LAMBTON SHARE PROPERTY COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/01/2517 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

15/11/2415 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/01/2417 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

31/10/2331 October 2023 Director's details changed for Hannah Elisabeth Knight on 2023-10-05

View Document

31/10/2331 October 2023 Director's details changed for Oliver Hugh Darroch Knight on 2023-10-05

View Document

17/10/2317 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/09/2312 September 2023 Appointment of The Honourable Richard Michael Joicey as a director on 2023-06-21

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/01/239 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

07/10/227 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

06/04/226 April 2022 Director's details changed for Mr Robert Alexander Dickinson on 2022-03-22

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

17/12/2117 December 2021 Appointment of Oliver Hugh Darroch Knight as a director on 2021-12-15

View Document

17/12/2117 December 2021 Appointment of Hannah Elisabeth Knight as a director on 2021-12-15

View Document

10/11/2110 November 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

30/10/1930 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/06/1913 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / LORD JAMES MICHAEL JOICEY / 11/06/2019

View Document

13/06/1913 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / LADY AGNES HARRIET FRANCES MARY JOICEY / 11/06/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

06/12/186 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES

View Document

09/01/189 January 2018 PSC'S CHANGE OF PARTICULARS / BOND DICKINSON (TRUST CORPORATION) LIMITED / 01/11/2017

View Document

07/11/177 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

21/10/1621 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/01/1620 January 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/09/157 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 079026950002

View Document

15/06/1515 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/01/1515 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/01/1428 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/01/1317 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

13/06/1213 June 2012 SECOND FILING FOR FORM AP01

View Document

22/05/1222 May 2012 CURREXT FROM 31/01/2013 TO 31/03/2013

View Document

28/03/1228 March 2012 23/03/12 STATEMENT OF CAPITAL GBP 1000000.00

View Document

24/03/1224 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/02/1213 February 2012 DIRECTOR APPOINTED ROBERT ALEXANDER DICKINSON

View Document

10/02/1210 February 2012 APPOINTMENT TERMINATED, DIRECTOR SEAN NICOLSON

View Document

08/02/128 February 2012 DIRECTOR APPOINTED LORD JAMES MICHAEL JOICEY

View Document

08/02/128 February 2012 DIRECTOR APPOINTED LADY AGNES HARRIET FRANCES MARY JOICEY

View Document

23/01/1223 January 2012 COMPANY NAME CHANGED CROSSCO (1263) LIMITED CERTIFICATE ISSUED ON 23/01/12

View Document

09/01/129 January 2012 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