Advanced company searchLink opens in new window

ALFRED LAMB INTERNATIONAL LIMITED

Company number 05819319

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)
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
  • GBP 1
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
  • GBP 1
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