Advanced company searchLink opens in new window

LAMBERT FLUID DESIGN LIMITED

Company number 08611794

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)
29 Aug 2023 CS01 Confirmation statement made on 13 August 2023 with updates
28 Apr 2023 AA Micro company accounts made up to 31 July 2022
22 Aug 2022 CS01 Confirmation statement made on 13 August 2022 with updates
08 Aug 2022 PSC04 Change of details for Mr Andrew Keith Lambert as a person with significant control on 8 August 2022
08 Aug 2022 CH01 Director's details changed for Mr Andrew Keith Lambert on 8 August 2022
29 Apr 2022 AA Micro company accounts made up to 31 July 2021
16 Aug 2021 CS01 Confirmation statement made on 13 August 2021 with updates
30 Apr 2021 AA Micro company accounts made up to 31 July 2020
24 Aug 2020 CS01 Confirmation statement made on 13 August 2020 with updates
15 May 2020 AA Micro company accounts made up to 31 July 2019
15 Aug 2019 CS01 Confirmation statement made on 13 August 2019 with updates
27 Mar 2019 AA Micro company accounts made up to 31 July 2018
13 Aug 2018 CS01 Confirmation statement made on 13 August 2018 with updates
03 Apr 2018 AA Micro company accounts made up to 31 July 2017
14 Aug 2017 CS01 Confirmation statement made on 13 August 2017 with updates
26 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
16 Aug 2016 CS01 Confirmation statement made on 13 August 2016 with updates
28 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
21 Aug 2015 AR01 Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
27 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
24 Feb 2015 AD01 Registered office address changed from 446 - 450 Kingstanding Road Birmingham West Midlands B44 9SA to Kingsnorth House Blenheim Way Birmingham West Midlands B44 8LS on 24 February 2015
14 Aug 2014 AR01 Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
16 Jul 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)