LAMBORO FARM LIMITED

Ty Collen Ty Collen, Haverfordwest, SA62 5NY, United Kingdom
StatusACTIVE
Company No.03771577
CategoryPrivate Limited Company
Incorporated17 May 1999
Age24 years, 11 months, 21 days
JurisdictionEngland Wales

SUMMARY

LAMBORO FARM LIMITED is an active private limited company with number 03771577. It was incorporated 24 years, 11 months, 21 days ago, on 17 May 1999. The company address is Ty Collen Ty Collen, Haverfordwest, SA62 5NY, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 29 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2023

Action Date: 17 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jul 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2022

Action Date: 27 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-27

Old address: C/O Azets, Ty Caer Wyr Charter Court, Phoenix Way Enterprise Park Swansea SA7 9FS United Kingdom

New address: Ty Collen Hayscastle Cross Haverfordwest SA62 5NY

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2022

Action Date: 27 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Owen Llewellin Roberts

Change date: 2022-06-27

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2022

Action Date: 17 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2021

Action Date: 17 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-17

Documents

View document PDF

Change to a person with significant control

Date: 21 Oct 2020

Action Date: 21 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Minna Mary Roberts

Change date: 2020-10-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2020

Action Date: 21 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-21

New address: C/O Azets, Ty Caer Wyr Charter Court, Phoenix Way Enterprise Park Swansea SA7 9FS

Old address: C/O Baldwins, Ty Caer Wyr Charter Court, Phoenix Way Enterprise Park Swansea SA7 9FS United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2020

Action Date: 17 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Nov 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change to a person with significant control

Date: 24 May 2019

Action Date: 30 Sep 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Minna Mary Roberts

Change date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2019

Action Date: 17 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-17

Documents

View document PDF

Change to a person with significant control

Date: 23 May 2019

Action Date: 13 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Minna Mary Roberts

Change date: 2019-05-13

Documents

View document PDF

Change person director company with change date

Date: 23 May 2019

Action Date: 13 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Owen Llewellin Roberts

Change date: 2019-05-13

Documents

View document PDF

Change person director company with change date

Date: 23 May 2019

Action Date: 13 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Minna Mary Roberts

Change date: 2019-05-13

Documents

View document PDF

Change person secretary company with change date

Date: 23 May 2019

Action Date: 13 May 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Minna Mary Roberts

Change date: 2019-05-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2019

Action Date: 13 May 2019

Category: Address

Type: AD01

Old address: C/O Mha Broomfield Alexander Charter Court, Phoenix Way Enterprise Park Swansea SA7 9FS United Kingdom

Change date: 2019-05-13

New address: C/O Baldwins, Ty Caer Wyr Charter Court, Phoenix Way Enterprise Park Swansea SA7 9FS

Documents

View document PDF

Resolution

Date: 21 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 20 Nov 2018

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 20 Nov 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 20 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 20 Nov 2018

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Change to a person with significant control

Date: 15 Nov 2018

Action Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Minna Mary Roberts

Change date: 2018-11-01

Documents

View document PDF

Change person secretary company with change date

Date: 15 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-11-01

Officer name: Mrs Minna Mary Roberts

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Owen Llewellin Roberts

Change date: 2018-11-01

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Minna Mary Roberts

Change date: 2018-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2018

Action Date: 23 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-23

Officer name: Margaret Elizabeth Pope

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Nov 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2018

Action Date: 17 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2018

Action Date: 09 May 2018

Category: Address

Type: AD01

Change date: 2018-05-09

New address: C/O Mha Broomfield Alexander Charter Court, Phoenix Way Enterprise Park Swansea SA7 9FS

Old address: Blaenmarlais Care Home Redstone Road Narberth Pembrokeshire SA67 7EX United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2018

Action Date: 27 Apr 2018

Category: Address

Type: AD01

Old address: C/O C/O Broomfield & Alexander Charter Court Phoenix Way Swansea Enterprise Park Swansea SA7 9FS

New address: Blaenmarlais Care Home Redstone Road Narberth Pembrokeshire SA67 7EX

Change date: 2018-04-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Nov 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2017

Action Date: 17 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-17

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Minna Mary Roberts

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2016

Action Date: 17 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2015

Action Date: 17 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-17

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2015

Action Date: 17 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-17

Officer name: Owen Llewellyn Roberts

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2015

Action Date: 17 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-17

Officer name: Margaret Elizabeth Pope

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2015

Action Date: 17 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-17

Officer name: Owen Llewellyn Roberts

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2015

Action Date: 12 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Graham Roberts

Termination date: 2014-11-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2014

Action Date: 17 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-17

Documents

View document PDF

Change person director company with change date

Date: 30 May 2014

Action Date: 17 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-17

Officer name: Mrs Minna Mary Roberts

Documents

View document PDF

Change person secretary company with change date

Date: 30 May 2014

Action Date: 17 May 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Minna Mary Roberts

Change date: 2014-05-17

Documents

View document PDF

Change person director company with change date

Date: 30 May 2014

Action Date: 17 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Graham Roberts

Change date: 2014-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2013

Action Date: 17 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2012

Action Date: 17 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2011

Action Date: 17 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2010

Action Date: 17 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-17

Documents

View document PDF

Change registered office address company with date old address

Date: 18 May 2010

Action Date: 18 May 2010

Category: Address

Type: AD01

Change date: 2010-05-18

Old address: C/O Griffith & Miles Charter Court Llansamlet Swansea West Glamorgan SA7 9FS

Documents

View document PDF

Change person director company with change date

Date: 18 May 2010

Action Date: 17 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Graham Roberts

Change date: 2010-05-17

Documents

View document PDF

Change person director company with change date

Date: 18 May 2010

Action Date: 17 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Minna Mary Roberts

Change date: 2010-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/05/09; full list of members

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / minna roberts / 17/05/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 08 May 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / david roberts / 08/05/2009

Documents

View document PDF

Legacy

Date: 08 May 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / minna roberts / 08/05/2009

Documents

View document PDF

Legacy

Date: 08 May 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / minna roberts / 08/05/2009

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 25 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 17/05/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 14 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 17/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 27 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 17/05/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 02 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 17/05/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2004

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 19 Jul 2003

Category: Capital

Type: 88(2)R

Description: Ad 19/03/03--------- £ si 98@1

Documents

View document PDF

Legacy

Date: 30 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 17/05/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2003

Action Date: 31 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2002

Action Date: 31 Jul 2001

Category: Accounts

Type: AA

Made up date: 2001-07-31

Documents

View document PDF

Legacy

Date: 29 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 17/05/02; full list of members

Documents

View document PDF

Legacy

Date: 31 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 17/05/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Apr 2001

Action Date: 31 Jul 2000

Category: Accounts

Type: AA

Made up date: 2000-07-31

Documents

View document PDF

Legacy

Date: 14 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 17/05/00; full list of members

Documents

View document PDF

Legacy

Date: 06 Jun 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/00 to 31/07/00

Documents

View document PDF

Legacy

Date: 15 Jun 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Jun 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Jun 1999

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 15 Jun 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 17 May 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

&RATIO LIMITED

FLAT 1,LONDON,NW6 3DB

Number:10327069
Status:ACTIVE
Category:Private Limited Company

K.J.EDWARDS(ELECTRICAL)LIMITED

DENEWOOD,WEALD,TN14 6NJ

Number:00985231
Status:ACTIVE
Category:Private Limited Company

KAF HEALTH CARE TRAINING CENTRE LTD

UNIT 123,BARKING,IG11 8FG

Number:05719008
Status:ACTIVE
Category:Private Limited Company

ODDS N SODS LIMITED

32A MATHEWS PARK AVENUE,LONDON,E15 4AE

Number:09013320
Status:ACTIVE
Category:Private Limited Company

SCHOOL BOY INN LIMITED

15A HALL GATE,DONCASTER,DN1 3NA

Number:08470949
Status:ACTIVE
Category:Private Limited Company

STREAM TOPCO LIMITED

DEVONSHIRE GREEN HOUSE,SHEFFIELD,S1 4JL

Number:09042710
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source