LAMBRO INTERIORS LIMITED

Unit 7a Radford Crescent, Billericay, CM12 0DU, England
StatusACTIVE
Company No.08139797
CategoryPrivate Limited Company
Incorporated11 Jul 2012
Age11 years, 11 months, 8 days
JurisdictionEngland Wales

SUMMARY

LAMBRO INTERIORS LIMITED is an active private limited company with number 08139797. It was incorporated 11 years, 11 months, 8 days ago, on 11 July 2012. The company address is Unit 7a Radford Crescent, Billericay, CM12 0DU, England.



Company Fillings

Appoint person director company with name date

Date: 21 Mar 2024

Action Date: 15 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-15

Officer name: Mr Oliver Brown

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2024

Action Date: 10 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2023

Action Date: 10 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Oct 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2022

Action Date: 10 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Nov 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2021

Action Date: 10 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Oct 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2020

Action Date: 10 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Sep 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Aug 2019

Action Date: 30 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-30

New address: Unit 7a Radford Crescent Billericay CM12 0DU

Old address: Squire House 81-87 High Street Billericay Essex CM12 9AS

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2019

Action Date: 10 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2018

Action Date: 03 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oliver Brown

Termination date: 2018-08-03

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2018

Action Date: 10 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Resolution

Date: 07 Jun 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2017

Action Date: 10 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2017

Action Date: 09 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-09

Officer name: Mr Oliver Brown

Documents

View document PDF

Resolution

Date: 10 Feb 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2016

Action Date: 09 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2016

Action Date: 07 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeffrey Stephen Brown

Termination date: 2016-12-07

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2016

Action Date: 11 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Apr 2016

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: 15 Jul 2015

Action Date: 11 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Aug 2014

Action Date: 18 Aug 2014

Category: Address

Type: AD01

Old address: 14 Broadway Rainham Essex RM13 9YW

Change date: 2014-08-18

New address: Squire House 81-87 High Street Billericay Essex CM12 9AS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2014

Action Date: 11 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Mar 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: 18 Jul 2013

Action Date: 11 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-11

Documents

View document PDF

Capital allotment shares

Date: 12 Jul 2012

Action Date: 12 Jul 2012

Category: Capital

Type: SH01

Date: 2012-07-12

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name

Date: 12 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeffery Brown

Documents

View document PDF

Appoint person director company with name

Date: 12 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Natasha Brown

Documents

View document PDF

Termination director company with name

Date: 11 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Jacobs

Documents

View document PDF

Incorporation company

Date: 11 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

5 SHEEN GATE GARDENS LIMITED

5 SHEEN GATE GARDENS,LONDON,SW14 7PD

Number:11099549
Status:ACTIVE
Category:Private Limited Company

AVIARD LIMITED

THE ACCOUNTING CENTRE,NEWBURY,RG14 7NE

Number:05440843
Status:ACTIVE
Category:Private Limited Company

CAMBRIDGE COMMERCIAL SERVICES LIMITED

48 FOXHILL ROAD,ROYSTON,SG8 0JH

Number:11452556
Status:ACTIVE
Category:Private Limited Company

ELGO HOLDING LTD

BIRCHIN COURT,LONDON,EC3V 9DU

Number:08927424
Status:ACTIVE
Category:Private Limited Company

LED SPORTS LIMITED

16 BOND STREET,WAKEFIELD,WF1 2QP

Number:10982699
Status:ACTIVE
Category:Private Limited Company

TOMWOOD SECURITY LTD

INTERNATIONAL HOUSE,EDINBURGH,EH2 1EN

Number:SC587404
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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