LAMBSDONS MOTOR SERVICES LIMITED

Company Documents

DateDescription
15/10/2415 October 2024 Final Gazette dissolved following liquidation

View Document

15/10/2415 October 2024 Final Gazette dissolved following liquidation

View Document

15/07/2415 July 2024 Return of final meeting in a creditors' voluntary winding up

View Document

09/08/239 August 2023 Registered office address changed from 15 Collins Road Heathcote Industrial Estate Warwick CV34 6TF England to Station House Midland Drive Sutton Coldfield West Midlands B72 1TU on 2023-08-09

View Document

09/08/239 August 2023 Resolutions

View Document

09/08/239 August 2023 Resolutions

View Document

09/08/239 August 2023 Appointment of a voluntary liquidator

View Document

09/08/239 August 2023 Statement of affairs

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-18 with updates

View Document

18/04/2318 April 2023 Cessation of Kevin Charles Dickinson as a person with significant control on 2023-04-05

View Document

18/04/2318 April 2023 Change of details for Mr Paul Michael Kirby as a person with significant control on 2023-04-05

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-19 with updates

View Document

04/04/234 April 2023 Notification of Kevin Charles Dickinson as a person with significant control on 2021-03-07

View Document

24/03/2324 March 2023 Change of details for Mr Paul Michael Kirby as a person with significant control on 2023-03-01

View Document

24/03/2324 March 2023 Director's details changed for Mr Paul Michael Kirby on 2023-03-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/12/216 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/07/2028 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

View Document

21/10/1921 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

23/03/1923 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

01/05/181 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

01/02/181 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL KIRBY / 31/01/2018

View Document

02/01/182 January 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL MICHAEL KIRBY / 30/12/2017

View Document

30/12/1730 December 2017 PSC'S CHANGE OF PARTICULARS / MR PAUL MICHAEL KIRBY / 30/12/2017

View Document

30/12/1730 December 2017 REGISTERED OFFICE CHANGED ON 30/12/2017 FROM C/O PAUL KIRBY 2 COLLINS ROAD HEATHCOTE INDUSTRIAL ESTATE WARWICK WARWICKSHIRE CV34 6TF

View Document

10/08/1710 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/07/1625 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/03/1623 March 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

23/11/1523 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/03/1524 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

23/03/1523 March 2015 01/05/14 STATEMENT OF CAPITAL GBP 10

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/03/1420 March 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/03/1321 March 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

19/03/1219 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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