Advanced company searchLink opens in new window

HEATH LAMBERT LIMITED

Company number 01199129

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)
08 Jul 2014 TM01 Termination of appointment of Michael Cooper-Mitchell as a director
20 Feb 2014 AP01 Appointment of Mr James Drummond-Smith as a director
01 Oct 2013 AA Full accounts made up to 31 December 2012
17 Sep 2013 AR01 Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-17
  • GBP 12,000,000
17 Sep 2013 CH01 Director's details changed for Michael Cooper-Mitchell on 19 August 2013
17 Sep 2013 CH01 Director's details changed for Terry O'neill on 19 August 2013
17 Sep 2013 CH01 Director's details changed for Thomas Joseph Gallagher on 19 August 2013
17 Sep 2013 CH01 Director's details changed for Matthew William Pike on 19 August 2013
19 Aug 2013 AD01 Registered office address changed from 9 Alie Street London E1 8DE on 19 August 2013
31 Jul 2013 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 20/02/2013.
02 Jul 2013 TM01 Termination of appointment of John Gallagher as a director
01 May 2013 SH01 Statement of capital following an allotment of shares on 20 February 2013
  • GBP 9,000,000
  • ANNOTATION A second filed SH01 was registered on 31/07/2013.
05 Apr 2013 AP01 Appointment of Mr Neil David Eckert as a director
07 Dec 2012 CH01 Director's details changed for Mr David Christopher Ross on 11 October 2012
03 Oct 2012 AA Full accounts made up to 31 December 2011
13 Sep 2012 AP03 Appointment of William Lindsay Mcgowan as a secretary
13 Sep 2012 TM02 Termination of appointment of Alissa Pfitzner as a secretary
31 Aug 2012 AR01 Annual return made up to 31 August 2012 with full list of shareholders
08 Jun 2012 SH01 Statement of capital following an allotment of shares on 30 May 2012
  • GBP 9,000,000
24 Jan 2012 TM01 Termination of appointment of Adrian Colosso as a director
12 Sep 2011 TM01 Termination of appointment of Michael Barton as a director
09 Sep 2011 AP01 Appointment of Mark Stephen Mugge as a director
07 Sep 2011 AR01 Annual return made up to 31 August 2011 with full list of shareholders
25 Aug 2011 AP01 Appointment of Michael Cooper-Mitchell as a director
04 Aug 2011 AP01 Appointment of Terry O'neill as a director