LAMB ENGINEERING CO. LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-06-04 with no updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/06/2418 June 2024 Cessation of Hugh Richard Brellisford as a person with significant control on 2024-06-18

View Document

18/06/2418 June 2024 Secretary's details changed for Mrs Florence Brellisford on 2024-06-18

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

02/04/242 April 2024 Satisfaction of charge 1 in full

View Document

02/04/242 April 2024 Satisfaction of charge 2 in full

View Document

15/03/2415 March 2024 Termination of appointment of Hugh Richard Brellisford as a secretary on 2024-03-14

View Document

15/03/2415 March 2024 Appointment of Mrs Florence Brellisford as a secretary on 2024-03-15

View Document

15/12/2315 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

26/08/2326 August 2023 Compulsory strike-off action has been discontinued

View Document

26/08/2326 August 2023 Compulsory strike-off action has been discontinued

View Document

23/08/2323 August 2023 Cessation of Victor Hugh Brellisford as a person with significant control on 2023-07-26

View Document

23/08/2323 August 2023 Termination of appointment of Hugh Richard Brellisford as a director on 2023-07-26

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-06-04 with updates

View Document

23/08/2323 August 2023 Notification of Victor Hugh Brellisford as a person with significant control on 2023-07-26

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

20/09/2220 September 2022 Registered office address changed from 203 London Road Hadleigh Benfleet Essex SS7 2rd to 203 London Road Hadleigh Benfleet Essex SS7 2rd on 2022-09-20

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/06/2116 June 2021 Confirmation statement made on 2021-06-04 with no updates

View Document

05/05/215 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

12/06/2012 June 2020 PSC'S CHANGE OF PARTICULARS / MR HUGH RICHARD BRELLISFORD / 31/05/2020

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

08/06/208 June 2020 CESSATION OF HUGH RICHARD BRELLISFORD AS A PSC

View Document

08/06/208 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTOR HUGH BRELLISFORD

View Document

20/03/2020 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

26/10/1826 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/07/1720 July 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUGH RICHARD BRELLISFORD

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUGH RICHARD BRELLISFORD

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/06/1627 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

18/06/1518 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

09/04/159 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

19/06/1419 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

28/06/1328 June 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

24/07/1224 July 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

26/03/1226 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

24/06/1124 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUGH RICHARD BRELLISFORD / 28/05/2010

View Document

05/07/105 July 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTOR HUGH BRELLISFORD / 28/05/2010

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

06/07/096 July 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

05/04/095 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

23/06/0823 June 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

05/04/085 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

25/07/0725 July 2007 RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

12/07/0612 July 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

15/06/0515 June 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

20/09/0420 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

28/06/0428 June 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS

View Document

09/02/039 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

16/06/0216 June 2002 RETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

30/10/0130 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/00

View Document

08/06/018 June 2001 SECRETARY RESIGNED

View Document

08/06/018 June 2001 RETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS

View Document

08/06/018 June 2001 SECRETARY RESIGNED

View Document

15/05/0115 May 2001 NEW SECRETARY APPOINTED

View Document

13/07/0013 July 2000 RETURN MADE UP TO 28/05/00; NO CHANGE OF MEMBERS

View Document

21/01/0021 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

28/06/9928 June 1999 RETURN MADE UP TO 28/05/99; NO CHANGE OF MEMBERS

View Document

04/05/994 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

22/10/9822 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/988 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

30/06/9830 June 1998 RETURN MADE UP TO 28/05/98; FULL LIST OF MEMBERS

View Document

14/04/9814 April 1998 REGISTERED OFFICE CHANGED ON 14/04/98 FROM: 203 LONDON ROAD HADLEIGH ESSEX SS7 2RD

View Document

23/02/9823 February 1998 REGISTERED OFFICE CHANGED ON 23/02/98 FROM: 308 LONDON ROAD HADLEIGH ESSEX SS7 2DD

View Document

05/06/975 June 1997 RETURN MADE UP TO 28/05/97; FULL LIST OF MEMBERS

View Document

07/03/977 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

07/06/967 June 1996 RETURN MADE UP TO 28/05/96; NO CHANGE OF MEMBERS

View Document

04/03/964 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

08/06/958 June 1995 RETURN MADE UP TO 28/05/95; FULL LIST OF MEMBERS

View Document

01/05/951 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

21/06/9421 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/949 June 1994 RETURN MADE UP TO 28/05/94; FULL LIST OF MEMBERS

View Document

06/05/946 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

17/06/9317 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/9317 June 1993 RETURN MADE UP TO 28/05/93; FULL LIST OF MEMBERS

View Document

17/06/9317 June 1993 S386 DISP APP AUDS 14/06/93

View Document

27/05/9327 May 1993 NEW DIRECTOR APPOINTED

View Document

11/11/9211 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

03/07/923 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

17/06/9217 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/9217 June 1992 RETURN MADE UP TO 28/05/92; NO CHANGE OF MEMBERS

View Document

19/06/9119 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

19/06/9119 June 1991 RETURN MADE UP TO 28/05/91; FULL LIST OF MEMBERS

View Document

11/09/9011 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

11/09/9011 September 1990 RETURN MADE UP TO 28/05/90; FULL LIST OF MEMBERS

View Document

11/09/9011 September 1990 RETURN MADE UP TO 01/03/89; FULL LIST OF MEMBERS

View Document

10/03/8910 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

10/03/8910 March 1989 RETURN MADE UP TO 14/06/88; FULL LIST OF MEMBERS

View Document

09/02/899 February 1989 DIRECTOR RESIGNED

View Document

27/06/8827 June 1988 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/8827 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

27/06/8827 June 1988 REGISTERED OFFICE CHANGED ON 27/06/88 FROM: NEWTON HOUSE 237 LONDON ROAD HADLEIGH ESSEX SS7

View Document

27/06/8827 June 1988 RETURN MADE UP TO 20/07/87; FULL LIST OF MEMBERS

View Document

13/02/8813 February 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

14/10/8714 October 1987 RETURN MADE UP TO 20/11/86; FULL LIST OF MEMBERS

View Document

14/10/8714 October 1987 REGISTERED OFFICE CHANGED ON 14/10/87 FROM: 31 CASTLE ROAD HADLEIGH ESSEX SS7 2AY

View Document

14/10/8714 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

16/07/8616 July 1986 RETURN MADE UP TO 11/10/85; FULL LIST OF MEMBERS

View Document

16/07/8616 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/85

View Document

27/04/8327 April 1983 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