Advanced company searchLink opens in new window

JOHN LAMB HOLDINGS LIMITED

Company number 11119300

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)
21 Dec 2023 AA Micro company accounts made up to 31 March 2023
21 Dec 2023 CS01 Confirmation statement made on 19 December 2023 with no updates
28 Dec 2022 CS01 Confirmation statement made on 19 December 2022 with no updates
01 Sep 2022 AA Micro company accounts made up to 31 March 2022
26 Apr 2022 PSC02 Notification of Jlho Llp as a person with significant control on 1 April 2022
26 Apr 2022 PSC07 Cessation of Alexandra Paula Mary Steele as a person with significant control on 1 April 2022
20 Dec 2021 CS01 Confirmation statement made on 19 December 2021 with no updates
30 Nov 2021 AA Unaudited abridged accounts made up to 31 March 2021
16 Mar 2021 AA Unaudited abridged accounts made up to 31 March 2020
24 Dec 2020 CS01 Confirmation statement made on 19 December 2020 with no updates
06 Nov 2020 AD01 Registered office address changed from 4th Floor, 10 Lower Thames Street London EC3R 6AF England to Ormond House 26-27 Boswell Street London WC1N 3JZ on 6 November 2020
02 Jan 2020 CS01 Confirmation statement made on 19 December 2019 with no updates
12 Dec 2019 AD01 Registered office address changed from 34 Southwark Bridge Road London SE1 9EU England to 4th Floor, 10 Lower Thames Street London EC3R 6AF on 12 December 2019
26 Nov 2019 DISS40 Compulsory strike-off action has been discontinued
25 Nov 2019 AA Micro company accounts made up to 31 March 2019
19 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
25 Jan 2019 PSC01 Notification of Alexandra Paula Mary Steele as a person with significant control on 31 December 2018
25 Jan 2019 PSC09 Withdrawal of a person with significant control statement on 25 January 2019
23 Jan 2019 SH01 Statement of capital following an allotment of shares on 31 December 2018
  • GBP 1,008
23 Jan 2019 CS01 Confirmation statement made on 19 December 2018 with updates
01 May 2018 MR01 Registration of charge 111193000001, created on 30 April 2018
27 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-26
27 Mar 2018 AA01 Current accounting period extended from 31 December 2018 to 31 March 2019
27 Mar 2018 SH01 Statement of capital following an allotment of shares on 20 March 2018
  • GBP 1,000
07 Mar 2018 AD01 Registered office address changed from 9 st. Michael's Road London SW9 0SL United Kingdom to 34 Southwark Bridge Road London SE1 9EU on 7 March 2018