LAMPARDS LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-28 with no updates

View Document

24/02/2524 February 2025 Satisfaction of charge 1 in full

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

21/11/2321 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

23/10/2323 October 2023 Registration of charge 037614200004, created on 2023-10-20

View Document

05/07/235 July 2023 Registration of charge 037614200003, created on 2023-06-29

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

16/11/2216 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

26/10/2126 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

13/03/2013 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

10/02/2010 February 2020 REGISTERED OFFICE CHANGED ON 10/02/2020 FROM C/O ENGLAND-CLARKE LLP SUITE 2, MILESTONE HOUSE 86 HURST ROAD HORSHAM WEST SUSSEX RH12 2DT ENGLAND

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

21/09/1821 September 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

01/11/171 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

01/11/161 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

26/10/1626 October 2016 REGISTERED OFFICE CHANGED ON 26/10/2016 FROM C/O C/O ENGLAND-CLARKE 137/139 CRAWLEY ROAD HORSHAM WEST SUSSEX RH12 4DX

View Document

20/05/1620 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

03/10/153 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

14/05/1514 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

24/05/1424 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

08/10/138 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

22/05/1322 May 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

03/05/123 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

25/05/1125 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

24/05/1124 May 2011 REGISTERED OFFICE CHANGED ON 24/05/2011 FROM 137/139 CRAWLEY ROAD HORSHAM EAST SUSSEX RH12 4DX UNITED KINGDOM

View Document

24/05/1124 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTONY LAMPARD / 28/04/2010

View Document

24/05/1124 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARD LAMPARD / 28/04/2010

View Document

13/05/1113 May 2011 REGISTERED OFFICE CHANGED ON 13/05/2011 FROM THE WHITE COTTAGE 19 WEST STREET EPSOM SURREY KT18 7BS

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

29/09/1029 September 2010 APPOINTMENT TERMINATED, SECRETARY DENE LEGAL & COMPANY SERVICES LIMITED

View Document

29/04/1029 April 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

30/04/0930 April 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

03/06/083 June 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

05/04/085 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/03/0812 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

10/05/0710 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

01/05/071 May 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

04/05/064 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

23/07/0523 July 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 REGISTERED OFFICE CHANGED ON 02/06/05 FROM: 21-37 SOUTH STREET DORKING SURREY RH4 2JZ

View Document

23/03/0523 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

27/05/0427 May 2004 RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

17/05/0317 May 2003 RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS

View Document

12/04/0312 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0320 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

30/04/0230 April 2002 RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS

View Document

14/03/0214 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

04/05/014 May 2001 RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS

View Document

16/02/0116 February 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

28/06/0028 June 2000 RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 DIRECTOR RESIGNED

View Document

10/05/0010 May 2000 ACC. REF. DATE EXTENDED FROM 30/04/00 TO 30/06/00

View Document

06/04/006 April 2000 SECRETARY'S PARTICULARS CHANGED

View Document

10/05/9910 May 1999 NEW DIRECTOR APPOINTED

View Document

10/05/9910 May 1999 NEW DIRECTOR APPOINTED

View Document

28/04/9928 April 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • TOMMY FURY TNT LIMITED


  • 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