LAMB & WATT VINTNERS LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Accounts for a dormant company made up to 2024-06-30

View Document

18/11/2418 November 2024 Termination of appointment of John Edward James Kennedy as a director on 2024-11-17

View Document

26/09/2426 September 2024 Registered office address changed from 1st Floor Tennyson House 159-165 Great Portland Street London W1W 5PA England to 3 Spire Road Rushden NN10 0FN on 2024-09-26

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

24/04/2424 April 2024

View Document

28/03/2428 March 2024

View Document

28/03/2428 March 2024 Accounts for a dormant company made up to 2023-07-01

View Document

28/03/2428 March 2024

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

08/08/238 August 2023 Termination of appointment of Kevin Pillay as a director on 2023-07-25

View Document

08/04/238 April 2023 Accounts for a dormant company made up to 2022-07-07

View Document

15/03/2315 March 2023 Appointment of Mr John Hames Taig Kennedy as a director on 2023-03-06

View Document

02/11/222 November 2022 Termination of appointment of Stewart Andrew Hainsworth as a director on 2022-10-31

View Document

04/03/224 March 2022 Appointment of Mr John Hames Taig Kennedy as a director on 2022-01-31

View Document

22/02/2222 February 2022 Termination of appointment of Alan William Robinson as a director on 2022-01-31

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

31/03/2031 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/06/19

View Document

25/11/1925 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 028418480001

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

07/03/197 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

18/05/1818 May 2018 APPOINTMENT TERMINATED, SECRETARY AIDEEN MCCAFFREY

View Document

05/04/185 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/07/17

View Document

28/07/1728 July 2017 CESSATION OF JUDITH MARGARET HALEWOOD AS A PSC

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

28/07/1728 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HALEWOOD INTERNATIONAL LIMITED

View Document

28/07/1728 July 2017 CESSATION OF IAN ALAN DOUGLAS AS A PSC

View Document

29/03/1729 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/06/16

View Document

06/10/166 October 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON OLDROYD

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

20/04/1620 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/06/15

View Document

18/03/1618 March 2016 DIRECTOR APPOINTED MR ALAN WILLIAM ROBINSON

View Document

18/03/1618 March 2016 DIRECTOR APPOINTED MR STEWART ANDREW HAINSWORTH

View Document

09/12/159 December 2015 SECRETARY APPOINTED MS AIDEEN PATRICIA MCCAFFREY

View Document

09/12/159 December 2015 APPOINTMENT TERMINATED, SECRETARY PETER HORSFALL

View Document

24/08/1524 August 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

08/05/158 May 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW SMALLMAN

View Document

07/04/157 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/06/14

View Document

30/07/1430 July 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

03/02/143 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/06/13

View Document

30/07/1330 July 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

26/03/1326 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

11/09/1211 September 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

06/03/126 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/06/11

View Document

19/10/1119 October 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN HALEWOOD

View Document

11/08/1111 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

10/03/1110 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/06/10

View Document

02/08/102 August 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

09/06/109 June 2010 ADOPT ARTICLES 26/05/2010

View Document

09/06/109 June 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

26/05/1026 May 2010 DIRECTOR APPOINTED MR ANDREW DONALD SMALLMAN

View Document

24/02/1024 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PETER LUKE HORSFALL / 24/02/2010

View Document

24/02/1024 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/06/09

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN OLDROYD / 24/02/2010

View Document

03/08/093 August 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

02/05/092 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/06/08

View Document

23/04/0923 April 2009 SECRETARY APPOINTED MR PETER LUKE HORSFALL

View Document

05/08/085 August 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 APPOINTMENT TERMINATED SECRETARY PETER HORSFALL

View Document

16/05/0816 May 2008 DIRECTOR APPOINTED SIMON JOHN OLDROYD

View Document

05/04/085 April 2008 COMPANY NAME CHANGED T.J. TURNBULLS SOUR MASH COMPANY LIMITED CERTIFICATE ISSUED ON 10/04/08

View Document

20/11/0720 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

30/07/0730 July 2007 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

13/09/0613 September 2006 SECRETARY RESIGNED

View Document

13/09/0613 September 2006 NEW SECRETARY APPOINTED

View Document

27/07/0627 July 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

11/08/0511 August 2005 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0512 May 2005 LOCATION OF REGISTER OF MEMBERS

View Document

07/12/047 December 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

28/07/0428 July 2004 RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

30/07/0330 July 2003 REGISTERED OFFICE CHANGED ON 30/07/03 FROM: THE SOVEREIGN WINERY ROBERTTOWN LANE ROBERTTOWN LIVERSEDGE WEST YORKSHIRE WF15 7LL

View Document

29/07/0329 July 2003 RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

31/07/0231 July 2002 RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

28/08/0128 August 2001 RETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS

View Document

24/08/0024 August 2000 RETURN MADE UP TO 03/08/00; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

08/02/008 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

21/09/9921 September 1999 RETURN MADE UP TO 03/08/99; NO CHANGE OF MEMBERS

View Document

09/10/989 October 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

03/09/983 September 1998 RETURN MADE UP TO 03/08/98; NO CHANGE OF MEMBERS

View Document

17/09/9717 September 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

18/08/9718 August 1997 RETURN MADE UP TO 03/08/97; FULL LIST OF MEMBERS

View Document

21/03/9721 March 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

12/08/9612 August 1996 RETURN MADE UP TO 03/08/96; NO CHANGE OF MEMBERS

View Document

15/04/9615 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

13/10/9513 October 1995 SECRETARY RESIGNED

View Document

13/10/9513 October 1995 NEW SECRETARY APPOINTED

View Document

20/09/9520 September 1995 RETURN MADE UP TO 03/08/95; NO CHANGE OF MEMBERS

View Document

07/07/957 July 1995 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 30/06

View Document

21/06/9521 June 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

05/09/945 September 1994 RETURN MADE UP TO 03/08/94; FULL LIST OF MEMBERS

View Document

23/06/9423 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

23/06/9423 June 1994 ACCOUNTING REF. DATE EXT FROM 31/08 TO 31/01

View Document

23/06/9423 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/06/9423 June 1994 ADOPT MEM AND ARTS 07/06/94

View Document

23/06/9423 June 1994 REGISTERED OFFICE CHANGED ON 23/06/94 FROM: 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

17/06/9417 June 1994 COMPANY NAME CHANGED USLADE PROPERTIES LIMITED CERTIFICATE ISSUED ON 20/06/94

View Document

03/08/933 August 1993 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