LAMBE & HAINES INVESTMENT PROPERTY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 19/09/2519 September 2025 New | Total exemption full accounts made up to 2025-04-30 |
| 30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
| 07/02/257 February 2025 | Confirmation statement made on 2025-01-31 with no updates |
| 29/11/2429 November 2024 | Satisfaction of charge 3 in full |
| 23/09/2423 September 2024 | Micro company accounts made up to 2024-04-30 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 31/01/2431 January 2024 | Confirmation statement made on 2024-01-31 with no updates |
| 29/09/2329 September 2023 | Micro company accounts made up to 2023-04-30 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 31/01/2331 January 2023 | Confirmation statement made on 2023-01-31 with no updates |
| 23/09/2223 September 2022 | Micro company accounts made up to 2022-04-30 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 04/02/224 February 2022 | Confirmation statement made on 2022-01-31 with no updates |
| 24/01/2224 January 2022 | Micro company accounts made up to 2021-04-30 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 02/12/202 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 31/01/2031 January 2020 | CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES |
| 23/01/2023 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 31/01/1931 January 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES |
| 28/11/1828 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES |
| 29/01/1829 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 03/02/173 February 2017 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
| 27/01/1727 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 19/02/1619 February 2016 | Annual return made up to 31 January 2016 with full list of shareholders |
| 18/02/1618 February 2016 | REGISTERED OFFICE CHANGED ON 18/02/2016 FROM 114 HIGH STREET WITNEY OXFORDSHIRE OX28 6HT |
| 09/02/169 February 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
| 31/03/1531 March 2015 | Annual return made up to 31 January 2015 with full list of shareholders |
| 13/02/1513 February 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
| 27/03/1427 March 2014 | Annual return made up to 31 January 2014 with full list of shareholders |
| 14/03/1414 March 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/12 |
| 14/03/1414 March 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/13 |
| 05/02/145 February 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
| 19/03/1319 March 2013 | Annual return made up to 31 January 2013 with full list of shareholders |
| 25/01/1325 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
| 20/11/1220 November 2012 | SECRETARY'S CHANGE OF PARTICULARS / PETER JOHN LOUIS LAMBE / 06/11/2012 |
| 20/11/1220 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN LOUIS LAMBE / 06/11/2012 |
| 28/02/1228 February 2012 | SECOND FILING WITH MUD 31/01/12 FOR FORM AR01 |
| 06/02/126 February 2012 | Annual return made up to 31 January 2012 with full list of shareholders |
| 17/01/1217 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
| 04/02/114 February 2011 | Annual return made up to 31 January 2011 with full list of shareholders |
| 31/01/1131 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
| 25/02/1025 February 2010 | Annual return made up to 31 January 2010 with full list of shareholders |
| 05/02/105 February 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
| 14/05/0914 May 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
| 31/03/0931 March 2009 | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS |
| 25/07/0825 July 2008 | REGISTERED OFFICE CHANGED ON 25/07/2008 FROM 264 BANBURY ROAD OXFORD OX2 7DY |
| 05/03/085 March 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
| 04/03/084 March 2008 | RETURN MADE UP TO 31/01/08; NO CHANGE OF MEMBERS |
| 19/06/0719 June 2007 | REGISTERED OFFICE CHANGED ON 19/06/07 FROM: 6 DES ROCHES SQUARE WITNEY OXFORDSHIRE OX28 4BE |
| 02/03/072 March 2007 | RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS |
| 07/12/067 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
| 14/03/0614 March 2006 | RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS |
| 15/02/0615 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
| 28/01/0628 January 2006 | PARTICULARS OF MORTGAGE/CHARGE |
| 17/12/0517 December 2005 | PARTICULARS OF MORTGAGE/CHARGE |
| 17/12/0517 December 2005 | PARTICULARS OF MORTGAGE/CHARGE |
| 23/07/0523 July 2005 | PARTICULARS OF MORTGAGE/CHARGE |
| 02/06/052 June 2005 | PARTICULARS OF MORTGAGE/CHARGE |
| 17/03/0517 March 2005 | RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS |
| 23/02/0523 February 2005 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
| 16/02/0516 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
| 26/11/0426 November 2004 | PARTICULARS OF MORTGAGE/CHARGE |
| 05/06/045 June 2004 | PARTICULARS OF MORTGAGE/CHARGE |
| 27/04/0427 April 2004 | REGISTERED OFFICE CHANGED ON 27/04/04 FROM: 2 LANGDALE GATE WITNEY OXON OX28 6RQ |
| 27/04/0427 April 2004 | RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS |
| 09/09/039 September 2003 | PARTICULARS OF MORTGAGE/CHARGE |
| 29/04/0329 April 2003 | S80A AUTH TO ALLOT SEC 23/04/03 |
| 11/04/0311 April 2003 | SECRETARY RESIGNED |
| 11/04/0311 April 2003 | NEW DIRECTOR APPOINTED |
| 11/04/0311 April 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 11/04/0311 April 2003 | DIRECTOR RESIGNED |
| 10/04/0310 April 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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