LAMBRICKS MANAGEMENT LIMITED

Company Documents

DateDescription
16/01/2516 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

21/11/2421 November 2024 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

19/01/2419 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

18/12/2318 December 2023 Registered office address changed from 1 - 5 Nelson Street Southend on Sea Essex SS1 1EG England to 7 - 8 Britannia Business Park Comet Way Southend on Sea Essex SS2 6GE on 2023-12-18

View Document

18/10/2318 October 2023 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/07/2319 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

16/03/2316 March 2023 Registered office address changed from 1 London Hill Rayleigh Essex SS6 7HW England to 1 - 5 Nelson Street Southend on Sea Essex SS1 1EG on 2023-03-16

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

16/02/2216 February 2022 Appointment of Paul Berry as a director on 2022-01-31

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

27/10/2127 October 2021 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

04/08/214 August 2021 Termination of appointment of Russell Byrne as a director on 2021-07-27

View Document

28/07/2128 July 2021 Termination of appointment of Duncan Alexander Giles Greenfield-Turk as a director on 2021-05-07

View Document

08/06/218 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

12/02/2112 February 2021 CONFIRMATION STATEMENT MADE ON 15/01/21, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/05/2028 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

21/05/1921 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

14/02/1914 February 2019 REGISTERED OFFICE CHANGED ON 14/02/2019 FROM GEM HOUSE 1 DUNHAMS LANE LETCHWORTH GARDEN CITY HERTS SG6 1GL ENGLAND

View Document

14/02/1914 February 2019 APPOINTMENT TERMINATED, SECRETARY Q1 PROFESSIONAL SERVICES LIMITED

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

09/07/189 July 2018 APPOINTMENT TERMINATED, DIRECTOR BHAVNA PANDEY

View Document

27/06/1827 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

08/01/188 January 2018 DIRECTOR APPOINTED MR RUSSELL BYRNE

View Document

03/01/183 January 2018 DIRECTOR APPOINTED MR BEN NOWICKI

View Document

03/01/183 January 2018 DIRECTOR APPOINTED MRS BHAVNA PANDEY

View Document

27/11/1727 November 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL GALLAGHER

View Document

27/11/1727 November 2017 APPOINTMENT TERMINATED, DIRECTOR PETER JONES

View Document

27/11/1727 November 2017 APPOINTMENT TERMINATED, DIRECTOR BARRY JORDAN

View Document

27/11/1727 November 2017 DIRECTOR APPOINTED MR DUNCAN ALEXANDER GILES GREENFIELD-TURK

View Document

27/11/1727 November 2017 DIRECTOR APPOINTED DR CAROL DAWN PATRICIA HILLIER

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

05/07/175 July 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/16

View Document

20/06/1720 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/08/1626 August 2016 REGISTERED OFFICE CHANGED ON 26/08/2016 FROM PENDRAGON HOUSE 65 LONDON ROAD ST. ALBANS AL1 1LJ

View Document

25/08/1625 August 2016 CORPORATE SECRETARY APPOINTED Q1 PROFESSIONAL SERVICES LIMITED

View Document

19/02/1619 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

19/01/1619 January 2016 15/01/16 NO MEMBER LIST

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

24/02/1524 February 2015 CURRSHO FROM 31/01/2016 TO 30/09/2015

View Document

15/01/1515 January 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