LAMBERT PROPERTIES (HULL) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/10/2530 October 2025 New | Director's details changed for Mrs Shakti Nayak on 2025-08-20 |
| 30/10/2530 October 2025 New | Director's details changed for Mrs Shakti Nayak on 2025-08-20 |
| 10/04/2510 April 2025 | Confirmation statement made on 2025-03-20 with no updates |
| 16/12/2416 December 2024 | Micro company accounts made up to 2024-03-31 |
| 29/05/2429 May 2024 | Confirmation statement made on 2024-03-20 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 14/12/2314 December 2023 | Micro company accounts made up to 2023-03-31 |
| 02/05/232 May 2023 | Confirmation statement made on 2023-03-20 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 14/12/2214 December 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 16/12/2116 December 2021 | Micro company accounts made up to 2021-03-31 |
| 14/07/2114 July 2021 | Compulsory strike-off action has been discontinued |
| 13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
| 07/07/217 July 2021 | Confirmation statement made on 2021-03-20 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 20/12/1920 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 21/12/1821 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 12/05/1812 May 2018 | CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 20/12/1720 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 22/07/1722 July 2017 | DISS40 (DISS40(SOAD)) |
| 20/07/1720 July 2017 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES |
| 20/07/1720 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAKTI NAYAK |
| 13/06/1713 June 2017 | FIRST GAZETTE |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 15/06/1615 June 2016 | DISS40 (DISS40(SOAD)) |
| 14/06/1614 June 2016 | FIRST GAZETTE |
| 13/06/1613 June 2016 | Annual return made up to 20 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 22/02/1622 February 2016 | REGISTERED OFFICE CHANGED ON 22/02/2016 FROM BAKER TILLY 4TH FLOOR, SPRINGFIELD HOUSE 76 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 2AY |
| 23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 12/05/1512 May 2015 | REGISTERED OFFICE CHANGED ON 12/05/2015 FROM BAKER TILLY 6TH FLOOR 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4AP |
| 12/05/1512 May 2015 | Annual return made up to 20 March 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 10/02/1510 February 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
| 17/04/1417 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SHAKTI NAYAK / 01/10/2013 |
| 17/04/1417 April 2014 | Annual return made up to 20 March 2014 with full list of shareholders |
| 14/04/1414 April 2014 | REGISTERED OFFICE CHANGED ON 14/04/2014 FROM RSM TENON 6TH FLOOR 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4AP |
| 04/02/144 February 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
| 25/03/1325 March 2013 | Annual return made up to 20 March 2013 with full list of shareholders |
| 21/12/1221 December 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
| 17/05/1217 May 2012 | Annual return made up to 20 March 2012 with full list of shareholders |
| 09/03/129 March 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 21/09/1121 September 2011 | Compulsory strike-off action has been discontinued |
| 21/09/1121 September 2011 | DISS40 (DISS40(SOAD)) |
| 31/03/1131 March 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR |
| 31/03/1131 March 2011 | Annual return made up to 20 March 2011 with full list of shareholders |
| 31/03/1131 March 2011 | SAIL ADDRESS CREATED |
| 08/02/118 February 2011 | REGISTERED OFFICE CHANGED ON 08/02/2011 FROM 981 SPRING BANK WEST HULL YORKSHIRE HU5 5HD |
| 15/09/1015 September 2010 | Annual return made up to 20 March 2010 with full list of shareholders |
| 12/08/1012 August 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 12/08/1012 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 04/05/104 May 2010 | FIRST GAZETTE |
| 03/06/093 June 2009 | APPOINTMENT TERMINATED SECRETARY THE ACCOUNTANCY & TAX SHOP (UK) LTD |
| 03/06/093 June 2009 | RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS |
| 21/01/0921 January 2009 | 31/03/08 TOTAL EXEMPTION FULL |
| 15/04/0815 April 2008 | RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS |
| 20/03/0720 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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