MIKE LAMBERT ASSOCIATES LTD
Company Documents
Date | Description |
---|---|
11/12/1911 December 2019 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
29/07/1929 July 2019 | CURREXT FROM 31/03/2019 TO 31/07/2019 |
20/02/1920 February 2019 | PSC'S CHANGE OF PARTICULARS / MRS MIRANDA JOSEPHINE LAMBERT / 10/02/2017 |
20/02/1920 February 2019 | CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES |
20/02/1920 February 2019 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL GEORGE LAMBERT / 10/02/2017 |
12/12/1812 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES |
22/12/1722 December 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES |
24/11/1624 November 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
12/02/1612 February 2016 | Annual return made up to 10 February 2016 with full list of shareholders |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/02/1516 February 2015 | Annual return made up to 10 February 2015 with full list of shareholders |
13/10/1413 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
21/02/1421 February 2014 | Annual return made up to 10 February 2014 with full list of shareholders |
05/08/135 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
11/02/1311 February 2013 | Annual return made up to 10 February 2013 with full list of shareholders |
20/06/1220 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
07/03/127 March 2012 | CURREXT FROM 29/02/2012 TO 31/03/2012 |
20/02/1220 February 2012 | Annual return made up to 10 February 2012 with full list of shareholders |
16/08/1116 August 2011 | REGISTERED OFFICE CHANGED ON 16/08/2011 FROM 1ST FLOOR THE COACH HOUSE 49 EAST STREET COLCHESTER ESSEX CO1 2TG ENGLAND |
10/02/1110 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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