Company Information for CARTER LEMON CAMERONS LLP
20 KING STREET, 3RD FLOOR, LONDON, EC2V 8EG,
|
Company Registration Number
OC333252
Limited Liability Partnership
Active |
Company Name | |
---|---|
CARTER LEMON CAMERONS LLP | |
Legal Registered Office | |
20 KING STREET 3RD FLOOR LONDON EC2V 8EG Other companies in EC1A | |
Company Number | OC333252 | |
---|---|---|
Company ID Number | OC333252 | |
Date formed | 2007-11-30 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Limited Liability Partnership | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 01/10/2015 | |
Return next due | 29/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB244699817 |
Last Datalog update: | 2024-01-09 11:20:09 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RUFUS THOMAS BALLASTER |
||
JAMES STUART BRENNAN |
||
CHRISTOPHER VICTOR JAMES CORNEY |
||
ANDREW JOHN LINGARD FIRMAN |
||
LISA GINESI |
||
CHRISTOPHER EDWARD PICARDO |
||
JAMES SPENCE SEALY SMYTH |
||
IAN RICHARD WEST |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JUSTIN FRANCIS CUMBERLEGE |
Limited Liability Partnership (LLP) Designated Member | ||
ALDERSGATE PROJECTS LIMITED |
Limited Liability Partnership (LLP) Designated Member | ||
DUNCAN MICHAEL TUFT |
Limited Liability Partnership (LLP) Designated Member |
Date | Document Type | Document Description |
---|---|---|
Confirmation statement with no updates made up to 2023-10-01 | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
LLTM01 | Limited liability partnership termination of member James Stuart Brennan on 2022-03-31 | |
LLAD01 | Change of registered office address for limited liability partnership from 10 Aldersgate Street London EC1A 4HJ to 20 King Street 3rd Floor London EC2V 8EG | |
LLCS01 | Confirmation statement with no updates made up to 2021-10-01 | |
LLAP01 | Limited liability partnership appointment of Mr Robert John Sookias on 2021-10-01 as member | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2020-10-01 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2019-10-01 | |
LLCS01 | Confirmation statement with no updates made up to 2018-10-01 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LLTM01 | Limited liability partnership termination of member Christopher Victor James Corney on 2018-08-31 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2017-10-01 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLCS01 | Confirmation statement with no updates made up to 2016-10-01 | |
LLTM01 | Limited liability partnership termination of member Justin Francis Cumberlege on 2015-12-31 | |
AAMD | Amended account small company full exemption | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAR01 | LLP Annual return made up to 2015-10-01 | |
LLCH01 | Change of partner details Mr James Spence Sealy Smyth on 2015-10-01 | |
LLTM01 | Limited liability partnership termination of member Aldersgate Projects Limited on 2015-03-30 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAR01 | LLP Annual return made up to 2014-10-01 | |
LLMR04 | LLP Statement of satisfaction of a charge / full 2 | |
LLMR01 | ||
LLAR01 | LLP Annual return made up to 2013-10-01 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAP01 | Limited liability partnership appointment of Mr Ian Richard West as member | |
LLAP01 | Limited liability partnership appointment of Mr Christopher Victor James Corney as member | |
LLMR04 | LLP Statement of satisfaction of a charge / full 1 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAR01 | LLP Annual return made up to 2012-10-01 | |
LLAP02 | Limited liability partnership appointment of corporate member Aldersgate Projects Limited | |
LLMG01 | PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2 | |
LLAR01 | ANNUAL RETURN MADE UP TO 01/10/11 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMES SPENCE SEALY SMYTH / 01/10/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW JOHN LINGARD FIRMAN / 01/10/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / JAMES STUART BRENNAN / 01/10/2011 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
LLAR01 | ANNUAL RETURN MADE UP TO 01/10/10 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOPHER EDWARD PICARDO / 22/10/2010 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / LISA GINESI / 22/10/2010 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW JOHN LINGARD FIRMAN / 22/10/2010 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / JUSTIN FRANCIS CUMBERLEGE / 22/10/2010 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / JAMES STUART BRENNAN / 22/10/2010 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / RUFUS THOMAS BALLASTER / 22/10/2010 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
LLAP01 | LLP MEMBER APPOINTED JAMES STUART BRENNAN | |
LLAP01 | LLP MEMBER APPOINTED JAMES STUART BRENNAN | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER DUNCAN TUFT | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
LLP225 | PREVEXT FROM 30/11/2008 TO 31/03/2009 | |
LLP363 | ANNUAL RETURN MADE UP TO 30/11/08 | |
LLP288a | LLP MEMBER APPOINTED CHRISTOPHER EDWARD PICARDO | |
LLP288a | LLP MEMBER APPOINTED ANDREW JOHN LINGWARD FIRMAN | |
LLP395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
NEWINC | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Royal Borough of Greenwich | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |