LAMBERT & FOSTER (PROJECTS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 Confirmation statement made on 2025-07-04 with no updates

View Document

07/01/257 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

18/07/2318 July 2023 Director's details changed for Mr Alan Robert Mummery on 2023-07-18

View Document

18/07/2318 July 2023 Director's details changed for Mr Timothy John Duncan on 2023-07-18

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/01/2330 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/12/216 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/08/212 August 2021 Cessation of Timothy John Duncan as a person with significant control on 2021-04-06

View Document

02/08/212 August 2021 Notification of T J Duncan Ltd as a person with significant control on 2021-04-06

View Document

02/08/212 August 2021 Notification of Alan Mummery Ltd as a person with significant control on 2021-04-06

View Document

02/08/212 August 2021 Appointment of Mrs Tiffany Jane Belcher as a director on 2021-04-06

View Document

02/08/212 August 2021 Cessation of Alan Robert Mummery as a person with significant control on 2021-04-06

View Document

02/08/212 August 2021 Confirmation statement made on 2021-08-02 with updates

View Document

24/07/2124 July 2021 Appointment of Mrs Lucy Jo Mummery as a director on 2021-04-06

View Document

05/07/215 July 2021 Statement of capital following an allotment of shares on 2020-10-21

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, WITH UPDATES

View Document

17/07/2017 July 2020 PSC'S CHANGE OF PARTICULARS / MR ALAN RPBERT MUMMERY / 01/07/2020

View Document

03/06/203 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY JOHN DUNCAN

View Document

03/06/203 June 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/06/2020

View Document

03/06/203 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN RPBERT MUMMERY

View Document

28/05/2028 May 2020 10/03/20 STATEMENT OF CAPITAL GBP 50

View Document

17/04/2017 April 2020 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

13/03/2013 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 091169760001

View Document

11/03/2011 March 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BRANDRETH

View Document

11/02/2011 February 2020 APPOINTMENT TERMINATED, DIRECTOR PETER HODGES

View Document

29/08/1929 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

17/10/1817 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

11/12/1711 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/12/1620 December 2016 PREVSHO FROM 30/04/2016 TO 31/03/2016

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

22/04/1622 April 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

01/04/161 April 2016 PREVSHO FROM 31/07/2015 TO 30/04/2015

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/07/156 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

04/07/144 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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