LAMBERT INNES LIMITED

Company Documents

DateDescription
21/01/2521 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

21/01/2521 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

05/11/245 November 2024 First Gazette notice for voluntary strike-off

View Document

05/11/245 November 2024 First Gazette notice for voluntary strike-off

View Document

24/10/2424 October 2024 Application to strike the company off the register

View Document

10/10/2410 October 2024 Change of details for Mr Stephen Innes as a person with significant control on 2024-09-27

View Document

09/10/249 October 2024 Cessation of Geraldine Mary Innes as a person with significant control on 2024-09-27

View Document

09/10/249 October 2024 Termination of appointment of Geraldine Mary Innes as a secretary on 2024-09-27

View Document

20/03/2420 March 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/09/2326 September 2023 Confirmation statement made on 2023-09-17 with no updates

View Document

21/02/2321 February 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

23/09/2223 September 2022 Confirmation statement made on 2022-09-17 with updates

View Document

10/02/2210 February 2022 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

07/10/217 October 2021 Confirmation statement made on 2021-09-17 with updates

View Document

25/06/2125 June 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

25/10/1925 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

02/10/192 October 2019 PREVSHO FROM 31/10/2019 TO 30/09/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/09/1919 September 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN INNES / 16/09/2019

View Document

18/09/1918 September 2019 CESSATION OF STEPHEN INNES AS A PSC

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES

View Document

16/09/1916 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERALDINE MARY INNES

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES

View Document

22/07/1922 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES

View Document

22/06/1822 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN INNES

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES

View Document

12/04/1712 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

19/05/1619 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

10/08/1510 August 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

03/06/153 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

14/01/1514 January 2015 05/01/15 STATEMENT OF CAPITAL GBP 4

View Document

01/08/141 August 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

02/08/132 August 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

05/07/135 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

30/07/1230 July 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

02/08/112 August 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

30/07/1030 July 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

09/06/109 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

05/08/095 August 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

04/08/084 August 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

13/08/0713 August 2007 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

22/08/0522 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0522 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

12/07/0512 July 2005 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

26/07/0426 July 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/10/04

View Document

18/12/0318 December 2003 REGISTERED OFFICE CHANGED ON 18/12/03 FROM: 135 WELLINGTON STREET GLASGOW G2 2XE

View Document

14/08/0314 August 2003 NEW DIRECTOR APPOINTED

View Document

14/08/0314 August 2003 NEW SECRETARY APPOINTED

View Document

14/08/0314 August 2003 REGISTERED OFFICE CHANGED ON 14/08/03 FROM: 135 WELLINGTON STREET GLASGOW G2 2XE

View Document

25/07/0325 July 2003 DIRECTOR RESIGNED

View Document

25/07/0325 July 2003 SECRETARY RESIGNED

View Document

23/07/0323 July 2003 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