- Company Overview for THE LAMBERT GROUP LIMITED (02307026)
- Filing history for THE LAMBERT GROUP LIMITED (02307026)
- People for THE LAMBERT GROUP LIMITED (02307026)
- Charges for THE LAMBERT GROUP LIMITED (02307026)
- Registers for THE LAMBERT GROUP LIMITED (02307026)
- More for THE LAMBERT GROUP LIMITED (02307026)
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
|
|
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
|
|
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
|
|
28 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 |