- Company Overview for LAMBTON THREE LTD (06995641)
- Filing history for LAMBTON THREE LTD (06995641)
- People for LAMBTON THREE LTD (06995641)
- Charges for LAMBTON THREE LTD (06995641)
- More for LAMBTON THREE LTD (06995641)
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 Apr 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Feb 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Jan 2021 | DS01 | Application to strike the company off the register | |
19 Aug 2020 | CS01 | Confirmation statement made on 19 August 2020 with no updates | |
18 Feb 2020 | AA | Accounts for a dormant company made up to 31 August 2019 | |
20 Aug 2019 | CS01 | Confirmation statement made on 19 August 2019 with no updates | |
13 Aug 2019 | MR01 | Registration of charge 069956410002, created on 12 August 2019 | |
21 Dec 2018 | AA | Accounts for a dormant company made up to 31 August 2018 | |
25 Aug 2018 | CS01 | Confirmation statement made on 19 August 2018 with no updates | |
27 Mar 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
22 Aug 2017 | CS01 | Confirmation statement made on 19 August 2017 with no updates | |
28 Mar 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
18 Oct 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
18 Oct 2016 | CS01 | Confirmation statement made on 19 August 2016 with updates | |
29 Sep 2016 | AD01 | Registered office address changed from 1 Lambton Road Jesmond Newcastle upon Tyne Tyne & Wear NE2 4RX to Manor House Medburn Newcastle NE20 0JB on 29 September 2016 | |
16 Aug 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Sep 2015 | AR01 |
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
|
|
02 Feb 2015 | MR01 | Registration of charge 069956410001, created on 28 January 2015 | |
20 Jan 2015 | TM02 | Termination of appointment of Stephen Thomas Nicholson as a secretary on 22 December 2014 | |
20 Jan 2015 | TM01 | Termination of appointment of Stephen Thomas Nicholson as a director on 22 December 2014 | |
20 Jan 2015 | AP01 | Appointment of Mr Anthony Brown as a director on 22 December 2014 | |
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 August 2014 | |
01 Sep 2014 | AR01 |
Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
|
|
05 Feb 2014 | AR01 |
Annual return made up to 19 August 2013 with full list of shareholders
Statement of capital on 2014-02-05
|