- Company Overview for LAMBAS LTD (12413727)
- Filing history for LAMBAS LTD (12413727)
- People for LAMBAS LTD (12413727)
- More for LAMBAS LTD (12413727)
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
|
|
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
|