- Company Overview for LAMBERT PROPERTY GROUP LTD (12852488)
- Filing history for LAMBERT PROPERTY GROUP LTD (12852488)
- People for LAMBERT PROPERTY GROUP LTD (12852488)
- Insolvency for LAMBERT PROPERTY GROUP LTD (12852488)
- More for LAMBERT PROPERTY GROUP LTD (12852488)
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 Nov 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Nov 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Nov 2024 | LIQ02 | Statement of affairs | |
18 Nov 2024 | 600 | Appointment of a voluntary liquidator | |
18 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
13 Nov 2024 | AD01 | Registered office address changed from The Stoneyard Blagdon Estate Seaton Burn Newcastle upon Tyne Northumberland NE13 6DB United Kingdom to 54 New Bridge Street West Portland House Newcastle upon Tyne NE1 8AP on 13 November 2024 | |
30 Jul 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
25 Sep 2023 | CS01 | Confirmation statement made on 1 September 2023 with no updates | |
31 Jul 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
20 Feb 2023 | AD01 | Registered office address changed from 29 Frederick Street South Shields NE33 5DY England to The Stoneyard Blagdon Estate Seaton Burn Newcastle upon Tyne Northumberland NE13 6DB on 20 February 2023 | |
30 Nov 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Nov 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
29 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Sep 2022 | CS01 | Confirmation statement made on 1 September 2022 with no updates | |
16 Feb 2022 | PSC04 | Change of details for Mr Ian Lambert as a person with significant control on 16 February 2022 | |
24 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Nov 2021 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
17 Nov 2021 | CS01 | Confirmation statement made on 1 September 2021 with no updates | |
10 Mar 2021 | AD01 | Registered office address changed from 4 High View Wallsend Tyne and Wear NE28 8SR United Kingdom to 29 Frederick Street South Shields NE33 5DY on 10 March 2021 | |
28 Feb 2021 | PSC04 | Change of details for Jill Louise Markwell as a person with significant control on 27 February 2021 | |
02 Sep 2020 | NEWINC |
Incorporation
Statement of capital on 2020-09-02
|