Advanced company searchLink opens in new window

LAMBAS LTD

Company number 12413727

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 Feb 2024 CS01 Confirmation statement made on 19 January 2024 with no updates
01 Nov 2023 AA Micro company accounts made up to 5 April 2023
14 Mar 2023 CS01 Confirmation statement made on 19 January 2023 with no updates
22 Feb 2023 AD01 Registered office address changed from Office 9 Chenevare Mews, High Street Kinver DY7 6HF United Kingdom to Office 3/4 Loverock House, Brettell Lane Brierley Hill DY5 3JS on 22 February 2023
04 Oct 2022 AD01 Registered office address changed from 18 Borrowdale Road Stockport SK2 6DX United Kingdom to Office 9 Chenevare Mews, High Street Kinver DY7 6HF on 4 October 2022
14 Sep 2022 AA Micro company accounts made up to 5 April 2022
28 Feb 2022 CS01 Confirmation statement made on 19 January 2022 with no updates
15 Oct 2021 AA Micro company accounts made up to 5 April 2021
10 Mar 2021 CS01 Confirmation statement made on 19 January 2021 with updates
17 Feb 2021 PSC07 Cessation of Sophie Cole as a person with significant control on 29 June 2020
17 Feb 2021 PSC01 Notification of Mark Angelo Bernal as a person with significant control on 29 June 2020
14 Sep 2020 AD01 Registered office address changed from 89 Southgate Street Redruth TR15 2NE United Kingdom to 18 Borrowdale Road Stockport SK2 6DX on 14 September 2020
10 Sep 2020 AA01 Current accounting period extended from 31 January 2021 to 5 April 2021
11 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-10
19 Feb 2020 TM01 Termination of appointment of Sophie Cole as a director on 10 February 2020
13 Feb 2020 AP01 Appointment of Mr Mark Angelo Bernal as a director on 10 February 2020
04 Feb 2020 AD01 Registered office address changed from 68 Ashorne Close Redditch B98 0EZ United Kingdom to 89 Southgate Street Redruth TR15 2NE on 4 February 2020
20 Jan 2020 NEWINC Incorporation
Statement of capital on 2020-01-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted