DANIEL LAMBERT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewTotal exemption full accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

15/04/2515 April 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

10/01/2510 January 2025 Notification of Alexandra Clara Smith as a person with significant control on 2016-06-01

View Document

10/01/2510 January 2025 Change of details for Mr Nicholas Joseph Birkett Smith as a person with significant control on 2016-06-01

View Document

08/11/248 November 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/04/2415 April 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

03/11/233 November 2023 Total exemption full accounts made up to 2023-05-31

View Document

02/06/232 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

02/11/222 November 2022 Total exemption full accounts made up to 2022-05-31

View Document

07/12/217 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

28/09/2128 September 2021 Registration of charge 080912100020, created on 2021-09-16

View Document

28/09/2128 September 2021 Registration of charge 080912100019, created on 2021-09-16

View Document

28/09/2128 September 2021 Registration of charge 080912100022, created on 2021-09-16

View Document

28/09/2128 September 2021 Registration of charge 080912100021, created on 2021-09-16

View Document

16/07/1916 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 080912100013

View Document

24/06/1924 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 080912100012

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

05/04/195 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 080912100011

View Document

14/03/1914 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 080912100009

View Document

14/03/1914 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 080912100010

View Document

14/03/1914 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 080912100007

View Document

14/03/1914 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 080912100008

View Document

01/03/191 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

11/01/1911 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 080912100006

View Document

11/07/1811 July 2018 Registered office address changed from , 6 Cedars Mews London, SW4 0PL, United Kingdom to Pegasus House 463a Glossop Road Sheffield S Yorkshire S10 2QD on 2018-07-11

View Document

11/07/1811 July 2018 REGISTERED OFFICE CHANGED ON 11/07/2018 FROM 6 CEDARS MEWS LONDON SW4 0PL UNITED KINGDOM

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 080912100005

View Document

21/12/1721 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 080912100004

View Document

21/12/1721 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 080912100003

View Document

20/12/1720 December 2017 20/12/17 STATEMENT OF CAPITAL GBP 11522610

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

24/04/1724 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEXANDRA CLARA SMITH / 24/04/2017

View Document

24/04/1724 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOSEPH BIRKETT SMITH / 24/04/2017

View Document

24/04/1724 April 2017 Registered office address changed from , 22 Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB to Pegasus House 463a Glossop Road Sheffield S Yorkshire S10 2QD on 2017-04-24

View Document

24/04/1724 April 2017 REGISTERED OFFICE CHANGED ON 24/04/2017 FROM 22 WYCOMBE END BEACONSFIELD BUCKINGHAMSHIRE HP9 1NB

View Document

13/04/1713 April 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

13/02/1713 February 2017 S1096 COURT ORDER TO RECTIFY

View Document

17/10/1617 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 080912100002

View Document

10/10/1610 October 2016

View Document

01/06/161 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

09/06/159 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

09/03/159 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

13/06/1413 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

17/06/1317 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

31/05/1231 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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