Advanced company searchLink opens in new window

LAMBERT FAIRFIELD LIMITED

Company number 06938477

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)
22 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Oct 2016 SOAS(A) Voluntary strike-off action has been suspended
23 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
15 Aug 2016 DS01 Application to strike the company off the register
20 Jun 2016 AR01 Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
13 Nov 2015 AAMD Amended total exemption full accounts made up to 31 December 2014
12 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
19 Jun 2015 AR01 Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
22 Oct 2014 AA Total exemption full accounts made up to 31 December 2013
20 Jun 2014 AR01 Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
20 Jun 2014 CH02 Director's details changed for Amicorp (Uk) Directors Limited on 20 June 2014
20 Jun 2014 CH01 Director's details changed for Francisco Jose Perez Diaz on 20 June 2014
19 Nov 2013 AP01 Appointment of Francisco Jose Perez Diaz as a director
30 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
20 Jun 2013 AR01 Annual return made up to 19 June 2013 with full list of shareholders
01 Oct 2012 AA Total exemption full accounts made up to 31 December 2011
11 Jul 2012 AR01 Annual return made up to 19 June 2012 with full list of shareholders
23 Nov 2011 TM01 Termination of appointment of Paul Kythreotis as a director
23 Nov 2011 AP01 Appointment of Marios Tofaros as a director
30 Sep 2011 AA Total exemption full accounts made up to 31 December 2010
30 Jun 2011 AR01 Annual return made up to 19 June 2011 with full list of shareholders
30 Jun 2011 AD01 Registered office address changed from 3Rd Floor 5 Lloyds Avenue London EC3N 3AE United Kingdom on 30 June 2011
15 Sep 2010 TM01 Termination of appointment of Daniel Skordis as a director
15 Sep 2010 AP01 Appointment of Paul Kythreotis as a director
25 Jun 2010 AR01 Annual return made up to 19 June 2010 with full list of shareholders