LAMBERT LIMITED

Company Documents

DateDescription
13/05/1413 May 2014 STRUCK OFF AND DISSOLVED

View Document

28/01/1428 January 2014 FIRST GAZETTE

View Document

30/07/1330 July 2013 APPOINTMENT TERMINATED, SECRETARY CHRISTIANE LEDWIDGE

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

12/07/1212 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

21/06/1221 June 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

20/06/1220 June 2012 REGISTERED OFFICE CHANGED ON 20/06/2012 FROM
96 HOWARD AGNES CLOSE
BOVINGDON
HEMEL HEMPSTEAD
HERTFORDSHIRE
HP3 0HP
UK

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 October 2010

View Document

28/03/1228 March 2012 APPOINTMENT TERMINATED, DIRECTOR KIERAN MCILROY

View Document

28/03/1228 March 2012 DIRECTOR APPOINTED MR PATRICK DOWLING

View Document

06/09/116 September 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

06/09/116 September 2011 SECRETARY'S CHANGE OF PARTICULARS / CHRISTIANE LEDWIDGE / 14/06/2011

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

28/07/1028 July 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KIERAN MCILROY / 14/06/2010

View Document

16/02/1016 February 2010 Annual return made up to 14 June 2009 with full list of shareholders

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

03/10/083 October 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 REGISTERED OFFICE CHANGED ON 02/10/08 FROM: GISTERED OFFICE CHANGED ON 02/10/2008 FROM 41 CHESHAM ROAD BOVINGDON HEMEL HEMPSTEAD HERTFORDSHIRE HP3 0EA

View Document

02/10/082 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / KIERAN MCILROY / 28/05/2008

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

25/07/0725 July 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 DIRECTOR RESIGNED

View Document

23/05/0723 May 2007 NEW DIRECTOR APPOINTED

View Document

17/08/0617 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

01/03/061 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0611 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0512 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

18/07/0518 July 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

22/12/0422 December 2004 NEW DIRECTOR APPOINTED

View Document

22/12/0422 December 2004 NEW SECRETARY APPOINTED

View Document

22/12/0422 December 2004 DIRECTOR RESIGNED

View Document

22/12/0422 December 2004 SECRETARY RESIGNED

View Document

08/10/038 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

28/08/0328 August 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

04/09/024 September 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

26/06/0126 June 2001 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

27/10/9927 October 1999 RETURN MADE UP TO 14/06/99; NO CHANGE OF MEMBERS

View Document

27/10/9927 October 1999 NEW DIRECTOR APPOINTED

View Document

27/10/9927 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/9927 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

27/10/9927 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

27/10/9927 October 1999 REGISTERED OFFICE CHANGED ON 27/10/99 FROM: G OFFICE CHANGED 27/10/99 82A KENTON ROAD HARROW MIDDLESEX. HA3 9NR

View Document

27/10/9927 October 1999 ORDER OF COURT - RESTORATION 26/10/99

View Document

27/10/9927 October 1999 RETURN MADE UP TO 14/06/98; NO CHANGE OF MEMBERS

View Document

11/05/9911 May 1999 STRUCK OFF AND DISSOLVED

View Document

19/01/9919 January 1999 FIRST GAZETTE

View Document

26/02/9826 February 1998 RETURN MADE UP TO 14/06/97; FULL LIST OF MEMBERS

View Document

03/09/973 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

03/09/973 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

03/09/973 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

16/06/9716 June 1997 RETURN MADE UP TO 14/06/96; NO CHANGE OF MEMBERS

View Document

25/02/9725 February 1997 STRIKE-OFF ACTION SUSPENDED

View Document

21/01/9721 January 1997 FIRST GAZETTE

View Document

02/01/962 January 1996 STRIKE-OFF ACTION DISCONTINUED

View Document

19/12/9519 December 1995 RETURN MADE UP TO 14/06/95; NO CHANGE OF MEMBERS

View Document

28/11/9528 November 1995 FIRST GAZETTE

View Document

08/02/958 February 1995 RETURN MADE UP TO 14/06/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/05/9421 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/9416 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

21/08/9321 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/07/9326 July 1993 REGISTERED OFFICE CHANGED ON 26/07/93 FROM: G OFFICE CHANGED 26/07/93 72 NEW BOND STREET LONDON W1Y 9DD

View Document

26/07/9326 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/06/9314 June 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information