LAMBROU LIMITED

Unit 317 India Mill Business Centre, Darwen, BB3 1AE, England
StatusACTIVE
Company No.08897102
CategoryPrivate Limited Company
Incorporated17 Feb 2014
Age10 years, 3 months, 26 days
JurisdictionEngland Wales

SUMMARY

LAMBROU LIMITED is an active private limited company with number 08897102. It was incorporated 10 years, 3 months, 26 days ago, on 17 February 2014. The company address is Unit 317 India Mill Business Centre, Darwen, BB3 1AE, England.



Company Fillings

Confirmation statement with no updates

Date: 20 Mar 2024

Action Date: 07 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 15 Oct 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 15 Oct 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 15 Oct 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2023

Action Date: 07 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 09 Jan 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 09 Jan 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 09 Jan 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-31

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2022

Action Date: 22 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-22

Documents

View document PDF

Change to a person with significant control

Date: 24 Jun 2022

Action Date: 31 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-07-31

Psc name: Ho2 Management Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jun 2022

Action Date: 31 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Joseph Terloar

Cessation date: 2022-05-31

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jun 2022

Action Date: 02 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mike Lambrou

Cessation date: 2021-07-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 28 Mar 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Mike Lambrou

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2022

Action Date: 17 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-17

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2022

Action Date: 16 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-16

Officer name: Mr Imran Hakim

Documents

View document PDF

Termination director company with name termination date

Date: 26 Aug 2021

Action Date: 26 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-26

Officer name: Mike Lambrou

Documents

View document PDF

Termination director company with name termination date

Date: 26 Aug 2021

Action Date: 26 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dorothy Lambrou

Termination date: 2021-08-26

Documents

View document PDF

Memorandum articles

Date: 24 Aug 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 24 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 24 Aug 2021

Category: Capital

Type: SH08

Documents

View document PDF

Notification of a person with significant control

Date: 18 Aug 2021

Action Date: 31 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-07-31

Psc name: Joseph Terloar

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2021

Action Date: 31 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joseph Michael Treloar

Appointment date: 2021-07-31

Documents

View document PDF

Change to a person with significant control

Date: 16 Aug 2021

Action Date: 31 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Ho2 Management Limited

Change date: 2021-07-31

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jul 2021

Action Date: 02 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Dorothy Lambrou

Cessation date: 2021-07-02

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2021

Action Date: 02 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-07-02

Psc name: Ho2 Management Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2021

Action Date: 05 Jul 2021

Category: Address

Type: AD01

Old address: 6 Chatterton Road Bromley Kent BR2 9QN

New address: Unit 317 India Mill Business Centre Darwen BB3 1AE

Change date: 2021-07-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2021

Action Date: 02 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-02

Officer name: Mr Imran Hakim

Documents

View document PDF

Change account reference date company current extended

Date: 10 Jun 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA01

New date: 2021-06-30

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2021

Action Date: 17 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2020

Action Date: 23 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-23

Officer name: Mr Mike Lambrou

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2020

Action Date: 17 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2019

Action Date: 17 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2018

Action Date: 17 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2017

Action Date: 17 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2016

Action Date: 17 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2015

Action Date: 17 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Oct 2014

Action Date: 21 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-10-21

Charge number: 088971020001

Documents

View document PDF

Termination director company with name

Date: 03 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mike Lambrou

Documents

View document PDF

Appoint person director company with name

Date: 24 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Dorothy Lambrou

Documents

View document PDF

Termination secretary company with name

Date: 24 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dorothy Lambrou

Documents

View document PDF

Incorporation company

Date: 17 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABT SYSTEMS LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:09285513
Status:ACTIVE
Category:Private Limited Company

BOARDMAN TRANSFORMERS LIMITED

UNITS 1&2 LOW MILL BUSINESS PARK,ULVERSTON,LA12 9EE

Number:00624978
Status:ACTIVE
Category:Private Limited Company

CASTLETHORPE PROPERTIES LIMITED

45 MONTAGU AVENUE,NEWCASTLE UPON TYNE,NE3 4JJ

Number:11432917
Status:ACTIVE
Category:Private Limited Company

HIRANI IT LIMITED

45 ALICIA AVENUE,HARROW,HA3 8HT

Number:10824522
Status:ACTIVE
Category:Private Limited Company

TESCAN PROPERTIES LIMITED

CKR HOUSE,DARTFORD,DA1 1RZ

Number:05547981
Status:ACTIVE
Category:Private Limited Company

THE ANGEL (LONGCRENDON) LIMITED

1A THE QUADRANT COURTYARD,WEYBRIDGE,KT13 8DR

Number:03321656
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