STEPHEN LAMBERT LIMITED

04501825
MILL COTTAGE MILL LANE ST BREWARD BODMIN PL30 4LN

Documents

Documents
Date Category Description Pages
28 Jan 2024 accounts Annual Accounts 8 Buy now
09 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2022 accounts Annual Accounts 9 Buy now
04 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2022 accounts Annual Accounts 9 Buy now
24 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2021 accounts Annual Accounts 9 Buy now
04 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Dec 2019 accounts Annual Accounts 7 Buy now
22 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Mar 2019 accounts Annual Accounts 7 Buy now
10 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2018 accounts Annual Accounts 7 Buy now
20 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Mar 2017 accounts Annual Accounts 2 Buy now
08 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Apr 2016 accounts Annual Accounts 3 Buy now
24 Oct 2015 annual-return Annual Return 4 Buy now
18 Jan 2015 accounts Annual Accounts 8 Buy now
24 Oct 2014 annual-return Annual Return 4 Buy now
05 Jan 2014 accounts Annual Accounts 8 Buy now
16 Dec 2013 annual-return Annual Return 4 Buy now
16 Dec 2013 address Change Sail Address Company 1 Buy now
15 Mar 2013 accounts Annual Accounts 9 Buy now
08 Dec 2012 annual-return Annual Return 3 Buy now
25 Jan 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
24 Jan 2012 gazette Gazette Notice Compulsary 1 Buy now
20 Jan 2012 accounts Annual Accounts 4 Buy now
18 Jan 2012 annual-return Annual Return 3 Buy now
24 Sep 2011 accounts Change Account Reference Date Company Previous Extended 1 Buy now
22 Oct 2010 annual-return Annual Return 3 Buy now
22 Oct 2010 officers Change of particulars for director (Stephen Roger Lambert) 2 Buy now
06 Sep 2010 accounts Annual Accounts 4 Buy now
03 Feb 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
02 Feb 2010 annual-return Annual Return 3 Buy now
19 Jan 2010 gazette Gazette Notice Compulsary 1 Buy now
22 Sep 2009 accounts Annual Accounts 4 Buy now
26 Feb 2009 address Registered office changed on 26/02/2009 from, 17 wheatley avenue, ben rhydding, ilkley, west yorkshire, LS29 8PT 1 Buy now
26 Feb 2009 officers Appointment terminated secretary wharfedale accountancy LIMITED 1 Buy now
07 Nov 2008 annual-return Return made up to 25/09/08; full list of members 3 Buy now
27 Aug 2008 accounts Annual Accounts 4 Buy now
02 Nov 2007 annual-return Return made up to 25/09/07; full list of members 2 Buy now
05 Aug 2007 accounts Annual Accounts 4 Buy now
17 Nov 2006 annual-return Return made up to 25/09/06; full list of members 2 Buy now
11 Oct 2006 accounts Annual Accounts 4 Buy now
03 Nov 2005 annual-return Return made up to 25/09/05; full list of members 2 Buy now
15 Mar 2005 accounts Annual Accounts 4 Buy now
01 Oct 2004 annual-return Return made up to 25/09/04; full list of members 6 Buy now
27 May 2004 accounts Annual Accounts 4 Buy now
03 Oct 2003 annual-return Return made up to 02/08/03; full list of members 6 Buy now
20 Aug 2002 address Registered office changed on 20/08/02 from: linden garth 17 wheatley avenue, ilkley, LS29 8PT 1 Buy now
20 Aug 2002 accounts Accounting reference date extended from 31/08/03 to 31/12/03 1 Buy now
20 Aug 2002 officers New secretary appointed 2 Buy now
20 Aug 2002 officers New director appointed 2 Buy now
14 Aug 2002 resolution Resolution 4 Buy now
14 Aug 2002 officers Secretary resigned 2 Buy now
14 Aug 2002 officers Director resigned 2 Buy now
14 Aug 2002 address Registered office changed on 14/08/02 from: the studio, st nicholas close, elstree, herts, WD6 3EW 2 Buy now
02 Aug 2002 incorporation Incorporation Company 14 Buy now