LAMBERT PARKER & GAINES LIMITED
Status | ACTIVE |
Company No. | 00053653 |
Category | Private Limited Company |
Incorporated | 06 Aug 1897 |
Age | 126 years, 8 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
LAMBERT PARKER & GAINES LIMITED is an active private limited company with number 00053653. It was incorporated 126 years, 8 months, 23 days ago, on 06 August 1897. The company address is St Johns House St Johns House, Wolverhampton, WV2 4BH, United Kingdom.
Company Fillings
Accounts with accounts type dormant
Date: 05 Feb 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Termination director company with name termination date
Date: 27 Nov 2023
Action Date: 17 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-11-17
Officer name: Andrew Andonis Andrea
Documents
Confirmation statement with no updates
Date: 03 Jul 2023
Action Date: 27 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-27
Documents
Accounts with accounts type dormant
Date: 20 Mar 2023
Action Date: 01 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-01
Documents
Change person director company with change date
Date: 02 Mar 2023
Action Date: 29 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-12-29
Officer name: Mr Andrew Andonis Andrea
Documents
Change person director company with change date
Date: 28 Feb 2023
Action Date: 29 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Edward John Hancock
Change date: 2022-12-29
Documents
Change person director company with change date
Date: 24 Feb 2023
Action Date: 29 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Anthony Leach
Change date: 2022-12-29
Documents
Change person secretary company with change date
Date: 24 Feb 2023
Action Date: 29 Dec 2022
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Michelle Louise Woodall
Change date: 2022-12-29
Documents
Change person director company with change date
Date: 24 Feb 2023
Action Date: 29 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-12-29
Officer name: Mrs Hayleigh Lupino
Documents
Change to a person with significant control
Date: 30 Dec 2022
Action Date: 29 Dec 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Mansfield Brewery Limited
Change date: 2022-12-29
Documents
Change registered office address company with date old address new address
Date: 30 Dec 2022
Action Date: 30 Dec 2022
Category: Address
Type: AD01
Change date: 2022-12-30
Old address: Marston's House Brewery Road Wolverhampton WV1 4JT
New address: St Johns House St Johns Square Wolverhampton WV2 4BH
Documents
Confirmation statement with no updates
Date: 06 Oct 2022
Action Date: 05 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-05
Documents
Accounts with accounts type dormant
Date: 24 Feb 2022
Action Date: 02 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-02
Documents
Confirmation statement with no updates
Date: 18 Oct 2021
Action Date: 05 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-05
Documents
Termination secretary company with name termination date
Date: 12 Oct 2021
Action Date: 05 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Anne Marie Brennan
Termination date: 2021-10-05
Documents
Appoint person secretary company with name date
Date: 11 Oct 2021
Action Date: 05 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Michelle Louise Woodall
Appointment date: 2021-10-05
Documents
Appoint person director company with name date
Date: 08 Oct 2021
Action Date: 05 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Robert Anthony Leach
Appointment date: 2021-10-05
Documents
Appoint person director company with name date
Date: 08 Oct 2021
Action Date: 05 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Edward Hancock
Appointment date: 2021-10-05
Documents
Appoint person director company with name date
Date: 07 Oct 2021
Action Date: 05 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Hayleigh Lupino
Appointment date: 2021-10-05
Documents
Termination director company with name termination date
Date: 07 Oct 2021
Action Date: 02 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ralph Graham Findlay
Termination date: 2021-10-02
Documents
Accounts with accounts type dormant
Date: 26 Apr 2021
Action Date: 03 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-03
Documents
Termination director company with name termination date
Date: 30 Nov 2020
Action Date: 30 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard James Westwood
Termination date: 2020-10-30
Documents
Confirmation statement with no updates
Date: 17 Oct 2020
Action Date: 05 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-05
Documents
Accounts with accounts type dormant
Date: 20 Jan 2020
Action Date: 28 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-28
Documents
Confirmation statement with updates
Date: 14 Oct 2019
Action Date: 05 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-05
Documents
Accounts with accounts type dormant
Date: 23 Jan 2019
Action Date: 29 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-29
Documents
Confirmation statement with updates
Date: 10 Oct 2018
Action Date: 05 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-05
Documents
Accounts with accounts type dormant
Date: 12 Jan 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 06 Oct 2017
Action Date: 05 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-05
Documents
Termination director company with name termination date
Date: 04 Oct 2017
Action Date: 29 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Dalzell
Termination date: 2017-09-29
Documents
Accounts with accounts type dormant
Date: 13 Jan 2017
Action Date: 01 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-01
Documents
Confirmation statement with updates
Date: 13 Oct 2016
Action Date: 05 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-05
Documents
Accounts with accounts type dormant
Date: 13 Jan 2016
Action Date: 03 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-03
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2015
Action Date: 05 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-05
Documents
Accounts with accounts type dormant
Date: 16 Jan 2015
Action Date: 04 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-04
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2014
Action Date: 05 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-05
Documents
Accounts with accounts type dormant
Date: 12 Mar 2014
Action Date: 05 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-05
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2013
Action Date: 05 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-05
Documents
Appoint person director company with name
Date: 13 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Richard James Westwood
Documents
Termination director company with name
Date: 13 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Oliver
Documents
Accounts with accounts type dormant
Date: 15 Mar 2013
Action Date: 29 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-29
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2012
Action Date: 05 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-05
Documents
Termination director company with name
Date: 19 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alistair Darby
Documents
Accounts with accounts type dormant
Date: 05 Mar 2012
Action Date: 01 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-01
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2011
Action Date: 05 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-05
Documents
Appoint person director company with name
Date: 07 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Peter Dalzell
Documents
Termination director company with name
Date: 07 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Derek Andrew
Documents
Change person director company with change date
Date: 26 Apr 2011
Action Date: 15 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-04-15
Officer name: Andrew Andonis Andrea
Documents
Accounts with accounts type full
Date: 27 Jan 2011
Action Date: 02 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-02
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2010
Action Date: 05 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-05
Documents
Resolution
Date: 11 Oct 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital alter shares subdivision
Date: 24 Aug 2010
Action Date: 30 Jul 2010
Category: Capital
Type: SH02
Date: 2010-07-30
Documents
Legacy
Date: 16 Aug 2010
Category: Capital
Type: SH20
Description: Statement by directors
Documents
Capital statement capital company with date currency figure
Date: 16 Aug 2010
Action Date: 16 Aug 2010
Category: Capital
Type: SH19
Date: 2010-08-16
Capital : 1 GBP
Documents
Legacy
Date: 16 Aug 2010
Category: Insolvency
Type: CAP-SS
Description: Solvency statement dated 30/07/10
Documents
Resolution
Date: 16 Aug 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 03 Jan 2010
Action Date: 03 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-03
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2009
Action Date: 05 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-05
Documents
Legacy
Date: 01 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed andrew andonis andrea
Documents
Legacy
Date: 31 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director paul inglett
Documents
Accounts with accounts type dormant
Date: 12 Mar 2009
Action Date: 04 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-04
Documents
Legacy
Date: 08 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/11/08; full list of members
Documents
Accounts with accounts type dormant
Date: 27 Feb 2008
Action Date: 29 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-29
Documents
Legacy
Date: 28 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/11/07; full list of members
Documents
Legacy
Date: 08 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 08/11/07 from: marston's house wolverhampton WV1 4JT
Documents
Legacy
Date: 28 Feb 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 28 Feb 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 28 Feb 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 28 Feb 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 28 Feb 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 28 Feb 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 29 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 29/01/07 from: po box 26 park brewery wolverhampton WV1 4NY
Documents
Accounts with accounts type dormant
Date: 02 Jan 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 22 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 20/11/06; full list of members
Documents
Accounts with accounts type dormant
Date: 01 Mar 2006
Action Date: 01 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-01
Documents
Legacy
Date: 24 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 20/11/05; full list of members
Documents
Legacy
Date: 05 Sep 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Sep 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 02 Sep 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 23 Aug 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 23 Aug 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 23 Aug 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 23 Aug 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 23 Aug 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 23 Aug 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 23 Aug 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 23 Aug 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 23 Aug 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 23 Aug 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 23 Aug 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 23 Aug 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 23 Aug 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 23 Aug 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type dormant
Date: 19 Jan 2005
Action Date: 02 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-02
Documents
Legacy
Date: 22 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/04; full list of members
Documents
Legacy
Date: 16 Nov 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Resolution
Date: 16 Aug 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Aug 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Aug 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
THE ORANGERY,DEREHAM,NR20 4RL
Number: | 04932778 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHANTRY CLOSE MANAGEMENT COMPANY LIMITED
77 VICTORIA STREET,WINDSOR,SL4 1EH
Number: | 02545234 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE FOUNDRY OFFICE,KIDDERMINSTER,DY10 1ED
Number: | 11869116 |
Status: | ACTIVE |
Category: | Private Limited Company |
RABART HOUSE PANT INDUSTRIAL ESTATE,MERTHYR TYDFIL,CF48 2SR
Number: | 06525013 |
Status: | ACTIVE |
Category: | Private Limited Company |
81 STATION ROAD,MARLOW,SL7 1NS
Number: | 08172993 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
SWISH HOME IMPROVEMENTS LIMITED
UNIT 4 CARCUT ROAD,MIDDLESBROUGH,TS3 6QL
Number: | 11068803 |
Status: | ACTIVE |
Category: | Private Limited Company |