LAMBART AND BROWNE LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Total exemption full accounts made up to 2024-03-31

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-01-31 with updates

View Document

31/01/2531 January 2025 Termination of appointment of Frederik Van Zevenbergen as a director on 2025-01-31

View Document

31/01/2531 January 2025 Cessation of Frederick Va Zevenbergen as a person with significant control on 2025-01-31

View Document

20/01/2520 January 2025 Registered office address changed from 8 Perham Road London W14 9st England to Bordean Manor Bordean Petersfield GU32 1EP on 2025-01-20

View Document

20/04/2420 April 2024 Total exemption full accounts made up to 2023-03-31

View Document

20/03/2420 March 2024 Registered office address changed from 1st Floor a 38-40 Southwark Street London SE1 1UN England to 8 Perham Road London W14 9st on 2024-03-20

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-20 with updates

View Document

20/03/2420 March 2024 Termination of appointment of Thomas Browning as a secretary on 2024-03-20

View Document

20/03/2420 March 2024 Termination of appointment of Thomas William Geoffrey Browning as a director on 2024-03-20

View Document

20/03/2420 March 2024 Appointment of Mrs Daisy Annabel Browning as a director on 2024-03-20

View Document

20/03/2420 March 2024 Cessation of Thomas William Geoffrey Browning as a person with significant control on 2024-03-20

View Document

20/03/2420 March 2024 Notification of Daisy Browning as a person with significant control on 2024-03-20

View Document

08/04/238 April 2023 Total exemption full accounts made up to 2022-03-31

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES

View Document

02/01/202 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

20/12/1920 December 2019 25/02/19 STATEMENT OF CAPITAL GBP 160

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR LEES ASSOCIATES LLP

View Document

25/03/1925 March 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

08/01/198 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

25/04/1825 April 2018 REGISTERED OFFICE CHANGED ON 25/04/2018 FROM 6TH FLOOR 48 GRACECHURCH STREET LONDON EC3V 0EJ

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/04/1625 April 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/06/154 June 2015 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LEES ASSOCIATES LLP / 03/12/2014

View Document

04/06/154 June 2015 REGISTERED OFFICE CHANGED ON 04/06/2015 FROM 4TH FLOOR IMPERIAL HOUSE 15 KINGSWAY LONDON WC2B 6UN

View Document

04/06/154 June 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/06/1427 June 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

12/05/1412 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / FREDERIK VAN ZEVENBERGEN / 13/04/2014

View Document

12/05/1412 May 2014 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LEES ASSOCIATES LLP / 13/04/2014

View Document

12/05/1412 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WILLIAM GEOFFREY BROWNING / 13/04/2014

View Document

12/05/1412 May 2014 SECRETARY'S CHANGE OF PARTICULARS / THOMAS BROWNING / 13/04/2014

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/07/1315 July 2013 REGISTERED OFFICE CHANGED ON 15/07/2013 FROM SUFFOLK HOUSE 127-129 GREAT SUFFOLK STREET LONDON SE1 1PP UNITED KINGDOM

View Document

14/05/1314 May 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/05/1223 May 2012 Annual return made up to 14 April 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

27/05/1127 May 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

29/03/1129 March 2011 CURRSHO FROM 30/04/2011 TO 31/03/2011

View Document

14/04/1014 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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