- Company Overview for MORGAN LAMBERT LIMITED (03448234)
- Filing history for MORGAN LAMBERT LIMITED (03448234)
- People for MORGAN LAMBERT LIMITED (03448234)
- Charges for MORGAN LAMBERT LIMITED (03448234)
- More for MORGAN LAMBERT LIMITED (03448234)
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) |
---|---|---|---|
10 Dec 2024 | AD01 | Registered office address changed from Amber Court 51 Church Street Elsecar Barnsley S74 8HT England to Unit 5, Old Building Yard Cortworth Lane Wentworth Rotherham S62 7SB on 10 December 2024 | |
28 Oct 2024 | CS01 | Confirmation statement made on 8 October 2024 with no updates | |
21 Jul 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2023 | |
21 Jul 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
21 Jul 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
21 Jul 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
20 Oct 2023 | CS01 | Confirmation statement made on 8 October 2023 with updates | |
28 Jun 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
28 Jun 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
28 Jun 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
28 Jun 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
22 Feb 2023 | PSC05 | Change of details for Millington Lord Ltd as a person with significant control on 1 January 2023 | |
19 Oct 2022 | CS01 | Confirmation statement made on 8 October 2022 with no updates | |
28 Jun 2022 | AA | Audit exemption subsidiary accounts made up to 31 December 2021 | |
28 Jun 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
28 Jun 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
28 Jun 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
17 May 2022 | TM01 | Termination of appointment of Elaine Leadley as a director on 12 November 2021 | |
22 Feb 2022 | CH01 | Director's details changed for Mr Lee William Bradshaw on 22 February 2022 | |
16 Feb 2022 | AA | Total exemption full accounts made up to 31 December 2020 | |
25 Nov 2021 | AD01 | Registered office address changed from 2 Abbey Court Selby Business Park Selby North Yorkshire YO8 8RY England to Amber Court 51 Church Street Elsecar Barnsley S74 8HT on 25 November 2021 | |
25 Nov 2021 | AA01 | Previous accounting period shortened from 31 March 2021 to 31 December 2020 | |
13 Oct 2021 | CS01 | Confirmation statement made on 8 October 2021 with no updates | |
17 Jun 2021 | AP03 | Appointment of Mrs Rebecca Hanson as a secretary on 10 June 2021 | |
17 Jun 2021 | AP01 | Appointment of Mr James Cook as a director on 10 June 2021 |