49 Lamont Road Limited LONDON


Founded in 2001, 49 Lamont Road, classified under reg no. 04265261 is an active company. Currently registered at C/o Lanigan Estates SW11 4NP, London the company has been in the business for 24 years. Its financial year was closed on Mon, 30th Jun and its latest financial statement was filed on Friday 30th June 2023.

Currently there are 7 directors in the the company, namely Aleksander C., Morgan D. and Anna T. and others. In addition one secretary - Jessica S. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

49 Lamont Road Limited Address / Contact

Office Address C/o Lanigan Estates
Office Address2 49 Parkgate Road
Town London
Post code SW11 4NP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04265261
Date of Incorporation Mon, 6th Aug 2001
Industry Residents property management
End of financial Year 30th June
Company age 24 years old
Account next due date Mon, 31st Mar 2025 (100 days after)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Thu, 29th Feb 2024 (2024-02-29)
Last confirmation statement dated Wed, 15th Feb 2023

Company staff

Aleksander C.

Position: Director

Appointed: 24 April 2024

Morgan D.

Position: Director

Appointed: 21 December 2020

Anna T.

Position: Director

Appointed: 07 May 2019

Jessica S.

Position: Secretary

Appointed: 26 May 2017

Justine M.

Position: Director

Appointed: 03 April 2009

Natalie B.

Position: Director

Appointed: 17 November 2006

Rosalia A.

Position: Director

Appointed: 06 August 2001

Anthony R.

Position: Director

Appointed: 06 August 2001

Daniel L.

Position: Director

Appointed: 23 November 2020

Resigned: 07 February 2022

Arthur S.

Position: Director

Appointed: 24 September 2012

Resigned: 21 December 2020

Anthony S.

Position: Secretary

Appointed: 10 August 2011

Resigned: 05 December 2016

Maria D.

Position: Director

Appointed: 08 January 2010

Resigned: 02 February 2022

Anna A.

Position: Secretary

Appointed: 05 May 2009

Resigned: 17 August 2011

Mark L.

Position: Director

Appointed: 02 April 2009

Resigned: 24 September 2012

Jason C.

Position: Director

Appointed: 10 November 2004

Resigned: 31 January 2008

Diane G.

Position: Director

Appointed: 10 November 2004

Resigned: 15 March 2006

Luisita S.

Position: Director

Appointed: 03 November 2002

Resigned: 09 September 2004

Andrea S.

Position: Director

Appointed: 06 August 2001

Resigned: 11 May 2011

Grant T.

Position: Director

Appointed: 06 August 2001

Resigned: 18 June 2004

Eddy P.

Position: Director

Appointed: 06 August 2001

Resigned: 03 September 2002

Alexandra F.

Position: Director

Appointed: 06 August 2001

Resigned: 08 November 2006

Rm Registrars Limited

Position: Corporate Secretary

Appointed: 06 August 2001

Resigned: 06 August 2001

Nicholas L.

Position: Director

Appointed: 06 August 2001

Resigned: 16 November 2020

Rhian-Anwen R.

Position: Director

Appointed: 06 August 2001

Resigned: 03 September 2004

Belinda M.

Position: Secretary

Appointed: 06 August 2001

Resigned: 12 March 2009

People with significant control

The list of persons with significant control who own or have control over the company is made up of 8 names. As we found, there is Anthony S. This PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Rosalia A. This PSC has significiant influence or control over the company,. Then there is Natalie B., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Anthony S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Rosalia A.

Notified on 6 April 2016
Nature of control: significiant influence or control

Natalie B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Justine M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Daniel L.

Notified on 16 November 2020
Ceased on 7 February 2022
Nature of control: significiant influence or control

Maria D.

Notified on 6 April 2016
Ceased on 2 February 2022
Nature of control: significiant influence or control

Nicholas L.

Notified on 6 April 2016
Ceased on 16 November 2020
Nature of control: significiant influence or control

Arthur S.

Notified on 6 April 2016
Ceased on 30 September 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-302024-06-30
Net Worth88       
Balance Sheet
Current Assets  8888888
Cash Bank On Hand 88      
Net Assets Liabilities 888     
Cash Bank In Hand88       
Net Assets Liabilities Including Pension Asset Liability88       
Reserves/Capital
Shareholder Funds88       
Other
Net Current Assets Liabilities  8888888
Total Assets Less Current Liabilities  8888888
Number Shares Allotted 88      
Par Value Share 11      
Share Capital Allotted Called Up Paid88       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Sunday 30th June 2024
filed on: 28th, March 2025
Free Download (7 pages)

Company search