- Company Overview for LAMB AND FLAG ENTERPRISES LIMITED (11484163)
- Filing history for LAMB AND FLAG ENTERPRISES LIMITED (11484163)
- People for LAMB AND FLAG ENTERPRISES LIMITED (11484163)
- Charges for LAMB AND FLAG ENTERPRISES LIMITED (11484163)
- More for LAMB AND FLAG ENTERPRISES LIMITED (11484163)
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) |
---|---|---|---|
21 Dec 2024 | AA | Accounts for a small company made up to 30 June 2024 | |
17 Dec 2024 | SH01 |
Statement of capital following an allotment of shares on 11 December 2024
|
|
31 Jul 2024 | CS01 | Confirmation statement made on 24 July 2024 with updates | |
29 May 2024 | SH01 |
Statement of capital following an allotment of shares on 23 May 2024
|
|
22 Jan 2024 | AA | Accounts for a small company made up to 30 June 2023 | |
23 Aug 2023 | PSC04 | Change of details for Mrs Julia Denise Skrentny as a person with significant control on 10 January 2023 | |
24 Jul 2023 | CS01 | Confirmation statement made on 24 July 2023 with updates | |
01 Feb 2023 | SH01 |
Statement of capital following an allotment of shares on 26 January 2023
|
|
15 Dec 2022 | AP01 | Appointment of Mr Richard Merritt as a director on 15 December 2022 | |
17 Nov 2022 | TM01 | Termination of appointment of Andrew Harrop as a director on 16 November 2022 | |
03 Nov 2022 | TM01 | Termination of appointment of Andrew Baker as a director on 2 November 2022 | |
02 Nov 2022 | AA | Audit exemption subsidiary accounts made up to 30 June 2022 | |
02 Nov 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/22 | |
02 Nov 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/22 | |
02 Nov 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/22 | |
05 Sep 2022 | MR01 | Registration of charge 114841630002, created on 1 September 2022 | |
25 Jul 2022 | CS01 | Confirmation statement made on 24 July 2022 with no updates | |
04 Jul 2022 | AD01 | Registered office address changed from H M C a, 62, Beech Hall High Street Knaresborough North Yorkshire HG5 0EA United Kingdom to Beech Hall 62 High Street Knaresborough HG5 0EA on 4 July 2022 | |
22 Jun 2022 | CERTNM |
Company name changed lamb and flag (bishop monkton) LIMITED\certificate issued on 22/06/22
|
|
21 Jun 2022 | TM01 | Termination of appointment of Jane Michelle Blackmore as a director on 21 June 2022 | |
15 Jun 2022 | AP01 | Appointment of Mr Robert Ashworth as a director on 15 June 2022 | |
15 Jun 2022 | AP01 | Appointment of Mr Richard Douglas Venable as a director on 15 June 2022 | |
10 Jun 2022 | TM01 | Termination of appointment of Barnabas Joseph Skrentny as a director on 10 June 2022 | |
11 Nov 2021 | AA | Audit exemption subsidiary accounts made up to 30 June 2021 | |
11 Nov 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/21 |