THE LAMBERT GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-17 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

14/03/2414 March 2024 Total exemption full accounts made up to 2023-08-31

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-17 with updates

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-17 with updates

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-17 with updates

View Document

06/10/216 October 2021 Appointment of Mr Chris Lambert as a director on 2021-10-06

View Document

06/10/216 October 2021 Termination of appointment of John Neil Rowe as a director on 2021-10-06

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

21/07/2121 July 2021 Appointment of Mr John Neil Rowe as a director on 2021-07-21

View Document

05/05/215 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

07/11/207 November 2020 CONFIRMATION STATEMENT MADE ON 17/10/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 APPOINTMENT TERMINATED, SECRETARY FRANCES HILL

View Document

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

29/05/2029 May 2020 SECRETARY APPOINTED MR JOHN NEIL ROWE

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

25/02/1925 February 2019 CURREXT FROM 28/02/2019 TO 31/08/2019

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES

View Document

15/11/1815 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 APPOINTMENT TERMINATED, DIRECTOR SHEILA GIBBONS

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

20/02/1820 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

20/02/1820 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/02/1820 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

20/02/1820 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/02/1820 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

11/12/1711 December 2017 APPOINTMENT TERMINATED, DIRECTOR KERRY LAMBERT

View Document

29/11/1729 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES

View Document

17/10/1717 October 2017 SECRETARY APPOINTED MRS FRANCES HILL

View Document

10/10/1710 October 2017 DIRECTOR APPOINTED MS SHEILA MARY GIBBONS

View Document

09/10/179 October 2017 APPOINTMENT TERMINATED, SECRETARY KERRY LAMBERT

View Document

09/10/179 October 2017 CESSATION OF KERRY LAMBERT AS A PSC

View Document

09/10/179 October 2017 CESSATION OF KERRY LAMBERT AS A PSC

View Document

28/02/1728 February 2017 SAIL ADDRESS CHANGED FROM: 385 CITY ROAD LONDON EC1V 1NA ENGLAND

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

28/02/1728 February 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

16/11/1516 November 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

05/02/155 February 2015 Annual return made up to 19 October 2014 with full list of shareholders

View Document

05/02/155 February 2015 SAIL ADDRESS CHANGED FROM: C/O 34 SOUTH MOLTON STREET 34 SOUTH MOLTON STREET LONDON W1K 5RG UNITED KINGDOM

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

02/05/142 May 2014 REGISTERED OFFICE CHANGED ON 02/05/2014 FROM C/O THE GARDEN ROOMS 385 CITY ROAD LONDON EC1V 1NA

View Document

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

View Accounts

17/12/1317 December 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

22/03/1322 March 2013 REGISTERED OFFICE CHANGED ON 22/03/2013 FROM LITTLE THATCHES STAFFORDS GREEN CORTON DENHAM SHERBORNE DORSET DT9 4LY UNITED KINGDOM

View Document

13/12/1213 December 2012 SECRETARY'S CHANGE OF PARTICULARS / MS KERRY ANNEA PENELOPY LAMBERT / 30/01/2012

View Document

13/12/1213 December 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

13/12/1213 December 2012 REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT 358-REC OF RES ETC

View Document

13/12/1213 December 2012 SAIL ADDRESS CHANGED FROM: 17 HORN HILL DARTMOUTH DEVON TQ6 9RA UNITED KINGDOM

View Document

13/12/1213 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN WALLACE LAMBERT / 30/01/2012

View Document

13/12/1213 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS KERRY ANNEA PENELOPY LAMBERT / 30/01/2012

View Document

22/11/1222 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

16/04/1216 April 2012 REGISTERED OFFICE CHANGED ON 16/04/2012 FROM 17 HORN HILL DARTMOUTH DEVON TQ6 9RA

View Document

12/01/1212 January 2012 Annual return made up to 19 October 2011 with full list of shareholders

View Document

04/11/114 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

25/11/1025 November 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

19/02/1019 February 2010 SAIL ADDRESS CREATED

View Document

19/02/1019 February 2010 Annual return made up to 19 October 2009 with full list of shareholders

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS KERRY ANNEA PENELOPY LAMBERT / 14/02/2010

View Document

23/11/0923 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

29/12/0829 December 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

01/12/071 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

27/11/0727 November 2007 RETURN MADE UP TO 19/10/07; NO CHANGE OF MEMBERS

View Document

13/11/0613 November 2006 REGISTERED OFFICE CHANGED ON 13/11/06 FROM: 17 HORN HILL DARTMOUTH DEVON TQ6 9RA

View Document

06/11/066 November 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

05/12/055 December 2005 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

05/01/055 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

09/11/049 November 2004 AUDITOR'S RESIGNATION

View Document

03/11/043 November 2004 RETURN MADE UP TO 19/10/04; NO CHANGE OF MEMBERS

View Document

01/04/041 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

04/11/034 November 2003 RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/033 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/032 January 2003 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

16/11/0216 November 2002 RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

26/01/0126 January 2001 RETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

24/11/0024 November 2000 REGISTERED OFFICE CHANGED ON 24/11/00 FROM: 11 SMITH STREET DARTMOUTH DEVON TQ6 9QR

View Document

21/12/9921 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

01/11/991 November 1999 RETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS

View Document

09/06/999 June 1999 REGISTERED OFFICE CHANGED ON 09/06/99 FROM: WESTHAUGH CARLETON ROAD PONTEFRACT WEST YORKSHIRE WF8 3RP

View Document

24/04/9924 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/9918 February 1999 SECRETARY RESIGNED

View Document

22/12/9822 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

23/10/9823 October 1998 RETURN MADE UP TO 19/10/98; NO CHANGE OF MEMBERS

View Document

05/01/985 January 1998 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

02/11/972 November 1997 RETURN MADE UP TO 19/10/97; NO CHANGE OF MEMBERS

View Document

27/12/9627 December 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

08/11/968 November 1996 RETURN MADE UP TO 19/10/96; FULL LIST OF MEMBERS

View Document

25/09/9625 September 1996 DIRECTOR RESIGNED

View Document

20/05/9620 May 1996 NEW DIRECTOR APPOINTED

View Document

04/01/964 January 1996 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

12/10/9512 October 1995 RETURN MADE UP TO 19/10/95; NO CHANGE OF MEMBERS

View Document

28/06/9528 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/952 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/951 June 1995 NEW SECRETARY APPOINTED

View Document

20/12/9420 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

06/10/946 October 1994 RETURN MADE UP TO 19/10/94; NO CHANGE OF MEMBERS

View Document

18/01/9418 January 1994 REGISTERED OFFICE CHANGED ON 18/01/94 FROM: 374 CITY ROAD LONDON EC1V 2QA

View Document

04/01/944 January 1994 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

16/11/9316 November 1993 RETURN MADE UP TO 19/10/93; FULL LIST OF MEMBERS

View Document

27/10/9327 October 1993 NEW DIRECTOR APPOINTED

View Document

14/10/9314 October 1993 REGISTERED OFFICE CHANGED ON 14/10/93 FROM: 15-19 CAVENDISH PLACE LONDON W1M 0DD

View Document

15/10/9215 October 1992 SECRETARY'S PARTICULARS CHANGED

View Document

15/10/9215 October 1992 RETURN MADE UP TO 19/10/92; NO CHANGE OF MEMBERS

View Document

12/08/9212 August 1992 FULL ACCOUNTS MADE UP TO 29/02/92

View Document

23/10/9123 October 1991 RETURN MADE UP TO 19/10/91; NO CHANGE OF MEMBERS

View Document

23/08/9123 August 1991 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

05/03/915 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/12/9017 December 1990 RETURN MADE UP TO 02/05/90; FULL LIST OF MEMBERS

View Document

17/12/9017 December 1990 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

13/08/9013 August 1990 DIRECTOR RESIGNED

View Document

29/05/9029 May 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 29/05/90

View Document

29/05/9029 May 1990 COMPANY NAME CHANGED MANGOSWIFT LIMITED CERTIFICATE ISSUED ON 30/05/90

View Document

04/01/904 January 1990 £ NC 1000/10000 07/02/89

View Document

04/01/904 January 1990 NEW DIRECTOR APPOINTED

View Document

04/01/904 January 1990 DISAPPLICATION OF PRE-EMPTION RIGHTS 07/02/89

View Document

24/04/8924 April 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

08/02/898 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/02/897 February 1989 ALTER MEM AND ARTS 240189

View Document

04/02/894 February 1989 REGISTERED OFFICE CHANGED ON 04/02/89 FROM: CLASSIC HOUSE 174-180 OLD ST LONDON EC1V 9BP

View Document

19/10/8819 October 1988 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