LAMBTON SQUASH HOLDINGS LIMITED

Company Documents

DateDescription
19/12/2419 December 2024 Confirmation statement made on 2024-12-07 with no updates

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/10/242 October 2024 Registration of charge 010156970016, created on 2024-09-25

View Document

26/09/2426 September 2024 Registration of charge 010156970015, created on 2024-09-25

View Document

19/06/2419 June 2024 Registration of charge 010156970013, created on 2024-06-14

View Document

19/06/2419 June 2024 Registration of charge 010156970014, created on 2024-06-14

View Document

17/06/2417 June 2024 Satisfaction of charge 11 in full

View Document

17/06/2417 June 2024 Satisfaction of charge 010156970012 in full

View Document

17/06/2417 June 2024 Satisfaction of charge 9 in full

View Document

17/06/2417 June 2024 Satisfaction of charge 10 in full

View Document

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

View Accounts

16/01/2416 January 2024 Director's details changed for Mr Alan James Rivers on 2023-02-22

View Document

16/01/2416 January 2024 Confirmation statement made on 2023-12-07 with no updates

View Document

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

06/01/236 January 2023 Confirmation statement made on 2022-12-07 with updates

View Document

06/01/236 January 2023 Change of details for Bodyworks West Limited as a person with significant control on 2022-07-04

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

06/12/216 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

27/07/2127 July 2021 Termination of appointment of Elizabeth Margaret Greenwood as a director on 2021-06-17

View Document

27/07/2127 July 2021 Termination of appointment of Elizabeth Margaret Greenwood as a secretary on 2021-06-17

View Document

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

View Accounts

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

View Accounts

14/10/1914 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

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

View Accounts

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document

24/10/1824 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES

View Document

09/11/179 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JAMES RIVERS / 07/11/2017

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

24/11/1624 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

22/12/1522 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH MARGARET GREENWOOD / 17/12/2015

View Document

22/12/1522 December 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS ELIZABETH MARGARET GREENWOOD / 17/12/2015

View Document

22/12/1522 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JAMES RIVERS / 17/12/2015

View Document

22/12/1522 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER HENRY JAMES RIVERS / 17/12/2015

View Document

22/12/1522 December 2015 Annual return made up to 17 December 2015 with full list of shareholders

View Document

27/11/1527 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

17/05/1517 May 2015 DIRECTOR APPOINTED MR ALEXANDER HENRY JAMES RIVERS

View Document

22/12/1422 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

22/12/1422 December 2014 Annual return made up to 17 December 2014 with full list of shareholders

View Document

28/03/1428 March 2014 APPOINTMENT TERMINATED, DIRECTOR SUSIE ROGERS-SMITH

View Document

03/01/143 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

17/12/1317 December 2013 Annual return made up to 17 December 2013 with full list of shareholders

View Document

13/02/1313 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JAMES RIVERS / 21/01/2013

View Document

04/02/134 February 2013 Annual return made up to 17 December 2012 with full list of shareholders

View Document

24/10/1224 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

30/12/1130 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

21/12/1121 December 2011 Annual return made up to 17 December 2011 with full list of shareholders

View Document

11/10/1111 October 2011 APPOINTMENT TERMINATED, DIRECTOR JEAN LOUISE BERGIN

View Document

11/10/1111 October 2011 DIRECTOR APPOINTED SUSIE ROGERS-SMITH

View Document

04/01/114 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

22/12/1022 December 2010 Annual return made up to 17 December 2010 with full list of shareholders

View Document

14/10/1014 October 2010 DIRECTOR APPOINTED JEANIE BERGIN

View Document

14/10/1014 October 2010 APPOINTMENT TERMINATED, DIRECTOR SUSIE ROGERS SMITH

View Document

03/02/103 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARGARET GREENWOOD / 17/12/2009

View Document

24/12/0924 December 2009 Annual return made up to 17 December 2009 with full list of shareholders

View Document

24/12/0924 December 2009 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH MARGARET GREENWOOD / 17/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN RIVERS / 17/12/2009

View Document

04/02/094 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

12/01/0912 January 2009 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

07/02/087 February 2008 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0720 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/0717 December 2007 REGISTERED OFFICE CHANGED ON 17/12/07 FROM: THE HOGARTH GROUP AIREDALE AVENUE LONDON W4 2NW

View Document

17/12/0717 December 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

17/12/0717 December 2007 £ NC 100/1000 07/12/0

View Document

17/12/0717 December 2007 NEW DIRECTOR APPOINTED

View Document

17/12/0717 December 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/12/0717 December 2007 NEW DIRECTOR APPOINTED

View Document

17/12/0717 December 2007 NC INC ALREADY ADJUSTED 07/12/07

View Document

17/12/0717 December 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/12/0717 December 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/12/0717 December 2007 DIRECTOR RESIGNED

View Document

17/12/0717 December 2007 DIRECTOR RESIGNED

View Document

17/12/0717 December 2007 SECRETARY RESIGNED

View Document

17/12/0717 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/0717 December 2007 AUDITOR'S RESIGNATION

View Document

15/12/0715 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/12/0715 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/12/0715 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/10/0730 October 2007 NEW SECRETARY APPOINTED

View Document

30/10/0730 October 2007 SECRETARY RESIGNED

View Document

07/08/077 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/08/076 August 2007 AMENDED FULL ACCOUNTS MADE UP TO 31/03/06

View Document

01/01/071 January 2007 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/01/066 January 2006 SECRETARY RESIGNED

View Document

05/01/065 January 2006 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

17/12/0417 December 2004 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/09/046 September 2004 DIRECTOR RESIGNED

View Document

06/09/046 September 2004 NEW DIRECTOR APPOINTED

View Document

28/01/0428 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

29/12/0329 December 2003 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/0318 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0329 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

31/12/0231 December 2002 RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 SECRETARY RESIGNED

View Document

31/12/0231 December 2002 NEW SECRETARY APPOINTED

View Document

31/01/0231 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

15/01/0215 January 2002 RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS

View Document

25/04/0125 April 2001 RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS

View Document

07/03/017 March 2001 NEW SECRETARY APPOINTED

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

02/01/012 January 2001 NEW SECRETARY APPOINTED

View Document

02/01/012 January 2001 SECRETARY RESIGNED

View Document

22/12/0022 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/005 June 2000 AUDITOR'S RESIGNATION

View Document

06/04/006 April 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

21/02/0021 February 2000 RETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS

View Document

04/02/994 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

12/01/9912 January 1999 RETURN MADE UP TO 17/12/98; FULL LIST OF MEMBERS

View Document

26/03/9826 March 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

18/03/9818 March 1998 RETURN MADE UP TO 17/12/97; FULL LIST OF MEMBERS

View Document

18/03/9818 March 1998 REGISTERED OFFICE CHANGED ON 18/03/98 FROM: LAMBTON PLACE WESTBOURNE GROVE LONDON W11 2SH

View Document

04/07/974 July 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

11/03/9711 March 1997 ACC. REF. DATE SHORTENED FROM 31/08/97 TO 31/03/97

View Document

17/01/9717 January 1997 RETURN MADE UP TO 17/12/96; NO CHANGE OF MEMBERS

View Document

24/05/9624 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

01/02/961 February 1996 DIRECTOR RESIGNED

View Document

26/01/9626 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/9626 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/9626 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/9626 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/9626 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/9520 December 1995 RETURN MADE UP TO 17/12/95; FULL LIST OF MEMBERS

View Document

30/06/9530 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

31/01/9531 January 1995 RETURN MADE UP TO 17/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/09/9429 September 1994 SECRETARY RESIGNED

View Document

29/06/9429 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

15/02/9415 February 1994 RETURN MADE UP TO 17/12/93; FULL LIST OF MEMBERS

View Document

01/07/931 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

17/01/9317 January 1993 RETURN MADE UP TO 17/12/92; FULL LIST OF MEMBERS

View Document

05/07/925 July 1992 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/08/91

View Document

11/03/9211 March 1992 RETURN MADE UP TO 17/12/91; NO CHANGE OF MEMBERS

View Document

13/11/9113 November 1991 NEW SECRETARY APPOINTED

View Document

07/09/917 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/9114 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

30/04/9130 April 1991 RETURN MADE UP TO 17/12/90; FULL LIST OF MEMBERS

View Document

11/12/9011 December 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/08/86

View Document

11/12/9011 December 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/08/88

View Document

11/12/9011 December 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/08/87

View Document

11/12/9011 December 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/08/89

View Document

10/12/9010 December 1990 NEW DIRECTOR APPOINTED

View Document

10/08/9010 August 1990 FULL GROUP ACCOUNTS MADE UP TO 31/08/85

View Document

16/02/9016 February 1990 RETURN MADE UP TO 17/12/89; FULL LIST OF MEMBERS

View Document

06/11/896 November 1989 FULL ACCOUNTS MADE UP TO 31/08/84

View Document

16/03/8916 March 1989 RETURN MADE UP TO 17/12/88; FULL LIST OF MEMBERS

View Document

03/05/883 May 1988 RETURN MADE UP TO 17/12/87; FULL LIST OF MEMBERS

View Document

07/03/887 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/10/8720 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/876 March 1987 RETURN MADE UP TO 17/12/86; FULL LIST OF MEMBERS

View Document

25/07/8625 July 1986 RETURN MADE UP TO 17/12/85; FULL LIST OF MEMBERS

View Document

25/06/7125 June 1971 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