LAMBERT CONSTRUCTIONS (CAMBRIDGE) LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewChange of details for Mark Laurance Lambert as a person with significant control on 2025-07-28

View Document

19/03/2519 March 2025 Micro company accounts made up to 2024-07-17

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

14/05/2414 May 2024 Micro company accounts made up to 2023-07-17

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-08 with updates

View Document

18/07/2318 July 2023 Purchase of own shares.

View Document

17/07/2317 July 2023 Cancellation of shares. Statement of capital on 2023-06-20

View Document

29/06/2329 June 2023 Termination of appointment of Delphine Ann Lambert as a director on 2023-06-20

View Document

29/06/2329 June 2023 Cessation of John Laurence Lambert as a person with significant control on 2023-06-20

View Document

29/06/2329 June 2023 Termination of appointment of John Laurence Lambert as a director on 2023-06-20

View Document

04/04/234 April 2023 Micro company accounts made up to 2022-07-17

View Document

23/02/2323 February 2023 Director's details changed for Delphine Ann Lambert on 2023-02-10

View Document

23/02/2323 February 2023 Director's details changed for Mark Laurence Lambert on 2023-02-10

View Document

23/02/2323 February 2023 Director's details changed for John Laurence Lambert on 2023-02-10

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

07/04/227 April 2022 Micro company accounts made up to 2021-07-17

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

12/03/2012 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 17/07/19

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES

View Document

04/11/194 November 2019 Registered office address changed from , 32 Church Street, Haslingfield, Cambridge, CB3 7JE to 9 Masefield Way Royston SG8 5UU on 2019-11-04

View Document

04/11/194 November 2019 REGISTERED OFFICE CHANGED ON 04/11/2019 FROM 32 CHURCH STREET HASLINGFIELD CAMBRIDGE CB3 7JE

View Document

27/03/1927 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 17/07/18

View Document

30/01/1930 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LAURENCE LAMBERT / 17/01/2019

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, WITH UPDATES

View Document

27/03/1827 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 17/07/17

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES

View Document

24/03/1724 March 2017 Annual accounts small company total exemption made up to 17 July 2016

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 17 July 2015

View Document

29/12/1529 December 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

05/03/155 March 2015 Annual accounts small company total exemption made up to 17 July 2014

View Document

07/01/157 January 2015 Annual return made up to 17 November 2014 with full list of shareholders

View Document

14/01/1414 January 2014 Annual return made up to 17 November 2013 with full list of shareholders

View Document

14/01/1414 January 2014 Annual accounts small company total exemption made up to 17 July 2013

View Document

20/02/1320 February 2013 Annual accounts small company total exemption made up to 17 July 2012

View Document

14/12/1214 December 2012 Annual return made up to 17 November 2012 with full list of shareholders

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 17 July 2011

View Document

22/02/1222 February 2012 Annual return made up to 17 November 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 17 July 2010

View Document

15/12/1015 December 2010 Annual return made up to 17 November 2010 with full list of shareholders

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 17 July 2009

View Document

20/12/0920 December 2009 Annual return made up to 17 November 2009 with full list of shareholders

View Document

24/03/0924 March 2009 Annual accounts small company total exemption made up to 17 July 2008

View Document

24/02/0924 February 2009 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 17/07/07

View Document

11/02/0811 February 2008 RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 17/07/06

View Document

07/01/077 January 2007 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 17/07/05

View Document

23/01/0623 January 2006 RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 17/07/04

View Document

15/12/0415 December 2004 RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 17/07/03

View Document

07/01/047 January 2004 RETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS

View Document

22/03/0322 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 17/07/02

View Document

25/01/0325 January 2003 RETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 17/07/01

View Document

06/02/026 February 2002 RETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS

View Document

26/01/0126 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 17/07/00

View Document

25/01/0125 January 2001 RETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS

View Document

16/12/9916 December 1999 FULL ACCOUNTS MADE UP TO 17/07/99

View Document

16/12/9916 December 1999 RETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS

View Document

20/01/9920 January 1999 FULL ACCOUNTS MADE UP TO 17/07/98

View Document

08/01/998 January 1999 RETURN MADE UP TO 17/11/98; FULL LIST OF MEMBERS

View Document

08/05/988 May 1998 FULL ACCOUNTS MADE UP TO 17/07/97

View Document

05/02/985 February 1998 RETURN MADE UP TO 17/11/97; FULL LIST OF MEMBERS

View Document

20/05/9720 May 1997 FULL ACCOUNTS MADE UP TO 17/07/96

View Document

10/02/9710 February 1997 RETURN MADE UP TO 17/11/96; FULL LIST OF MEMBERS

View Document

25/09/9625 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/9617 May 1996 FULL ACCOUNTS MADE UP TO 17/07/95

View Document

30/11/9530 November 1995 RETURN MADE UP TO 17/11/95; NO CHANGE OF MEMBERS

View Document

16/08/9516 August 1995 FULL ACCOUNTS MADE UP TO 17/07/94

View Document

31/07/9531 July 1995 ALTER MEM AND ARTS 10/07/95

View Document

20/06/9520 June 1995 RETURN MADE UP TO 17/11/94; FULL LIST OF MEMBERS

View Document

06/08/946 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 17/07/93

View Document

12/05/9412 May 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/9412 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/943 May 1994 RETURN MADE UP TO 17/11/93; NO CHANGE OF MEMBERS

View Document

01/09/931 September 1993 REGISTERED OFFICE CHANGED ON 01/09/93 FROM: 52 DUXFORD ROAD WHITTLESFORD CAMBRIDGE CB2 4NQ

View Document

01/09/931 September 1993

View Document

18/05/9318 May 1993 FULL ACCOUNTS MADE UP TO 17/07/92

View Document

18/05/9318 May 1993 RETURN MADE UP TO 17/11/92; NO CHANGE OF MEMBERS

View Document

03/07/923 July 1992 RETURN MADE UP TO 17/11/91; FULL LIST OF MEMBERS

View Document

03/07/923 July 1992 FULL ACCOUNTS MADE UP TO 17/07/91

View Document

11/07/9111 July 1991 FULL ACCOUNTS MADE UP TO 17/07/90

View Document

03/05/913 May 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

07/09/907 September 1990 FULL ACCOUNTS MADE UP TO 17/07/89

View Document

29/11/8929 November 1989 RETURN MADE UP TO 17/11/89; FULL LIST OF MEMBERS

View Document

29/11/8929 November 1989 FULL ACCOUNTS MADE UP TO 17/07/88

View Document

18/08/8918 August 1989 NEW DIRECTOR APPOINTED

View Document

12/10/8812 October 1988 RETURN MADE UP TO 17/08/88; FULL LIST OF MEMBERS

View Document

31/08/8831 August 1988 FULL ACCOUNTS MADE UP TO 17/07/87

View Document

19/08/8719 August 1987 RETURN MADE UP TO 12/06/87; FULL LIST OF MEMBERS

View Document

19/08/8719 August 1987 FULL ACCOUNTS MADE UP TO 17/07/86

View Document

10/11/8610 November 1986 FULL ACCOUNTS MADE UP TO 17/07/85

View Document

10/11/8610 November 1986 RETURN MADE UP TO 14/11/86; FULL LIST OF MEMBERS

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