Advanced company searchLink opens in new window

LAMBERTS (NORWICH) LIMITED

Company number 00749287

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)
06 Jan 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Dec 2016 CS01 Confirmation statement made on 19 December 2016 with updates
27 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
13 Jun 2016 AR01 Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 258,258
15 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
22 Jun 2015 AR01 Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 258,258
22 Jun 2015 CH01 Director's details changed for Catriona Louise Beare on 1 January 2015
22 Jun 2015 CH01 Director's details changed for Angela Pearce on 22 June 2015
16 Apr 2015 SH08 Change of share class name or designation
16 Apr 2015 MA Memorandum and Articles of Association
16 Apr 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
22 Jan 2015 AP01 Appointment of Mr Neill Jonathan Ives as a director on 2 January 2015
22 Jan 2015 AP01 Appointment of Mr Karl Lewis Eade as a director on 2 January 2015
13 Jan 2015 TM01 Termination of appointment of Richard Peter Watson as a director on 31 December 2014
01 Oct 2014 AP01 Appointment of Mrs Valerie May Beare as a director on 1 October 2014
18 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
19 Jun 2014 SH06 Cancellation of shares. Statement of capital on 25 February 2014
  • GBP 258,258
05 Jun 2014 AR01 Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 258,258
30 Apr 2014 TM01 Termination of appointment of John Rudd as a director
29 Apr 2014 SH03 Purchase of own shares.
13 Mar 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
08 Jan 2014 AP01 Appointment of Mr Anthony John Batterbee as a director
07 Jan 2014 CH01 Director's details changed for Richard Peter Watson on 31 December 2013
07 Jan 2014 TM01 Termination of appointment of Raymond Fawkes as a director
28 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012