Advanced company searchLink opens in new window

LAMBERT COLE LTD

Company number 09812794

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)
05 Mar 2024 AA Micro company accounts made up to 31 December 2023
11 Oct 2023 CS01 Confirmation statement made on 6 October 2023 with updates
11 Apr 2023 AA Micro company accounts made up to 31 December 2022
10 Nov 2022 CS01 Confirmation statement made on 6 October 2022 with no updates
05 Apr 2022 AA Micro company accounts made up to 31 December 2021
06 Oct 2021 CS01 Confirmation statement made on 6 October 2021 with no updates
08 Sep 2021 CH01 Director's details changed for Mr Mark Jonathan Stutely on 7 September 2021
08 Sep 2021 PSC04 Change of details for Mr Mark Jonathan Stutely as a person with significant control on 7 September 2021
08 Sep 2021 CH01 Director's details changed for Mrs Cheryl Ann Stutely on 7 September 2021
08 Sep 2021 AD01 Registered office address changed from 6 Legarde Avenue Hull North Humberside HU4 6AP England to 1 Lawnswood Hessle East Yorkshire HU13 0PT on 8 September 2021
13 Apr 2021 AA Micro company accounts made up to 31 December 2020
04 Dec 2020 CS01 Confirmation statement made on 6 October 2020 with no updates
24 Jul 2020 AA Micro company accounts made up to 31 December 2019
16 Oct 2019 CS01 Confirmation statement made on 6 October 2019 with no updates
08 Mar 2019 AA Micro company accounts made up to 31 December 2018
11 Oct 2018 CS01 Confirmation statement made on 6 October 2018 with no updates
11 Oct 2018 AD02 Register inspection address has been changed from 21a Newland Lincoln LN1 1XP England to 6 Legarde Avenue Hull HU4 6AP
12 Feb 2018 AA Micro company accounts made up to 31 December 2017
13 Oct 2017 CS01 Confirmation statement made on 6 October 2017 with no updates
30 Mar 2017 AA Total exemption full accounts made up to 31 December 2016
10 Oct 2016 CS01 Confirmation statement made on 6 October 2016 with updates
10 Oct 2016 AD03 Register(s) moved to registered inspection location 21a Newland Lincoln LN1 1XP
10 Oct 2016 AD02 Register inspection address has been changed to 21a Newland Lincoln LN1 1XP
10 Oct 2016 AP01 Appointment of Mrs Cheryl Ann Stutely as a director on 7 October 2016
07 Jun 2016 AD01 Registered office address changed from Rosemont Church Walk Lode Cambridge CB25 9EX United Kingdom to 6 Legarde Avenue Hull North Humberside HU4 6AP on 7 June 2016