Advanced company searchLink opens in new window

LAMBERT BROTHERS HAULAGE LIMITED

Company number 00654382

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Sep 2018 AA Full accounts made up to 31 December 2017
06 Dec 2017 CS01 Confirmation statement made on 10 November 2017 with no updates
02 Nov 2017 CH01 Director's details changed for Mr Edmond John Elmslie on 1 November 2017
10 Oct 2017 AP01 Appointment of Mr Edmond John Elmslie as a director on 9 October 2017
09 Oct 2017 TM01 Termination of appointment of Clive Geoffrey Watkins as a director on 9 October 2017
13 Sep 2017 AA Full accounts made up to 31 December 2016
24 Jul 2017 MR05 Part of the property or undertaking has been released and no longer forms part of charge 006543820006
24 Jul 2017 MR05 Part of the property or undertaking has been released and no longer forms part of charge 006543820005
24 Jul 2017 MR05 Part of the property or undertaking has been released from charge 006543820005
24 Jul 2017 MR05 Part of the property or undertaking has been released from charge 006543820006
08 Feb 2017 MR01 Registration of charge 006543820006, created on 2 February 2017
23 Nov 2016 CS01 Confirmation statement made on 10 November 2016 with updates
28 Sep 2016 TM01 Termination of appointment of Ray Higgins as a director on 15 September 2016
26 Sep 2016 AA Full accounts made up to 31 December 2015
07 Dec 2015 AR01 Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 4,500
18 Aug 2015 AA Accounts for a medium company made up to 31 December 2014
22 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Apr 2015 AP01 Appointment of Mr Peter Richard Fields as a director on 26 March 2015
21 Apr 2015 AP01 Appointment of Mr Graham Richard Norfolk as a director on 26 March 2015
21 Apr 2015 TM01 Termination of appointment of Robert Charles Trotter as a director on 26 March 2015
21 Apr 2015 TM01 Termination of appointment of Henry John Baker as a director on 26 March 2015
21 Apr 2015 TM01 Termination of appointment of Raymond Michael Lambert as a director on 26 March 2015
09 Apr 2015 MR01 Registration of charge 006543820005, created on 26 March 2015
08 Apr 2015 AA01 Previous accounting period shortened from 31 May 2015 to 31 December 2014
28 Feb 2015 MR04 Satisfaction of charge 2 in full