LAMBERT LANGUAGES LTD
Company Documents
Date | Description |
---|---|
01/11/221 November 2022 | Final Gazette dissolved via voluntary strike-off |
01/11/221 November 2022 | Final Gazette dissolved via voluntary strike-off |
10/02/2210 February 2022 | Voluntary strike-off action has been suspended |
10/02/2210 February 2022 | Voluntary strike-off action has been suspended |
04/01/224 January 2022 | First Gazette notice for voluntary strike-off |
04/01/224 January 2022 | First Gazette notice for voluntary strike-off |
20/12/2120 December 2021 | Application to strike the company off the register |
30/07/2130 July 2021 | Compulsory strike-off action has been discontinued |
30/07/2130 July 2021 | Compulsory strike-off action has been discontinued |
29/07/2129 July 2021 | Change of details for Mr Dominique Louis Lambert as a person with significant control on 2021-04-19 |
29/07/2129 July 2021 | Director's details changed for Dominique Louis Lambert on 2021-04-19 |
29/07/2129 July 2021 | Registered office address changed from 79 Elsham Road London W14 8HH England to 6B Olive Road London NW2 6DB on 2021-07-29 |
29/07/2129 July 2021 | Confirmation statement made on 2021-04-05 with no updates |
26/06/2126 June 2021 | Compulsory strike-off action has been suspended |
26/06/2126 June 2021 | Compulsory strike-off action has been suspended |
07/04/207 April 2020 | CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/12/1910 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
17/04/1917 April 2019 | CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
02/10/182 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
12/04/1812 April 2018 | CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/12/1715 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
07/04/177 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / DOMINIQUE LOUIS LAMBERT / 07/04/2017 |
07/04/177 April 2017 | CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
03/05/163 May 2016 | Annual return made up to 5 April 2016 with full list of shareholders |
03/05/163 May 2016 | REGISTERED OFFICE CHANGED ON 03/05/2016 FROM 29 GREENSIDE ROAD LONDON W12 9JQ |
03/05/163 May 2016 | APPOINTMENT TERMINATED, SECRETARY JUILIAN GORDON STEWART |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
25/09/1525 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
21/04/1521 April 2015 | Annual return made up to 5 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
11/01/1511 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
11/05/1411 May 2014 | Annual return made up to 5 April 2014 with full list of shareholders |
16/01/1416 January 2014 | 31/03/13 TOTAL EXEMPTION FULL |
08/05/138 May 2013 | Annual return made up to 5 April 2013 with full list of shareholders |
09/01/139 January 2013 | 31/03/12 TOTAL EXEMPTION FULL |
28/12/1228 December 2012 | PREVSHO FROM 30/04/2012 TO 31/03/2012 |
01/05/121 May 2012 | Annual return made up to 5 April 2012 with full list of shareholders |
05/04/115 April 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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