R J LAMBARD LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Appointment of a voluntary liquidator |
25/07/2525 July 2025 New | Registered office address changed from 10 Clevedon Road Portishead Bristol BS20 6TA England to C/O Revolution Rti Limited Suite 1, Heritage House 9B Hoghton Street Southport Merseyside PR9 0TE on 2025-07-25 |
25/07/2525 July 2025 New | Resolutions |
25/07/2525 July 2025 New | Statement of affairs |
14/11/2414 November 2024 | Confirmation statement made on 2024-10-05 with no updates |
31/10/2431 October 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
12/12/2312 December 2023 | Confirmation statement made on 2023-10-05 with no updates |
18/09/2318 September 2023 | Total exemption full accounts made up to 2022-12-31 |
10/01/2310 January 2023 | Compulsory strike-off action has been discontinued |
10/01/2310 January 2023 | Compulsory strike-off action has been discontinued |
07/01/237 January 2023 | Confirmation statement made on 2022-10-05 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
27/12/2227 December 2022 | First Gazette notice for compulsory strike-off |
27/12/2227 December 2022 | First Gazette notice for compulsory strike-off |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
05/10/215 October 2021 | Confirmation statement made on 2021-10-05 with no updates |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
29/01/2129 January 2021 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
10/11/2010 November 2020 | CONFIRMATION STATEMENT MADE ON 14/09/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
01/10/191 October 2019 | SECRETARY'S CHANGE OF PARTICULARS / CLAIRE LOUISE MINCHER / 01/10/2019 |
01/10/191 October 2019 | REGISTERED OFFICE CHANGED ON 01/10/2019 FROM 34 MACRAE ROAD PILL BRISTOL BS20 0EB |
01/10/191 October 2019 | CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES |
01/10/191 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL JAMES LAMBARD / 01/10/2019 |
01/10/191 October 2019 | PSC'S CHANGE OF PARTICULARS / MR RUSSELL JAMES LAMBARD / 01/10/2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
01/11/181 November 2018 | CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES |
21/09/1821 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
27/09/1727 September 2017 | CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
28/09/1628 September 2016 | CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES |
27/09/1627 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
13/10/1513 October 2015 | Annual return made up to 14 September 2015 with full list of shareholders |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
13/10/1413 October 2014 | Annual return made up to 14 September 2014 with full list of shareholders |
13/10/1413 October 2014 | REGISTERED OFFICE CHANGED ON 13/10/2014 FROM 34 MACRAE ROAD HAM GREEN BRISTOL BS20 0EB |
13/10/1413 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL JOHN LAMBARD / 13/10/2014 |
09/10/149 October 2014 | REGISTERED OFFICE CHANGED ON 09/10/2014 FROM 5 BEAULEY ROAD SOUTHVILLE BRISTOL BS3 1XJ |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
12/11/1312 November 2013 | 14/09/13 NO CHANGES |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
19/12/1219 December 2012 | Annual return made up to 14 September 2012 with full list of shareholders |
03/10/123 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
02/11/112 November 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
27/10/1127 October 2011 | 14/09/11 NO CHANGES |
27/10/1027 October 2010 | 14/09/10 NO CHANGES |
26/10/1026 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
11/06/1011 June 2010 | Annual return made up to 14 September 2008 with full list of shareholders |
11/06/1011 June 2010 | Annual return made up to 14 September 2009 with full list of shareholders |
01/10/091 October 2009 | SECRETARY APPOINTED CLAIRE LOUISE MINCHER |
01/10/091 October 2009 | REGISTERED OFFICE CHANGED ON 01/10/2009 FROM 36 THE TYNINGS CLEVEDON NORTH SOMERSET BS21 7YP |
01/10/091 October 2009 | APPOINTMENT TERMINATED SECRETARY CAROLYN BAKER |
23/09/0923 September 2009 | 31/12/08 TOTAL EXEMPTION FULL |
31/01/0931 January 2009 | 31/12/07 TOTAL EXEMPTION FULL |
06/12/076 December 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
01/12/071 December 2007 | RETURN MADE UP TO 14/09/07; NO CHANGE OF MEMBERS |
08/01/078 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
10/01/0610 January 2006 | RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS |
01/09/051 September 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
20/09/0420 September 2004 | RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS |
01/06/041 June 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
23/09/0323 September 2003 | RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS |
09/06/039 June 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 |
05/11/025 November 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 |
05/11/025 November 2002 | RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS |
17/06/0217 June 2002 | ACC. REF. DATE SHORTENED FROM 30/09/02 TO 31/12/01 |
17/06/0217 June 2002 | DIRECTOR RESIGNED |
17/06/0217 June 2002 | SECRETARY RESIGNED |
15/06/0215 June 2002 | REGISTERED OFFICE CHANGED ON 15/06/02 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX |
15/06/0215 June 2002 | NEW SECRETARY APPOINTED |
15/06/0215 June 2002 | NEW DIRECTOR APPOINTED |
14/09/0114 September 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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