Advanced company searchLink opens in new window

LAMBOURN CONSULTING SERVICES LIMITED

Company number 04068719

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)
13 Apr 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Feb 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
25 Feb 2010 CC04 Statement of company's objects
29 Dec 2009 GAZ1(A) First Gazette notice for voluntary strike-off
16 Dec 2009 DS01 Application to strike the company off the register
30 Oct 2009 AD03 Register(s) moved to registered inspection location
30 Oct 2009 AD02 Register inspection address has been changed
13 Sep 2009 AA Accounts made up to 31 December 2008
21 Jul 2009 288c Secretary's Change of Particulars / capita group secretary LIMITED / 17/04/2009 / HouseName/Number was: 34, now: 17; Street was: beckenham road, now: rochester row; Post Town was: beckenham, now: london; Region was: kent, now: ; Post Code was: BR3 4TU, now: SW1P 1QT
17 Jul 2009 363a Return made up to 30/06/09; full list of members
25 Mar 2009 288a Director appointed capita corporate director LIMITED
25 Mar 2009 288a Director appointed mr richard john shearer
24 Mar 2009 288b Appointment Terminated Director john king
24 Mar 2009 288b Appointment Terminated Director richard holland
18 Dec 2008 288a Secretary appointed capita group secretary LIMITED
18 Dec 2008 288b Appointment Terminated Secretary capita company secretarial services LIMITED
21 Oct 2008 AA Accounts made up to 31 December 2007
08 Sep 2008 363a Return made up to 08/09/08; full list of members
25 Jun 2008 288b Appointment Terminated Director jeremy mcarthur
06 May 2008 288b Appointment Terminated Director nicolas bedford
19 Dec 2007 CERTNM Company name changed corporate risk solutions LIMITED\certificate issued on 19/12/07
21 Sep 2007 363a Return made up to 08/09/07; full list of members
21 Aug 2007 288c Director's particulars changed
23 May 2007 287 Registered office changed on 23/05/07 from: ibex house 42-47 minories london EC3N 1HN
22 May 2007 288b Director resigned