LAMBERTSOFT LTD

Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

16/01/2516 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

03/05/243 May 2024 Confirmation statement made on 2024-04-30 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

16/01/2416 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

08/05/238 May 2023 Confirmation statement made on 2023-04-30 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/01/2324 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

25/01/2125 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

08/01/208 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

05/12/185 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN ROOTS

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

22/01/1822 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

10/05/1610 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

12/01/1612 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 APPOINTMENT TERMINATED, SECRETARY ANNA TOWNSEND

View Document

30/04/1530 April 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

07/04/157 April 2015 REGISTERED OFFICE CHANGED ON 07/04/2015 FROM 80 COLEMAN STREET LONDON EC2R 5BJ

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

08/05/148 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

20/01/1420 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

14/08/1314 August 2013 REGISTERED OFFICE CHANGED ON 14/08/2013 FROM 80 COLEMAN STREET LONDON EC2R 5BJ ENGLAND

View Document

14/08/1314 August 2013 REGISTERED OFFICE CHANGED ON 14/08/2013 FROM BARBICAN HOUSE 26-34 OLD STREET LONDON EC1V 9QQ

View Document

30/04/1330 April 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

02/01/132 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

24/05/1224 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

25/01/1225 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/05/114 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

24/05/1024 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

18/06/0918 June 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

30/04/0830 April 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

27/11/0727 November 2007 NEW SECRETARY APPOINTED

View Document

27/11/0727 November 2007 SECRETARY RESIGNED

View Document

06/08/076 August 2007 REGISTERED OFFICE CHANGED ON 06/08/07 FROM: CLAYMORE HOUSE, CLAYMORE TAMWORTH STAFFS B77 5DQ

View Document

26/07/0726 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

26/07/0726 July 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 LOCATION OF DEBENTURE REGISTER

View Document

26/07/0726 July 2007 REGISTERED OFFICE CHANGED ON 26/07/07 FROM: CLAYMORE HOUSE CLAYMORE TAME VALLEY INDUSTRIAL ESTATE WILNECOTE TAMWORTH STAFFORDSHIRE B77 5DQ

View Document

26/07/0726 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

20/09/0620 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

16/05/0616 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

09/05/059 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 SECRETARY'S PARTICULARS CHANGED

View Document

13/10/0413 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

20/09/0420 September 2004 LOCATION OF DEBENTURE REGISTER

View Document

06/08/046 August 2004 REGISTERED OFFICE CHANGED ON 06/08/04 FROM: SIR ROBERT MILL MILL LANE FAZELEY TAMWORTH STAFFORDSHIRE B78 3QD

View Document

11/05/0411 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 LOCATION OF REGISTER OF MEMBERS

View Document

11/05/0411 May 2004 LOCATION OF DEBENTURE REGISTER

View Document

22/12/0322 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

02/05/032 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

17/04/0217 April 2002 RETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

10/05/0110 May 2001 RETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

05/05/005 May 2000 RETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS

View Document

10/11/9910 November 1999 NEW DIRECTOR APPOINTED

View Document

10/11/9910 November 1999 REGISTERED OFFICE CHANGED ON 10/11/99 FROM: ANKER COURT ANKER HOUSE, BONEHILL ROAD TAMWORTH STAFFORDSHIRE B78 3HP

View Document

08/11/998 November 1999 DIRECTOR RESIGNED

View Document

21/04/9921 April 1999 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