Advanced company searchLink opens in new window

HEATH LAMBERT OVERSEAS LIMITED

Company number 01977373

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)
05 Oct 2016 AA Full accounts made up to 31 December 2015
02 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 56
14 Oct 2015 AA Full accounts made up to 31 December 2014
13 Feb 2015 AP01 Appointment of Mr Matthew Pike as a director on 9 February 2015
13 Feb 2015 TM01 Termination of appointment of David Christopher Ross as a director on 9 February 2015
05 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 56
04 Feb 2015 TM01 Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015
30 Sep 2014 AA Full accounts made up to 31 December 2013
03 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 56
01 Oct 2013 AA Full accounts made up to 31 December 2012
19 Aug 2013 AD01 Registered office address changed from 9 Alie Street London E1 8DE on 19 August 2013
05 Aug 2013 AP03 Appointment of Mr William Lindsay Mcgowan as a secretary
05 Aug 2013 TM02 Termination of appointment of Hl Corporate Services Limited as a secretary
27 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
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
21 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
21 Feb 2012 CH04 Secretary's details changed for Hl Corporate Services Limited on 31 January 2012
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
27 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
27 May 2011 TM01 Termination of appointment of Robert Thomas as a director
27 May 2011 TM01 Termination of appointment of William Bloomer as a director
27 May 2011 AP01 Appointment of David Christopher Ross as a director