LAMBERT PROPERTY & MANAGEMENT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/11/2430 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

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

View Accounts

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/10/2331 October 2023 Satisfaction of charge 094165760001 in full

View Document

31/10/2331 October 2023 Satisfaction of charge 094165760002 in full

View Document

06/06/236 June 2023 Appointment of Miss Emma Aziz as a director on 2023-06-06

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-06 with updates

View Document

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

View Accounts

31/12/2231 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/12/212 December 2021 Confirmation statement made on 2021-11-28 with no updates

View Document

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

View Accounts

02/01/212 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

09/12/209 December 2020 CONFIRMATION STATEMENT MADE ON 28/11/20, NO UPDATES

View Document

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

View Accounts

14/12/1914 December 2019 CESSATION OF TONY AZIZ AS A PSC

View Document

14/12/1914 December 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

14/12/1914 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/10/1929 October 2019 PREVEXT FROM 28/02/2019 TO 31/03/2019

View Document

19/08/1919 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 094165760003

View Document

15/08/1915 August 2019 REGISTERED OFFICE CHANGED ON 15/08/2019 FROM RR BUSINESS & FORENSIC SERVICES OREGA HAMMERSMITH, 3RD FLOOR 3 SHORTLANDS LONDON W6 8DA ENGLAND

View Document

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

View Accounts

26/02/1926 February 2019 REGISTERED OFFICE CHANGED ON 26/02/2019 FROM RR BUSINESS & FORENSIC SERVICES 125 SHENLEY ROAD CLARENDON HOUSE BOREHAMWOOD WD6 1AG ENGLAND

View Document

11/01/1911 January 2019 DIRECTOR APPOINTED MS PATRICIA IRENE WILKINSON

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES

View Document

26/11/1826 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES

View Document

16/10/1716 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TONY AZIZ

View Document

12/09/1712 September 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

15/06/1715 June 2017 REGISTERED OFFICE CHANGED ON 15/06/2017 FROM C/O RIZVI ACCOUNTANCY 106 HAWTHORN WAY SHEPPERTON TW17 8QD ENGLAND

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

19/10/1619 October 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

16/10/1616 October 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

07/05/167 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 094165760002

View Document

29/04/1629 April 2016 REGISTERED OFFICE CHANGED ON 29/04/2016 FROM C/O C/O RIZ ACCOUNTANCY NEAL'S CORNER SUITE 1 2 BATH ROAD HOUNSLOW MIDDX TW3 3HJ ENGLAND

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

18/02/1618 February 2016 REGISTERED OFFICE CHANGED ON 18/02/2016 FROM 2 BATH ROAD, NEIL'S CORNER SUITE 1, C/O RIZ ACCOUNTANCY HOUNSLOW TW3 3HJ ENGLAND

View Document

17/02/1617 February 2016 REGISTERED OFFICE CHANGED ON 17/02/2016 FROM FALCON SUITE, 3 NEW COURT 82 STATION ROAD HAMPTON MIDDLESEX TW12 2AX ENGLAND

View Document

17/02/1617 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

12/01/1612 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 094165760001

View Document

02/02/152 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information