LAMBOURNES DEVELOPMENT SERVICES LIMITED

Company Documents

DateDescription
01/09/251 September 2025 NewAccounts for a small company made up to 2024-08-31

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

27/08/2427 August 2024 Accounts for a small company made up to 2023-08-31

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

26/05/2326 May 2023 Accounts for a small company made up to 2022-08-31

View Document

18/05/2318 May 2023 Satisfaction of charge 094599860003 in full

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

05/08/205 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

29/05/1929 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

10/07/1810 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

17/10/1717 October 2017 PREVEXT FROM 30/06/2017 TO 31/08/2017

View Document

14/03/1714 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 094599860004

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

19/01/1719 January 2017 REGISTERED OFFICE CHANGED ON 19/01/2017 FROM WENTWORTH HOUSE 4400 PARKWAY WHITELEY HAMPSHIRE PO15 7FJ UNITED KINGDOM

View Document

02/12/162 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 094599860003

View Document

28/11/1628 November 2016 APPOINTMENT TERMINATED, DIRECTOR PETER DEWEY

View Document

28/11/1628 November 2016 SECRETARY APPOINTED MR NIGEL PAUL HUDSON

View Document

28/11/1628 November 2016 DIRECTOR APPOINTED MR NIGEL PAUL HUDSON

View Document

28/11/1628 November 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN JEWELL

View Document

28/11/1628 November 2016 DIRECTOR APPOINTED MR JOHN EDWARD MORTON MORRIS

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

07/10/167 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094599860001

View Document

07/10/167 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094599860002

View Document

31/05/1631 May 2016 CURREXT FROM 28/02/2016 TO 30/06/2016

View Document

01/03/161 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

19/05/1519 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094599860002

View Document

01/04/151 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094599860001

View Document

26/02/1526 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


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