Advanced company searchLink opens in new window

LAMBAY CONSULTING LIMITED

Company number 05803651

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)
03 Feb 2022 GAZ2 Final Gazette dissolved following liquidation
03 Nov 2021 LIQ13 Return of final meeting in a members' voluntary winding up
19 Feb 2021 AA Micro company accounts made up to 10 December 2020
12 Jan 2021 AD01 Registered office address changed from 3 st Paul's Villas 68 Park Road Beckenham BR3 1QH England to 2nd Floor Bollin House Bollin Link Wilmslow Cheshire SK9 1DP on 12 January 2021
22 Dec 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-11
22 Dec 2020 LIQ01 Declaration of solvency
21 Dec 2020 600 Appointment of a voluntary liquidator
16 Dec 2020 AA Micro company accounts made up to 31 May 2020
15 Dec 2020 AA01 Previous accounting period shortened from 31 May 2021 to 10 December 2020
15 May 2020 CS01 Confirmation statement made on 13 May 2020 with no updates
03 Jan 2020 AA Total exemption full accounts made up to 31 May 2019
15 May 2019 CS01 Confirmation statement made on 13 May 2019 with no updates
21 Dec 2018 AA Total exemption full accounts made up to 31 May 2018
14 May 2018 CS01 Confirmation statement made on 13 May 2018 with no updates
22 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
15 May 2017 CS01 Confirmation statement made on 13 May 2017 with updates
02 May 2017 AD01 Registered office address changed from Bollin House Bollin Walk Wilmslow Cheshire SK9 1DP England to 3 st Paul's Villas 68 Park Road Beckenham BR3 1QH on 2 May 2017
17 Apr 2017 AA Micro company accounts made up to 31 May 2016
08 Jun 2016 AR01 Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
25 Feb 2016 AD01 Registered office address changed from 3 st Paul's Villas 68 Park Road Beckenham BR3 1QH to Bollin House Bollin Walk Wilmslow Cheshire SK9 1DP on 25 February 2016
05 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
05 Jun 2015 AR01 Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2
10 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
05 Jan 2015 AAMD Amended total exemption small company accounts made up to 31 May 2013
14 Aug 2014 AD01 Registered office address changed from The Jam Factory, Unit C108, Block C, 27 Green Walk London SE1 4TQ to 3 St Paul's Villas 68 Park Road Beckenham BR3 1QH on 14 August 2014