Advanced company searchLink opens in new window

LAMBERT SUPPLIES LIMITED

Company number 08152206

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)
20 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jun 2016 DS01 Application to strike the company off the register
14 Mar 2016 MR04 Satisfaction of charge 1 in full
28 Jul 2015 CH01 Director's details changed for Mr Stephen Francis Bellamy on 7 June 2015
28 Jul 2015 CH03 Secretary's details changed for Mr Stephen Francis Bellamy on 7 June 2015
28 Jul 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 300
28 Jul 2015 CH01 Director's details changed for Mr Mark Lee Johnson on 7 June 2015
28 Jul 2015 AD01 Registered office address changed from 4 st. Nicholas Industrial Estate Darlington County Durham DL1 2NL to Henson Road Yarm Road Business Park Darlington Co. Durham DL1 4QD on 28 July 2015
28 May 2015 AA Total exemption small company accounts made up to 31 August 2014
22 Aug 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 300
23 Apr 2014 AA Total exemption small company accounts made up to 31 August 2013
23 Apr 2014 AA01 Previous accounting period extended from 31 July 2013 to 31 August 2013
29 Jul 2013 AR01 Annual return made up to 23 July 2013 with full list of shareholders
Statement of capital on 2013-07-29
  • GBP 300
29 Jul 2013 AD01 Registered office address changed from Units 1 & 2 St.Nicholas Industrial Estate Dodsworth Street Darlington Durham DL1 2NL United Kingdom on 29 July 2013
29 Jul 2013 CH01 Director's details changed for Mr Mark Lee Johnson on 1 June 2013
29 Jul 2013 CH01 Director's details changed for Mr Stephen Francis Bellamy on 1 June 2013
29 Jul 2013 CH03 Secretary's details changed for Mr Stephen Francis Bellamy on 1 June 2013
01 Jul 2013 TM01 Termination of appointment of Jes Lambert as a director
04 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 1
23 Jul 2012 NEWINC Incorporation