LAMBERT & SYMES (2017) LLP

Company Documents

DateDescription
27/04/1927 April 2019 DISS40 (DISS40(SOAD))

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

11/12/1711 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

03/04/173 April 2017 COMPANY NAME CHANGED LAMBERT & FOSTER LLP CERTIFICATE ISSUED ON 03/04/17

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/04/1619 April 2016 ANNUAL RETURN MADE UP TO 12/04/16

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/04/1513 April 2015 ANNUAL RETURN MADE UP TO 12/04/15

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/04/1414 April 2014 ANNUAL RETURN MADE UP TO 12/04/14

View Document

14/04/1414 April 2014 APPOINTMENT TERMINATED, LLP MEMBER ALEC COX

View Document

21/11/1321 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/04/1316 April 2013 ANNUAL RETURN MADE UP TO 12/04/13

View Document

15/04/1315 April 2013 APPOINTMENT TERMINATED, LLP MEMBER ALEC COX

View Document

05/12/125 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/04/1213 April 2012 ANNUAL RETURN MADE UP TO 12/04/12

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/09/117 September 2011 LLP MEMBER APPOINTED MR ALEC JAMES COX

View Document

27/04/1127 April 2011 APPOINTMENT TERMINATED, LLP MEMBER ALEC COX

View Document

27/04/1127 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / TIMOTHY JOHN DUNCAN / 01/01/2011

View Document

27/04/1127 April 2011 ANNUAL RETURN MADE UP TO 12/04/11

View Document

27/04/1127 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / PETER RUPERT BRIAN HODGES / 01/01/2011

View Document

27/04/1127 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / NICHOLAS PETER BRANDRETH / 01/01/2011

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/04/1019 April 2010 ANNUAL RETURN MADE UP TO 12/02/10

View Document

19/04/1019 April 2010 LLP MEMBER APPOINTED ALEC JAMES COX

View Document

15/04/1015 April 2010 LLP MEMBER APPOINTED ALEC JAMES COX

View Document

09/09/099 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/05/0911 May 2009 MEMBER RESIGNED PATRICK BUTLER

View Document

11/05/0911 May 2009 ANNUAL RETURN MADE UP TO 12/04/09

View Document

09/01/099 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/02/0813 February 2008 ANNUAL RETURN MADE UP TO 12/02/08

View Document

17/04/0717 April 2007 ACC. REF. DATE EXTENDED FROM 28/02/08 TO 31/03/08

View Document

12/02/0712 February 2007 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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