Advanced company searchLink opens in new window

LAMBERT ROPER & HORSFIELD LIMITED

Company number 04119910

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 Dec 2023 CS01 Confirmation statement made on 5 December 2023 with no updates
15 May 2023 AA Total exemption full accounts made up to 31 October 2022
07 Dec 2022 CS01 Confirmation statement made on 5 December 2022 with no updates
21 Apr 2022 AA Total exemption full accounts made up to 31 October 2021
06 Dec 2021 CS01 Confirmation statement made on 5 December 2021 with updates
13 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
24 May 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Company may become enititled and obliged to purchase for immediate cancellation shares of £1 each agrregate considration or £276160 the directors of the company be are hereby authorised to buy back the shares on behalf of the company 01/04/2021
20 May 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
15 Apr 2021 PSC04 Change of details for Mr Samuel William Ellis Mitchell as a person with significant control on 25 March 2021
15 Apr 2021 CH01 Director's details changed for Mr Samuel William Ellis Mitchell on 25 March 2021
14 Apr 2021 PSC07 Cessation of David Anthony Roper as a person with significant control on 1 April 2021
14 Apr 2021 TM01 Termination of appointment of David Anthony Roper as a director on 1 April 2021
09 Dec 2020 CS01 Confirmation statement made on 5 December 2020 with no updates
16 Jun 2020 AA Total exemption full accounts made up to 31 October 2019
09 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with updates
15 Aug 2019 PSC02 Notification of Swem Limited as a person with significant control on 1 April 2019
02 May 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
02 May 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
05 Feb 2019 AA Total exemption full accounts made up to 31 October 2018
17 Dec 2018 CS01 Confirmation statement made on 5 December 2018 with updates
10 Dec 2018 CH01 Director's details changed for Mr David Anthony Roper on 10 December 2018
10 Aug 2018 PSC04 Change of details for Mr David Anthony Roper as a person with significant control on 10 August 2018
10 Aug 2018 PSC04 Change of details for Mr Samuel William Ellis Mitchell as a person with significant control on 10 August 2018
10 Aug 2018 PSC04 Change of details for Mr Nicholas Iain Frost as a person with significant control on 10 August 2018
16 May 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name