LAMBERT + ASSOCIATES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

18/11/2218 November 2022 Satisfaction of charge 055357350006 in full

View Document

26/04/2226 April 2022 Confirmation statement made on 2022-04-12 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/12/2010 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

02/10/202 October 2020 REGISTERED OFFICE CHANGED ON 02/10/2020 FROM SWEDENBORG HOUSE 21 BLOOMSBURY WAY LONDON WC1A 2TH ENGLAND

View Document

09/07/209 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 055357350008

View Document

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

07/09/187 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/09/1718 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

23/08/1723 August 2017 APPOINTMENT TERMINATED, SECRETARY STEPHANE LAMBERT

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

19/07/1619 July 2016 REGISTERED OFFICE CHANGED ON 19/07/2016 FROM 21 BLOOMSBURY WAY LONDON WC1A 2TH ENGLAND

View Document

14/07/1614 July 2016 REGISTERED OFFICE CHANGED ON 14/07/2016 FROM 20 BLOOMSBURY WAY LONDON WC1A 2TH ENGLAND

View Document

12/07/1612 July 2016 REGISTERED OFFICE CHANGED ON 12/07/2016 FROM 34 1ST FLOOR 34 GREAT QUEEN STREET COVENT GARDEN LONDON WC2B 5AA

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/09/154 September 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

10/07/1510 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

05/11/135 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 055357350007

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/09/139 September 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

28/06/1328 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 055357350006

View Document

25/05/1325 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/10/1125 October 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

06/09/116 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

06/09/116 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

06/09/116 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

05/09/115 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/10/108 October 2010 REGISTERED OFFICE CHANGED ON 08/10/2010 FROM 2 FREDERIC MEWS LONDON SW1X 8EQ

View Document

01/10/101 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

08/09/108 September 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN LAMBERT / 01/10/2009

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/09/0930 September 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

09/07/099 July 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

08/09/088 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/09/083 September 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 ARTICLES OF ASSOCIATION

View Document

23/07/0823 July 2008 COMPANY NAME CHANGED AGAL UK LIMITED CERTIFICATE ISSUED ON 24/07/08

View Document

30/10/0730 October 2007 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/12/066 December 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 REGISTERED OFFICE CHANGED ON 06/12/05 FROM: 51 EASTCHEAP LONDON EC3M 1JP

View Document

19/10/0519 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0518 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0518 October 2005 ARTICLES OF ASSOCIATION

View Document

18/10/0518 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0512 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0510 October 2005 COMPANY NAME CHANGED MINMAR (715) LIMITED CERTIFICATE ISSUED ON 10/10/05

View Document

27/09/0527 September 2005 ARTICLES OF ASSOCIATION

View Document

27/09/0527 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/09/0522 September 2005 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06

View Document

22/09/0522 September 2005 DIRECTOR RESIGNED

View Document

22/09/0522 September 2005 SECRETARY RESIGNED

View Document

22/09/0522 September 2005 DIRECTOR RESIGNED

View Document

01/09/051 September 2005 NEW DIRECTOR APPOINTED

View Document

01/09/051 September 2005 NEW SECRETARY APPOINTED

View Document

15/08/0515 August 2005 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