Advanced company searchLink opens in new window

LAMBOURNES DEVELOPMENT SERVICES LIMITED

Company number 09459986

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)
26 Feb 2024 CS01 Confirmation statement made on 26 February 2024 with no updates
26 May 2023 AA Accounts for a small company made up to 31 August 2022
18 May 2023 MR04 Satisfaction of charge 094599860003 in full
27 Feb 2023 CS01 Confirmation statement made on 26 February 2023 with no updates
07 Jun 2022 AA Accounts for a small company made up to 31 August 2021
16 Mar 2022 CS01 Confirmation statement made on 26 February 2022 with no updates
09 Jun 2021 AA Accounts for a small company made up to 31 August 2020
26 Feb 2021 CS01 Confirmation statement made on 26 February 2021 with no updates
05 Aug 2020 AA Accounts for a small company made up to 31 August 2019
26 Feb 2020 CS01 Confirmation statement made on 26 February 2020 with no updates
29 May 2019 AA Accounts for a small company made up to 31 August 2018
27 Feb 2019 CS01 Confirmation statement made on 26 February 2019 with no updates
10 Jul 2018 AA Accounts for a small company made up to 31 August 2017
28 Feb 2018 CS01 Confirmation statement made on 26 February 2018 with no updates
17 Oct 2017 AA01 Previous accounting period extended from 30 June 2017 to 31 August 2017
14 Mar 2017 MR01 Registration of charge 094599860004, created on 1 March 2017
28 Feb 2017 CS01 Confirmation statement made on 26 February 2017 with updates
19 Jan 2017 AD01 Registered office address changed from Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ United Kingdom to 38 Bury Street St James's London SW1Y 6BB on 19 January 2017
02 Dec 2016 MR01 Registration of charge 094599860003, created on 23 November 2016
28 Nov 2016 TM01 Termination of appointment of Martin Jewell as a director on 28 November 2016
28 Nov 2016 TM01 Termination of appointment of Peter John Dewey as a director on 28 November 2016
28 Nov 2016 AP03 Appointment of Mr Nigel Paul Hudson as a secretary on 21 November 2016
28 Nov 2016 AP01 Appointment of Mr Nigel Paul Hudson as a director on 21 November 2016
28 Nov 2016 AP01 Appointment of Mr John Edward Morton Morris as a director on 21 November 2016
13 Oct 2016 AA Total exemption small company accounts made up to 30 June 2016