Advanced company searchLink opens in new window

LAMBERT & FOSTER HOLDINGS LIMITED

Company number 12087422

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)
22 Dec 2023 AA Micro company accounts made up to 31 March 2023
03 Aug 2023 AD01 Registered office address changed from 2 Jubilee Way Faversham Kent ME13 8GD England to The Goods Shed Jubilee Way Faversham Kent ME13 8GD on 3 August 2023
29 Jun 2023 CS01 Confirmation statement made on 15 June 2023 with no updates
28 Jun 2023 CH01 Director's details changed for Miss Kathryn Hurley on 28 June 2023
28 Jun 2023 CH01 Director's details changed for Mr Thomas Ogden on 28 June 2023
28 Jun 2023 CH01 Director's details changed for Mr Jonathan Booth on 28 June 2023
31 Mar 2023 AA Micro company accounts made up to 31 March 2022
17 Oct 2022 MR04 Satisfaction of charge 120874220001 in full
13 Jul 2022 CS01 Confirmation statement made on 15 June 2022 with updates
07 Jul 2022 SH08 Change of share class name or designation
06 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
08 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
06 Sep 2021 CS01 Confirmation statement made on 15 June 2021 with updates
02 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
18 Sep 2020 CS01 Confirmation statement made on 15 June 2020 with no updates
13 Mar 2020 MR01 Registration of charge 120874220001, created on 10 March 2020
12 Mar 2020 AA01 Current accounting period shortened from 31 July 2020 to 31 March 2020
26 Sep 2019 CH01 Director's details changed for Mr Gary Mickelborough on 26 September 2019
05 Jul 2019 NEWINC Incorporation
Statement of capital on 2019-07-05
  • GBP 4