Advanced company searchLink opens in new window

LAMBO ENTERPRISES LIMITED

Company number 06445377

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)
19 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
27 Nov 2018 DS01 Application to strike the company off the register
20 Nov 2018 PSC07 Cessation of Michael Joseph Mcerlain as a person with significant control on 30 June 2016
05 Apr 2018 AA Micro company accounts made up to 30 June 2017
13 Dec 2017 CS01 Confirmation statement made on 5 December 2017 with no updates
13 Dec 2017 PSC01 Notification of Michael Joseph Mcerlain as a person with significant control on 30 June 2016
13 Dec 2017 PSC01 Notification of Jeremy Mcerlain as a person with significant control on 30 June 2016
10 Apr 2017 AA Total exemption small company accounts made up to 30 June 2016
29 Dec 2016 CS01 Confirmation statement made on 5 December 2016 with updates
18 May 2016 CH01 Director's details changed for Mr Jeremy David Mcerlain on 18 May 2016
06 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
17 Mar 2016 CH01 Director's details changed for Mr Jeremy David Mcerlain on 17 March 2016
17 Mar 2016 CH01 Director's details changed for Michael Joseph Mcerlain on 17 March 2016
10 Dec 2015 AR01 Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
10 Dec 2015 AD02 Register inspection address has been changed from The Flat 627 Ecclesall Road Sheffield South Yorkshire S11 8PT England to C/O Uhy Hacker Young 6 Broadfield Court Broadfield Way Sheffield South Yorkshire S8 0XF
14 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
29 Jan 2015 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
13 May 2014 AD01 Registered office address changed from C/O Uhy Wingfield Slater 6 Broadfield Court Broadfield Way Sheffield South Yorkshire S8 0XF on 13 May 2014
02 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013
14 Jan 2014 AR01 Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
09 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
11 Dec 2012 AR01 Annual return made up to 5 December 2012 with full list of shareholders
25 Jul 2012 AA01 Previous accounting period extended from 31 December 2011 to 30 June 2012
13 Jun 2012 DISS40 Compulsory strike-off action has been discontinued