LAMBERT TECHNICAL SERVICES LIMITED
Company Documents
Date | Description |
---|---|
09/05/239 May 2023 | Final Gazette dissolved via voluntary strike-off |
09/05/239 May 2023 | Final Gazette dissolved via voluntary strike-off |
21/02/2321 February 2023 | First Gazette notice for voluntary strike-off |
21/02/2321 February 2023 | First Gazette notice for voluntary strike-off |
14/02/2314 February 2023 | Application to strike the company off the register |
16/11/2116 November 2021 | Micro company accounts made up to 2021-09-30 |
02/11/212 November 2021 | Previous accounting period extended from 2021-03-31 to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
22/09/2022 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
01/05/201 May 2020 | CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/12/193 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/12/1818 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
04/05/184 May 2018 | CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/12/1713 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES |
17/11/1617 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
08/09/168 September 2016 | DIRECTOR APPOINTED ANN KAREN LAMBERT |
06/05/166 May 2016 | Annual return made up to 29 April 2016 with full list of shareholders |
22/01/1622 January 2016 | REGISTERED OFFICE CHANGED ON 22/01/2016 FROM 52 STATION ROAD CORTON LOWESTOFT SUFFOLK NR32 5HQ |
10/01/1610 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
07/05/157 May 2015 | Annual return made up to 29 April 2015 with full list of shareholders |
06/01/156 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
01/05/141 May 2014 | Annual return made up to 29 April 2014 with full list of shareholders |
04/01/144 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
18/06/1318 June 2013 | Annual return made up to 29 April 2013 with full list of shareholders |
20/11/1220 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
03/05/123 May 2012 | Annual return made up to 29 April 2012 with full list of shareholders |
25/10/1125 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
27/06/1127 June 2011 | Annual return made up to 29 April 2011 with full list of shareholders |
03/12/103 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
13/07/1013 July 2010 | Annual return made up to 29 April 2010 with full list of shareholders |
07/10/097 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
12/05/0912 May 2009 | RETURN MADE UP TO 29/04/09; NO CHANGE OF MEMBERS |
13/10/0813 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
10/07/0810 July 2008 | RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS |
10/07/0810 July 2008 | SECRETARY'S CHANGE OF PARTICULARS / MICHAEL LAMBERT / 08/07/2008 |
04/07/084 July 2008 | REGISTERED OFFICE CHANGED ON 04/07/2008 FROM INGRAM HOUSE MERIDIAN WAY NORWICH NORFOLK NR7 0TA |
23/10/0723 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
25/06/0725 June 2007 | RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS |
29/08/0629 August 2006 | ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06 |
29/08/0629 August 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
30/05/0630 May 2006 | RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS |
08/11/058 November 2005 | SECRETARY'S PARTICULARS CHANGED |
23/09/0523 September 2005 | NEW SECRETARY APPOINTED |
23/09/0523 September 2005 | DIRECTOR RESIGNED |
23/09/0523 September 2005 | SECRETARY RESIGNED |
23/09/0523 September 2005 | NEW DIRECTOR APPOINTED |
23/09/0523 September 2005 | REGISTERED OFFICE CHANGED ON 23/09/05 FROM: INGRAM HOUSE MERIDIAN WAY NORWICH NORFOLK NR7 0TA |
08/08/058 August 2005 | REGISTERED OFFICE CHANGED ON 08/08/05 FROM: 16 ST JOHN STREET LONDON EC1M 4NT |
29/04/0529 April 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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