LAMBTON LIMITED

Company Documents

DateDescription
04/11/144 November 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/07/1422 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/07/1411 July 2014 APPLICATION FOR STRIKING-OFF

View Document

17/04/1417 April 2014 REGISTERED OFFICE CHANGED ON 17/04/2014 FROM
22 WINCHESTER HOUSE
THE SQUARE SELLER STREET
CHESTER
CHESHIRE
CH1 3AJ
UNITED KINGDOM

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

18/10/1318 October 2013 PREVEXT FROM 31/03/2013 TO 30/04/2013

View Document

03/10/133 October 2013 REGISTERED OFFICE CHANGED ON 03/10/2013 FROM
FLAT 3 HOUSE NUMBER
8 LAMBTON ROAD
LONDON
N19 3QH

View Document

21/05/1321 May 2013 REGISTERED OFFICE CHANGED ON 21/05/2013 FROM
9-13 FULHAM HIGH STREET
LONDON
SW6 3JH
ENGLAND

View Document

15/05/1315 May 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

15/05/1315 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ELWYN CHARLES GRIFFITH / 14/05/2013

View Document

14/05/1314 May 2013 REGISTERED OFFICE CHANGED ON 14/05/2013 FROM
8 LAMBTON ROAD
LONDON
N19 3QH
UNITED KINGDOM

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

21/03/1221 March 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