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)
14 Aug 2014 CH03 Secretary's details changed for Allison Dunne on 14 August 2014
14 Aug 2014 CH01 Director's details changed for Ross O'toole on 14 August 2014
14 May 2014 AR01 Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
10 Jan 2014 AA Total exemption small company accounts made up to 31 May 2013
08 May 2013 AR01 Annual return made up to 3 May 2013 with full list of shareholders
28 Jan 2013 AA Total exemption small company accounts made up to 31 May 2012
09 May 2012 AR01 Annual return made up to 3 May 2012 with full list of shareholders
31 Jan 2012 AA Total exemption small company accounts made up to 31 May 2011
13 May 2011 AR01 Annual return made up to 3 May 2011 with full list of shareholders
23 Nov 2010 AA Total exemption small company accounts made up to 31 May 2010
05 May 2010 AR01 Annual return made up to 3 May 2010 with full list of shareholders
05 May 2010 CH01 Director's details changed for Ross O'toole on 3 May 2010
05 May 2010 CH03 Secretary's details changed for Allison Dunne on 3 May 2010
25 Jan 2010 AA Total exemption small company accounts made up to 31 May 2009
11 May 2009 363a Return made up to 03/05/09; full list of members
14 Aug 2008 AA Total exemption small company accounts made up to 31 May 2008
08 May 2008 363a Return made up to 03/05/08; full list of members
28 Jan 2008 287 Registered office changed on 28/01/08 from: apt C108, the jam factory 27 green walk london SE1 4TQ
24 Jan 2008 AA Total exemption small company accounts made up to 31 May 2007
16 May 2007 363a Return made up to 03/05/07; full list of members
03 May 2006 287 Registered office changed on 03/05/06 from: apt C108, the jam factory 27 greem walk london SE1 4TQ
03 May 2006 288a New director appointed
03 May 2006 288a New secretary appointed
03 May 2006 288b Secretary resigned
03 May 2006 288b Director resigned