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)
09 May 2018 CH01 Director's details changed for Mr Samuel William Ellis Mitchell on 13 July 2017
09 May 2018 CH01 Director's details changed for Mr David Anthony Roper on 30 March 2018
27 Feb 2018 AA Total exemption full accounts made up to 31 October 2017
06 Dec 2017 CS01 Confirmation statement made on 5 December 2017 with updates
27 Jun 2017 AD01 Registered office address changed from The Old Woolcombers Mill 12/14 Union Street South Halifax West Yorkshire HX1 2LE to First Floor Rosemount House, Huddersfield Road Elland West Yorkshire HX5 0EE on 27 June 2017
16 Jun 2017 SH08 Change of share class name or designation
02 Jun 2017 MR04 Satisfaction of charge 3 in full
19 May 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
06 Mar 2017 AA Total exemption small company accounts made up to 31 October 2016
09 Dec 2016 CS01 Confirmation statement made on 5 December 2016 with updates
25 Nov 2016 CH01 Director's details changed for Mr Samuel William Ellis Mitchell on 19 November 2016
23 Sep 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
28 Jan 2016 AA Total exemption small company accounts made up to 31 October 2015
14 Dec 2015 SH08 Change of share class name or designation
14 Dec 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
09 Dec 2015 AR01 Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 108
27 Jan 2015 AA Total exemption small company accounts made up to 31 October 2014
11 Dec 2014 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 108
09 Dec 2014 CH01 Director's details changed for Nicholas Iain Frost on 1 December 2014
16 Jun 2014 AA Total exemption small company accounts made up to 31 October 2013
11 Feb 2014 CH01 Director's details changed for Mr Samuel William Ellis Mitchell on 11 February 2014
28 Jan 2014 TM02 Termination of appointment of Nicholas Frost as a secretary
02 Jan 2014 AR01 Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 108
15 May 2013 AA Total exemption small company accounts made up to 31 October 2012
14 Dec 2012 AR01 Annual return made up to 5 December 2012 with full list of shareholders