NICK LAMB CONSULTANCY LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 Return of final meeting in a members' voluntary winding up

View Document

20/02/2520 February 2025 Liquidators' statement of receipts and payments to 2024-12-17

View Document

03/01/243 January 2024 Resolutions

View Document

03/01/243 January 2024 Declaration of solvency

View Document

03/01/243 January 2024 Registered office address changed from 46-54 High Street Ingatestone Essex CM4 9DW to Begbies Traynor the Officers Mess Business Centre Royston Road Duxford Cambridge CB22 4QH on 2024-01-03

View Document

03/01/243 January 2024 Appointment of a voluntary liquidator

View Document

03/01/243 January 2024 Resolutions

View Document

08/12/238 December 2023 Total exemption full accounts made up to 2023-10-31

View Document

07/12/237 December 2023 Previous accounting period shortened from 2024-03-31 to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

06/06/236 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-16 with updates

View Document

27/04/2027 April 2020 SECRETARY'S CHANGE OF PARTICULARS / HANNAH ELIZABETH FRIDD / 27/04/2020

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES

View Document

11/06/1911 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 SECRETARY APPOINTED HANNAH ELIZABETH FRIDD

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES

View Document

12/07/1812 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES

View Document

26/07/1726 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

26/06/1626 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/04/166 April 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

17/10/1517 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/04/158 April 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

08/04/158 April 2015 SECRETARY'S CHANGE OF PARTICULARS / RACHEL EDWINA FAGE / 08/04/2015

View Document

18/08/1418 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/03/1428 March 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/04/139 April 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

07/08/127 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/04/1210 April 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/04/1113 April 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

12/04/1112 April 2011 SECRETARY'S CHANGE OF PARTICULARS / RACHEL FAGE / 12/04/2011

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/03/1026 March 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/04/0921 April 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/05/0813 May 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/05/078 May 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0619 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/03/0628 March 2006 NEW SECRETARY APPOINTED

View Document

28/03/0628 March 2006 SECRETARY RESIGNED

View Document

23/03/0623 March 2006 RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 SECRETARY RESIGNED

View Document

02/08/052 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/04/057 April 2005 RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/04/048 April 2004 RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS

View Document

09/06/039 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

25/03/0325 March 2003 RETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

12/04/0212 April 2002 RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS

View Document

21/09/0121 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

23/04/0123 April 2001 RETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS

View Document

23/06/0023 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

27/04/0027 April 2000 RETURN MADE UP TO 16/03/00; FULL LIST OF MEMBERS

View Document

25/05/9925 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

26/03/9926 March 1999 RETURN MADE UP TO 16/03/99; FULL LIST OF MEMBERS

View Document

12/05/9812 May 1998 NEW SECRETARY APPOINTED

View Document

12/05/9812 May 1998 NEW DIRECTOR APPOINTED

View Document

12/05/9812 May 1998 REGISTERED OFFICE CHANGED ON 12/05/98 FROM: 46-54 HIGH STREET INGATESTONE ESSEX CM4 9DW

View Document

19/03/9819 March 1998 DIRECTOR RESIGNED

View Document

19/03/9819 March 1998 SECRETARY RESIGNED

View Document

16/03/9816 March 1998 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