Advanced company searchLink opens in new window

MPAC LAMBERT LIMITED

Company number 01089426

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 Jun 2023 AA Full accounts made up to 31 December 2022
17 May 2023 TM01 Termination of appointment of Antony Steels as a director on 17 May 2023
17 May 2023 AP01 Appointment of Duncan Edward Tyler as a director on 17 May 2023
16 May 2023 CS01 Confirmation statement made on 16 May 2023 with no updates
06 Jan 2023 TM01 Termination of appointment of David Andrew Littlejohns as a director on 31 August 2022
14 Jul 2022 AA Full accounts made up to 31 December 2021
30 May 2022 CS01 Confirmation statement made on 16 May 2022 with no updates
05 May 2022 TM01 Termination of appointment of Mark David Kidney as a director on 29 April 2022
07 Oct 2021 AA Full accounts made up to 31 December 2020
27 Jul 2021 PSC05 Change of details for Mpac Group Plc as a person with significant control on 26 July 2021
18 Jun 2021 AD02 Register inspection address has been changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH
28 May 2021 CH04 Secretary's details changed for Prism Cosec Limited on 26 May 2021
27 May 2021 CS01 Confirmation statement made on 16 May 2021 with no updates
15 Apr 2021 AP01 Appointment of Mark David Kidney as a director on 12 April 2021
13 Apr 2021 AP01 Appointment of David Andrew Littlejohns as a director on 12 April 2021
13 Apr 2021 TM01 Termination of appointment of Michael John Lewis as a director on 12 April 2021
13 Apr 2021 TM01 Termination of appointment of Matthew Maynard Cox as a director on 12 April 2021
13 Apr 2021 TM01 Termination of appointment of Nicholas Green as a director on 12 April 2021
24 Feb 2021 CH01 Director's details changed for Mr Matthew Maynard Cox on 24 February 2021
24 Feb 2021 CH01 Director's details changed for Mr Matthew Maynard Cox on 1 February 2018
24 Feb 2021 AD03 Register(s) moved to registered inspection location Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS
24 Feb 2021 AD02 Register inspection address has been changed to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS
23 Feb 2021 AP04 Appointment of Prism Cosec Limited as a secretary on 23 February 2021
23 Feb 2021 TM02 Termination of appointment of Mark David Kidney as a secretary on 23 February 2021
17 Feb 2021 CS01 Confirmation statement made on 14 February 2021 with no updates