LAMBERT & BARCLAY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/09/2524 September 2025 NewConfirmation statement made on 2025-09-24 with updates

View Document

24/09/2524 September 2025 NewCessation of Richard Anthony, James O'ferrall as a person with significant control on 2025-09-01

View Document

23/09/2523 September 2025 NewNotification of Gaofeng Chen as a person with significant control on 2025-09-01

View Document

17/09/2517 September 2025 NewStatement of capital following an allotment of shares on 2025-09-01

View Document

08/09/258 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

07/04/257 April 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

31/07/2431 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/06/2329 June 2023 Current accounting period extended from 2023-08-31 to 2023-12-31

View Document

06/04/236 April 2023 Notification of Richard Anthony O'ferrall as a person with significant control on 2023-03-24

View Document

06/04/236 April 2023 Change of details for Mr Charles Kenneth Peter O'ferrall as a person with significant control on 2023-03-24

View Document

06/04/236 April 2023 Confirmation statement made on 2023-04-06 with updates

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

17/11/2217 November 2022 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-08-31

View Document

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

View Accounts

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

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES

View Document

02/01/202 January 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/06/1910 June 2019 PSC'S CHANGE OF PARTICULARS / MR CHARLES KENNETH PETER O'FERRALL / 01/06/2019

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

07/11/187 November 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES

View Document

12/01/1812 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES KENNETH PETER O'FERRALL / 27/11/2017

View Document

12/01/1812 January 2018 PSC'S CHANGE OF PARTICULARS / MR CHARLES KENNETH PETER O'FERRALL / 27/11/2017

View Document

07/11/177 November 2017 DIRECTOR APPOINTED MR CHARLES KENNETH PETER O'FERRALL

View Document

07/11/177 November 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

07/11/177 November 2017 PSC'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY, JAMES O'FERRALL / 27/10/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

26/05/1726 May 2017 19/04/17 STATEMENT OF CAPITAL GBP 278

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

19/12/1619 December 2016 01/10/16 STATEMENT OF CAPITAL GBP 175

View Document

19/12/1619 December 2016 20/10/16 STATEMENT OF CAPITAL GBP 250

View Document

05/12/165 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

11/03/1611 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

03/03/163 March 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/03/163 March 2016 COMPANY NAME CHANGED SHINEY SHOES LIMITED CERTIFICATE ISSUED ON 03/03/16

View Document

21/09/1521 September 2015 CURREXT FROM 31/03/2016 TO 31/08/2016

View Document

05/03/155 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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