Advanced company searchLink opens in new window

ENGAGE LAMBETH LIMITED

Company number 07167808

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)
25 Feb 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
25 Feb 2014 CH01 Director's details changed for Mr Jonathan David Wilkinson on 23 February 2014
19 Feb 2014 AD02 Register inspection address has been changed from 1 st James Court Whitefriars Norwich Norfolk NR3 1RU United Kingdom
19 Feb 2014 AD03 Register(s) moved to registered inspection location
05 Aug 2013 AA Full accounts made up to 31 March 2013
22 Jul 2013 MISC Section 519
16 Jul 2013 AUD Auditor's resignation
11 Jul 2013 AD01 Registered office address changed from , the Street Trowse, Norwich, Norfolk, NR14 8SZ on 11 July 2013
09 Jul 2013 AP03 Appointment of Deborah Pamela Hamilton as a secretary on 8 July 2013
08 Jul 2013 TM02 Termination of appointment of Simon John Howell as a secretary on 8 July 2013
08 Jul 2013 TM01 Termination of appointment of Robert Russell as a director on 8 July 2013
06 Mar 2013 AR01 Annual return made up to 24 February 2013 with full list of shareholders
01 Mar 2013 TM01 Termination of appointment of David Graham Blanchard as a director on 22 February 2013
03 Dec 2012 AA Full accounts made up to 31 March 2012
06 Mar 2012 AR01 Annual return made up to 24 February 2012 with full list of shareholders
01 Mar 2012 AD02 Register inspection address has been changed
26 Sep 2011 CH03 Secretary's details changed for Simon John Howell on 22 September 2011
19 Sep 2011 AA Full accounts made up to 31 March 2011
10 Mar 2011 AR01 Annual return made up to 24 February 2011 with full list of shareholders
24 Nov 2010 SH01 Statement of capital following an allotment of shares on 15 October 2010
  • GBP 50,000.00
09 Nov 2010 AP01 Appointment of Derrick Anderson as a director
05 Nov 2010 AP01 Appointment of Mr David Graham Blanchard as a director
04 Nov 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
18 Jun 2010 AA01 Current accounting period extended from 28 February 2011 to 31 March 2011
09 Jun 2010 CERTNM Company name changed friars 2011 LIMITED\certificate issued on 09/06/10
  • CONNOT ‐