LAMBERT ENGINEERING HOLDINGS LIMITED

Company Documents

DateDescription
21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

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 APPOINTMENT TERMINATED, DIRECTOR MARTIN WILLIAMS

View Document

01/05/191 May 2019 DIRECTOR APPOINTED ANTONY STEELS

View Document

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

View Document

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

View Document

29/04/1929 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAMBERT ENGINEERING GROUP LIMITED

View Document

29/04/1929 April 2019 CESSATION OF LAMBERT AUTOMATION LTD AS A PSC

View Document

18/04/1918 April 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES

View Document

09/04/189 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAMBERT AUTOMATION LTD

View Document

06/04/186 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/04/2018

View Document

06/04/186 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAMBERT AUTOMATION LTD

View Document

26/03/1826 March 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

12/05/1712 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

22/06/1622 June 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

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

View Document

22/06/1622 June 2016 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER ARMITSTEAD

View Document

17/05/1617 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

30/09/1530 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

14/05/1514 May 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

25/06/1425 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/05/1414 May 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

01/07/131 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

13/05/1313 May 2013 APPOINTMENT TERMINATED, SECRETARY MARTIN WILLIAMS

View Document

13/05/1313 May 2013 SECRETARY APPOINTED MR CHRISTOPHER JOHN ARMITSTEAD

View Document

13/05/1313 May 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

18/05/1218 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/05/1214 May 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

05/07/115 July 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

14/04/1114 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/07/102 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/06/1015 June 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

07/10/097 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

13/05/0913 May 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/05/0814 May 2008 RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 AUDITOR'S RESIGNATION

View Document

27/11/0727 November 2007 RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS

View Document

30/09/0730 September 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

30/03/0730 March 2007 NEW DIRECTOR APPOINTED

View Document

30/03/0730 March 2007 NEW DIRECTOR APPOINTED

View Document

30/03/0730 March 2007 DIRECTOR RESIGNED

View Document

30/03/0730 March 2007 DIRECTOR RESIGNED

View Document

30/03/0730 March 2007 NEW DIRECTOR APPOINTED

View Document

28/03/0728 March 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

28/03/0728 March 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/03/0728 March 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

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

View Document

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

View Document

13/02/0713 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/10/0619 October 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

26/07/0626 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/07/0626 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/05/0623 May 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

20/05/0520 May 2005 RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

18/10/0318 October 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

10/09/0310 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/05/0317 May 2003 RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS

View Document

09/09/029 September 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

03/07/023 July 2002 NEW DIRECTOR APPOINTED

View Document

03/07/023 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/023 July 2002 DIRECTOR RESIGNED

View Document

03/07/023 July 2002 DIRECTOR RESIGNED

View Document

03/07/023 July 2002 DIRECTOR RESIGNED

View Document

03/07/023 July 2002 NEW DIRECTOR APPOINTED

View Document

03/07/023 July 2002 NEW DIRECTOR APPOINTED

View Document

02/07/022 July 2002 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

02/07/022 July 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/07/022 July 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/06/0227 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0223 May 2002 RETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS

View Document

09/08/019 August 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

24/05/0124 May 2001 RETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS

View Document

25/09/0025 September 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

01/06/001 June 2000 RETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

22/05/9922 May 1999 RETURN MADE UP TO 13/05/99; FULL LIST OF MEMBERS

View Document

03/04/993 April 1999 NEW DIRECTOR APPOINTED

View Document

24/03/9924 March 1999 ALTER MEM AND ARTS 19/02/99

View Document

24/03/9924 March 1999 DESIGNATION OF SHARES 19/02/99

View Document

24/03/9924 March 1999 NEW DIRECTOR APPOINTED

View Document

23/06/9823 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

10/06/9810 June 1998 RETURN MADE UP TO 13/05/98; NO CHANGE OF MEMBERS

View Document

10/02/9810 February 1998 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/12/97

View Document

06/02/986 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/06/9716 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96

View Document

19/05/9719 May 1997 RETURN MADE UP TO 13/05/97; FULL LIST OF MEMBERS

View Document

21/02/9721 February 1997 SHARES AGREEMENT OTC

View Document

21/02/9721 February 1997 SHARES AGREEMENT OTC

View Document

21/02/9721 February 1997 SHARES AGREEMENT OTC

View Document

16/01/9716 January 1997 ACC. REF. DATE SHORTENED FROM 31/05/97 TO 31/10/96

View Document

16/01/9716 January 1997 SHARE XCHANGE 16/12/96

View Document

16/01/9716 January 1997 REVOKING 882 151196(100 16/12/96

View Document

23/11/9623 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/9614 November 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/11/9614 November 1996 REGISTERED OFFICE CHANGED ON 14/11/96 FROM: FOURTH FLOOR CLOTH HALL COURT INFIRMARY STREET LEEDS LS1 1JB

View Document

14/11/9614 November 1996 £ NC 100/200 08/11/96

View Document

14/11/9614 November 1996 FINANCIAL ASSISTANCE - SHARES ACQUISITION 08/11/96

View Document

14/11/9614 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/9614 November 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/11/9614 November 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/11/9614 November 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/11/9614 November 1996 NC INC ALREADY ADJUSTED 08/11/96

View Document

14/11/9614 November 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/11/96

View Document

11/11/9611 November 1996 DIRECTOR RESIGNED

View Document

11/11/9611 November 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/11/966 November 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/11/966 November 1996 NEW DIRECTOR APPOINTED

View Document

15/10/9615 October 1996 ALTER MEM AND ARTS 04/10/96

View Document

14/10/9614 October 1996 COMPANY NAME CHANGED WORBELL LIMITED CERTIFICATE ISSUED ON 15/10/96

View Document

02/06/962 June 1996 NEW DIRECTOR APPOINTED

View Document

02/06/962 June 1996 DIRECTOR RESIGNED

View Document

02/06/962 June 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/06/962 June 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/06/962 June 1996 REGISTERED OFFICE CHANGED ON 02/06/96 FROM: 50 LINCOLNS INN FIELDS LONDON WC2A 3PF

View Document

13/05/9613 May 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information