010 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
15 July 2010 | Director's details changed for Mrs Alexandra Paula Mary Steele on 14 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Mrs Alexandra Paula Mary Steele on 14 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Mrs Alexandra Paula Mary Steele on 14 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Mrs Alexandra Paula Mary Steele on 14 July 2010 (2 pages) |
22 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
21 May 2009 | Accounting reference date extended from 31/03/2010 to 31/08/2010 (1 page) |
21 May 2009 | Accounting reference date extended from 31/03/2010 to 31/08/2010 (1 page) |
3 April 2009 | Director appointed alexandra paula mary steele
|
3 April 2009 | Director appointed alexandra paula mary steele (2 pages) |
3 April 2009 | Director appointed christopher neil shaw (1 page) |
3 April 2009 | Director appointed alexandra paula mary steele
|
3 April 2009 | Director appointed christopher neil shaw (1 page) |
31 March 2009 | Incorporation (11 pages) |
31 March 2009 | Incorporation (11 pages) |