LAMBERT & FOSTER HOLDINGS LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

21/01/2521 January 2025 First Gazette notice for voluntary strike-off

View Document

21/01/2521 January 2025 First Gazette notice for voluntary strike-off

View Document

09/01/259 January 2025 Application to strike the company off the register

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

27/06/2427 June 2024 Director's details changed for Mr Jonathan Booth on 2023-08-03

View Document

27/06/2427 June 2024 Director's details changed for Mr Thomas William Ogden on 2023-08-03

View Document

27/06/2427 June 2024 Director's details changed for Mr Gary George Nelson Mickelborough on 2023-08-03

View Document

27/06/2427 June 2024 Director's details changed for Miss Kathryn Hurley on 2023-08-03

View Document

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

03/08/233 August 2023 Registered office address changed from 2 Jubilee Way Faversham Kent ME13 8GD England to The Goods Shed Jubilee Way Faversham Kent ME13 8GD on 2023-08-03

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

28/06/2328 June 2023 Director's details changed for Mr Jonathan Booth on 2023-06-28

View Document

28/06/2328 June 2023 Director's details changed for Miss Kathryn Hurley on 2023-06-28

View Document

28/06/2328 June 2023 Director's details changed for Mr Thomas Ogden on 2023-06-28

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/10/2217 October 2022 Satisfaction of charge 120874220001 in full

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/12/216 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

13/03/2013 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 120874220001

View Document

12/03/2012 March 2020 CURRSHO FROM 31/07/2020 TO 31/03/2020

View Document

26/09/1926 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MICKELBOROUGH / 26/09/2019

View Document

05/07/195 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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