LAMB SERVICES LIMITED

Company Documents

DateDescription
27/12/2427 December 2024 Micro company accounts made up to 2024-03-31

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

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

View Accounts

01/08/231 August 2023 Micro company accounts made up to 2023-03-31

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

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

View Accounts

24/10/2224 October 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

13/12/2113 December 2021 Micro company accounts made up to 2021-03-31

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-29 with updates

View Document

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

View Accounts

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES

View Document

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

View Accounts

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES

View Document

01/04/191 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW LAMB

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

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

View Accounts

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/06/1629 June 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

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

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/06/1530 June 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

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

View Accounts

19/08/1419 August 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

15/05/1415 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

24/01/1424 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/01/1424 January 2014 SECRETARY APPOINTED MRS VERONIQUE LAMB

View Document

21/01/1421 January 2014 APPOINTMENT TERMINATED, SECRETARY COLIN LAMB

View Document

17/07/1317 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

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

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/07/1210 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

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

View Document

30/06/1130 June 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW THOMAS LAMB / 29/06/2010

View Document

14/07/1014 July 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

06/01/106 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/09/0911 September 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/08/0721 August 2007 RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/08/0623 August 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/07/0525 July 2005 RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

23/08/0423 August 2004 RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

18/08/0318 August 2003 RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

31/10/0231 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

11/07/0211 July 2002 RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS

View Document

05/04/025 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

25/09/0125 September 2001 RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 ACC. REF. DATE SHORTENED FROM 31/07/02 TO 31/03/02

View Document

13/08/0113 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/00

View Document

06/07/016 July 2001 REGISTERED OFFICE CHANGED ON 06/07/01 FROM: 18 WATERSIDE COURT FLEET HAMPSHIRE GU13 8RH

View Document

20/10/0020 October 2000 RETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS

View Document

22/11/9922 November 1999 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

10/08/9910 August 1999 RETURN MADE UP TO 29/06/99; FULL LIST OF MEMBERS

View Document

21/09/9821 September 1998 REGISTERED OFFICE CHANGED ON 21/09/98 FROM: 5 SOUTHERN ROAD FAIRFIELDS BASINGSTOKE HAMPSHIRE RG21 3DX

View Document

21/09/9821 September 1998 ACC. REF. DATE EXTENDED FROM 30/06/99 TO 31/07/99

View Document

06/07/986 July 1998 REGISTERED OFFICE CHANGED ON 06/07/98 FROM: 12-14 ST MARYS STREET NEWPORT SALOP TF10 7AB

View Document

06/07/986 July 1998 DIRECTOR RESIGNED

View Document

06/07/986 July 1998 SECRETARY RESIGNED

View Document

06/07/986 July 1998 NEW DIRECTOR APPOINTED

View Document

06/07/986 July 1998 NEW SECRETARY APPOINTED

View Document

29/06/9829 June 1998 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