RAYMOND A LAMB LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/03/2511 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

12/12/2412 December 2024 Application to strike the company off the register

View Document

18/03/2418 March 2024 Accounts for a dormant company made up to 2023-12-31

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

16/06/2316 June 2023 Accounts for a dormant company made up to 2022-12-31

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

05/10/215 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, WITH UPDATES

View Document

13/03/2013 March 2020 PSC'S CHANGE OF PARTICULARS / THERMO SHANDON LIMITED / 23/08/2019

View Document

09/07/199 July 2019 APPOINTMENT TERMINATED, SECRETARY OAKWOOD CORPORATE SECRETARY LIMITED

View Document

09/07/199 July 2019 APPOINTMENT TERMINATED, DIRECTOR EUAN CAMERON

View Document

09/07/199 July 2019 DIRECTOR APPOINTED CHRISTOF ROSSWAG

View Document

09/07/199 July 2019 APPOINTMENT TERMINATED, DIRECTOR LUCIE GRANT

View Document

09/07/199 July 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY SMITH

View Document

09/07/199 July 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID NORMAN

View Document

09/07/199 July 2019 APPOINTMENT TERMINATED, SECRETARY RHONA GREGG

View Document

09/04/199 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

21/11/1821 November 2018 DIRECTOR APPOINTED ANTHONY HUGH SMITH

View Document

02/11/182 November 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS INCE

View Document

02/11/182 November 2018 DIRECTOR APPOINTED EUAN DANEY ROSS CAMERON

View Document

19/04/1819 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

02/06/172 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

25/05/1625 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

02/02/162 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

20/11/1520 November 2015 APPOINTMENT TERMINATED, DIRECTOR KEVIN WHEELER

View Document

19/11/1519 November 2015 DIRECTOR APPOINTED DAVID JOHN NORMAN

View Document

18/09/1518 September 2015 DIRECTOR APPOINTED NICHOLAS INCE

View Document

17/09/1517 September 2015 APPOINTMENT TERMINATED, DIRECTOR KATIE WRIGHT

View Document

17/09/1517 September 2015 SECRETARY APPOINTED RHONA GREGG

View Document

28/04/1528 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

03/02/153 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

18/12/1418 December 2014 APPOINTMENT TERMINATED, SECRETARY NICOLA WARD

View Document

15/07/1415 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

14/03/1414 March 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

07/03/147 March 2014 REGISTERED OFFICE CHANGED ON 07/03/2014 FROM SOLAAR HOUSE 19 MERCERS ROW CAMBRIDGE CB5 8BZ

View Document

04/03/144 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / KATIE ROSE WRIGHT / 03/03/2014

View Document

04/03/144 March 2014 SECRETARY'S CHANGE OF PARTICULARS / NICOLA JANE WARD / 01/10/2009

View Document

04/03/144 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN NEIL WHEELER / 03/03/2014

View Document

03/03/143 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / LUCIE MARY KATJA GRANT / 03/03/2014

View Document

07/02/147 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

18/09/1318 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

14/08/1314 August 2013 SAIL ADDRESS CHANGED FROM: WEBBER HOUSE 26-28 MARKET STREET ALTRINCHAM CHESHIRE WA14 1PF

View Document

14/08/1314 August 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OAKWOOD CORPORATE SECRETARY LIMITED / 13/08/2013

View Document

10/07/1310 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / LUCIE MARY KATJA GRANT / 10/07/2013

View Document

12/02/1312 February 2013 DIRECTOR APPOINTED LUCIE MARY KATJA GRANT

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, DIRECTOR IAIN MOODIE

View Document

04/02/134 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

20/07/1220 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

18/04/1218 April 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES COLEY

View Document

18/04/1218 April 2012 DIRECTOR APPOINTED IAIN ALASDAIR KEITH MOODIE

View Document

03/02/123 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

07/09/117 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

24/06/1124 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT EWEN COLEY / 01/05/2011

View Document

21/06/1121 June 2011 SECRETARY'S CHANGE OF PARTICULARS / NICOLA JANE WARD / 01/05/2011

View Document

04/02/114 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

30/12/1030 December 2010 DIRECTOR APPOINTED KATIE ROSE WRIGHT

View Document

04/10/104 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

02/02/102 February 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

12/01/1012 January 2010 SAIL ADDRESS CREATED

View Document

12/01/1012 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

18/11/0918 November 2009 CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED

View Document

13/11/0913 November 2009 APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED

View Document

12/11/0912 November 2009 APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED

View Document

10/06/0910 June 2009 CURREXT FROM 07/11/2009 TO 31/12/2009

View Document

06/06/096 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/11/08

View Document

07/04/097 April 2009 ADOPT ARTICLES 23/03/2009

View Document

18/02/0918 February 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 DIRECTOR APPOINTED JAMES ROBERT EWEN COLEY

View Document

02/12/082 December 2008 SECRETARY APPOINTED NICOLA JANE WARD

View Document

02/12/082 December 2008 DIRECTOR APPOINTED KEVIN NEIL WHEELER

View Document

26/11/0826 November 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY PAULINE LAMB

View Document

25/11/0825 November 2008 REGISTERED OFFICE CHANGED ON 25/11/2008 FROM UNITS 4 & 5 PARKVIEW INDUSTRIAL ESTATE ALDER CLOSE LOTTBRIDGE DROVE EASTBOURNE EAST SUSSEX BN23 6QE

View Document

25/11/0825 November 2008 PREVEXT FROM 30/10/2008 TO 07/11/2008

View Document

25/11/0825 November 2008 SECRETARY APPOINTED A G SECRETARIAL LIMITED

View Document

25/11/0825 November 2008 APPOINTMENT TERMINATED DIRECTOR THOMAS HUGHES

View Document

25/11/0825 November 2008 APPOINTMENT TERMINATED DIRECTOR SARAH LAMB HUGHES

View Document

24/11/0824 November 2008 ADOPT ARTICLES 07/11/2008

View Document

30/10/0830 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/06/0826 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

15/04/0815 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/02/086 February 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

28/02/0728 February 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0728 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0728 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0620 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

06/02/066 February 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

14/02/0514 February 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

23/02/0423 February 2004 RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS

View Document

23/03/0323 March 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

11/02/0311 February 2003 RETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

05/03/025 March 2002 RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS

View Document

24/04/0124 April 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

14/02/0114 February 2001 RETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS

View Document

18/04/0018 April 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

03/03/003 March 2000 RETURN MADE UP TO 02/02/00; FULL LIST OF MEMBERS

View Document

28/05/9928 May 1999 SECRETARY RESIGNED

View Document

28/05/9928 May 1999 NEW SECRETARY APPOINTED

View Document

18/05/9918 May 1999 RETURN MADE UP TO 02/02/99; FULL LIST OF MEMBERS

View Document

01/05/991 May 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

21/09/9821 September 1998 COMPANY NAME CHANGED SANDREST LIMITED CERTIFICATE ISSUED ON 22/09/98

View Document

18/02/9818 February 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

11/02/9811 February 1998 RETURN MADE UP TO 02/02/98; NO CHANGE OF MEMBERS

View Document

22/04/9722 April 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

01/04/971 April 1997 RETURN MADE UP TO 02/02/97; NO CHANGE OF MEMBERS

View Document

01/04/971 April 1997 NEW DIRECTOR APPOINTED

View Document

11/04/9611 April 1996 RETURN MADE UP TO 02/02/96; FULL LIST OF MEMBERS

View Document

21/02/9621 February 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

29/11/9529 November 1995 REGISTERED OFFICE CHANGED ON 29/11/95 FROM: 4 WAINWRIGHT ROAD BEXHILL ON SEA EAST SUSSEX TN39 3UR

View Document

08/02/958 February 1995 DIRECTOR RESIGNED

View Document

08/02/958 February 1995 RETURN MADE UP TO 02/02/95; NO CHANGE OF MEMBERS

View Document

07/02/957 February 1995 S386 DISP APP AUDS 25/01/95

View Document

30/01/9530 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

04/03/944 March 1994 RETURN MADE UP TO 02/02/94; NO CHANGE OF MEMBERS

View Document

02/03/942 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

10/02/9310 February 1993 RETURN MADE UP TO 02/02/93; FULL LIST OF MEMBERS

View Document

27/01/9327 January 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

29/09/9229 September 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/07/9231 July 1992 REGISTERED OFFICE CHANGED ON 31/07/92 FROM: BEECHING ROAD BEXHILL ON SEA EAST SUSSEX TN39 3UR

View Document

05/02/925 February 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

05/02/925 February 1992 RETURN MADE UP TO 02/02/92; FULL LIST OF MEMBERS

View Document

11/03/9111 March 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

11/03/9111 March 1991 RETURN MADE UP TO 01/02/91; FULL LIST OF MEMBERS

View Document

15/02/9015 February 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

15/02/9015 February 1990 RETURN MADE UP TO 02/02/90; FULL LIST OF MEMBERS

View Document

21/02/8921 February 1989 RETURN MADE UP TO 03/02/89; FULL LIST OF MEMBERS

View Document

21/02/8921 February 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

03/03/883 March 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

03/03/883 March 1988 RETURN MADE UP TO 03/02/88; FULL LIST OF MEMBERS

View Document

04/02/874 February 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

04/02/874 February 1987 RETURN MADE UP TO 02/02/87; FULL LIST OF MEMBERS

View Document

08/10/768 October 1976 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