LAMBERT & FOSTER (PROJECTS) LIMITED

77 Commercial Road, Paddock Wood, TN12 6DS, Kent
StatusACTIVE
Company No.09116976
CategoryPrivate Limited Company
Incorporated04 Jul 2014
Age9 years, 10 months, 19 days
JurisdictionEngland Wales

SUMMARY

LAMBERT & FOSTER (PROJECTS) LIMITED is an active private limited company with number 09116976. It was incorporated 9 years, 10 months, 19 days ago, on 04 July 2014. The company address is 77 Commercial Road, Paddock Wood, TN12 6DS, Kent.



Company Fillings

Accounts with accounts type total exemption full

Date: 18 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2023

Action Date: 04 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-04

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2023

Action Date: 18 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alan Robert Mummery

Change date: 2023-07-18

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2023

Action Date: 18 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-18

Officer name: Mr Timothy John Duncan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2022

Action Date: 02 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-02

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2022

Action Date: 04 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2021

Action Date: 02 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-02

Documents

View document PDF

Notification of a person with significant control

Date: 02 Aug 2021

Action Date: 06 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: T J Duncan Ltd

Notification date: 2021-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 02 Aug 2021

Action Date: 06 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-04-06

Psc name: Alan Mummery Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Aug 2021

Action Date: 06 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-04-06

Psc name: Alan Robert Mummery

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Aug 2021

Action Date: 06 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-04-06

Psc name: Timothy John Duncan

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2021

Action Date: 06 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Tiffany Jane Belcher

Appointment date: 2021-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2021

Action Date: 06 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lucy Jo Mummery

Appointment date: 2021-04-06

Documents

View document PDF

Capital allotment shares

Date: 05 Jul 2021

Action Date: 21 Oct 2020

Category: Capital

Type: SH01

Date: 2020-10-21

Capital : 52.4 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2020

Action Date: 20 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-20

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2020

Action Date: 04 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-04

Documents

View document PDF

Change to a person with significant control

Date: 17 Jul 2020

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-07-01

Psc name: Mr Alan Rpbert Mummery

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jun 2020

Action Date: 16 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alan Rpbert Mummery

Notification date: 2020-04-16

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jun 2020

Action Date: 16 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-04-16

Psc name: Timothy John Duncan

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 03 Jun 2020

Action Date: 03 Jun 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-06-03

Documents

View document PDF

Capital cancellation shares

Date: 28 May 2020

Action Date: 10 Mar 2020

Category: Capital

Type: SH06

Capital : 50 GBP

Date: 2020-03-10

Documents

View document PDF

Resolution

Date: 17 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Mar 2020

Action Date: 10 Mar 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091169760001

Charge creation date: 2020-03-10

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2020

Action Date: 10 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-10

Officer name: Nicholas Peter Brandreth

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Rupert Brian Hodges

Termination date: 2020-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2019

Action Date: 04 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2018

Action Date: 04 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2017

Action Date: 04 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-04-30

New date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2016

Action Date: 04 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Apr 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA01

New date: 2015-04-30

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2015

Action Date: 04 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-04

Documents

View document PDF

Incorporation company

Date: 04 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANNETTE MAXINE LOVEJOY LIMITED

FRESH ACRES NURSERIES YAPTON LANE,ARUNDEL,BN18 0AS

Number:06965551
Status:ACTIVE
Category:Private Limited Company

CHEYNE CAPITAL LIMITED

STORNOWAY HOUSE,LONDON,SW1A 1DH

Number:03907226
Status:ACTIVE
Category:Private Limited Company

DELTON INDUSTRY CO., LTD.

UNIT G25,1 DOCK ROAD, LONDON,E16 1AH

Number:08407023
Status:ACTIVE
Category:Private Limited Company

H.S.JACKSON & SON(FENCING)LIMITED

STOWTING COMMON,KENT,TN25 6BN

Number:00910291
Status:ACTIVE
Category:Private Limited Company

LOTUS FLOWER CONSULTANCY LTD

3 CASTLE HOUSE DRIVE,STAFFORD,ST16 1DS

Number:08532605
Status:ACTIVE
Category:Private Limited Company

MICHAEL WARREN ASSOCIATES LIMITED

4 PIPING GREEN,WINCHESTER,SO21 1TU

Number:05181028
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