Advanced company searchLink opens in new window

L.W. LAMBOURN & CO. LIMITED

Company number 01984061

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)
15 Mar 2016 MR04 Satisfaction of charge 1 in full
15 Mar 2016 MR04 Satisfaction of charge 3 in full
15 Mar 2016 MR04 Satisfaction of charge 8 in full
15 Mar 2016 MR04 Satisfaction of charge 12 in full
09 Mar 2016 AD03 Register(s) moved to registered inspection location C/O Stemcor Holdings 2 Limited Citypoint Ropemaker Street London EC2Y 9st
08 Mar 2016 AD02 Register inspection address has been changed to C/O Stemcor Holdings 2 Limited Citypoint Ropemaker Street London EC2Y 9st
08 Mar 2016 AD01 Registered office address changed from Citypoint One Ropemaker Street London EC2Y 9st to Mill House Forge Lane, Minworth Industrial Park Minworth Sutton Coldfield West Midlands B76 1AH on 8 March 2016
12 Jan 2016 AA Accounts for a dormant company made up to 31 December 2014
28 Oct 2015 AR01 Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 10,000
21 Oct 2015 MA Memorandum and Articles of Association
21 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
03 Oct 2014 AR01 Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 10,000
07 Aug 2014 TM02 Termination of appointment of Amanda Louise Phillips as a secretary on 31 July 2014
11 Jun 2014 AA Accounts for a dormant company made up to 31 December 2013
20 Mar 2014 MEM/ARTS Memorandum and Articles of Association
20 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Feb 2014 AP01 Appointment of Mr Anthony Dixon as a director
12 Feb 2014 MR04 Satisfaction of charge 6 in full
12 Feb 2014 MR04 Satisfaction of charge 10 in full
12 Feb 2014 MR04 Satisfaction of charge 11 in full
06 Feb 2014 AA Accounts for a dormant company made up to 31 December 2012
22 Jan 2014 TM01 Termination of appointment of Antony Barley as a director
22 Jan 2014 TM01 Termination of appointment of Rajniesh Mehra as a director
01 Oct 2013 AR01 Annual return made up to 18 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
  • GBP 10,000
03 Sep 2013 TM01 Termination of appointment of David Howes as a director