LAMBERT PRINT & DESIGN LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewRegistered office address changed to PO Box 4385, 04397866 - Companies House Default Address, Cardiff, CF14 8LH on 2025-07-30

View Document

30/07/2530 July 2025 New

View Document

30/07/2530 July 2025 New

View Document

23/05/2523 May 2025 Termination of appointment of Julie Daleo as a secretary on 2025-05-23

View Document

13/01/2513 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-09-03 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-03 with no updates

View Document

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

View Accounts

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/11/1911 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

25/10/1725 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES

View Document

02/10/162 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/09/1518 September 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

15/10/1415 October 2014 APPOINTMENT TERMINATED, SECRETARY GEORGE LAMBERT

View Document

15/10/1415 October 2014 SECRETARY APPOINTED MISS JULIE DALEO

View Document

15/10/1415 October 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/09/1311 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

11/09/1311 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MATTHEW HALL / 01/09/2013

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/09/1221 September 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/09/1122 September 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

19/04/1119 April 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/09/1013 September 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

21/04/1021 April 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

24/06/0924 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/04/099 April 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 REGISTERED OFFICE CHANGED ON 27/06/2008 FROM BURLEES HOUSE, HANGINGROYDLANE HEBDEN BRIDGE WEST YORKSHIRE HX7 7DD

View Document

27/06/0827 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

27/06/0827 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

19/05/0819 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/08/0723 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/03/0720 March 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 LOCATION OF DEBENTURE REGISTER

View Document

20/03/0720 March 2007 REGISTERED OFFICE CHANGED ON 20/03/07 FROM: BURLEES HOUSE HANGINGROYD LANE HEBDEN BRIDGE HX7 7DD

View Document

20/03/0720 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

16/11/0616 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/04/0620 April 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 LOCATION OF DEBENTURE REGISTER

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/04/0515 April 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/05/0412 May 2004 DIRECTOR RESIGNED

View Document

12/05/0412 May 2004 DIRECTOR RESIGNED

View Document

07/05/047 May 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

15/04/0315 April 2003 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 REGISTERED OFFICE CHANGED ON 15/04/03

View Document

15/04/0315 April 2003 REGISTERED OFFICE CHANGED ON 15/04/03 FROM: 37 MARKET STREET HEBDEN BRIDGE WEST YORKSHIRE HX7 6EU

View Document

25/10/0225 October 2002 LOCATION OF REGISTER OF MEMBERS

View Document

16/04/0216 April 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/03/0228 March 2002 SECRETARY RESIGNED

View Document

25/03/0225 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/03/0225 March 2002 REGISTERED OFFICE CHANGED ON 25/03/02 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

25/03/0225 March 2002 DIRECTOR RESIGNED

View Document

25/03/0225 March 2002 NEW DIRECTOR APPOINTED

View Document

25/03/0225 March 2002 NEW DIRECTOR APPOINTED

View Document

19/03/0219 March 2002 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