LAMBTON CLOTHING COMPANY LIMITED

Lobley Cottage Lobley Cottage, Ripon, HG4 4JY, North Yorkshire, England
StatusACTIVE
Company No.06678242
CategoryPrivate Limited Company
Incorporated21 Aug 2008
Age15 years, 9 months, 13 days
JurisdictionEngland Wales

SUMMARY

LAMBTON CLOTHING COMPANY LIMITED is an active private limited company with number 06678242. It was incorporated 15 years, 9 months, 13 days ago, on 21 August 2008. The company address is Lobley Cottage Lobley Cottage, Ripon, HG4 4JY, North Yorkshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 Nov 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2023

Action Date: 11 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2023

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2022

Action Date: 11 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2021

Action Date: 11 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-11

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Begbie

Appointment date: 2021-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-01

Officer name: Miss Renee Arcangelo

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2020

Action Date: 11 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Mar 2020

Action Date: 19 Mar 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-03-19

Charge number: 066782420009

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Feb 2020

Action Date: 11 Feb 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 066782420008

Charge creation date: 2020-02-11

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2019

Action Date: 29 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Walsh

Termination date: 2019-11-29

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2019

Action Date: 29 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-29

Officer name: Gary Miller

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Sep 2019

Action Date: 19 Sep 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-09-19

Charge number: 066782420007

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2019

Action Date: 11 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-11

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jul 2019

Action Date: 11 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-07-11

Psc name: Edward Richard Lambert

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gary Miller

Change date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2018

Action Date: 09 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2018

Action Date: 15 Aug 2018

Category: Address

Type: AD01

New address: Lobley Cottage Ilton Ripon North Yorkshire HG4 4JY

Old address: Hawks House Otley Road Harewood Leeds LS17 9LR England

Change date: 2018-08-15

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2018

Action Date: 14 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-14

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2017

Action Date: 26 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philippa Alys Ridley

Termination date: 2017-09-26

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Oct 2017

Action Date: 26 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Edward Richard Lambert

Appointment date: 2017-09-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Oct 2017

Action Date: 26 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Philippa Alys Ridley

Termination date: 2017-09-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2017

Action Date: 14 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-14

Documents

View document PDF

Change person director company with change date

Date: 16 May 2017

Action Date: 16 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Edward Richard Lambert

Change date: 2017-05-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 May 2017

Action Date: 16 May 2017

Category: Address

Type: AD01

New address: Hawks House Otley Road Harewood Leeds LS17 9LR

Old address: Park Lodge 19 - 21 Middle Street Elton Peterborough PE8 6RA

Change date: 2017-05-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2016

Action Date: 14 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 May 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 May 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Sep 2015

Action Date: 21 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 066782420006

Charge creation date: 2015-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2015

Action Date: 14 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-14

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2015

Action Date: 16 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Edward Richard Lambert

Change date: 2015-06-16

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Apr 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Aug 2014

Action Date: 06 Aug 2014

Category: Address

Type: AD01

New address: Park Lodge 19 - 21 Middle Street Elton Peterborough PE8 6RA

Old address: Red House Farm Bridge Hewick Ripon West Yorkshire HG4 5AY

Change date: 2014-08-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2014

Action Date: 14 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2013

Action Date: 14 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-14

Documents

View document PDF

Appoint person director company with name

Date: 28 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Philippa Alys Ridley

Documents

View document PDF

Legacy

Date: 23 Jan 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2012

Action Date: 28 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-28

Officer name: Mr Gary Miller

Documents

View document PDF

Legacy

Date: 20 Nov 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 14 Sep 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Change account reference date company current extended

Date: 10 Sep 2012

Action Date: 30 Nov 2012

Category: Accounts

Type: AA01

New date: 2012-11-30

Made up date: 2012-08-31

Documents

View document PDF

Legacy

Date: 03 Sep 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2012

Action Date: 21 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2011

Action Date: 21 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-21

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2011

Action Date: 21 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-21

Officer name: Mr Gary Miller

Documents

View document PDF

Legacy

Date: 17 Jun 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 01 Jun 2011

Action Date: 01 Jun 2011

Category: Capital

Type: SH19

Capital : 1,690 GBP

Date: 2011-06-01

Documents

View document PDF

Legacy

Date: 01 Jun 2011

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 01 Jun 2011

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 24/05/11

Documents

View document PDF

Resolution

Date: 01 Jun 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2010

Action Date: 21 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-21

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Anthony Walsh

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Matthew Ian Norton

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gary Miller

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Edward Richard Lambert

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 10 Nov 2009

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Capital allotment shares

Date: 10 Nov 2009

Action Date: 28 Aug 2009

Category: Capital

Type: SH01

Capital : 169,000 GBP

Date: 2009-08-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2009

Action Date: 21 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-21

Documents

View document PDF

Legacy

Date: 04 Oct 2008

Category: Mortgage

Type: 395

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

Documents

View document PDF

Legacy

Date: 09 Sep 2008

Category: Officers

Type: 288a

Description: Secretary appointed philippa alys ridley

Documents

View document PDF

Legacy

Date: 06 Sep 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 21 Aug 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CSKH LIMITED

4 CAPRICORN CENTRE,BASILDON,SS14 3JJ

Number:07662526
Status:ACTIVE
Category:Private Limited Company
Number:CE005398
Status:ACTIVE
Category:Charitable Incorporated Organisation

GMG VENTURES CIP LP

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL032201
Status:ACTIVE
Category:Limited Partnership

HAPPY DINING LIMITED

EAGLE HOUSE STONEBRIDGE ROAD, EAGLE WAY,GRAVESEND,DA11 9BJ

Number:08893951
Status:ACTIVE
Category:Private Limited Company

HAVEN HOME INVESTMENTS LTD

5 MEADOW CROFT,SWANSEA,SA3 2DF

Number:10825033
Status:ACTIVE
Category:Private Limited Company

LODGEWOOD RECYCLING LIMITED

HOLLYBUSH FARM WARSTONE ROAD,WOLVERHAMPTON,WV10 7LX

Number:08196701
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