- Company Overview for DANIEL LAMBERT LIMITED (08091210)
- Filing history for DANIEL LAMBERT LIMITED (08091210)
- People for DANIEL LAMBERT LIMITED (08091210)
- Charges for DANIEL LAMBERT LIMITED (08091210)
- More for DANIEL LAMBERT LIMITED (08091210)
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) |
---|---|---|---|
03 Jun 2019 | CS01 | Confirmation statement made on 1 June 2019 with updates | |
05 Apr 2019 | MR01 | Registration of charge 080912100011, created on 25 March 2019 | |
14 Mar 2019 | MR01 | Registration of charge 080912100007, created on 12 March 2019 | |
14 Mar 2019 | MR01 | Registration of charge 080912100008, created on 12 March 2019 | |
14 Mar 2019 | MR01 | Registration of charge 080912100009, created on 12 March 2019 | |
14 Mar 2019 | MR01 | Registration of charge 080912100010, created on 12 March 2019 | |
01 Mar 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
11 Jan 2019 | MR01 | Registration of charge 080912100006, created on 10 January 2019 | |
11 Jul 2018 | AD01 | Registered office address changed from , 6 Cedars Mews London, SW4 0PL, United Kingdom to Pegasus House 463a Glossop Road Sheffield S Yorkshire S10 2QD on 11 July 2018 | |
12 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with updates | |
11 Jun 2018 | CS01 | Confirmation statement made on 31 May 2018 with updates | |
28 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
02 Jan 2018 | MR01 | Registration of charge 080912100005, created on 20 December 2017 | |
21 Dec 2017 | MR01 | Registration of charge 080912100003, created on 20 December 2017 | |
21 Dec 2017 | MR01 | Registration of charge 080912100004, created on 20 December 2017 | |
20 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 20 December 2017
|
|
13 Jun 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
24 Apr 2017 | CH01 | Director's details changed for Mr Nicholas Joseph Birkett Smith on 24 April 2017 | |
24 Apr 2017 | CH01 | Director's details changed for Mrs Alexandra Clara Smith on 24 April 2017 | |
24 Apr 2017 | AD01 | Registered office address changed from , 22 Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB to Pegasus House 463a Glossop Road Sheffield S Yorkshire S10 2QD on 24 April 2017 | |
13 Apr 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
13 Feb 2017 | OC | S1096 Court Order to Rectify | |
17 Oct 2016 | MR01 | Registration of charge 080912100002, created on 7 October 2016 | |
10 Oct 2016 | ANNOTATION |
Rectified MR01 was removed from the register on 13/02/2017 pursuant to court order
|
|
01 Jun 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
|