LAMBA PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Notification of Renu Lamba as a person with significant control on 2025-03-21

View Document

10/03/2510 March 2025 Change of details for Mr Laurence Rahul Bodhraj Lamba as a person with significant control on 2025-03-10

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

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

View Accounts

20/03/2420 March 2024 Director's details changed for Mrs Renu Lamba on 2024-03-20

View Document

20/03/2420 March 2024 Director's details changed for Mr Laurence Rahul Bodhraj Lamba on 2024-03-15

View Document

20/03/2420 March 2024 Secretary's details changed for Mrs Renu Lamba on 2024-03-20

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

09/01/239 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

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

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

21/02/2121 February 2021 CONFIRMATION STATEMENT MADE ON 02/01/21, NO UPDATES

View Document

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

View Accounts

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/02/1711 February 2017 ADOPT ARTICLES 17/01/2017

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

09/01/179 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

09/01/179 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/01/179 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/01/179 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

09/01/179 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

09/01/179 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

09/01/179 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

02/02/162 February 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, SECRETARY MICHAEL LAMBA

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/12/152 December 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LAMBA

View Document

13/02/1513 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS RENU LAMBA / 02/01/2015

View Document

13/02/1513 February 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

13/02/1513 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS RENU LAMBA / 02/01/2015

View Document

18/12/1418 December 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

11/02/1411 February 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/02/1311 February 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/01/1211 January 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/02/1115 February 2011 DIRECTOR APPOINTED MR LAURENCE RAHUL BODHRAJ LAMBA

View Document

04/01/114 January 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/02/109 February 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LAMBA / 02/01/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RENU LAMBA / 02/01/2010

View Document

16/01/1016 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

24/02/0924 February 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

24/01/0824 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

16/01/0816 January 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/01/069 January 2006 RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/01/0412 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

12/01/0412 January 2004 RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

25/01/0325 January 2003 RETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS

View Document

04/01/024 January 2002 RETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

09/04/019 April 2001 RETURN MADE UP TO 02/01/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

31/01/0031 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

26/01/0026 January 2000 RETURN MADE UP TO 02/01/00; FULL LIST OF MEMBERS

View Document

22/01/9922 January 1999 RETURN MADE UP TO 02/01/99; NO CHANGE OF MEMBERS

View Document

11/01/9911 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

19/01/9819 January 1998 RETURN MADE UP TO 02/01/98; FULL LIST OF MEMBERS

View Document

19/12/9719 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

27/07/9727 July 1997 NEW SECRETARY APPOINTED

View Document

12/02/9712 February 1997 RETURN MADE UP TO 02/01/97; NO CHANGE OF MEMBERS

View Document

28/01/9728 January 1997 REGISTERED OFFICE CHANGED ON 28/01/97 FROM: 5-7 NEW YORK ROAD LEEDS LS2 7PJ

View Document

20/01/9720 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

09/01/969 January 1996 RETURN MADE UP TO 02/01/96; NO CHANGE OF MEMBERS

View Document

11/07/9511 July 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

06/04/956 April 1995 NEW SECRETARY APPOINTED

View Document

06/04/956 April 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/01/9526 January 1995 RETURN MADE UP TO 02/01/95; FULL LIST OF MEMBERS

View Document

12/01/9512 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

14/09/9414 September 1994 NEW DIRECTOR APPOINTED

View Document

05/02/945 February 1994 RETURN MADE UP TO 02/01/94; NO CHANGE OF MEMBERS

View Document

27/09/9327 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

02/09/932 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/9322 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/932 March 1993 RETURN MADE UP TO 02/01/93; FULL LIST OF MEMBERS

View Document

03/09/923 September 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

09/06/929 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/929 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/929 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/929 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/929 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/922 March 1992 COMPANY NAME CHANGED JOINTSTEADY LIMITED CERTIFICATE ISSUED ON 03/03/92

View Document

28/02/9228 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/02/9228 February 1992 REGISTERED OFFICE CHANGED ON 28/02/92 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

28/02/9228 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/02/9228 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/01/922 January 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information