ESCOMBE LAMBERT HOLDINGS LIMITED

7 Bell Yard, London, WC2A 2JR, England
StatusACTIVE
Company No.05652745
CategoryPrivate Limited Company
Incorporated13 Dec 2005
Age18 years, 4 months, 25 days
JurisdictionEngland Wales
Dissolution22 Jun 2021
Years2 years, 10 months, 15 days

SUMMARY

ESCOMBE LAMBERT HOLDINGS LIMITED is an active private limited company with number 05652745. It was incorporated 18 years, 4 months, 25 days ago, on 13 December 2005 and it was dissolved 2 years, 10 months, 15 days ago, on 22 June 2021. The company address is 7 Bell Yard, London, WC2A 2JR, England.



Company Fillings

Confirmation statement with no updates

Date: 15 Jan 2024

Action Date: 13 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2022

Action Date: 13 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Dec 2021

Action Date: 13 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2021

Action Date: 13 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-13

Documents

View document PDF

Administrative restoration company

Date: 30 Oct 2021

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 22 Jun 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Mar 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2020

Action Date: 13 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-13

Documents

View document PDF

Gazette notice compulsory

Date: 10 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2019

Action Date: 15 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-15

Old address: 40 Bloomsbury Way Lower Ground Floor London WC1A 2SE

New address: 7 Bell Yard London WC2A 2JR

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2019

Action Date: 13 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2018

Action Date: 13 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-13

Documents

View document PDF

Notification of a person with significant control

Date: 04 Feb 2018

Action Date: 15 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-06-15

Psc name: Esclam Holding Gmbh

Documents

View document PDF

Notification of a person with significant control

Date: 04 Feb 2018

Action Date: 15 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-06-15

Psc name: Alexander Artur Schnitger

Documents

View document PDF

Change to a person with significant control

Date: 04 Feb 2018

Action Date: 15 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-06-15

Psc name: Mr Hans Joachim Schnitger

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2018

Action Date: 15 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-15

Officer name: Mr Hans Joachim Schnitger

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2017

Action Date: 30 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-30

New address: 40 Bloomsbury Way Lower Ground Floor London WC1A 2SE

Old address: 1 Fore Street London EC2Y 9DT England

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Mar 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2017

Action Date: 13 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-13

Documents

View document PDF

Gazette notice compulsory

Date: 14 Mar 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Jan 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 06 Dec 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2016

Action Date: 13 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2016

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Dec 2015

Action Date: 16 Dec 2015

Category: Address

Type: AD01

New address: 1 Fore Street London EC2Y 9DT

Change date: 2015-12-16

Old address: 18 Suite 6.10 King William Street London EC4N 7BP England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2015

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2015

Action Date: 04 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-04

Old address: Wigham House Wakering Road Barking Essex IG11 8PJ

New address: 18 Suite 6.10 King William Street London EC4N 7BP

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Jan 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2015

Action Date: 13 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-13

Documents

View document PDF

Gazette notice compulsory

Date: 30 Dec 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Sep 2014

Action Date: 04 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-07-04

Officer name: Bobby Mohan

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2014

Action Date: 04 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bobby Mohan

Termination date: 2014-07-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2013

Action Date: 13 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-13

Documents

View document PDF

Accounts with accounts type group

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 29 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Johanna Hausmann

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2012

Action Date: 13 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-13

Documents

View document PDF

Appoint person director company with name

Date: 14 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Artur Schnitger

Documents

View document PDF

Legacy

Date: 13 Oct 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type group

Date: 01 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts amended with accounts type group

Date: 11 Jan 2012

Action Date: 31 Dec 2010

Category: Accounts

Type: AAMD

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2012

Action Date: 13 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-13

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2012

Action Date: 01 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Christina Pfeifer

Change date: 2011-12-01

Documents

View document PDF

Accounts with accounts type group

Date: 06 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 01 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Akerman

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2011

Action Date: 28 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-28

Officer name: Mrs Johanna Hausmann

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2011

Action Date: 13 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-13

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Jan 2011

Action Date: 04 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-04

Old address: 48a Cambridge Road Barking Essex IG11 8HH United Kingdom

Documents

View document PDF

Change sail address company with old address

Date: 04 Jan 2011

Category: Address

Type: AD02

Old address: 48a Cambridge Road Barking Essex IG11 8HH United Kingdom

Documents

View document PDF

Accounts with accounts type group

Date: 15 Nov 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 22 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Akerman

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2010

Action Date: 13 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-13

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2010

Action Date: 30 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-30

Officer name: Mrs Christina Pfeifer

Documents

View document PDF

Change sail address company

Date: 14 Jan 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2009

Action Date: 08 May 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Johanna Schnitger

Change date: 2009-05-08

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/12/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 20 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/12/07; full list of members

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 19/03/2008 from 4TH floor, st alphage house 2 fore street london EC2Y 5DH

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / christina pfeifer / 10/12/2007

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / johanna schnitger / 10/12/2007

Documents

View document PDF

Legacy

Date: 18 Mar 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / christina pfeifer / 15/01/2008

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 16 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 13/12/06; full list of members

Documents

View document PDF

Legacy

Date: 16 Nov 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Feb 2006

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 21 Feb 2006

Category: Capital

Type: 88(2)R

Description: Ad 01/01/06--------- £ si 9999@1=9999 £ ic 1/10000

Documents

View document PDF

Legacy

Date: 01 Feb 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 01 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Jan 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Jan 2006

Category: Capital

Type: 123

Description: Nc inc already adjusted 13/12/05

Documents

View document PDF

Resolution

Date: 16 Jan 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Jan 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Jan 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 13 Dec 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

22 AVINGTON GROVE RESIDENTS ASSOCIATION LIMITED

FLAT 2 3 ALBION VILLAS ROAD,LONDON,SE26 4DB

Number:06720790
Status:ACTIVE
Category:Private Limited Company

BRISTOL KETTLEBELL CLUB LIMITED

1 DURNFORD STREET,BRISTOL,BS3 2AW

Number:06947941
Status:ACTIVE
Category:Private Limited Company

EMCD ENGINEERING LIMITED

35 SPRING CLOSE MOUNT,SHEFFIELD,S14 1RB

Number:11106825
Status:ACTIVE
Category:Private Limited Company

GENERATOR (FERRY ROAD) LLP

PAXTON HOUSE,LONDON,E1 7LS

Number:OC411650
Status:ACTIVE
Category:Limited Liability Partnership

KLINGSPOR ABRASIVES LIMITED

CALEDONIAN EXCHANGE,EDINBURGH,EH3 8HE

Number:SC026372
Status:ACTIVE
Category:Private Limited Company

SILKWAY LOGISTICS LTD

63 - 66 HATTON GARDEN 5TH FLOOR, SUITE 23,LONDON,EC1N 8LE

Number:08870801
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