CRAIG LAMBERT ASSOCIATES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
25/09/2425 September 2024 | Confirmation statement made on 2024-09-19 with no updates |
29/07/2429 July 2024 | Micro company accounts made up to 2023-10-31 |
08/02/248 February 2024 | Director's details changed for Craig Lambert on 2024-02-07 |
08/02/248 February 2024 | Change of details for Mr Craig Lambert as a person with significant control on 2024-02-07 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
05/10/235 October 2023 | Confirmation statement made on 2023-09-19 with no updates |
05/10/235 October 2023 | Cessation of Paul Leslie Lambert as a person with significant control on 2023-09-16 |
19/09/2319 September 2023 | Termination of appointment of Paul Leslie Lambert as a director on 2023-09-16 |
04/09/234 September 2023 | Certificate of change of name |
28/02/2328 February 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
20/09/2220 September 2022 | Confirmation statement made on 2022-09-19 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
02/03/212 March 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
25/09/2025 September 2020 | CONFIRMATION STATEMENT MADE ON 19/09/20, NO UPDATES |
11/06/2011 June 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
20/09/1920 September 2019 | CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES |
14/02/1914 February 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
01/10/181 October 2018 | CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES |
31/07/1831 July 2018 | REGISTERED OFFICE CHANGED ON 31/07/2018 FROM 3 WEST STREET LEIGHTON BUZZARD BEDFORDSHIRE LU7 1DA |
17/01/1817 January 2018 | DIRECTOR APPOINTED CRAIG LAMBERT |
11/01/1811 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
24/11/1724 November 2017 | PSC'S CHANGE OF PARTICULARS / MR PAUL LESLIE LAMBERT / 17/03/2017 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
02/10/172 October 2017 | CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES |
02/10/172 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG LAMBERT |
27/01/1727 January 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
29/09/1629 September 2016 | CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
02/10/152 October 2015 | Annual return made up to 19 September 2015 with full list of shareholders |
27/01/1527 January 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
24/09/1424 September 2014 | Annual return made up to 19 September 2014 with full list of shareholders |
03/07/143 July 2014 | REGISTERED OFFICE CHANGED ON 03/07/2014 FROM 12 RYLANDS MEWS LAKE STREET LEIGHTON BUZZARD BEDS LU7 1SP |
07/01/147 January 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
27/09/1327 September 2013 | Annual return made up to 19 September 2013 with full list of shareholders |
13/12/1213 December 2012 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
10/10/1210 October 2012 | Annual return made up to 19 September 2012 with full list of shareholders |
06/01/126 January 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
20/09/1120 September 2011 | Annual return made up to 19 September 2011 with full list of shareholders |
23/01/1123 January 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
18/10/1018 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SHEILA JEAN LAMBERT / 19/09/2010 |
18/10/1018 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL LESLIE LAMBERT / 19/09/2010 |
18/10/1018 October 2010 | Annual return made up to 19 September 2010 with full list of shareholders |
30/12/0930 December 2009 | Annual accounts small company total exemption made up to 31 October 2009 |
28/09/0928 September 2009 | RETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS |
01/05/091 May 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
22/09/0822 September 2008 | RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS |
08/02/088 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
02/10/072 October 2007 | RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS |
12/02/0712 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
12/01/0712 January 2007 | REGISTERED OFFICE CHANGED ON 12/01/07 FROM: 15 HOME FARM, LUTON HOO ESTATE LUTON BEDFORDSHIRE LU1 3TD |
17/10/0617 October 2006 | RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS |
20/01/0620 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
22/09/0522 September 2005 | RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS |
01/06/051 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
05/10/045 October 2004 | RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS |
18/05/0418 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
14/10/0314 October 2003 | RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS |
10/09/0310 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
26/10/0226 October 2002 | RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS |
29/10/0129 October 2001 | NEW DIRECTOR APPOINTED |
29/10/0129 October 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
29/10/0129 October 2001 | ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/10/02 |
20/09/0120 September 2001 | SECRETARY RESIGNED |
20/09/0120 September 2001 | DIRECTOR RESIGNED |
19/09/0119 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