LAMBOURNE HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/09/2420 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-06 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/08/2331 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-06 with updates

View Document

20/09/2220 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

06/07/216 July 2021 Confirmation statement made on 2021-07-06 with updates

View Document

06/07/216 July 2021 Change of details for Ms Emma Jane Saunders as a person with significant control on 2020-09-13

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

20/08/1820 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/09/1518 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA JANE SAUNDERS / 20/03/2015

View Document

18/09/1518 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/09/1515 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / LUCY RACHEL SAUNDERS / 13/09/2014

View Document

15/09/1515 September 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/09/1424 September 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

24/09/1424 September 2014 APPOINTMENT TERMINATED, SECRETARY SUSAN SAUNDERS

View Document

24/09/1424 September 2014 APPOINTMENT TERMINATED, DIRECTOR SUSAN SAUNDERS

View Document

24/09/1424 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA JANE PHILLIPS / 29/05/2014

View Document

07/03/147 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/09/1316 September 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

03/06/133 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/09/1227 September 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

27/09/1227 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

18/09/1218 September 2012 REGISTERED OFFICE CHANGED ON 18/09/2012 FROM C/O LAS AGRIC LIMITED REDSTONE ROAD NARBERTH PEMBROKESHIRE SA67 7ES

View Document

05/10/115 October 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

05/10/115 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

01/12/101 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMA JANE SAUNDERS / 01/10/2009

View Document

01/12/101 December 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

03/10/103 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

12/05/1012 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/12/0918 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/10/0931 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

15/09/0915 September 2009 RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/09/0721 September 2007 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

28/09/0628 September 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

30/09/0530 September 2005 RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

28/04/0528 April 2005 NEW DIRECTOR APPOINTED

View Document

28/04/0528 April 2005 DIRECTOR RESIGNED

View Document

28/04/0528 April 2005 NEW DIRECTOR APPOINTED

View Document

24/09/0424 September 2004 RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

17/10/0317 October 2003 RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 SHARES AGREEMENT OTC

View Document

01/05/031 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

11/10/0211 October 2002 RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 NEW DIRECTOR APPOINTED

View Document

22/05/0222 May 2002 REGISTERED OFFICE CHANGED ON 22/05/02 FROM: REDSTONE ROAD NARBETH PEMBROKESHIRE SA67 7ES

View Document

07/05/027 May 2002 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02

View Document

21/11/0121 November 2001 VARYING SHARE RIGHTS AND NAMES

View Document

20/11/0120 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/11/017 November 2001 NEW DIRECTOR APPOINTED

View Document

30/10/0130 October 2001 DIRECTOR RESIGNED

View Document

19/10/0119 October 2001 NEW SECRETARY APPOINTED

View Document

19/10/0119 October 2001 SECRETARY RESIGNED

View Document

19/10/0119 October 2001 DIRECTOR RESIGNED

View Document

19/10/0119 October 2001 NEW DIRECTOR APPOINTED

View Document

19/10/0119 October 2001 REGISTERED OFFICE CHANGED ON 19/10/01 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

18/10/0118 October 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/10/0111 October 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/10/0111 October 2001 £ NC 100/10000 05/10/

View Document

11/10/0111 October 2001 NC INC ALREADY ADJUSTED 05/10/01

View Document

05/10/015 October 2001 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