Advanced company searchLink opens in new window

BAKER & MCVEIGH LAMBOURN LIMITED

Company number 10011777

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)
29 May 2024 CH01 Director's details changed for Mr Ian Charles Beamish on 1 April 2021
29 May 2024 PSC04 Change of details for Mr Ian Charles Beamish as a person with significant control on 1 April 2021
23 Feb 2024 CS01 Confirmation statement made on 17 February 2024 with no updates
17 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
24 Feb 2023 PSC04 Change of details for Mr Ian Charles Beamish as a person with significant control on 4 September 2018
24 Feb 2023 CS01 Confirmation statement made on 17 February 2023 with no updates
07 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
21 Feb 2022 CS01 Confirmation statement made on 17 February 2022 with no updates
03 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
11 Mar 2021 CS01 Confirmation statement made on 17 February 2021 with no updates
24 Feb 2021 AD01 Registered office address changed from C/O Anthony Cowen 1st Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR United Kingdom to C/O Cowen Suite Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ on 24 February 2021
18 Nov 2020 AA Total exemption full accounts made up to 29 February 2020
20 Feb 2020 CS01 Confirmation statement made on 17 February 2020 with updates
24 Oct 2019 AA Total exemption full accounts made up to 28 February 2019
13 May 2019 AD01 Registered office address changed from 1st Floor, Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR United Kingdom to C/O Anthony Cowen 1st Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR on 13 May 2019
27 Feb 2019 PSC01 Notification of Ian Beamish as a person with significant control on 4 September 2018
27 Feb 2019 PSC09 Withdrawal of a person with significant control statement on 27 February 2019
21 Feb 2019 CS01 Confirmation statement made on 17 February 2019 with updates
05 Sep 2018 AP01 Appointment of Mr Ian Charles Beamish as a director on 4 September 2018
28 Jul 2018 AA Total exemption full accounts made up to 28 February 2018
05 Mar 2018 CS01 Confirmation statement made on 17 February 2018 with updates
09 Oct 2017 AA Total exemption full accounts made up to 28 February 2017
22 May 2017 MR01 Registration of charge 100117770001, created on 17 May 2017
02 Mar 2017 CS01 Confirmation statement made on 17 February 2017 with updates
28 Oct 2016 SH01 Statement of capital following an allotment of shares on 1 September 2016
  • GBP 100.00