LAMBERT AUTOMATION LIMITED

Company Documents

DateDescription
29/05/1929 May 2019 30/04/19 STATEMENT OF CAPITAL GBP 1885076.00

View Document

29/05/1929 May 2019 ADOPT ARTICLES 30/04/2019

View Document

29/05/1929 May 2019 30/04/19 STATEMENT OF CAPITAL GBP 76.00

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN WILLIAMS

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL NEWBY

View Document

01/05/191 May 2019 CESSATION OF WARREN MARK LIMBERT AS A PSC

View Document

01/05/191 May 2019 CESSATION OF PAUL RICHARD NEWBY AS A PSC

View Document

01/05/191 May 2019 CESSATION OF MARTIN ALEXANDER WILLIAMS AS A PSC

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, SECRETARY DENNIS MCGRATH

View Document

01/05/191 May 2019 CESSATION OF MATTHEW MAYNARD COX AS A PSC

View Document

01/05/191 May 2019 SECRETARY APPOINTED SUE MOUL

View Document

01/05/191 May 2019 DIRECTOR APPOINTED WILLIAM CHRISTOPHER WILKINS

View Document

01/05/191 May 2019 DIRECTOR APPOINTED ANTONY STEELS

View Document

01/05/191 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MPAC GROUP PLC

View Document

18/04/1918 April 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES

View Document

27/12/1827 December 2018 14/12/18 STATEMENT OF CAPITAL GBP 5735076.00

View Document

27/12/1827 December 2018 14/12/18 STATEMENT OF CAPITAL GBP 2985076.00

View Document

27/12/1827 December 2018 ADOPT ARTICLES 14/12/2018

View Document

27/12/1827 December 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

27/12/1827 December 2018 14/12/18 STATEMENT OF CAPITAL GBP 5085076.00

View Document

27/11/1827 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / PAUL NEWBY / 27/11/2018

View Document

04/05/184 May 2018 27/10/17 STATEMENT OF CAPITAL GBP 8211076.00

View Document

04/05/184 May 2018 19/06/17 STATEMENT OF CAPITAL GBP 8760100.00

View Document

04/05/184 May 2018 20/03/17 STATEMENT OF CAPITAL GBP 8801100.00

View Document

04/05/184 May 2018 SUB-DIVISION 24/10/16

View Document

04/05/184 May 2018 08/12/17 STATEMENT OF CAPITAL GBP 7831076.00

View Document

04/05/184 May 2018 15/02/18 STATEMENT OF CAPITAL GBP 7585076.00

View Document

04/05/184 May 2018 25/04/16 STATEMENT OF CAPITAL GBP 9176100.00

View Document

03/05/183 May 2018 31/07/14 STATEMENT OF CAPITAL GBP 9709100.00

View Document

03/05/183 May 2018 11/12/15 STATEMENT OF CAPITAL GBP 8379100.00

View Document

03/05/183 May 2018 05/11/15 STATEMENT OF CAPITAL GBP 8915100.00

View Document

05/04/185 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WARREN MARK LIMBERT

View Document

05/04/185 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW MAYNARD COX

View Document

05/04/185 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL RICHARD NEWBY

View Document

05/04/185 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WARREN MARK LIMBERT

View Document

05/04/185 April 2018 CESSATION OF WARREN MARK LIMBERT AS A PSC

View Document

05/04/185 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN ALEXANDER WILLIAMS

View Document

04/04/184 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/04/2018

View Document

26/03/1826 March 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES

View Document

20/10/1720 October 2017 APPOINTMENT TERMINATED, DIRECTOR IAN HAMPTON

View Document

06/09/176 September 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

29/08/1729 August 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/08/1729 August 2017 ADOPT ARTICLES 01/08/2017

View Document

29/08/1729 August 2017 03/08/17 STATEMENT OF CAPITAL GBP 8551076.00

View Document

29/08/1729 August 2017 03/08/17 STATEMENT OF CAPITAL GBP 8551075.00

View Document

15/05/1715 May 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

12/07/1612 July 2016 ADOPT ARTICLES 01/07/2016

View Document

22/06/1622 June 2016 APPOINTMENT TERMINATED, SECRETARY MARTIN WILLIAMS

View Document

22/06/1622 June 2016 SECRETARY APPOINTED MR DENNIS MCGRATH

View Document

17/05/1617 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

22/12/1522 December 2015 Annual return made up to 12 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

17/12/1417 December 2014 Annual return made up to 12 December 2014 with full list of shareholders

View Document

25/06/1425 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

16/12/1316 December 2013 Annual return made up to 12 December 2013 with full list of shareholders

View Document

07/10/137 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

20/12/1220 December 2012 Annual return made up to 12 December 2012 with full list of shareholders

View Document

18/05/1218 May 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

20/12/1120 December 2011 Annual return made up to 12 December 2011 with full list of shareholders

View Document

14/04/1114 April 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

06/01/116 January 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

02/07/102 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

08/01/108 January 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

11/10/0911 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

08/01/098 January 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

12/12/0712 December 2007 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

15/04/0715 April 2007 SHARES AGREEMENT OTC

View Document

15/04/0715 April 2007 SHARES AGREEMENT OTC

View Document

04/04/074 April 2007 COMPANY NAME CHANGED COBCO 815 LIMITED CERTIFICATE ISSUED ON 04/04/07

View Document

29/03/0729 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/03/0729 March 2007 £ NC 8881000/9781000 15/0

View Document

29/03/0729 March 2007 NC INC ALREADY ADJUSTED 15/03/07

View Document

29/03/0729 March 2007 VARYING SHARE RIGHTS AND NAMES

View Document

17/03/0717 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0714 February 2007 £ NC 1000/8881000 24/0

View Document

13/02/0713 February 2007 NC INC ALREADY ADJUSTED 24/01/07

View Document

03/02/073 February 2007 S366A DISP HOLDING AGM 24/01/07

View Document

03/02/073 February 2007 S386 DISP APP AUDS 24/01/07

View Document

03/02/073 February 2007 DIRECTOR RESIGNED

View Document

03/02/073 February 2007 SECRETARY RESIGNED

View Document

03/02/073 February 2007 NEW DIRECTOR APPOINTED

View Document

03/02/073 February 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/02/073 February 2007 NEW DIRECTOR APPOINTED

View Document

03/02/073 February 2007 NEW DIRECTOR APPOINTED

View Document

03/02/073 February 2007 NEW DIRECTOR APPOINTED

View Document

03/02/073 February 2007 REGISTERED OFFICE CHANGED ON 03/02/07 FROM: SHIP CANAL HOUSE KING STREET MANCHESTER M2 4WB

View Document

12/12/0612 December 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information