Advanced company searchLink opens in new window

LAMBERTON & CO GROUP LIMITED

Company number 11974683

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)
19 Dec 2024 CS01 Confirmation statement made on 19 December 2024 with no updates
19 Dec 2024 AD01 Registered office address changed from Beechcroft Barnwell Peterborough PE8 5PU England to 4 Saddlers Court Barleythorpe Oakham LE15 7GH on 19 December 2024
29 Apr 2024 CS01 Confirmation statement made on 16 April 2024 with no updates
05 Mar 2024 AA Total exemption full accounts made up to 31 May 2023
16 Apr 2023 CS01 Confirmation statement made on 16 April 2023 with no updates
16 Apr 2023 AD01 Registered office address changed from 2 Stable Yard Caldecott Market Harborough Market Harborough LE16 8GH England to Beechcroft Barnwell Peterborough PE8 5PU on 16 April 2023
06 Jan 2023 AA Total exemption full accounts made up to 31 May 2022
14 May 2022 CS01 Confirmation statement made on 1 May 2022 with no updates
14 Mar 2022 AA Accounts for a dormant company made up to 31 May 2021
14 Jun 2021 AA Accounts for a dormant company made up to 31 May 2020
14 Jun 2021 CS01 Confirmation statement made on 1 May 2021 with no updates
31 May 2020 PSC07 Cessation of Rhys Lamberton as a person with significant control on 20 May 2020
23 May 2020 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 2 Stable Yard Caldecott Market Harborough Market Harborough LE16 8GH on 23 May 2020
19 May 2020 CS01 Confirmation statement made on 1 May 2020 with updates
19 May 2020 PSC01 Notification of Jason Charles Lamberton as a person with significant control on 18 May 2020
19 May 2020 TM01 Termination of appointment of Rhys Lamberton as a director on 10 May 2020
03 Jan 2020 PSC04 Change of details for Mr Rhys Lamberton as a person with significant control on 3 January 2020
02 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-02
  • GBP 4