GORDON LAMB GROUP LIMITED

Vertu House Fifth Avenue Business Park Vertu House Fifth Avenue Business Park, Gateshead, NE11 0XA, Tyne & Wear, United Kingdom
StatusACTIVE
Company No.10045425
CategoryPrivate Limited Company
Incorporated07 Mar 2016
Age8 years, 2 months, 9 days
JurisdictionEngland Wales

SUMMARY

GORDON LAMB GROUP LIMITED is an active private limited company with number 10045425. It was incorporated 8 years, 2 months, 9 days ago, on 07 March 2016. The company address is Vertu House Fifth Avenue Business Park Vertu House Fifth Avenue Business Park, Gateshead, NE11 0XA, Tyne & Wear, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 27 Mar 2024

Action Date: 07 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-07

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2024

Action Date: 19 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Karen Anderson

Change date: 2024-03-19

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2024

Action Date: 19 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-19

Officer name: David Paul Crane

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2024

Action Date: 19 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-19

Officer name: Mr Robert Thomas Forrester

Documents

View document PDF

Legacy

Date: 09 Aug 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/23

Documents

View document PDF

Legacy

Date: 09 Aug 2023

Category: Other

Type: GUARANTEE1

Description: Filing exemption statement of guarantee by parent company for period ending 28/02/23

Documents

View document PDF

Legacy

Date: 09 Aug 2023

Category: Other

Type: AGREEMENT1

Description: Notice of agreement to exemption from filing of accounts for period ending 28/02/23

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2023

Action Date: 07 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-07

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2022

Action Date: 10 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-10

Officer name: Mr Robert Thomas Forrester

Documents

View document PDF

Legacy

Date: 19 Aug 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/22

Documents

View document PDF

Legacy

Date: 19 Aug 2022

Category: Other

Type: GUARANTEE1

Description: Filing exemption statement of guarantee by parent company for period ending 28/02/22

Documents

View document PDF

Legacy

Date: 19 Aug 2022

Category: Other

Type: AGREEMENT1

Description: Notice of agreement to exemption from filing of accounts for period ending 28/02/22

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2022

Action Date: 07 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-07

Documents

View document PDF

Legacy

Date: 25 Nov 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/21

Documents

View document PDF

Legacy

Date: 25 Nov 2021

Category: Other

Type: GUARANTEE1

Description: Filing exemption statement of guarantee by parent company for period ending 28/02/21

Documents

View document PDF

Legacy

Date: 25 Nov 2021

Category: Other

Type: AGREEMENT1

Description: Notice of agreement to exemption from filing of accounts for period ending 28/02/21

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2021

Action Date: 07 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-07

Documents

View document PDF

Legacy

Date: 17 Jul 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 29/02/20

Documents

View document PDF

Legacy

Date: 17 Jul 2020

Category: Other

Type: AGREEMENT1

Description: Notice of agreement to exemption from filing of accounts for period ending 29/02/20

Documents

View document PDF

Legacy

Date: 17 Jul 2020

Category: Other

Type: GUARANTEE1

Description: Filing exemption statement of guarantee by parent company for period ending 29/02/20

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2020

Action Date: 07 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-07

Documents

View document PDF

Legacy

Date: 22 Jul 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/19

Documents

View document PDF

Legacy

Date: 22 Jul 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/19

Documents

View document PDF

Legacy

Date: 22 Jul 2019

Category: Other

Type: GUARANTEE1

Description: Filing exemption statement of guarantee by parent company for period ending 28/02/19

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2019

Action Date: 07 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-07

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-03-01

Officer name: Nicola Jane Carrington Loose

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-01

Officer name: Michael Sherwin

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Karen Anderson

Termination date: 2019-03-01

Documents

View document PDF

Legacy

Date: 17 Aug 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/18

Documents

View document PDF

Legacy

Date: 17 Aug 2018

Category: Other

Type: GUARANTEE1

Description: Filing exemption statement of guarantee by parent company for period ending 28/02/18

Documents

View document PDF

Legacy

Date: 17 Aug 2018

Category: Other

Type: AGREEMENT1

Description: Notice of agreement to exemption from filing of accounts for period ending 28/02/18

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2018

Action Date: 07 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-07

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2018

Action Date: 23 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Paul Crane

Change date: 2018-01-23

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 30 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Legacy

Date: 30 Nov 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/17

Documents

View document PDF

Legacy

Date: 30 Nov 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/17

Documents

View document PDF

Legacy

Date: 30 Nov 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 28/02/17

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2017

Action Date: 07 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-07

Documents

View document PDF

Resolution

Date: 09 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2016

Action Date: 07 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-07

Old address: 1 Discovery Way, Station Road Whittington Moor Chesterfield Derbyshire S41 9EG United Kingdom

New address: Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-06-01

Officer name: Karen Anderson

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Matthew Richard Lamb

Termination date: 2016-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-01

Officer name: Eleanor Joanne Jones

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Andrew Lamb

Termination date: 2016-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Thomas Forrester

Appointment date: 2016-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Paul Crane

Appointment date: 2016-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-01

Officer name: Michael Sherwin

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Karen Anderson

Appointment date: 2016-06-01

Documents

View document PDF

Change account reference date company current shortened

Date: 07 Jun 2016

Action Date: 28 Feb 2017

Category: Accounts

Type: AA01

Made up date: 2017-03-31

New date: 2017-02-28

Documents

View document PDF

Capital allotment shares

Date: 26 May 2016

Action Date: 04 May 2016

Category: Capital

Type: SH01

Date: 2016-05-04

Capital : 925,833 GBP

Documents

View document PDF

Resolution

Date: 13 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 13 May 2016

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 13 May 2016

Category: Capital

Type: SH10

Documents

View document PDF

Incorporation company

Date: 07 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

KAKATIYA LIMITED

UNIT 2 MILL COURT,STONE,ST15 8BA

Number:09895010
Status:ACTIVE
Category:Private Limited Company

LEEDS INTERNATIONAL FOOTBALL ACADEMY LTD

41A WHINFIELD,LEEDS,LS16 7AE

Number:10169691
Status:ACTIVE
Category:Private Limited Company

MAYRICK-TRANS LTD

SRBC 102-116 WINDMILL ROAD,CROYDON,CR0 2XQ

Number:10504058
Status:ACTIVE
Category:Private Limited Company

NDT & WI SERVICES LIMITED

28 FERNIELEA CRESCENT,ABERDEEN,AB15 6JN

Number:SC597526
Status:ACTIVE
Category:Private Limited Company

STANSTED AIRCRAFT MAINTENANCE SYSTEMS LIMITED

34-36 SHIRE HILL,SAFFRON WALDEN,CB11 3AQ

Number:10690707
Status:ACTIVE
Category:Private Limited Company

STROUDEN LOGISTICS LTD

35 REDHOUSE LANE,LEEDS,LS7 4RA

Number:08976090
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