LAMBERT TECHNICAL SERVICES LIMITED

Company Documents

DateDescription
09/05/239 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

09/05/239 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/02/2321 February 2023 First Gazette notice for voluntary strike-off

View Document

21/02/2321 February 2023 First Gazette notice for voluntary strike-off

View Document

14/02/2314 February 2023 Application to strike the company off the register

View Document

16/11/2116 November 2021 Micro company accounts made up to 2021-09-30

View Document

02/11/212 November 2021 Previous accounting period extended from 2021-03-31 to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

22/09/2022 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/12/193 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/12/1713 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/09/168 September 2016 DIRECTOR APPOINTED ANN KAREN LAMBERT

View Document

06/05/166 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

22/01/1622 January 2016 REGISTERED OFFICE CHANGED ON 22/01/2016 FROM 52 STATION ROAD CORTON LOWESTOFT SUFFOLK NR32 5HQ

View Document

10/01/1610 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/05/157 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/05/141 May 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/06/1318 June 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/05/123 May 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/06/1127 June 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

03/12/103 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/07/1013 July 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

07/10/097 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/05/0912 May 2009 RETURN MADE UP TO 29/04/09; NO CHANGE OF MEMBERS

View Document

13/10/0813 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/07/0810 July 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL LAMBERT / 08/07/2008

View Document

04/07/084 July 2008 REGISTERED OFFICE CHANGED ON 04/07/2008 FROM INGRAM HOUSE MERIDIAN WAY NORWICH NORFOLK NR7 0TA

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/06/0725 June 2007 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06

View Document

29/08/0629 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

30/05/0630 May 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

23/09/0523 September 2005 NEW SECRETARY APPOINTED

View Document

23/09/0523 September 2005 DIRECTOR RESIGNED

View Document

23/09/0523 September 2005 SECRETARY RESIGNED

View Document

23/09/0523 September 2005 NEW DIRECTOR APPOINTED

View Document

23/09/0523 September 2005 REGISTERED OFFICE CHANGED ON 23/09/05 FROM: INGRAM HOUSE MERIDIAN WAY NORWICH NORFOLK NR7 0TA

View Document

08/08/058 August 2005 REGISTERED OFFICE CHANGED ON 08/08/05 FROM: 16 ST JOHN STREET LONDON EC1M 4NT

View Document

29/04/0529 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information