LAMBOURN CHASE MANAGEMENT LIMITED

Company Documents

DateDescription
29/08/2529 August 2025 NewConfirmation statement made on 2025-08-27 with no updates

View Document

01/07/251 July 2025 Termination of appointment of Oliver Gavin Kozak as a director on 2025-06-21

View Document

01/07/251 July 2025 Appointment of Mr Kiaran O'brien as a director on 2025-06-22

View Document

01/07/251 July 2025 Termination of appointment of Karen Elizabeth Dooley as a director on 2025-06-21

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

17/12/2417 December 2024 Micro company accounts made up to 2024-02-28

View Document

25/06/2425 June 2024 Termination of appointment of Jones Robinson Estate Agents Limited as a secretary on 2024-06-12

View Document

25/06/2425 June 2024 Appointment of Miss Lisa Ruth Holmyard as a secretary on 2024-06-12

View Document

18/06/2418 June 2024 Appointment of Miss Lisa Ruth Holmyard as a director on 2024-06-12

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

10/01/2410 January 2024 Appointment of Mr Oliver Gavin Kozak as a director on 2023-12-11

View Document

10/01/2410 January 2024 Appointment of Miss Karen Elizabeth Dooley as a director on 2023-12-11

View Document

05/01/245 January 2024 Termination of appointment of Lisa Ruth Holmyard as a director on 2023-12-11

View Document

12/12/2312 December 2023 Micro company accounts made up to 2023-02-28

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-27 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

27/09/2127 September 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, NO UPDATES

View Document

14/08/2014 August 2020 APPOINTMENT TERMINATED, DIRECTOR JEFFREY RICHARDSON

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

18/01/1918 January 2019 DIRECTOR APPOINTED MS LISA RUTH HOLMYARD

View Document

17/01/1917 January 2019 APPOINTMENT TERMINATED, DIRECTOR KIERON O'BRIEN

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 DIRECTOR APPOINTED KIERON O'BRIEN

View Document

30/11/1730 November 2017 APPOINTMENT TERMINATED, DIRECTOR PAULA ANKEN

View Document

29/11/1729 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

29/11/1729 November 2017 DIRECTOR APPOINTED MR JEFFREY RICHARDSON

View Document

03/11/173 November 2017 APPOINTMENT TERMINATED, SECRETARY PAUL BROOMHAM

View Document

03/11/173 November 2017 CORPORATE SECRETARY APPOINTED JONES ROBINSON ESTATE AGENTS LTD

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES

View Document

26/05/1726 May 2017 REGISTERED OFFICE CHANGED ON 26/05/2017 FROM 130 HIGH STREET HUNGERFORD BERKSHIRE RG17 0DL

View Document

26/05/1726 May 2017 Registered office address changed from , 130 High Street, Hungerford, Berkshire, RG17 0DL to Ramsbury House Charnham Lane Hungerford Berkshire RG17 0EY on 2017-05-26

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

25/11/1625 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

16/11/1516 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

29/09/1529 September 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

29/09/1529 September 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

20/05/1520 May 2015 APPOINTMENT TERMINATED, DIRECTOR VANESSA GARDNER

View Document

20/05/1520 May 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP GARDNER

View Document

20/05/1520 May 2015 DIRECTOR APPOINTED MS PAULA NEVE ANKEN

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

15/08/1415 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

15/08/1415 August 2014 SAIL ADDRESS CHANGED FROM: 2ND FLOOR BROOK HOUSE NORTHBROOK STREET NEWBURY BERKSHIRE RG14 1AH UNITED KINGDOM

View Document

07/08/147 August 2014 SECRETARY APPOINTED MR PAUL BROOMHAM

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

02/09/132 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / VANESSA MARGARET PETRA GARDNER / 04/11/2012

View Document

02/09/132 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP REGINALD GARDNER / 04/11/2012

View Document

30/08/1330 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

22/08/1322 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

21/08/1321 August 2013 APPOINTMENT TERMINATED, SECRETARY YOUNG ASSOCIATES ASSET MANAGEMENT LIMITED

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

23/10/1223 October 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

19/09/1219 September 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

01/11/111 November 2011 SAIL ADDRESS CHANGED FROM: KNOWLE HOUSE UPPER LAMBOURN ROAD LAMBOURN HUNGERFORD BERKSHIRE RG17 8QG UNITED KINGDOM

View Document

01/11/111 November 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

01/11/111 November 2011 REGISTERED OFFICE CHANGED ON 01/11/2011 FROM KNOWLE HOUSE UPPER LAMBOURN ROAD LAMBOURN HUNGERFORD BERKSHIRE RG17 8QG

View Document

01/11/111 November 2011 Registered office address changed from , Knowle House Upper Lambourn Road, Lambourn, Hungerford, Berkshire, RG17 8QG on 2011-11-01

View Document

24/10/1124 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

03/02/113 February 2011 CORPORATE SECRETARY APPOINTED YOUNG ASSOCIATES ASSET MANAGEMENT LIMITED

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

10/11/1010 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP REGINALD GARDNER / 01/08/2010

View Document

10/11/1010 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / VANESSA MARGARET PETRA GARDNER / 01/08/2010

View Document

10/11/1010 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

10/11/1010 November 2010 SAIL ADDRESS CREATED

View Document

10/11/1010 November 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

02/01/102 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

07/05/097 May 2009 PREVEXT FROM 31/08/2008 TO 28/02/2009

View Document

18/09/0818 September 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

27/11/0727 November 2007 NEW DIRECTOR APPOINTED

View Document

16/11/0716 November 2007 REGISTERED OFFICE CHANGED ON 16/11/07 FROM: 33 MARKET PLACE, HENLEY ON THAMES, OXFORDSHIRE RG9 2AA

View Document

15/11/0715 November 2007 NEW DIRECTOR APPOINTED

View Document

15/11/0715 November 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/11/0715 November 2007 DIRECTOR RESIGNED

View Document

10/08/0710 August 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 SECRETARY RESIGNED

View Document

03/08/063 August 2006 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