ANDREW LAMB LTD

Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/12/235 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/07/2112 July 2021 Termination of appointment of Saville Company Secretaries Limited as a secretary on 2021-07-12

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-04-06 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/03/2117 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 05/01/21, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, WITH UPDATES

View Document

04/12/194 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES

View Document

06/11/186 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES

View Document

24/08/1724 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

27/11/1627 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/02/163 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD LAMB / 02/12/2014

View Document

03/02/163 February 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

09/07/159 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

14/01/1514 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

09/04/149 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

08/01/148 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD LAMB / 01/12/2013

View Document

08/01/148 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

18/10/1318 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

18/06/1318 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD LAMB / 01/06/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/01/138 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/10/1224 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD LAMB / 24/10/2012

View Document

05/01/125 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/03/1118 March 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

18/02/1118 February 2011 CORPORATE SECRETARY APPOINTED SAVILLE COMPANY SECRETARIES LIMITED

View Document

18/02/1118 February 2011 APPOINTMENT TERMINATED, SECRETARY DELAWARE MANAGEMENT COMPANY LIMITED

View Document

18/02/1118 February 2011 APPOINTMENT TERMINATED, SECRETARY DELAWARE MANAGEMENT COMPANY LIMITED

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/01/1025 January 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/03/099 March 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/04/081 April 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 REGISTERED OFFICE CHANGED ON 31/03/2008 FROM SUITE 10A SAVILLE COURT SAVILLE PLACE CLIFTON BRISTOL BS8 4EJ

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/01/0718 January 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/02/066 February 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 REGISTERED OFFICE CHANGED ON 24/10/05 FROM: TRYM LODGE 1 HENBURY ROAD WESTBURY ON TRYM BRISTOL AVON BS9 3HQ

View Document

20/10/0520 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

03/02/053 February 2005 SECRETARY RESIGNED

View Document

03/02/053 February 2005 RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 NEW SECRETARY APPOINTED

View Document

03/02/053 February 2005 REGISTERED OFFICE CHANGED ON 03/02/05 FROM: 11 THE DYMBORO MIDSOMER NORTON BATH BA3 2QU

View Document

31/01/0531 January 2005 DELIVERY EXT'D 3 MTH 31/03/04

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/02/0424 February 2004 RETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

14/11/0314 November 2003 RETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 NEW SECRETARY APPOINTED

View Document

30/05/0330 May 2003 SECRETARY RESIGNED

View Document

08/11/028 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

10/04/0210 April 2002 NEW SECRETARY APPOINTED

View Document

08/04/028 April 2002 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02

View Document

08/04/028 April 2002 SECRETARY RESIGNED

View Document

08/04/028 April 2002 RETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 NEW SECRETARY APPOINTED

View Document

20/01/0120 January 2001 NEW DIRECTOR APPOINTED

View Document

15/01/0115 January 2001 REGISTERED OFFICE CHANGED ON 15/01/01 FROM: 1ST FLOOR 11 LYON ROAD SOUTH WIMBLEDON LONDON SW19 2RL

View Document

15/01/0115 January 2001 DIRECTOR RESIGNED

View Document

15/01/0115 January 2001 SECRETARY RESIGNED

View Document

05/01/015 January 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company