LAMBRETTA LICENSING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewAccounts for a small company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/12/244 December 2024 Cessation of Walter Julius Albert Scheffrahn as a person with significant control on 2024-01-01

View Document

04/12/244 December 2024 Notification of Lambretta Limited as a person with significant control on 2024-01-01

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-11-28 with updates

View Document

07/08/247 August 2024 Satisfaction of charge 1 in full

View Document

16/05/2416 May 2024 Accounts for a small company made up to 2023-12-31

View Document

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

View Accounts

08/12/238 December 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

04/05/234 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/11/2228 November 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

18/05/2218 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

11/05/2211 May 2022 Previous accounting period shortened from 2022-03-31 to 2021-12-31

View Document

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

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-12-13 with no updates

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/07/202 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

14/05/2014 May 2020 10/03/20 STATEMENT OF CAPITAL GBP 453331

View Document

14/05/2014 May 2020 14/05/20 STATEMENT OF CAPITAL GBP 2712

View Document

20/04/2020 April 2020 REDUCE ISSUED CAPITAL 10/03/2020

View Document

20/04/2020 April 2020 STATEMENT BY DIRECTORS

View Document

20/04/2020 April 2020 SOLVENCY STATEMENT DATED 10/03/20

View Document

20/04/2020 April 2020 CAPITALISE £450000 AND £619 FROM RESERVES 10/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/03/202 March 2020 CURREXT FROM 31/12/2019 TO 31/03/2020

View Document

26/02/2026 February 2020 PSC'S CHANGE OF PARTICULARS / MR WALTER JULIUS ALBERT SCHEFFRAHN / 31/12/2019

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

20/02/1920 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

29/06/1829 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

12/01/1812 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WALTER JULIUS ALBERT SCHEFFRAHN

View Document

12/01/1812 January 2018 CESSATION OF INNOCENTI SA AS A PSC

View Document

07/09/177 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/07/175 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN DAVID WILCH / 05/07/2017

View Document

05/07/175 July 2017 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN DAVID WILCH / 05/07/2017

View Document

22/03/1722 March 2017 ADOPT ARTICLES 03/03/2017

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

18/09/1618 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/01/1625 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

03/10/153 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/01/1528 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/06/143 June 2014 03/06/14 STATEMENT OF CAPITAL GBP 2712

View Document

03/06/143 June 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

23/05/1423 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WALTER JULIUS ALBERT SCHEFFRAHN / 23/05/2014

View Document

22/05/1422 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 050919620002

View Document

21/05/1421 May 2014 ADOPT ARTICLES 02/05/2014

View Document

21/05/1421 May 2014 02/05/14 STATEMENT OF CAPITAL GBP 3329

View Document

21/05/1421 May 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

20/05/1420 May 2014 COMPANY NAME CHANGED APEX LICENSING LIMITED CERTIFICATE ISSUED ON 20/05/14

View Document

02/05/142 May 2014 APPOINTMENT TERMINATED, DIRECTOR HENRY WILLITS

View Document

02/05/142 May 2014 DIRECTOR APPOINTED MR WALTER JULIUS ALBERT SCHEFFRAHN

View Document

28/04/1428 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

30/01/1430 January 2014 25/09/12 STATEMENT OF CAPITAL GBP 2617.00

View Document

11/10/1311 October 2013 COMPANY NAME CHANGED LLL (UK) LIMITED CERTIFICATE ISSUED ON 11/10/13

View Document

10/10/1310 October 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/10/1310 October 2013 COMPANY NAME CHANGED LAMBRETTA LICENSING LIMITED CERTIFICATE ISSUED ON 10/10/13

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/04/1326 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

08/10/128 October 2012 ADOPT ARTICLES 25/09/2012

View Document

08/10/128 October 2012 VARYING SHARE RIGHTS AND NAMES

View Document

05/10/125 October 2012 CURREXT FROM 31/07/2012 TO 31/12/2012

View Document

24/09/1224 September 2012 APPOINTMENT TERMINATED, DIRECTOR DERRY KUNMAN

View Document

27/04/1227 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

23/04/1223 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

06/02/126 February 2012 20/01/12 STATEMENT OF CAPITAL GBP 2000

View Document

30/01/1230 January 2012 ADOPT ARTICLES 20/01/2012

View Document

06/05/116 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/04/118 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

06/04/116 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

08/10/108 October 2010 DIRECTOR APPOINTED MR HENRY ANDREW WILLITS

View Document

08/10/108 October 2010 DIRECTOR APPOINTED MR DERRY KUNMAN

View Document

05/10/105 October 2010 05/10/10 STATEMENT OF CAPITAL GBP 1000

View Document

30/04/1030 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

01/10/091 October 2009 DIRECTOR AND SECRETARY APPOINTED STEVEN DAVID WILCH

View Document

01/10/091 October 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MARK PALMER

View Document

01/10/091 October 2009 APPOINTMENT TERMINATED DIRECTOR PETER ROLLASON

View Document

23/04/0923 April 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

28/04/0828 April 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

03/04/073 April 2007 RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 REGISTERED OFFICE CHANGED ON 03/04/07 FROM: 2 PEDIGREE FARM BARNS ALTHORP NORTHAMPTONSHIRE NN7 4HE

View Document

02/04/072 April 2007 LOCATION OF DEBENTURE REGISTER

View Document

02/04/072 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

05/03/075 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

19/01/0719 January 2007 REGISTERED OFFICE CHANGED ON 19/01/07 FROM: 2 PEDIGREE FARM BARNS ALTHORPE NORTHAMPTONSHIRE NN7 4HE

View Document

19/01/0719 January 2007 REGISTERED OFFICE CHANGED ON 19/01/07 FROM: 2 PEDIGREE FARM BARNS ALTHORP NORTHAMPTONSHIRE NN7 4HE

View Document

09/01/079 January 2007 REGISTERED OFFICE CHANGED ON 09/01/07 FROM: MANOR HOUSE, 60-66 HIGH STREET DAVENTRY NORTHANTS NN11 4HU

View Document

18/04/0618 April 2006 LOCATION OF DEBENTURE REGISTER

View Document

18/04/0618 April 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

18/04/0618 April 2006 REGISTERED OFFICE CHANGED ON 18/04/06 FROM: MANOR HOUSE, 60-66 HIGH STREET DAVENTRY NORTHAMPTONSHIRE NN11 4HU

View Document

13/01/0613 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

25/05/0525 May 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 NEW DIRECTOR APPOINTED

View Document

03/05/053 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/05/0410 May 2004 ACC. REF. DATE EXTENDED FROM 30/04/05 TO 31/07/05

View Document

02/04/042 April 2004 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