LAMB CREATIVE MARKETING & CONSULTANCY LIMITED

Company Documents

DateDescription
06/10/256 October 2025 NewConfirmation statement made on 2025-09-30 with no updates

View Document

07/03/257 March 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-30 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

21/05/2421 May 2024 Micro company accounts made up to 2023-09-30

View Document

05/10/235 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

24/03/2324 March 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

18/10/2118 October 2021 Notification of Whje Limited as a person with significant control on 2020-10-01

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

18/10/2118 October 2021 Cessation of Neil Gavin Johnson as a person with significant control on 2020-10-01

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/05/2124 May 2021 30/09/20 UNAUDITED ABRIDGED

View Document

01/12/201 December 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 30/09/2020

View Document

01/12/201 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL GAVIN JOHNSON

View Document

30/11/2030 November 2020 CESSATION OF NEIL GAVIN JOHNSON AS A PSC

View Document

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

31/01/2031 January 2020 30/09/19 UNAUDITED ABRIDGED

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

11/06/1911 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

08/08/188 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL GAVIN JOHNSON

View Document

19/06/1819 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, DIRECTOR MARK HUXLEY

View Document

04/01/184 January 2018 CESSATION OF MARK NORMAN HUXLEY AS A PSC

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, DIRECTOR CARL EASTOP

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

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

View Accounts

15/06/1715 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

03/10/163 October 2016 30/09/16 STATEMENT OF CAPITAL GBP 13

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

11/06/1611 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

07/10/147 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

13/06/1413 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

25/04/1425 April 2014 REGISTERED OFFICE CHANGED ON 25/04/2014 FROM SECOND FLOOR ALBION MILLS 18 EAST TENTER STREET LONDON E1 8DN

View Document

07/10/137 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. NEIL GAVIN JOHNSON / 01/05/2013

View Document

07/10/137 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

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

View Document

06/11/126 November 2012 DIRECTOR APPOINTED MR MARTIN ROGER WIGGINS

View Document

23/10/1223 October 2012 REGISTERED OFFICE CHANGED ON 23/10/2012 FROM STUDIO 204 LANA HOUSE 116 COMMERCIAL STREET LONDON E1 6NF UK

View Document

01/10/121 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

03/10/113 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

03/10/113 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. NEIL GAVIN JOHNSON / 01/09/2011

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

28/06/1128 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/10/1013 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. MARK HUXLEY / 30/09/2010

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/10/0916 October 2009 Annual return made up to 24 September 2009 with full list of shareholders

View Document

28/11/0828 November 2008 DIRECTOR APPOINTED MR. NEIL GAVIN JOHNSON

View Document

28/11/0828 November 2008 DIRECTOR APPOINTED MR. CARL PATRICK EASTOP

View Document

28/11/0828 November 2008 DIRECTOR APPOINTED MR. MARK NORMAN HUXLEY

View Document

21/10/0821 October 2008 APPOINTMENT TERMINATED DIRECTOR CORPORATE APPOINTMENTS LIMITED

View Document

24/09/0824 September 2008 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