Advanced company searchLink opens in new window

THE LAMBERT GROUP LIMITED

Company number 02307026

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)
20 Feb 2018 MR04 Satisfaction of charge 3 in full
20 Feb 2018 MR04 Satisfaction of charge 2 in full
20 Feb 2018 MR04 Satisfaction of charge 5 in full
20 Feb 2018 MR04 Satisfaction of charge 1 in full
20 Feb 2018 MR04 Satisfaction of charge 4 in full
11 Dec 2017 TM01 Termination of appointment of Kerry Annea Penelopy Lambert as a director on 11 December 2017
29 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
28 Nov 2017 CS01 Confirmation statement made on 17 October 2017 with updates
17 Oct 2017 AP03 Appointment of Mrs Frances Hill as a secretary on 5 October 2017
10 Oct 2017 AP01 Appointment of Ms Sheila Mary Gibbons as a director on 1 October 2017
09 Oct 2017 PSC07 Cessation of Kerry Lambert as a person with significant control on 1 October 2017
09 Oct 2017 PSC07 Cessation of Kerry Lambert as a person with significant control on 1 October 2017
09 Oct 2017 TM02 Termination of appointment of Kerry Annea Penelopy Lambert as a secretary on 1 October 2017
28 Feb 2017 AD03 Register(s) moved to registered inspection location Little Thatches Staffords Green Corton Denham Sherborne DT9 4LY
28 Feb 2017 AD02 Register inspection address has been changed from 385 City Road London EC1V 1NA England to Little Thatches Staffords Green Corton Denham Sherborne DT9 4LY
28 Feb 2017 CS01 Confirmation statement made on 19 October 2016 with updates
30 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
16 Nov 2015 AR01 Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 4,000
08 Oct 2015 AA Total exemption small company accounts made up to 28 February 2015
05 Feb 2015 AR01 Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 4,000
05 Feb 2015 AD02 Register inspection address has been changed from C/O 34 South Molton Street 34 South Molton Street London W1K 5RG United Kingdom to 385 City Road London EC1V 1NA
28 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
02 May 2014 AD01 Registered office address changed from C/O the Garden Rooms 385 City Road London EC1V 1NA on 2 May 2014
17 Dec 2013 AR01 Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 4,000
28 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013