Advanced company searchLink opens in new window

LAMBERT FENCHURCH OVERSEAS LIMITED

Company number 02214161

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)
16 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jan 2019 DS01 Application to strike the company off the register
04 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
14 Aug 2018 AP03 Appointment of Mr Alistair Charles Peel as a secretary on 9 August 2018
14 Aug 2018 TM02 Termination of appointment of William Lindsay Mcgowan as a secretary on 9 August 2018
31 Jan 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
29 Sep 2017 AA Full accounts made up to 31 December 2016
31 Jan 2017 CS01 Confirmation statement made on 31 January 2017 with updates
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 59
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 59
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
04 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 59
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
28 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