CHARLES LAMB PUB LIMITED

Company Documents

DateDescription
08/10/198 October 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/07/1923 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/07/1910 July 2019 APPLICATION FOR STRIKING-OFF

View Document

29/06/1829 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

07/07/177 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN JOHN HOBBY-LIMON

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAMILLE JANE MICHELLE HOBBY-LIMON

View Document

28/06/1628 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

19/05/1619 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

22/07/1522 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / CAMILLE JANE MICHELLE HOBBY LIMON / 01/06/2015

View Document

22/07/1522 July 2015 SECRETARY'S CHANGE OF PARTICULARS / CAMILLE JANE MICHELLE HOBBY LIMON / 01/06/2015

View Document

22/07/1522 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN HOBBY LIMON / 01/06/2015

View Document

22/07/1522 July 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

18/06/1518 June 2015 REGISTERED OFFICE CHANGED ON 18/06/2015 FROM 35 PAUL STREET LONDON EC2A 4UQ

View Document

16/03/1516 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

31/07/1431 July 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

24/10/1324 October 2013 REGISTERED OFFICE CHANGED ON 24/10/2013 FROM C/O KLSA CHARTERED ACCOUNTANTS KLACO HOUSE 28-30 ST JOHN'S SQUARE LONDON EC1M 4DN

View Document

31/07/1331 July 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

14/06/1314 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

13/08/1213 August 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

06/02/126 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

13/06/1113 June 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN HOBBY LIMON / 09/06/2010

View Document

09/06/109 June 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAMILLE JANE MICHELLE HOBBY LIMON / 09/06/2010

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

08/07/098 July 2009 REGISTERED OFFICE CHANGED ON 08/07/2009 FROM C/O KLSA CHARTERED ACCOUNTANTS KLACO HOUSE 28-30 ST. JOHN'S SQUARE LONDON EC1M 4DN UNITED KINGDOM

View Document

08/07/098 July 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

20/02/0920 February 2009 REGISTERED OFFICE CHANGED ON 20/02/2009 FROM C/O V. SHAH & CO., ARGYLE HOUSE SOUTHSIDE 2ND FLOOR, JOEL STREET NORTHWOOD HILLS MIDDLESEX HA61LN

View Document

03/07/083 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

30/06/0830 June 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 COMPANY NAME CHANGED NESTPARK LIMITED CERTIFICATE ISSUED ON 17/12/07

View Document

09/07/079 July 2007 RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 REGISTERED OFFICE CHANGED ON 09/07/07 FROM: 16 ELIA STREET LONDON N1 8DE

View Document

02/04/072 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

16/03/0716 March 2007 NEW DIRECTOR APPOINTED

View Document

05/07/065 July 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 30/09/06

View Document

16/01/0616 January 2006 REGISTERED OFFICE CHANGED ON 16/01/06 FROM: 26 AINSWORTH ROAD BASEMENT FLAT LONDON E9 7LP

View Document

16/01/0616 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

16/01/0616 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0525 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0527 September 2005 NEW SECRETARY APPOINTED

View Document

23/09/0523 September 2005 REGISTERED OFFICE CHANGED ON 23/09/05 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

23/09/0523 September 2005 NEW DIRECTOR APPOINTED

View Document

20/09/0520 September 2005 SECRETARY RESIGNED

View Document

20/09/0520 September 2005 DIRECTOR RESIGNED

View Document

09/06/059 June 2005 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