LAMBTON SHARE PROPERTY COMPANY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/01/2517 January 2025 | Confirmation statement made on 2025-01-09 with no updates |
15/11/2415 November 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
17/01/2417 January 2024 | Confirmation statement made on 2024-01-09 with no updates |
31/10/2331 October 2023 | Director's details changed for Hannah Elisabeth Knight on 2023-10-05 |
31/10/2331 October 2023 | Director's details changed for Oliver Hugh Darroch Knight on 2023-10-05 |
17/10/2317 October 2023 | Total exemption full accounts made up to 2023-03-31 |
12/09/2312 September 2023 | Appointment of The Honourable Richard Michael Joicey as a director on 2023-06-21 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/01/239 January 2023 | Confirmation statement made on 2023-01-09 with no updates |
07/10/227 October 2022 | Total exemption full accounts made up to 2022-03-31 |
06/04/226 April 2022 | Director's details changed for Mr Robert Alexander Dickinson on 2022-03-22 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
10/01/2210 January 2022 | Confirmation statement made on 2022-01-09 with no updates |
17/12/2117 December 2021 | Appointment of Oliver Hugh Darroch Knight as a director on 2021-12-15 |
17/12/2117 December 2021 | Appointment of Hannah Elisabeth Knight as a director on 2021-12-15 |
10/11/2110 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/10/1930 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
13/06/1913 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / LORD JAMES MICHAEL JOICEY / 11/06/2019 |
13/06/1913 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / LADY AGNES HARRIET FRANCES MARY JOICEY / 11/06/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/01/1917 January 2019 | CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES |
06/12/186 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
09/01/189 January 2018 | CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES |
09/01/189 January 2018 | PSC'S CHANGE OF PARTICULARS / BOND DICKINSON (TRUST CORPORATION) LIMITED / 01/11/2017 |
07/11/177 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
17/01/1717 January 2017 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES |
21/10/1621 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
20/01/1620 January 2016 | Annual return made up to 9 January 2016 with full list of shareholders |
26/10/1526 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
07/09/157 September 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 079026950002 |
15/06/1515 June 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
15/01/1515 January 2015 | Annual return made up to 9 January 2015 with full list of shareholders |
12/11/1412 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
28/01/1428 January 2014 | Annual return made up to 9 January 2014 with full list of shareholders |
26/09/1326 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
17/01/1317 January 2013 | Annual return made up to 9 January 2013 with full list of shareholders |
13/06/1213 June 2012 | SECOND FILING FOR FORM AP01 |
22/05/1222 May 2012 | CURREXT FROM 31/01/2013 TO 31/03/2013 |
28/03/1228 March 2012 | 23/03/12 STATEMENT OF CAPITAL GBP 1000000.00 |
24/03/1224 March 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
13/02/1213 February 2012 | DIRECTOR APPOINTED ROBERT ALEXANDER DICKINSON |
10/02/1210 February 2012 | APPOINTMENT TERMINATED, DIRECTOR SEAN NICOLSON |
08/02/128 February 2012 | DIRECTOR APPOINTED LORD JAMES MICHAEL JOICEY |
08/02/128 February 2012 | DIRECTOR APPOINTED LADY AGNES HARRIET FRANCES MARY JOICEY |
23/01/1223 January 2012 | COMPANY NAME CHANGED CROSSCO (1263) LIMITED CERTIFICATE ISSUED ON 23/01/12 |
09/01/129 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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