LAMBART AND BROWNE LIMITED
Company Documents
Date | Description |
---|---|
04/04/254 April 2025 | Total exemption full accounts made up to 2024-03-31 |
25/02/2525 February 2025 | Confirmation statement made on 2025-01-31 with updates |
31/01/2531 January 2025 | Termination of appointment of Frederik Van Zevenbergen as a director on 2025-01-31 |
31/01/2531 January 2025 | Cessation of Frederick Va Zevenbergen as a person with significant control on 2025-01-31 |
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 |
20/04/2420 April 2024 | Total exemption full accounts made up to 2023-03-31 |
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 |
20/03/2420 March 2024 | Confirmation statement made on 2024-02-22 with no updates |
20/03/2420 March 2024 | Confirmation statement made on 2024-03-20 with updates |
20/03/2420 March 2024 | Termination of appointment of Thomas Browning as a secretary on 2024-03-20 |
20/03/2420 March 2024 | Termination of appointment of Thomas William Geoffrey Browning as a director on 2024-03-20 |
20/03/2420 March 2024 | Appointment of Mrs Daisy Annabel Browning as a director on 2024-03-20 |
20/03/2420 March 2024 | Cessation of Thomas William Geoffrey Browning as a person with significant control on 2024-03-20 |
20/03/2420 March 2024 | Notification of Daisy Browning as a person with significant control on 2024-03-20 |
08/04/238 April 2023 | Total exemption full accounts made up to 2022-03-31 |
17/03/2317 March 2023 | Confirmation statement made on 2023-02-22 with no updates |
01/04/201 April 2020 | CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES |
02/01/202 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
20/12/1920 December 2019 | 25/02/19 STATEMENT OF CAPITAL GBP 160 |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES |
03/06/193 June 2019 | APPOINTMENT TERMINATED, DIRECTOR LEES ASSOCIATES LLP |
25/03/1925 March 2019 | RETURN OF PURCHASE OF OWN SHARES |
08/01/198 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
25/04/1825 April 2018 | REGISTERED OFFICE CHANGED ON 25/04/2018 FROM 6TH FLOOR 48 GRACECHURCH STREET LONDON EC3V 0EJ |
17/04/1817 April 2018 | CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES |
29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES |
05/01/175 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
25/04/1625 April 2016 | Annual return made up to 14 April 2016 with full list of shareholders |
15/12/1515 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
04/06/154 June 2015 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LEES ASSOCIATES LLP / 03/12/2014 |
04/06/154 June 2015 | REGISTERED OFFICE CHANGED ON 04/06/2015 FROM 4TH FLOOR IMPERIAL HOUSE 15 KINGSWAY LONDON WC2B 6UN |
04/06/154 June 2015 | Annual return made up to 14 April 2015 with full list of shareholders |
09/01/159 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
27/06/1427 June 2014 | Annual return made up to 14 April 2014 with full list of shareholders |
12/05/1412 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / FREDERIK VAN ZEVENBERGEN / 13/04/2014 |
12/05/1412 May 2014 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LEES ASSOCIATES LLP / 13/04/2014 |
12/05/1412 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WILLIAM GEOFFREY BROWNING / 13/04/2014 |
12/05/1412 May 2014 | SECRETARY'S CHANGE OF PARTICULARS / THOMAS BROWNING / 13/04/2014 |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
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 |
14/05/1314 May 2013 | Annual return made up to 14 April 2013 with full list of shareholders |
10/12/1210 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
23/05/1223 May 2012 | Annual return made up to 14 April 2012 with full list of shareholders |
02/01/122 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
27/05/1127 May 2011 | Annual return made up to 14 April 2011 with full list of shareholders |
29/03/1129 March 2011 | CURRSHO FROM 30/04/2011 TO 31/03/2011 |
14/04/1014 April 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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