Advanced company searchLink opens in new window

LAMBTON CLOTHING COMPANY LIMITED

Company number 06678242

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)
30 Nov 2023 AA Total exemption full accounts made up to 30 November 2022
27 Jul 2023 CS01 Confirmation statement made on 11 July 2023 with no updates
18 Jan 2023 AA Total exemption full accounts made up to 30 November 2021
19 Jul 2022 CS01 Confirmation statement made on 11 July 2022 with updates
22 Dec 2021 AA Total exemption full accounts made up to 30 November 2020
15 Jul 2021 CS01 Confirmation statement made on 11 July 2021 with no updates
07 Apr 2021 AP01 Appointment of Mr Jonathan Begbie as a director on 1 March 2021
07 Apr 2021 AP01 Appointment of Miss Renee Arcangelo as a director on 1 March 2021
25 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
15 Jul 2020 CS01 Confirmation statement made on 11 July 2020 with updates
24 Mar 2020 MR01 Registration of charge 066782420009, created on 19 March 2020
11 Feb 2020 MR01 Registration of charge 066782420008, created on 11 February 2020
04 Dec 2019 TM01 Termination of appointment of Anthony Walsh as a director on 29 November 2019
04 Dec 2019 TM01 Termination of appointment of Gary Miller as a director on 29 November 2019
23 Sep 2019 MR01 Registration of charge 066782420007, created on 19 September 2019
12 Jul 2019 CS01 Confirmation statement made on 11 July 2019 with updates
12 Jul 2019 PSC01 Notification of Edward Richard Lambert as a person with significant control on 11 July 2019
24 May 2019 AA Total exemption full accounts made up to 30 November 2018
28 Feb 2019 CH01 Director's details changed for Mr Gary Miller on 28 February 2019
09 Nov 2018 CS01 Confirmation statement made on 9 November 2018 with updates
31 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
15 Aug 2018 AD01 Registered office address changed from Hawks House Otley Road Harewood Leeds LS17 9LR England to Lobley Cottage Ilton Ripon North Yorkshire HG4 4JY on 15 August 2018
27 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with no updates
23 Oct 2017 TM01 Termination of appointment of Philippa Alys Ridley as a director on 26 September 2017
23 Oct 2017 AP03 Appointment of Mr Edward Richard Lambert as a secretary on 26 September 2017