NICK LAMBEAS CONSULTING LIMITED

Company Documents

DateDescription
11/08/1411 August 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

06/06/146 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / NIKOLAOS LAMBEAS / 05/06/2014

View Document

28/05/1428 May 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY PHILLIPS

View Document

19/03/1419 March 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

12/08/1312 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

29/11/1229 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

09/08/129 August 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

28/12/1128 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

21/12/1121 December 2011 CURREXT FROM 31/08/2011 TO 28/02/2012

View Document

18/11/1118 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

27/10/1127 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/09/111 September 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

31/08/1131 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / NIKOLAOS LAMBEAS / 30/04/2011

View Document

28/07/1128 July 2011 DIRECTOR APPOINTED MR ANTHONY FRANCIS PHILLIPS

View Document

12/04/1112 April 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

08/12/108 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

20/08/1020 August 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIKOLAOS LAMBEAS / 02/02/2010

View Document

23/03/1023 March 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

12/08/0912 August 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

10/08/0910 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIKOLAOS LAMBEAS / 02/01/2009

View Document

15/07/0915 July 2009 SECRETARY'S CHANGE OF PARTICULARS / EXCEED COSEC SERVICES LIMITED / 15/07/2009

View Document

10/11/0810 November 2008 31/08/08 TOTAL EXEMPTION FULL

View Document

10/11/0810 November 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

24/09/0824 September 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / NIKOLAOS LAMBEAS / 01/04/2008

View Document

02/04/082 April 2008 SECRETARY'S CHANGE OF PARTICULARS / EXCEED COSEC SERVICES LIMITED / 01/04/2008

View Document

12/03/0812 March 2008 REGISTERED OFFICE CHANGED ON 12/03/2008 FROM 33-35 VICTORIA STREET WINDSOR BERKSHIRE SL4 1HE

View Document

12/11/0712 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

03/09/073 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/073 September 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

14/04/0714 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/069 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/069 November 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/068 September 2006 DIRECTOR RESIGNED

View Document

12/07/0612 July 2006 NEW DIRECTOR APPOINTED

View Document

23/02/0623 February 2006 NEW DIRECTOR APPOINTED

View Document

22/02/0622 February 2006 REGISTERED OFFICE CHANGED ON 22/02/06 FROM: 20A SALVIN ROAD LONDON SW15 1DR

View Document

13/12/0513 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/058 December 2005 NEW SECRETARY APPOINTED

View Document

07/11/057 November 2005 DIRECTOR RESIGNED

View Document

01/09/051 September 2005 NEW DIRECTOR APPOINTED

View Document

01/09/051 September 2005 SECRETARY RESIGNED

View Document

01/09/051 September 2005 REGISTERED OFFICE CHANGED ON 01/09/05 FROM: BROADWAY HOUSE 2-6 FULHAM BROADWAY LONDON SW6 1AA

View Document

01/09/051 September 2005 DIRECTOR RESIGNED

View Document

09/08/059 August 2005 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