Advanced company searchLink opens in new window

LAMBERT & FOSTER (PROJECTS) LIMITED

Company number 09116976

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)
18 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
19 Jul 2023 CS01 Confirmation statement made on 4 July 2023 with no updates
18 Jul 2023 CH01 Director's details changed for Mr Alan Robert Mummery on 18 July 2023
18 Jul 2023 CH01 Director's details changed for Mr Timothy John Duncan on 18 July 2023
30 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
22 Aug 2022 CS01 Confirmation statement made on 2 August 2022 with no updates
22 Aug 2022 CS01 Confirmation statement made on 4 July 2022 with no updates
06 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
02 Aug 2021 CS01 Confirmation statement made on 2 August 2021 with updates
02 Aug 2021 PSC02 Notification of T J Duncan Ltd as a person with significant control on 6 April 2021
02 Aug 2021 PSC02 Notification of Alan Mummery Ltd as a person with significant control on 6 April 2021
02 Aug 2021 PSC07 Cessation of Alan Robert Mummery as a person with significant control on 6 April 2021
02 Aug 2021 PSC07 Cessation of Timothy John Duncan as a person with significant control on 6 April 2021
02 Aug 2021 AP01 Appointment of Mrs Tiffany Jane Belcher as a director on 6 April 2021
24 Jul 2021 AP01 Appointment of Mrs Lucy Jo Mummery as a director on 6 April 2021
05 Jul 2021 SH01 Statement of capital following an allotment of shares on 21 October 2020
  • GBP 52.4
30 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
23 Nov 2020 CS01 Confirmation statement made on 20 October 2020 with no updates
17 Jul 2020 CS01 Confirmation statement made on 4 July 2020 with updates
17 Jul 2020 PSC04 Change of details for Mr Alan Rpbert Mummery as a person with significant control on 1 July 2020
03 Jun 2020 PSC01 Notification of Alan Rpbert Mummery as a person with significant control on 16 April 2020
03 Jun 2020 PSC01 Notification of Timothy John Duncan as a person with significant control on 16 April 2020
03 Jun 2020 PSC09 Withdrawal of a person with significant control statement on 3 June 2020
28 May 2020 SH06 Cancellation of shares. Statement of capital on 10 March 2020
  • GBP 50
17 Apr 2020 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital