Advanced company searchLink opens in new window

LAMBERT WOOD STANDLEY FITNESS LTD

Company number 07937296

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)
01 Jun 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jun 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2018 AA Micro company accounts made up to 28 February 2018
19 Mar 2018 CS01 Confirmation statement made on 6 February 2018 with no updates
30 Nov 2017 AA Micro company accounts made up to 28 February 2017
09 Feb 2017 CS01 Confirmation statement made on 6 February 2017 with updates
02 Jan 2017 AD01 Registered office address changed from C/O Mr David N Mills Suite 103 16 High Street Ipswich IP1 3JX to Training Suite the Street Pettistree Woodbridge IP13 0HP on 2 January 2017
30 Nov 2016 AA Micro company accounts made up to 29 February 2016
10 Apr 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-04-10
  • GBP 100
11 Feb 2016 TM01 Termination of appointment of David Nicholas Mills as a director on 1 February 2016
30 Nov 2015 AA Micro company accounts made up to 28 February 2015
23 Mar 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
23 Mar 2015 CH01 Director's details changed for Julie Lambert on 1 January 2015
01 Dec 2014 AA Total exemption small company accounts made up to 28 February 2014
07 May 2014 AR01 Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
06 Dec 2013 AA Total exemption small company accounts made up to 28 February 2013
11 Oct 2013 CH01 Director's details changed for Mr David Nicholas Mills on 1 January 2013
05 Oct 2013 AD01 Registered office address changed from Weylands Cottage Wicks Lane Forward Green Stowmarket Ipswich IP14 5HL England on 5 October 2013
03 Mar 2013 AR01 Annual return made up to 6 February 2013 with full list of shareholders
01 Mar 2012 AP01 Appointment of Julie Lambert as a director
06 Feb 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)