- Company Overview for ALFRED LAMB INTERNATIONAL LIMITED (05819319)
- Filing history for ALFRED LAMB INTERNATIONAL LIMITED (05819319)
- People for ALFRED LAMB INTERNATIONAL LIMITED (05819319)
- More for ALFRED LAMB INTERNATIONAL LIMITED (05819319)
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) |
---|---|---|---|
23 May 2016 | CH01 | Director's details changed for Mr. Antonio Sanchez Villarreal on 18 May 2016 | |
06 Dec 2015 | AA | Accounts for a dormant company made up to 30 June 2015 | |
04 Sep 2015 | AP01 | Appointment of Mr. Antonio Sanchez Villarreal as a director on 1 September 2015 | |
04 Sep 2015 | TM01 | Termination of appointment of John Kevin Stewart Leburn as a director on 31 August 2015 | |
20 May 2015 | AR01 |
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
|
|
17 Dec 2014 | AA | Accounts for a dormant company made up to 30 June 2014 | |
22 May 2014 | AR01 |
Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
|
|
05 Feb 2014 | AA | Total exemption full accounts made up to 30 June 2013 | |
20 May 2013 | AR01 | Annual return made up to 17 May 2013 with full list of shareholders | |
08 Apr 2013 | AA | Full accounts made up to 30 June 2012 | |
30 May 2012 | AR01 | Annual return made up to 17 May 2012 with full list of shareholders | |
30 May 2012 | CH01 | Director's details changed for John Kevin Stewart Leburn on 18 May 2012 | |
29 Mar 2012 | AA | Full accounts made up to 30 June 2011 | |
21 Nov 2011 | AP01 | Appointment of John Kevin Stewart Leburn as a director | |
21 Nov 2011 | TM01 | Termination of appointment of Thierry Pourchet as a director | |
24 May 2011 | AR01 | Annual return made up to 17 May 2011 with full list of shareholders | |
24 May 2011 | CH01 | Director's details changed for Roland Patrick O'driscoll on 17 May 2011 | |
23 May 2011 | CH01 | Director's details changed for Marc Valencia on 17 May 2011 | |
23 May 2011 | CH01 | Director's details changed for Thierry Pourchet on 17 May 2011 | |
23 May 2011 | CH03 | Secretary's details changed for Marc Valencia on 17 May 2011 | |
02 Mar 2011 | AA | Full accounts made up to 30 June 2010 | |
11 Oct 2010 | AD01 | Registered office address changed from C/O C/O Mccarthy Tetrault 125 Old Broad Street London EC2N 1AR United Kingdom on 11 October 2010 | |
11 Oct 2010 | AD01 | Registered office address changed from 5 Old Bailey 2Nd Floor London EC4M 7BA on 11 October 2010 | |
16 Jul 2010 | TM01 | Termination of appointment of Howard Kirke as a director | |
09 Jun 2010 | AR01 | Annual return made up to 17 May 2010 with full list of shareholders |