LAMBA WELDING SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-05-10 with updates

View Document

02/04/252 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/05/2430 May 2024 Confirmation statement made on 2024-05-10 with updates

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-08-31

View Document

20/02/2420 February 2024 Notification of Hannah Rose Williams as a person with significant control on 2023-03-06

View Document

20/02/2420 February 2024 Director's details changed for Miss Hannah Rose Williams on 2024-02-20

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-10 with updates

View Document

06/03/236 March 2023 Statement of capital following an allotment of shares on 2023-02-22

View Document

22/02/2322 February 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-05-10 with updates

View Document

07/02/227 February 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

24/06/2124 June 2021 Satisfaction of charge 4 in full

View Document

27/05/2127 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

18/05/2118 May 2021 CONFIRMATION STATEMENT MADE ON 10/05/21, WITH UPDATES

View Document

12/05/2112 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS HANNAH ROSE WILLIAMS / 08/05/2021

View Document

06/05/216 May 2021 PSC'S CHANGE OF PARTICULARS / MRS JULIE ANNE BATES / 06/05/2021

View Document

06/05/216 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ERIC BATES / 06/05/2021

View Document

06/05/216 May 2021 PSC'S CHANGE OF PARTICULARS / MR BRIAN ERIC BATES / 06/05/2021

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

25/02/2025 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

21/05/1921 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

21/11/1821 November 2018 DIRECTOR APPOINTED MRS HANNAH WILLIAMS

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

21/12/1721 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

10/05/1710 May 2017 31/03/17 STATEMENT OF CAPITAL GBP 101

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

04/04/174 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 038336410005

View Document

14/03/1714 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

18/09/1518 September 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

20/02/1520 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

14/10/1414 October 2014 PREVEXT FROM 28/02/2014 TO 31/08/2014

View Document

23/09/1423 September 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

11/04/1411 April 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN HORN

View Document

25/11/1325 November 2013 REGISTERED OFFICE CHANGED ON 25/11/2013 FROM 31 RACECOURSE ROAD GALLOWFIELDS TRADING EST RICHMOND NORTH YORKSHIRE DL10 4SU

View Document

25/11/1325 November 2013 REGISTERED OFFICE CHANGED ON 25/11/2013 FROM 60 RACECOURSE ROAD GALLOWFIELDS TRADING ESTATE RICHMOND NORTH YORKSHIRE DL10 4LF ENGLAND

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

26/09/1326 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ERIC BATES / 25/08/2013

View Document

26/09/1326 September 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

26/09/1326 September 2013 SECRETARY'S CHANGE OF PARTICULARS / JULIE ANNE BATES / 25/08/2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

19/12/1219 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

03/10/123 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

25/09/1225 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

31/08/1231 August 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

16/11/1116 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

13/09/1113 September 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

22/09/1022 September 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

23/03/1023 March 2010 DIRECTOR APPOINTED JOHN HORN

View Document

15/09/0915 September 2009 RETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS

View Document

09/09/099 September 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

11/09/0811 September 2008 RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

17/10/0717 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

30/08/0730 August 2007 RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

06/12/056 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

12/09/0512 September 2005 RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

07/10/047 October 2004 COMPANY NAME CHANGED CLIFFORD (EUROPE) LIMITED CERTIFICATE ISSUED ON 07/10/04

View Document

21/09/0421 September 2004 RETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/12/0315 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

06/12/036 December 2003 SECRETARY RESIGNED

View Document

06/12/036 December 2003 DIRECTOR RESIGNED

View Document

06/12/036 December 2003 NEW SECRETARY APPOINTED

View Document

07/10/037 October 2003 RETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS

View Document

28/09/0228 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0220 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

20/09/0220 September 2002 RETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS

View Document

10/07/0210 July 2002 DIRECTOR RESIGNED

View Document

14/09/0114 September 2001 RETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

30/03/0130 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/0015 September 2000 RETURN MADE UP TO 25/08/00; FULL LIST OF MEMBERS

View Document

15/09/0015 September 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/0015 September 2000 NEW DIRECTOR APPOINTED

View Document

10/01/0010 January 2000 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 28/02/01

View Document

30/12/9930 December 1999 ACC. REF. DATE SHORTENED FROM 31/08/00 TO 31/08/99

View Document

30/12/9930 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99

View Document

31/08/9931 August 1999 SECRETARY RESIGNED

View Document

25/08/9925 August 1999 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