Advanced company searchLink opens in new window

LAMBERHURST HOLDINGS LIMITED

Company number 03622955

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)
14 Apr 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
25 Dec 2014 SOAS(A) Voluntary strike-off action has been suspended
18 Dec 2014 DS01 Application to strike the company off the register
02 Apr 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
17 Dec 2013 AR01 Annual return made up to 27 August 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 354,542
17 Dec 2013 AP03 Appointment of Mr Simon Hume-Kendall as a secretary on 17 October 2012
17 Dec 2013 CH01 Director's details changed for Mrs Helen Charlotte Hume Kendall on 28 August 2012
17 Dec 2013 TM02 Termination of appointment of Christopher Kerr Brown as a secretary on 17 October 2012
14 Dec 2013 DISS40 Compulsory strike-off action has been discontinued
12 Dec 2013 AA Total exemption small company accounts made up to 31 March 2012
05 Aug 2013 AD01 Registered office address changed from 12 Lonsdale Gardens Tunbridge Wells Kent TN1 1PA on 5 August 2013
11 Jun 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
17 Oct 2012 AR01 Annual return made up to 27 August 2012 with full list of shareholders
17 Oct 2012 TM01 Termination of appointment of Christopher Kerr Brown as a director on 15 June 2012
27 Sep 2012 AA01 Previous accounting period extended from 31 December 2011 to 31 March 2012
13 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
19 Dec 2011 AA Total exemption small company accounts made up to 31 December 2010
10 Oct 2011 AR01 Annual return made up to 27 August 2011 with full list of shareholders
25 Nov 2010 AR01 Annual return made up to 27 August 2010 with full list of shareholders
01 Nov 2010 AA
21 Oct 2010 CH01 Director's details changed for Mr Simon Patrick Hume Kendall on 5 July 2010
21 Oct 2010 CH01 Director's details changed for Helen Charlotte Hume Kendall on 5 July 2010