MORGAN LAMBERT ELECTRICAL LIMITED
Company Documents
Date | Description |
---|---|
09/05/259 May 2025 | Confirmation statement made on 2025-04-08 with updates |
02/01/252 January 2025 | Accounts for a dormant company made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
10/12/2410 December 2024 | Registered office address changed from Amber Court Church Street Elsecar Barnsley S74 8HT England to Unit 5, Old Building Yard Cortworth Lane Wentworth Rotherham S62 7SB on 2024-12-10 |
22/10/2422 October 2024 | Accounts for a dormant company made up to 2023-12-31 |
10/05/2410 May 2024 | Confirmation statement made on 2024-04-08 with updates |
10/05/2410 May 2024 | Cessation of Millington Lord Ltd as a person with significant control on 2023-10-03 |
10/05/2410 May 2024 | Notification of Hickton Group Ltd as a person with significant control on 2023-10-03 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
04/07/234 July 2023 | Accounts for a dormant company made up to 2022-12-31 |
17/05/2317 May 2023 | Confirmation statement made on 2023-04-08 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
13/05/2213 May 2022 | Confirmation statement made on 2022-04-08 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
25/11/2125 November 2021 | Registered office address changed from Amber Court Church Street Elsecar Barnsley S74 8HT England to Amber Court Church Street Elsecar Barnsley S74 8HT on 2021-11-25 |
25/11/2125 November 2021 | Previous accounting period shortened from 2021-03-31 to 2020-12-31 |
25/11/2125 November 2021 | Registered office address changed from 2 Abbey Court Benedict Drive Selby YO8 8RY England to Amber Court Church Street Elsecar Barnsley S74 8HT on 2021-11-25 |
27/03/2127 March 2021 | REGISTERED OFFICE CHANGED ON 27/03/2021 FROM LEVEL 6 4 ST. PAULS SQUARE LIVERPOOL L3 9SJ ENGLAND |
25/03/2125 March 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
18/03/2118 March 2021 | DIRECTOR APPOINTED MRS JANET PRYKE |
12/03/2112 March 2021 | APPOINTMENT TERMINATED, DIRECTOR JOHN ROCHE |
12/03/2112 March 2021 | DIRECTOR APPOINTED MR LEE WILLIAM BRADSHAW |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
04/12/204 December 2020 | APPOINTMENT TERMINATED, DIRECTOR GEORGE DUTTON |
04/06/204 June 2020 | APPOINTMENT TERMINATED, DIRECTOR PAUL DUROSE |
29/04/2029 April 2020 | CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/12/1927 December 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
02/09/192 September 2019 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN ULLATHORNE |
02/09/192 September 2019 | DIRECTOR APPOINTED MR JOHN ROCHE |
23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES |
18/07/1818 July 2018 | ADOPT ARTICLES 05/06/2018 |
11/07/1811 July 2018 | SECRETARY APPOINTED MR GEORGE ALFRED DUTTON |
11/07/1811 July 2018 | APPOINTMENT TERMINATED, DIRECTOR ELAINE LEADLEY |
11/07/1811 July 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089844670001 |
11/07/1811 July 2018 | DIRECTOR APPOINTED MR GEORGE ALFRED DUTTON |
11/07/1811 July 2018 | DIRECTOR APPOINTED MR STEPHEN ULLATHORNE |
11/07/1811 July 2018 | REGISTERED OFFICE CHANGED ON 11/07/2018 FROM 120-124 TOWNGATE LEYLAND LANCASHIRE PR25 2LQ |
11/07/1811 July 2018 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL LORD |
11/07/1811 July 2018 | APPOINTMENT TERMINATED, DIRECTOR SIMON MILLINGTON |
11/07/1811 July 2018 | CURREXT FROM 31/12/2018 TO 31/03/2019 |
11/07/1811 July 2018 | DIRECTOR APPOINTED MR PAUL DENNIS DUROSE |
07/06/187 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
17/04/1817 April 2018 | CONFIRMATION STATEMENT MADE ON 08/04/18, WITH UPDATES |
17/04/1817 April 2018 | APPOINTMENT TERMINATED, DIRECTOR PAUL HUDSON |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
19/04/1719 April 2017 | CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
26/07/1626 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
12/04/1612 April 2016 | Annual return made up to 8 April 2016 with full list of shareholders |
06/04/166 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HUDSON / 12/10/2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
16/07/1516 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 089844670001 |
05/05/155 May 2015 | Annual return made up to 8 April 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
10/06/1410 June 2014 | DIRECTOR APPOINTED MRS ELAINE LEADLEY |
29/04/1429 April 2014 | CURRSHO FROM 30/04/2015 TO 31/12/2014 |
08/04/148 April 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MORGAN LAMBERT ELECTRICAL 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