M.LAMBE DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
23/04/2423 April 2024 | Final Gazette dissolved via voluntary strike-off |
23/04/2423 April 2024 | Final Gazette dissolved via voluntary strike-off |
06/02/246 February 2024 | First Gazette notice for voluntary strike-off |
06/02/246 February 2024 | First Gazette notice for voluntary strike-off |
06/02/246 February 2024 | First Gazette notice for voluntary strike-off |
29/01/2429 January 2024 | Application to strike the company off the register |
27/09/2327 September 2023 | Total exemption full accounts made up to 2022-12-31 |
09/08/239 August 2023 | Satisfaction of charge 4 in full |
09/08/239 August 2023 | Satisfaction of charge 5 in full |
08/08/238 August 2023 | Confirmation statement made on 2023-07-14 with no updates |
08/08/238 August 2023 | Satisfaction of charge 6 in full |
08/08/238 August 2023 | Satisfaction of charge 8 in full |
08/08/238 August 2023 | Satisfaction of charge 7 in full |
08/08/238 August 2023 | Satisfaction of charge 3 in full |
08/08/238 August 2023 | Satisfaction of charge 2 in full |
08/08/238 August 2023 | Satisfaction of charge 1 in full |
11/07/2311 July 2023 | Confirmation statement made on 2023-06-30 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
30/06/2130 June 2021 | Confirmation statement made on 2021-06-30 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/04/2023 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
26/07/1926 July 2019 | CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES |
29/04/1929 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
08/10/188 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH LAMBE / 01/10/2018 |
08/10/188 October 2018 | SECRETARY'S CHANGE OF PARTICULARS / MR JOHN PATRICK LAMBE / 01/10/2018 |
08/10/188 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK LAMBE / 01/10/2018 |
08/10/188 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / PHILOMENA LAMBE / 01/10/2018 |
08/10/188 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PATRICK LAMBE / 01/10/2018 |
09/08/189 August 2018 | CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
12/02/1812 February 2018 | 31/07/17 TOTAL EXEMPTION FULL |
17/08/1717 August 2017 | CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
21/07/1721 July 2017 | PSC'S CHANGE OF PARTICULARS / MR JOHN PATRICK LAMBE / 06/04/2016 |
21/07/1721 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN PATRICK LAMBE |
21/07/1721 July 2017 | PSC'S CHANGE OF PARTICULARS / MR JOHN PATRICK LAMBE / 06/04/2016 |
21/04/1721 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
10/08/1610 August 2016 | CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
04/03/164 March 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
29/07/1529 July 2015 | Annual return made up to 26 July 2015 with full list of shareholders |
23/06/1523 June 2015 | REGISTERED OFFICE CHANGED ON 23/06/2015 FROM 78 BIRMINGHAM STREET OLDBURY WEST MIDLANDS B69 4EB |
28/04/1528 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
20/08/1420 August 2014 | Annual return made up to 26 July 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
15/04/1415 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
26/07/1326 July 2013 | Annual return made up to 26 July 2013 with full list of shareholders |
26/04/1326 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
04/09/124 September 2012 | Annual return made up to 26 July 2012 with full list of shareholders |
19/04/1219 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
22/08/1122 August 2011 | Annual return made up to 26 July 2011 with full list of shareholders |
14/04/1114 April 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
26/08/1026 August 2010 | Annual return made up to 26 July 2010 with full list of shareholders |
31/03/1031 March 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
14/09/0914 September 2009 | RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS |
18/03/0918 March 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
28/07/0828 July 2008 | RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS |
20/05/0820 May 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
14/08/0714 August 2007 | RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS |
22/05/0722 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
06/09/066 September 2006 | RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS |
30/05/0630 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
12/10/0512 October 2005 | RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS |
03/06/053 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
03/02/053 February 2005 | PARTICULARS OF MORTGAGE/CHARGE |
02/09/042 September 2004 | RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS |
29/06/0429 June 2004 | PARTICULARS OF MORTGAGE/CHARGE |
04/06/044 June 2004 | PARTICULARS OF MORTGAGE/CHARGE |
03/06/043 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
29/08/0329 August 2003 | RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS |
30/05/0330 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 |
10/10/0210 October 2002 | DIRECTOR RESIGNED |
16/08/0216 August 2002 | RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS |
07/12/017 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 |
02/10/012 October 2001 | RETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS |
24/11/0024 November 2000 | PARTICULARS OF MORTGAGE/CHARGE |
15/11/0015 November 2000 | PARTICULARS OF MORTGAGE/CHARGE |
06/10/006 October 2000 | PARTICULARS OF MORTGAGE/CHARGE |
06/10/006 October 2000 | PARTICULARS OF MORTGAGE/CHARGE |
06/10/006 October 2000 | PARTICULARS OF MORTGAGE/CHARGE |
02/08/002 August 2000 | SECRETARY RESIGNED |
02/08/002 August 2000 | REGISTERED OFFICE CHANGED ON 02/08/00 FROM: 12-14 ST MARYS STREET NEWPORT SHROPSHIRE TF10 7AB |
02/08/002 August 2000 | DIRECTOR RESIGNED |
01/08/001 August 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
01/08/001 August 2000 | NEW DIRECTOR APPOINTED |
01/08/001 August 2000 | NEW DIRECTOR APPOINTED |
01/08/001 August 2000 | NEW DIRECTOR APPOINTED |
01/08/001 August 2000 | NEW DIRECTOR APPOINTED |
26/07/0026 July 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of M.LAMBE DEVELOPMENTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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