LAMBSCARE LIMITED

Company Documents

DateDescription
14/10/2514 October 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

14/10/2514 October 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

12/06/2512 June 2025 Registered office address changed from Flat 2 4 Clarendon Avenue Altrincham WA15 8HD England to 4 Clarendon Avenue 15 Heyes Lane Timperley Altrincham Cheshire WA15 6EF WA15 8HD on 2025-06-12

View Document

30/04/2530 April 2025 Termination of appointment of Michael William Armiger as a director on 2025-04-23

View Document

27/01/2527 January 2025 Registered office address changed from 20a Victoria Road Hale Altrincham WA15 9AD England to Flat 2 4 Clarendon Avenue Altrincham WA15 8HD on 2025-01-27

View Document

20/06/2420 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

24/04/2424 April 2024 Voluntary strike-off action has been suspended

View Document

24/04/2424 April 2024 Voluntary strike-off action has been suspended

View Document

19/03/2419 March 2024 First Gazette notice for voluntary strike-off

View Document

19/03/2419 March 2024 First Gazette notice for voluntary strike-off

View Document

11/03/2411 March 2024 Application to strike the company off the register

View Document

08/01/248 January 2024 Confirmation statement made on 2023-12-30 with no updates

View Document

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

View Accounts

16/06/2316 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-30 with no updates

View Document

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

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-12-30 with no updates

View Document

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

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

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

View Accounts

30/07/2030 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

10/02/2010 February 2020 REGISTERED OFFICE CHANGED ON 10/02/2020 FROM NUMBER 4 CLARENDON AVE ALTRINCHAM CHESHIRE WA15 8HD

View Document

07/02/207 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AGNES JANE O'RAWE

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 30/12/19, WITH UPDATES

View Document

27/01/2027 January 2020 CESSATION OF AGNES JANE O'RAWE AS A PSC

View Document

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

View Accounts

31/05/1931 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

15/03/1915 March 2019 APPOINTMENT TERMINATED, DIRECTOR EMMA RIXON

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 30/12/18, NO UPDATES

View Document

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

View Accounts

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES

View Document

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

View Accounts

18/08/1718 August 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

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

View Accounts

23/03/1623 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

14/03/1614 March 2016 DIRECTOR APPOINTED MRS EMMA RIXON

View Document

14/03/1614 March 2016 Annual return made up to 30 December 2015 with full list of shareholders

View Document

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

View Accounts

02/06/152 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

26/01/1526 January 2015 Annual return made up to 30 December 2014 with full list of shareholders

View Document

20/10/1420 October 2014 APPOINTMENT TERMINATED, DIRECTOR EMMA RIXON

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

10/01/1410 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

10/01/1410 January 2014 Annual return made up to 30 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

04/01/134 January 2013 Annual return made up to 30 December 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

15/02/1215 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/01/1227 January 2012 Annual return made up to 30 December 2011 with full list of shareholders

View Document

15/04/1115 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

04/01/114 January 2011 Annual return made up to 30 December 2010 with full list of shareholders

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / AGNES JANE O'RAWE / 30/12/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMA RIXON / 30/12/2009

View Document

04/01/104 January 2010 Annual return made up to 30 December 2009 with full list of shareholders

View Document

16/04/0916 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

26/01/0926 January 2009 RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

29/01/0829 January 2008 RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 DIRECTOR RESIGNED

View Document

23/08/0723 August 2007 NEW DIRECTOR APPOINTED

View Document

25/06/0725 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

01/03/071 March 2007 RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 DIRECTOR RESIGNED

View Document

27/07/0627 July 2006 RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

10/05/0510 May 2005 NEW SECRETARY APPOINTED

View Document

10/05/0510 May 2005 SECRETARY RESIGNED

View Document

10/05/0510 May 2005 NEW DIRECTOR APPOINTED

View Document

17/03/0517 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

11/02/0511 February 2005 RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 NEW DIRECTOR APPOINTED

View Document

27/01/0527 January 2005 DIRECTOR RESIGNED

View Document

07/04/047 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

19/01/0419 January 2004 RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 NEW DIRECTOR APPOINTED

View Document

17/10/0317 October 2003 DIRECTOR RESIGNED

View Document

04/05/034 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

22/01/0322 January 2003 RETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

18/01/0218 January 2002 RETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

04/01/014 January 2001 RETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS

View Document

06/04/006 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

26/01/0026 January 2000 RETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS

View Document

31/03/9931 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

14/01/9914 January 1999 RETURN MADE UP TO 30/12/98; CHANGE OF MEMBERS

View Document

08/04/988 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

21/01/9821 January 1998 RETURN MADE UP TO 30/12/97; CHANGE OF MEMBERS

View Document

22/04/9722 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

19/01/9719 January 1997 RETURN MADE UP TO 30/12/96; FULL LIST OF MEMBERS

View Document

07/07/967 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

04/02/964 February 1996 RETURN MADE UP TO 30/12/95; NO CHANGE OF MEMBERS

View Document

20/06/9520 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

12/01/9512 January 1995 RETURN MADE UP TO 30/12/94; NO CHANGE OF MEMBERS

View Document

12/01/9512 January 1995

View Document

15/06/9415 June 1994 Accounts for a small company made up to 1993-09-30

View Document

15/06/9415 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

15/01/9415 January 1994 RETURN MADE UP TO 30/12/93; FULL LIST OF MEMBERS

View Document

15/01/9415 January 1994

View Document

20/05/9320 May 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

20/05/9320 May 1993 Full accounts made up to 1992-09-30

View Document

11/01/9311 January 1993

View Document

11/01/9311 January 1993 RETURN MADE UP TO 30/12/92; NO CHANGE OF MEMBERS

View Document

07/08/927 August 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

07/08/927 August 1992 Full accounts made up to 1991-09-30

View Document

26/02/9226 February 1992

View Document

26/02/9226 February 1992 RETURN MADE UP TO 30/12/91; FULL LIST OF MEMBERS

View Document

30/04/9130 April 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

30/04/9130 April 1991 Full accounts made up to 1990-09-30

View Document

11/02/9111 February 1991

View Document

11/02/9111 February 1991 RETURN MADE UP TO 30/12/90; FULL LIST OF MEMBERS

View Document

30/04/9030 April 1990 Full accounts made up to 1989-09-30

View Document

30/04/9030 April 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

16/01/9016 January 1990

View Document

16/01/9016 January 1990 RETURN MADE UP TO 30/12/89; FULL LIST OF MEMBERS

View Document

06/04/896 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

06/04/896 April 1989 Accounts for a small company made up to 1988-09-30

View Document

18/02/8918 February 1989

View Document

18/02/8918 February 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

01/07/881 July 1988 Full accounts made up to 1987-09-30

View Document

01/07/881 July 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

13/05/8813 May 1988

View Document

13/05/8813 May 1988 RETURN MADE UP TO 21/12/87; FULL LIST OF MEMBERS

View Document

07/04/887 April 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/02/881 February 1988 ACCOUNTING REF. DATE SHORT FROM 10/05 TO 30/09

View Document

01/02/881 February 1988

View Document

03/02/873 February 1987

View Document

03/02/873 February 1987 RETURN MADE UP TO 21/12/86; FULL LIST OF MEMBERS

View Document

03/01/873 January 1987 Full accounts made up to 1986-09-30

View Document

03/01/873 January 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

03/01/873 January 1987 Full accounts made up to 1986-09-30

View Document

02/06/862 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/06/7629 June 1976 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