Advanced company searchLink opens in new window

LAMB2EWE LIMITED

Company number 11755249

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)
11 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Jan 2022 PSC07 Cessation of Kenneth Ernest Davy as a person with significant control on 30 November 2021
27 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with updates
17 Nov 2021 AA Micro company accounts made up to 31 January 2021
08 Sep 2021 AD01 Registered office address changed from Fox House Farm Upper Foxhouse Lane Holmfirth HD9 2TF England to Honley Village Butchers Moorbottom Honley Holmfirth HD9 6DN on 8 September 2021
14 Apr 2021 CS01 Confirmation statement made on 7 January 2021 with updates
14 Apr 2021 AA Unaudited abridged accounts made up to 31 January 2020
17 Feb 2021 AD01 Registered office address changed from First Floor Office Suite, Mill B Colne Road Buildings Colne Road Huddersfield HD1 3AG England to Fox House Farm Upper Foxhouse Lane Holmfirth HD9 2TF on 17 February 2021
20 Oct 2020 CH01 Director's details changed for Mr Thomas James Kitchen-Dunn on 20 October 2020
20 Oct 2020 PSC04 Change of details for Mr Thomas James Kitchen-Dunn as a person with significant control on 20 October 2020
20 Oct 2020 AD01 Registered office address changed from 7th Floor 30 Market Street Huddersfield HD1 2HG England to First Floor Office Suite, Mill B Colne Road Buildings Colne Road Huddersfield HD1 3AG on 20 October 2020
29 Sep 2020 TM01 Termination of appointment of Kenneth Ernest Davy as a director on 29 September 2020
18 Aug 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Capital of the company be subdivided 27/03/2020
23 Jul 2020 SH02 Sub-division of shares on 27 March 2020
26 Mar 2020 PSC04 Change of details for Mr Thomas James Kitchen-Dunn as a person with significant control on 25 March 2020
24 Mar 2020 CH01 Director's details changed for Mr Thomas James Kitchen-Dunn on 23 March 2020
24 Mar 2020 PSC04 Change of details for Mr Thomas James Kitchen-Dunn as a person with significant control on 23 March 2020
24 Mar 2020 PSC07 Cessation of Jack Bostock as a person with significant control on 23 March 2020
24 Mar 2020 AD01 Registered office address changed from Dipford House, Queens Square Huddersfield Road Honley Holmfirth HD9 6QZ England to 7th Floor 30 Market Street Huddersfield HD1 2HG on 24 March 2020
23 Mar 2020 TM01 Termination of appointment of Jack Bostock as a director on 23 March 2020
10 Mar 2020 PSC01 Notification of Kenneth Ernest Davy as a person with significant control on 13 September 2019
10 Mar 2020 CS01 Confirmation statement made on 7 January 2020 with updates
27 Sep 2019 AP01 Appointment of Mr Kenneth Ernest Davy as a director on 16 September 2019
17 Sep 2019 SH01 Statement of capital following an allotment of shares on 13 September 2019
  • GBP 134