Advanced company searchLink opens in new window

LAMBSON BUILDING PRODUCTS LIMITED

Company number 00878297

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)
20 Mar 2019 MR01 Registration of charge 008782970022, created on 20 March 2019
14 Mar 2019 MR01 Registration of charge 008782970021, created on 12 March 2019
14 Mar 2019 MR01 Registration of charge 008782970020, created on 12 March 2019
07 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
26 Sep 2018 AA Full accounts made up to 31 December 2017
07 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
05 Oct 2017 AA Full accounts made up to 31 December 2016
28 Feb 2017 CS01 Confirmation statement made on 28 February 2017 with updates
02 Feb 2017 MR04 Satisfaction of charge 9 in full
06 Oct 2016 AA Accounts for a medium company made up to 31 December 2015
07 Mar 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 9,000
08 Oct 2015 AA Accounts for a medium company made up to 31 December 2014
25 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 9,000
29 Sep 2014 AA Accounts for a medium company made up to 31 December 2013
03 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 9,000
17 Sep 2013 AA Full accounts made up to 31 December 2012
09 Apr 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
19 Jun 2012 AA Full accounts made up to 31 December 2011
12 Mar 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
19 Oct 2011 CH01 Director's details changed for Glenn Monkman on 19 October 2011
19 Oct 2011 CH01 Director's details changed for Mr Michael Anthony Lundy on 19 October 2011
19 Oct 2011 CH03 Secretary's details changed for Mr Paul George Almond on 19 October 2011
24 Aug 2011 AA Full accounts made up to 31 December 2010
06 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 19
05 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14