Advanced company searchLink opens in new window

LAMBEC PROPERTIES LTD

Company number 11288565

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)
02 May 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Feb 2023 GAZ1(A) First Gazette notice for voluntary strike-off
06 Feb 2023 DS01 Application to strike the company off the register
27 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
14 Apr 2022 CS01 Confirmation statement made on 2 April 2022 with no updates
28 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
24 Jun 2021 CS01 Confirmation statement made on 2 April 2021 with no updates
29 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
09 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with no updates
31 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
15 Dec 2019 AD01 Registered office address changed from 4 Clifton Road Clifton Bristol BS8 1AG England to 2 Oakfield Road Clifton Bristol BS8 2AL on 15 December 2019
24 Aug 2019 CH01 Director's details changed for Mr Bruce Patrick Lloyd on 16 August 2019
24 Aug 2019 CH03 Secretary's details changed for Mrs Alison Mary Lloyd on 16 August 2019
24 Aug 2019 PSC04 Change of details for Mr Bruce Patrick Lloyd as a person with significant control on 16 August 2019
24 Aug 2019 PSC04 Change of details for Mrs Alison Mary Lloyd as a person with significant control on 16 August 2019
24 Aug 2019 AD01 Registered office address changed from 143 Reedley Road Stoke Bishop Bristol BS9 1BG United Kingdom to 4 Clifton Road Clifton Bristol BS8 1AG on 24 August 2019
13 Apr 2019 CS01 Confirmation statement made on 2 April 2019 with no updates
03 Apr 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-04-03
  • GBP 500