Advanced company searchLink opens in new window

LAMBRO TRADING LTD

Company number 08845534

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)
24 Sep 2020 GAZ2 Final Gazette dissolved following liquidation
24 Jun 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
02 Mar 2020 LIQ03 Liquidators' statement of receipts and payments to 6 February 2020
28 Feb 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
25 Feb 2019 AD01 Registered office address changed from Clint Mill Cornmarket Penrith CA11 7HW to Sterling House Wavell Drive Rosehill Carlisle Cumbria CA1 2SA on 25 February 2019
22 Feb 2019 600 Appointment of a voluntary liquidator
22 Feb 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-02-07
22 Feb 2019 LIQ02 Statement of affairs
21 Jan 2019 CS01 Confirmation statement made on 14 January 2019 with updates
15 Aug 2018 MR01 Registration of charge 088455340001, created on 2 August 2018
26 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
16 Jan 2018 CS01 Confirmation statement made on 14 January 2018 with updates
29 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
28 Feb 2017 CS01 Confirmation statement made on 14 January 2017 with updates
28 Feb 2017 AP01 Appointment of Mr Nigel Lamb as a director on 12 August 2016
30 Jan 2017 AD03 Register(s) moved to registered inspection location Pooley Bridge Inn Pooley Bridge Penrith CA10 2NN
30 Jan 2017 AD02 Register inspection address has been changed to Pooley Bridge Inn Pooley Bridge Penrith CA10 2NN
26 Jan 2017 CH01 Director's details changed for Ricki Lamb on 26 January 2017
18 Jan 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 300
11 Jan 2016 SH01 Statement of capital following an allotment of shares on 16 December 2015
  • GBP 300
13 Nov 2015 AA Total exemption small company accounts made up to 30 June 2015
10 Jul 2015 AA01 Previous accounting period extended from 31 January 2015 to 30 June 2015
16 Jan 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
16 Jan 2015 AD02 Register inspection address has been changed to The Crown Inn Pooley Bridge Penrith Cumbria CA10 2NP
14 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-14
  • GBP 2