LAMB & PARTNERS LIMITED
Status | ACTIVE |
Company No. | 06946180 |
Category | Private Limited Company |
Incorporated | 27 Jun 2009 |
Age | 14 years, 11 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
LAMB & PARTNERS LIMITED is an active private limited company with number 06946180. It was incorporated 14 years, 11 months, 5 days ago, on 27 June 2009. The company address is Suite G1b Unit 1 Verulam Estate Suite G1b Unit 1 Verulam Estate, St Albans, AL1 1JB, Hertfordshire, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 31 May 2024
Action Date: 31 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-31
Documents
Change person secretary company with change date
Date: 31 May 2024
Action Date: 31 May 2024
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2024-05-31
Officer name: Mr Henry William Theodore Lamb
Documents
Change registered office address company with date old address new address
Date: 31 May 2024
Action Date: 31 May 2024
Category: Address
Type: AD01
New address: Suite G1B Unit 1 Verulam Estate 224 London Road St Albans Hertfordshire AL1 1JB
Change date: 2024-05-31
Old address: Suite G1a Verulam Industrial Estate London Road St. Albans Hertfordshire AL1 1JB England
Documents
Change person director company with change date
Date: 31 May 2024
Action Date: 31 May 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-05-31
Officer name: Mrs Kathryn Lamb
Documents
Change person director company with change date
Date: 31 May 2024
Action Date: 31 May 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-05-31
Officer name: Mr Henry William Theodore Lamb
Documents
Change to a person with significant control
Date: 31 May 2024
Action Date: 31 May 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Henry William Theodore Lamb
Change date: 2024-05-31
Documents
Change to a person with significant control
Date: 31 May 2024
Action Date: 31 May 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-05-31
Psc name: Mrs Kathryn Lamb
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Change to a person with significant control
Date: 03 Jun 2023
Action Date: 03 Jun 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Kathryn Lamb
Change date: 2023-06-03
Documents
Change to a person with significant control
Date: 03 Jun 2023
Action Date: 03 Jun 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-06-03
Psc name: Mr Henry William Theodore Lamb
Documents
Confirmation statement with updates
Date: 03 Jun 2023
Action Date: 03 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-03
Documents
Change person secretary company with change date
Date: 03 Jun 2023
Action Date: 03 Jun 2023
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2023-06-03
Officer name: Mr Henry William Theodore Lamb
Documents
Change person director company with change date
Date: 03 Jun 2023
Action Date: 03 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-06-03
Officer name: Mrs Kathryn Lamb
Documents
Change registered office address company with date old address new address
Date: 03 Jun 2023
Action Date: 03 Jun 2023
Category: Address
Type: AD01
Change date: 2023-06-03
Old address: Suite S2 Unit 1 Verulam Estate 224 London Road St Albans Herts AL1 1JB England
New address: Suite G1a Verulam Industrial Estate London Road St. Albans Hertfordshire AL1 1JB
Documents
Change person director company with change date
Date: 03 Jun 2023
Action Date: 03 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Henry William Theodore Lamb
Change date: 2023-06-03
Documents
Accounts with accounts type micro entity
Date: 27 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 06 Jun 2022
Action Date: 06 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-06
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 08 Jun 2021
Action Date: 06 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-06
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 05 Aug 2020
Action Date: 27 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-27
Documents
Change to a person with significant control
Date: 10 Jun 2020
Action Date: 10 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-06-10
Psc name: Mrs Kathryn Lamb
Documents
Change to a person with significant control
Date: 10 Jun 2020
Action Date: 10 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Henry William Theodore Lamb
Change date: 2020-06-10
Documents
Change person director company with change date
Date: 10 Jun 2020
Action Date: 10 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Kathryn Lamb
Change date: 2020-06-10
Documents
Change person secretary company with change date
Date: 10 Jun 2020
Action Date: 10 Jun 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-06-10
Officer name: Mr Henry William Theodore Lamb
Documents
Change person director company with change date
Date: 10 Jun 2020
Action Date: 10 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-10
Officer name: Mr Henry William Theodore Lamb
Documents
Change person director company with change date
Date: 10 Jun 2020
Action Date: 10 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-10
Officer name: Mr Henry William Theodore Lamb
Documents
Accounts with accounts type micro entity
Date: 27 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 10 Jul 2019
Action Date: 27 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-27
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 04 Jul 2018
Action Date: 27 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-27
Documents
Change to a person with significant control
Date: 27 Jun 2018
Action Date: 27 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-06-27
Psc name: Mr Henry Lamb
Documents
Accounts with accounts type micro entity
Date: 12 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Notification of a person with significant control
Date: 08 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Henry Lamb
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 08 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Kathryn Lamb
Notification date: 2016-04-06
Documents
Confirmation statement with updates
Date: 08 Aug 2017
Action Date: 27 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-27
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Change registered office address company with date old address new address
Date: 07 Oct 2016
Action Date: 07 Oct 2016
Category: Address
Type: AD01
Old address: 22 Mile House Close St. Albans Hertfordshire AL1 1TD
Change date: 2016-10-07
New address: Suite S2 Unit 1 Verulam Estate 224 London Road St Albans Herts AL1 1JB
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2016
Action Date: 27 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-27
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2015
Action Date: 27 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-27
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2014
Action Date: 27 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-27
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2013
Action Date: 27 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-27
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2012
Action Date: 27 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-27
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2011
Action Date: 27 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-27
Documents
Accounts with accounts type dormant
Date: 17 Feb 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2010
Action Date: 27 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-27
Documents
Change person director company with change date
Date: 26 Jul 2010
Action Date: 27 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-27
Officer name: Mr Henry William Theodore Lamb
Documents
Change person secretary company with change date
Date: 26 Jul 2010
Action Date: 27 Jun 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Henry William Theodore Lamb
Change date: 2010-06-27
Documents
Change person director company with change date
Date: 26 Jul 2010
Action Date: 27 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kathryn Lamb
Change date: 2010-06-27
Documents
Some Companies
MONTAGUE HOUSE,ROSS-ON-WYE,HR9 5HT
Number: | 05422500 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 STAFFORD ROAD,WALLINGTON,SM6 9AP
Number: | 07698315 |
Status: | ACTIVE |
Category: | Private Limited Company |
127 HOLLY STREET,LINCOLN,LN5 8RR
Number: | 10212123 |
Status: | ACTIVE |
Category: | Private Limited Company |
OBSERVATORY INSPIRATION LIMITED
JUPITER HOUSE WARLEY HILL BUSINESS PARK,BRENTWOOD,CM13 3BE
Number: | 07841836 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
272 BATH STREET,GLASGOW,G2 4JR
Number: | SL025782 |
Status: | ACTIVE |
Category: | Limited Partnership |
THE OLD CASINO,HOVE,BN3 2PJ
Number: | 07891038 |
Status: | ACTIVE |
Category: | Private Limited Company |