Advanced company searchLink opens in new window

WILLIAM LAMB GROUP LIMITED

Company number 02513251

Filter by category

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)
29 Jul 1991 363b Return made up to 19/06/91; full list of members
26 Jun 1991 288 New director appointed
26 Jun 1991 288 Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
24 Feb 1991 287 Registered office changed on 24/02/91 from: bottomboat road stanley wakefield west yorkshire, WF3 4AY
27 Nov 1990 288 Secretary resigned;new secretary appointed
09 Oct 1990 288 New director appointed
03 Oct 1990 395 Particulars of mortgage/charge
03 Oct 1990 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
03 Oct 1990 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
03 Oct 1990 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
14 Sep 1990 287 Registered office changed on 14/09/90 from: 11 st.james square manchester M2 6DR
14 Sep 1990 288 Director resigned;new director appointed
14 Sep 1990 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
14 Sep 1990 224 Accounting reference date notified as 30/09
24 Jul 1990 CERTNM Company name changed pikesharp LIMITED\certificate issued on 25/07/90
20 Jul 1990 MEM/ARTS Memorandum and Articles of Association
09 Jul 1990 288 Secretary resigned;new secretary appointed
09 Jul 1990 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
09 Jul 1990 287 Registered office changed on 09/07/90 from: 2 baches street london N1 6UB
03 Jul 1990 MEM/ARTS Memorandum and Articles of Association
03 Jul 1990 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
19 Jun 1990 NEWINC Incorporation