LAMBLEY ENTERPRISES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 13/10/2513 October 2025 New | Confirmation statement made on 2025-09-18 with updates |
| 13/10/2513 October 2025 New | Change of details for Roythornes Trustees Limited as a person with significant control on 2025-09-23 |
| 16/07/2516 July 2025 | Satisfaction of charge 5 in full |
| 16/07/2516 July 2025 | Satisfaction of charge 2 in full |
| 16/07/2516 July 2025 | Satisfaction of charge 4 in full |
| 16/07/2516 July 2025 | Satisfaction of charge 6 in full |
| 02/04/252 April 2025 | Total exemption full accounts made up to 2024-12-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 26/09/2426 September 2024 | Confirmation statement made on 2024-09-18 with updates |
| 07/04/247 April 2024 | Memorandum and Articles of Association |
| 07/04/247 April 2024 | Resolutions |
| 07/04/247 April 2024 | Resolutions |
| 07/04/247 April 2024 | Particulars of variation of rights attached to shares |
| 07/04/247 April 2024 | Change of share class name or designation |
| 07/04/247 April 2024 | Sub-division of shares on 2024-03-11 |
| 07/04/247 April 2024 | Resolutions |
| 07/04/247 April 2024 | Resolutions |
| 04/04/244 April 2024 | Notification of Suzanne Jane Lambley as a person with significant control on 2024-03-11 |
| 04/04/244 April 2024 | Notification of Roythornes Trustees Limited as a person with significant control on 2024-03-11 |
| 04/04/244 April 2024 | Appointment of Ms Suzanne Jane Lambley as a director on 2024-03-14 |
| 25/03/2425 March 2024 | Satisfaction of charge 1 in full |
| 06/03/246 March 2024 | Total exemption full accounts made up to 2023-12-31 |
| 15/02/2415 February 2024 | Satisfaction of charge 3 in full |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 02/10/232 October 2023 | Register inspection address has been changed from C/O Duncan & Toplis 18 Northgate Sleaford Lincolnshire NG34 7BJ United Kingdom to 18 Northgate Sleaford Lincolnshire NG34 7BJ |
| 02/10/232 October 2023 | Change of details for Mrs Jean Lambley as a person with significant control on 2023-09-18 |
| 02/10/232 October 2023 | Confirmation statement made on 2023-09-18 with no updates |
| 21/04/2321 April 2023 | Total exemption full accounts made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 27/09/2227 September 2022 | Confirmation statement made on 2022-09-18 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 29/09/2129 September 2021 | Confirmation statement made on 2021-09-18 with no updates |
| 22/06/2122 June 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 24/04/2024 April 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 19/09/1919 September 2019 | CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES |
| 09/09/199 September 2019 | PSC'S CHANGE OF PARTICULARS / MRS JEAN LAMBLEY / 04/09/2019 |
| 09/09/199 September 2019 | PSC'S CHANGE OF PARTICULARS / MRS JEAN LAMBLEY / 04/09/2019 |
| 06/09/196 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN LAMBLEY / 04/09/2019 |
| 06/09/196 September 2019 | PSC'S CHANGE OF PARTICULARS / MRS JEAN LAMBLEY / 04/09/2019 |
| 06/09/196 September 2019 | REGISTERED OFFICE CHANGED ON 06/09/2019 FROM FERRY FARM SOUTH KYME LINCOLN LN4 4AA |
| 04/06/194 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 19/09/1819 September 2018 | CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES |
| 30/08/1830 August 2018 | REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC |
| 26/04/1826 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 20/09/1720 September 2017 | CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES |
| 08/06/178 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 03/10/163 October 2016 | CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES |
| 19/05/1619 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 05/10/155 October 2015 | Annual return made up to 18 September 2015 with full list of shareholders |
| 08/04/158 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 23/09/1423 September 2014 | Annual return made up to 18 September 2014 with full list of shareholders |
| 22/04/1422 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 23/09/1323 September 2013 | Annual return made up to 18 September 2013 with full list of shareholders |
| 02/05/132 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 02/10/122 October 2012 | Annual return made up to 18 September 2012 with full list of shareholders |
| 21/06/1221 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 28/09/1128 September 2011 | Annual return made up to 18 September 2011 with full list of shareholders |
| 27/09/1127 September 2011 | APPOINTMENT TERMINATED, SECRETARY JEAN LAMBLEY |
| 24/05/1124 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 17/12/1017 December 2010 | APPOINTMENT TERMINATED, DIRECTOR JOHN LAMBLEY |
| 23/09/1023 September 2010 | SAIL ADDRESS CREATED |
| 23/09/1023 September 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC |
| 23/09/1023 September 2010 | Annual return made up to 18 September 2010 with full list of shareholders |
| 23/09/1023 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL LAMBLEY / 18/09/2010 |
| 31/03/1031 March 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 18/09/0918 September 2009 | RETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS |
| 09/05/099 May 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 26/09/0826 September 2008 | RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS |
| 19/06/0819 June 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 16/10/0716 October 2007 | RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS |
| 15/05/0715 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 28/09/0628 September 2006 | RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS |
| 10/04/0610 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
| 05/10/055 October 2005 | RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS |
| 28/04/0528 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
| 12/10/0412 October 2004 | RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS |
| 11/03/0411 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
| 30/09/0330 September 2003 | RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS |
| 07/04/037 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
| 03/10/023 October 2002 | RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS |
| 24/04/0224 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
| 10/10/0110 October 2001 | RETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS |
| 25/05/0125 May 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
| 10/10/0010 October 2000 | RETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS |
| 20/04/0020 April 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
| 28/09/9928 September 1999 | RETURN MADE UP TO 18/09/99; NO CHANGE OF MEMBERS |
| 30/04/9930 April 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
| 15/09/9815 September 1998 | RETURN MADE UP TO 18/09/98; NO CHANGE OF MEMBERS |
| 28/05/9828 May 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
| 22/09/9722 September 1997 | RETURN MADE UP TO 18/09/97; FULL LIST OF MEMBERS |
| 29/06/9729 June 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
| 01/10/961 October 1996 | RETURN MADE UP TO 18/09/96; NO CHANGE OF MEMBERS |
| 17/06/9617 June 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
| 25/09/9525 September 1995 | RETURN MADE UP TO 18/09/95; NO CHANGE OF MEMBERS |
| 19/05/9519 May 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
| 01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
| 01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
| 27/09/9427 September 1994 | RETURN MADE UP TO 18/09/94; FULL LIST OF MEMBERS |
| 10/08/9410 August 1994 | FULL ACCOUNTS MADE UP TO 31/12/93 |
| 14/09/9314 September 1993 | RETURN MADE UP TO 18/09/93; NO CHANGE OF MEMBERS |
| 22/04/9322 April 1993 | FULL ACCOUNTS MADE UP TO 31/12/92 |
| 05/10/925 October 1992 | RETURN MADE UP TO 18/09/92; NO CHANGE OF MEMBERS |
| 28/04/9228 April 1992 | FULL ACCOUNTS MADE UP TO 31/12/91 |
| 15/10/9115 October 1991 | RETURN MADE UP TO 18/09/91; FULL LIST OF MEMBERS |
| 15/07/9115 July 1991 | FULL ACCOUNTS MADE UP TO 31/12/90 |
| 12/10/9012 October 1990 | FULL ACCOUNTS MADE UP TO 31/12/89 |
| 12/10/9012 October 1990 | RETURN MADE UP TO 18/09/90; FULL LIST OF MEMBERS |
| 15/01/9015 January 1990 | FULL ACCOUNTS MADE UP TO 31/12/88 |
| 15/01/9015 January 1990 | RETURN MADE UP TO 18/09/89; FULL LIST OF MEMBERS |
| 24/11/8824 November 1988 | PARTICULARS OF MORTGAGE/CHARGE |
| 18/11/8818 November 1988 | PARTICULARS OF MORTGAGE/CHARGE |
| 10/11/8810 November 1988 | PARTICULARS OF MORTGAGE/CHARGE |
| 02/11/882 November 1988 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
| 18/10/8818 October 1988 | PARTICULARS OF MORTGAGE/CHARGE |
| 19/09/8819 September 1988 | PARTICULARS OF MORTGAGE/CHARGE |
| 24/08/8824 August 1988 | PARTICULARS OF MORTGAGE/CHARGE |
| 29/06/8829 June 1988 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
| 29/06/8829 June 1988 | REGISTERED OFFICE CHANGED ON 29/06/88 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
| 15/06/8815 June 1988 | 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