Advanced company searchLink opens in new window

LAMBERT ENGINEERING GROUP LIMITED

Company number 04312386

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jul 2020 TM01 Termination of appointment of Warren Mark Limbert as a director on 26 June 2020
11 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jan 2020 DS01 Application to strike the company off the register
14 Jan 2020 MR04 Satisfaction of charge 043123860004 in full
14 Jan 2020 MR04 Satisfaction of charge 043123860003 in full
11 Dec 2019 SH19 Statement of capital on 11 December 2019
  • GBP 40
11 Dec 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
11 Dec 2019 SH20 Statement by Directors
11 Dec 2019 CAP-SS Solvency Statement dated 10/12/19
11 Dec 2019 SH10 Particulars of variation of rights attached to shares
11 Dec 2019 SH08 Change of share class name or designation
11 Dec 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
03 Dec 2019 CS01 Confirmation statement made on 29 October 2019 with no updates
01 Aug 2019 MR04 Satisfaction of charge 2 in full
09 Jul 2019 MR01 Registration of charge 043123860003, created on 28 June 2019
09 Jul 2019 MR01 Registration of charge 043123860004, created on 28 June 2019
01 May 2019 PSC05 Change of details for Lambert Automation Limited as a person with significant control on 6 April 2016
01 May 2019 TM02 Termination of appointment of Dennis Mcgrath as a secretary on 30 April 2019
01 May 2019 TM01 Termination of appointment of Paul Newby as a director on 30 April 2019
01 May 2019 TM01 Termination of appointment of Martin Alexander Williams as a director on 30 April 2019
01 May 2019 AP03 Appointment of Sue Moul as a secretary on 30 April 2019
01 May 2019 AP01 Appointment of Antony Steels as a director on 30 April 2019
01 May 2019 AP01 Appointment of William Christopher Wilkins as a director on 30 April 2019
17 Apr 2019 AA Full accounts made up to 31 December 2018