LAMBERT G4 LTD

Company Documents

DateDescription
10/03/2010 March 2020 31/07/19 UNAUDITED ABRIDGED

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/04/1929 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

07/08/187 August 2018 PSC'S CHANGE OF PARTICULARS / MS GLORIA LAMBERT / 01/01/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

31/07/1831 July 2018 REGISTERED OFFICE CHANGED ON 31/07/2018 FROM TRILOGY SUITE RETREAT STREET WOLVERHAMPTON WEST MIDLANDS WV3 0JF ENGLAND

View Document

20/04/1820 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

03/10/173 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS GLORIA LAMBERT / 01/09/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

13/04/1713 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

08/04/168 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

01/04/161 April 2016 REGISTERED OFFICE CHANGED ON 01/04/2016 FROM TRILOGY SUITE DELTA TRADING ESTATE BILSTON ROAD WOLVERHAMPTON WEST MIDLANDS WV2 2QD

View Document

02/09/152 September 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

20/03/1520 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

02/09/142 September 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

09/04/149 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

20/09/1320 September 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

19/09/1319 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS GLORIA LAMBERT / 01/03/2013

View Document

05/08/135 August 2013 REGISTERED OFFICE CHANGED ON 05/08/2013 FROM, 2 ROUGH HILLS CLOSE, PARKFIELD, WOLVERHAMPTON, WV2 2HQ, ENGLAND

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

27/07/1227 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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