L.cameron & Son Limited

General information

Name:

L.cameron & Son Ltd

Office Address:

213 St. John Street EC1V 4LY London

Number: 00820723

Incorporation date: 1964-09-24

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located at 213 St. John Street, London EC1V 4LY L.cameron & Son Limited is categorised as a Private Limited Company with 00820723 registration number. The company was launched 60 years ago. This company's declared SIC number is 47730, that means Dispensing chemist in specialised stores. The business latest filed accounts documents describe the period up to 2022-09-30 and the latest annual confirmation statement was submitted on 2022-09-30.

According to the information we have, this particular firm was built in 1964 and has so far been supervised by six directors, out of whom two (Satinderjit C. and Jagdeesh C.) are still listed as current directors.

The companies that control this firm are as follows: Allcures Plc owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at St. John Street, EC1V 4LY and was registered as a PSC under the registration number 03732995.

Financial data based on annual reports

Company staff

Satinderjit C.

Role: Director

Appointed: 01 February 2020

Latest update: 3 May 2024

Jagdeesh C.

Role: Director

Appointed: 01 August 2019

Latest update: 3 May 2024

People with significant control

Allcures Plc
Address: 213 St. John Street, London, EC1V 4LY, England
Legal authority England And Wales
Legal form Plc
Country registered United Kingdom
Place registered Companies House (Uk)
Registration number 03732995
Notified on 1 August 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Leonard P.
Notified on 6 April 2016
Ceased on 1 August 2019
Nature of control:
right to manage directors
over 3/4 of shares
3/4 to full of voting rights
Mary P.
Notified on 6 April 2016
Ceased on 1 August 2019
Nature of control:
right to manage directors
over 3/4 of shares
3/4 to full of voting rights
Philip M.
Notified on 6 April 2016
Ceased on 1 August 2019
Nature of control:
right to manage directors
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 14 October 2023
Confirmation statement last made up date 30 September 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Miscellaneous Mortgage Officers Other Persons with significant control
Free Download
Audit exemption subsidiary accounts made up to Friday 30th September 2022 (AA)
filed on: 24th, August 2023
accounts
Free Download Download filing (11 pages)

Search other companies

Services (by SIC Code)

  • 47730 : Dispensing chemist in specialised stores
59
Company Age

Closest Companies - by postcode