Advanced company searchLink opens in new window

LAMBOURNES TRADING SERVICES LIMITED

Company number 09459821

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)
07 Sep 2020 CH01 Director's details changed for Mr Robert James Hayton on 1 September 2020
09 Mar 2020 CS01 Confirmation statement made on 26 February 2020 with no updates
17 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
19 Aug 2019 CH03 Secretary's details changed for Liana Turrin on 1 January 2018
05 Mar 2019 CS01 Confirmation statement made on 26 February 2019 with updates
11 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
12 Jun 2018 TM01 Termination of appointment of Stephen Howell as a director on 15 May 2018
07 Mar 2018 CS01 Confirmation statement made on 26 February 2018 with updates
18 Jan 2018 CH03 Secretary's details changed for Liana Turrin on 1 January 2018
17 Jan 2018 AP01 Appointment of Mr Robert James Hayton as a director on 1 January 2018
  • ANNOTATION Clarification a second filed AP01 was registered 14/12/2021.
  • ANNOTATION Clarification a second filed AP01 was registered on 20/12/21
17 Jan 2018 TM01 Termination of appointment of Edward Frank Westlake as a director on 31 December 2017
17 Jan 2018 AP01 Appointment of Ms Liana Luisa Turrin as a director on 1 January 2018
26 Sep 2017 AA Accounts for a small company made up to 31 December 2016
06 Mar 2017 CS01 Confirmation statement made on 26 February 2017 with updates
09 Feb 2017 AD02 Register inspection address has been changed from 90 Fetter Lane London EC4A 1EQ to 12 New Fetter Lane London EC4A 1JP
10 Oct 2016 AA Accounts for a small company made up to 31 December 2015
01 Apr 2016 AD03 Register(s) moved to registered inspection location 90 Fetter Lane London EC4A 1EQ
01 Apr 2016 AD02 Register inspection address has been changed to 90 Fetter Lane London EC4A 1EQ
31 Mar 2016 AA01 Previous accounting period extended from 31 October 2015 to 31 December 2015
23 Mar 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
08 Feb 2016 TM01 Termination of appointment of Martin Jewell as a director on 20 November 2015
08 Feb 2016 TM01 Termination of appointment of Peter John Dewey as a director on 20 November 2015
08 Feb 2016 AP03 Appointment of Liana Turrin as a secretary on 20 November 2015
08 Feb 2016 AD01 Registered office address changed from Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ United Kingdom to 180 Great Portland Street London W1W 5QZ on 8 February 2016
08 Feb 2016 AP01 Appointment of Angelo Bartolini as a director on 20 November 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 15/12/21