Advanced company searchLink opens in new window

LAMBART AND BROWNE LIMITED

Company number 07222757

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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 Jan 2026 CS01 Confirmation statement made on 30 January 2026 with no updates
04 Apr 2025 AA Total exemption full accounts made up to 31 March 2024
25 Feb 2025 CS01 Confirmation statement made on 31 January 2025 with updates
31 Jan 2025 TM01 Termination of appointment of Frederik Van Zevenbergen as a director on 31 January 2025
31 Jan 2025 PSC07 Cessation of Frederick Va Zevenbergen as a person with significant control on 31 January 2025
20 Jan 2025 AD01 Registered office address changed from 8 Perham Road London W14 9st England to Bordean Manor Bordean Petersfield GU32 1EP on 20 January 2025
20 Apr 2024 AA Total exemption full accounts made up to 31 March 2023
20 Mar 2024 CS01 Confirmation statement made on 20 March 2024 with updates
20 Mar 2024 PSC01 Notification of Daisy Browning as a person with significant control on 20 March 2024
20 Mar 2024 PSC07 Cessation of Thomas William Geoffrey Browning as a person with significant control on 20 March 2024
20 Mar 2024 TM02 Termination of appointment of Thomas Browning as a secretary on 20 March 2024
20 Mar 2024 CS01 Confirmation statement made on 22 February 2024 with no updates
20 Mar 2024 AD01 Registered office address changed from 1st Floor a 38-40 Southwark Street London SE1 1UN England to 8 Perham Road London W14 9st on 20 March 2024
20 Mar 2024 AP01 Appointment of Mrs Daisy Annabel Browning as a director on 20 March 2024
20 Mar 2024 TM01 Termination of appointment of Thomas William Geoffrey Browning as a director on 20 March 2024
08 Apr 2023 AA Total exemption full accounts made up to 31 March 2022
17 Mar 2023 CS01 Confirmation statement made on 22 February 2023 with no updates
09 Mar 2022 CS01 Confirmation statement made on 22 February 2022 with no updates
09 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
17 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
01 Mar 2021 CS01 Confirmation statement made on 22 February 2021 with no updates
01 Apr 2020 CS01 Confirmation statement made on 22 February 2020 with updates
02 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
20 Dec 2019 SH06 Cancellation of shares. Statement of capital on 25 February 2019
  • GBP 160
03 Jun 2019 TM01 Termination of appointment of Lees Associates Llp as a director on 25 February 2019