Advanced company searchLink opens in new window

LAMBERT PROPERTY & MANAGEMENT LTD

Company number 09416576

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)
28 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
31 Oct 2023 MR04 Satisfaction of charge 094165760001 in full
31 Oct 2023 MR04 Satisfaction of charge 094165760002 in full
06 Jun 2023 CS01 Confirmation statement made on 6 June 2023 with updates
06 Jun 2023 AP01 Appointment of Miss Emma Aziz as a director on 6 June 2023
31 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
14 Dec 2022 CS01 Confirmation statement made on 28 November 2022 with no updates
30 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
02 Dec 2021 CS01 Confirmation statement made on 28 November 2021 with no updates
27 Apr 2021 AD01 Registered office address changed from Rr Business & Forensic Services 3rd Floor 3 Shortlands London W6 8DA England to Huddle- Rr Business 4th Floor 3 Shortlands London W6 8DA on 27 April 2021
02 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
09 Dec 2020 CS01 Confirmation statement made on 28 November 2020 with no updates
14 Dec 2019 PSC07 Cessation of Tony Aziz as a person with significant control on 14 December 2019
14 Dec 2019 CS01 Confirmation statement made on 28 November 2019 with no updates
14 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
29 Oct 2019 AA01 Previous accounting period extended from 28 February 2019 to 31 March 2019
19 Aug 2019 MR01 Registration of charge 094165760003, created on 16 August 2019
15 Aug 2019 AD01 Registered office address changed from Rr Business & Forensic Services Orega Hammersmith, 3rd Floor 3 Shortlands London W6 8DA England to Rr Business & Forensic Services 3rd Floor 3 Shortlands London W6 8DA on 15 August 2019
26 Feb 2019 AD01 Registered office address changed from Rr Business & Forensic Services 125 Shenley Road Clarendon House Borehamwood WD6 1AG England to Rr Business & Forensic Services Orega Hammersmith, 3rd Floor 3 Shortlands London W6 8DA on 26 February 2019
11 Jan 2019 AP01 Appointment of Ms Patricia Irene Wilkinson as a director on 11 January 2019
28 Nov 2018 CS01 Confirmation statement made on 28 November 2018 with updates
26 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
29 Oct 2018 CS01 Confirmation statement made on 16 October 2018 with no updates
16 Oct 2017 CS01 Confirmation statement made on 16 October 2017 with updates
16 Oct 2017 PSC01 Notification of Tony Aziz as a person with significant control on 27 July 2017