NICK LAMBERT ASSOCIATES LIMITED

First Floor, Chilworth Point First Floor, Chilworth Point First Floor, Chilworth Point First Floor, Chilworth Point, Southampton, SO16 7JQ, Hampshire
StatusACTIVE
Company No.08334886
CategoryPrivate Limited Company
Incorporated18 Dec 2012
Age11 years, 5 months, 12 days
JurisdictionEngland Wales

SUMMARY

NICK LAMBERT ASSOCIATES LIMITED is an active private limited company with number 08334886. It was incorporated 11 years, 5 months, 12 days ago, on 18 December 2012. The company address is First Floor, Chilworth Point First Floor, Chilworth Point First Floor, Chilworth Point First Floor, Chilworth Point, Southampton, SO16 7JQ, Hampshire.



Company Fillings

Confirmation statement with updates

Date: 02 Jan 2024

Action Date: 18 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2022

Action Date: 18 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2021

Action Date: 18 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2021

Action Date: 18 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2019

Action Date: 18 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-18

Documents

View document PDF

Confirmation statement with updates

Date: 27 Dec 2018

Action Date: 18 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2017

Action Date: 18 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Dec 2016

Action Date: 18 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2016

Action Date: 18 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-18

Documents

View document PDF

Change person secretary company with change date

Date: 27 Jul 2015

Action Date: 23 Jul 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Beverly Anne Lambert

Change date: 2015-07-23

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2015

Action Date: 23 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-23

Officer name: Mrs Beverly Lambert

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2015

Action Date: 23 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Richard Lambert

Change date: 2015-07-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jan 2015

Action Date: 27 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-27

Old address: C/O Whitefield Tax the Annexe Rowborough Manor Brading Sandown Isle of Wight PO36 0AZ

New address: C/O Rothmans Chartered Accountants First Floor, Chilworth Point First Floor, Chilworth Point 1 Chilworth Road Southampton Hampshire SO16 7JQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2015

Action Date: 18 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-18

Documents

View document PDF

Change person secretary company with change date

Date: 08 Jan 2015

Action Date: 07 Jan 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-01-07

Officer name: Mrs Beverly Anne Lambert

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2015

Action Date: 07 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Richard Lambert

Change date: 2015-01-07

Documents

View document PDF

Appoint person director company with name

Date: 17 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Beverly Lambert

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2014

Action Date: 18 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 25 Feb 2013

Action Date: 25 Feb 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-02-25

Officer name: Mrs Beverley Anne Lambert

Documents

View document PDF

Change account reference date company current shortened

Date: 07 Jan 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2013-12-31

Documents

View document PDF

Incorporation company

Date: 18 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

6 - 8 ROEBUCK LANE RTM COMPANY LIMITED

C/O CLEAR BUILDING MANAGEMENT LIMITED PETER HOUSE,MANCHESTER,M1 5AN

Number:10785471
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CAJ WEB SERVICES LIMITED

85 HERITAGE PARK,CARDIFF,CF3 0DR

Number:06536164
Status:ACTIVE
Category:Private Limited Company

DEK-KING DISTRIBUTION UK LTD

DEK-KING DISTRIBUTION UK,MALDON,CM9 8RY

Number:11194036
Status:ACTIVE
Category:Private Limited Company

FOWEY RIVER GALLERIES LIMITED

5 HILL HAY CLOSE,FOWEY,PL23 1EL

Number:06017732
Status:ACTIVE
Category:Private Limited Company

MEMORINTS LIMITED

72 LONGROYD VIEW,LEEDS,LS11 5ET

Number:05532756
Status:ACTIVE
Category:Private Limited Company

ORANGE TURBINE SERVICES LIMITED

FRENCH FARM HURLEY LANE,MAIDENHEAD,SL6 5LL

Number:03240411
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