- Company Overview for LAMBERT & FOSTER HOLDINGS LIMITED (12087422)
- Filing history for LAMBERT & FOSTER HOLDINGS LIMITED (12087422)
- People for LAMBERT & FOSTER HOLDINGS LIMITED (12087422)
- Charges for LAMBERT & FOSTER HOLDINGS LIMITED (12087422)
- More for LAMBERT & FOSTER HOLDINGS LIMITED (12087422)
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) |
---|---|---|---|
01 Jul 2024 | CS01 | Confirmation statement made on 15 June 2024 with no updates | |
27 Jun 2024 | CH01 | Director's details changed for Mr Thomas William Ogden on 3 August 2023 | |
27 Jun 2024 | CH01 | Director's details changed for Mr Gary George Nelson Mickelborough on 3 August 2023 | |
27 Jun 2024 | CH01 | Director's details changed for Miss Kathryn Hurley on 3 August 2023 | |
27 Jun 2024 | CH01 | Director's details changed for Mr Jonathan Booth on 3 August 2023 | |
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
|