Advanced company searchLink opens in new window

CHARLES LAMB RESIDENTIAL LETTINGS LIMITED

Company number 04641186

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)
12 Jun 2024 SOAS(A) Voluntary strike-off action has been suspended
21 May 2024 GAZ1(A) First Gazette notice for voluntary strike-off
13 May 2024 DS01 Application to strike the company off the register
29 Jan 2024 CS01 Confirmation statement made on 20 January 2024 with no updates
14 Dec 2023 AA Micro company accounts made up to 31 March 2023
24 Nov 2023 TM02 Termination of appointment of Heather Elizabeth West as a secretary on 21 November 2023
16 May 2023 AD01 Registered office address changed from 3 Bevan Court Hepscott Park Morpeth Nothumberland NE61 6FH England to 41 Osborne Road Newcastle upon Tyne NE2 2AH on 16 May 2023
23 Jan 2023 CS01 Confirmation statement made on 20 January 2023 with no updates
08 Aug 2022 AA Micro company accounts made up to 31 March 2022
02 Aug 2022 AD01 Registered office address changed from 41 Osborne Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 2AH United Kingdom to 3 Bevan Court Hepscott Park Morpeth Nothumberland NE61 6FH on 2 August 2022
21 Jan 2022 CS01 Confirmation statement made on 20 January 2022 with no updates
10 Nov 2021 AA Micro company accounts made up to 31 March 2021
19 Apr 2021 CS01 Confirmation statement made on 20 January 2021 with no updates
13 Jan 2021 AA Micro company accounts made up to 31 March 2020
29 May 2020 CH01 Director's details changed for Miss Hannah Margeret Lamb on 26 May 2020
22 Jan 2020 CS01 Confirmation statement made on 20 January 2020 with no updates
17 Oct 2019 AA Micro company accounts made up to 31 March 2019
23 Jan 2019 CS01 Confirmation statement made on 20 January 2019 with no updates
28 Dec 2018 AA Micro company accounts made up to 31 March 2018
21 Mar 2018 AD01 Registered office address changed from Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS England to 41 Osborne Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 2AH on 21 March 2018
20 Mar 2018 CS01 Confirmation statement made on 20 January 2018 with no updates
28 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
06 Feb 2017 CS01 Confirmation statement made on 20 January 2017 with updates
01 Feb 2017 TM01 Termination of appointment of Charles Alfred Lamb as a director on 1 December 2016
01 Feb 2017 TM01 Termination of appointment of Lois Christine Lamb as a director on 1 December 2016