COHEN LAMBERT LIMITED

Chaucer House Chaucer Business Park Chaucer House Chaucer Business Park, Sevenoaks, TN15 6PW, Kent, United Kingdom
StatusDISSOLVED
Company No.10058289
CategoryPrivate Limited Company
Incorporated11 Mar 2016
Age8 years, 2 months, 10 days
JurisdictionEngland Wales
Dissolution28 Jan 2020
Years4 years, 3 months, 24 days

SUMMARY

COHEN LAMBERT LIMITED is an dissolved private limited company with number 10058289. It was incorporated 8 years, 2 months, 10 days ago, on 11 March 2016 and it was dissolved 4 years, 3 months, 24 days ago, on 28 January 2020. The company address is Chaucer House Chaucer Business Park Chaucer House Chaucer Business Park, Sevenoaks, TN15 6PW, Kent, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 28 Jan 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Oct 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2019

Action Date: 02 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-02

Documents

View document PDF

Capital allotment shares

Date: 10 Sep 2019

Action Date: 30 Jan 2019

Category: Capital

Type: SH01

Capital : 1.180371 GBP

Date: 2019-01-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2019

Action Date: 29 Mar 2019

Category: Address

Type: AD01

Old address: 2 Eastbourne Terrace London W2 6LG England

New address: Chaucer House Chaucer Business Park Watery Lane Sevenoaks Kent TN15 6PW

Change date: 2019-03-29

Documents

View document PDF

Change to a person with significant control

Date: 28 Mar 2019

Action Date: 01 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Benjamin Lambert

Change date: 2019-03-01

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-01

Officer name: Mr Benjamin Lambert

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2019

Action Date: 28 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-28

Officer name: Mr Benjamin Lambert

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2018

Action Date: 02 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-02

Documents

View document PDF

Legacy

Date: 19 Jan 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 02/09/2016

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 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: 07 Sep 2017

Action Date: 02 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2017

Action Date: 06 Sep 2017

Category: Address

Type: AD01

New address: 2 Eastbourne Terrace London W2 6LG

Change date: 2017-09-06

Old address: The Refinery 13 Radnor Walk London SW3 4BP England

Documents

View document PDF

Resolution

Date: 19 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Callum Michael Andrew Hogarth

Termination date: 2017-02-01

Documents

View document PDF

Capital allotment shares

Date: 14 Jul 2017

Action Date: 01 Apr 2017

Category: Capital

Type: SH01

Capital : 1.180371 GBP

Date: 2017-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2017

Action Date: 04 Jul 2017

Category: Address

Type: AD01

Old address: 2 Eastbourne Terrace London W2 6LG England

New address: The Refinery 13 Radnor Walk London SW3 4BP

Change date: 2017-07-04

Documents

View document PDF

Second filing capital allotment shares

Date: 23 Jun 2017

Action Date: 04 Aug 2016

Category: Capital

Type: RP04SH01

Capital : 1.137705 GBP

Date: 2016-08-04

Documents

View document PDF

Resolution

Date: 14 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2016

Action Date: 03 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-03

New address: 2 Eastbourne Terrace London W2 6LG

Old address: 35 Molasses House Clove Hitch Quay London SW11 3TN England

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2016

Action Date: 02 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-02

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2016

Action Date: 23 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-23

Officer name: Mr Callum Michael Andrew Hogarth

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-01

Officer name: Mr Alastair Alastair Mabey

Documents

View document PDF

Capital allotment shares

Date: 23 Aug 2016

Action Date: 31 Jul 2016

Category: Capital

Type: SH01

Capital : 1.137705 GBP

Date: 2016-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2016

Action Date: 12 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Callum Michael Andrew Hogarth

Appointment date: 2016-04-12

Documents

View document PDF

Incorporation company

Date: 11 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAN FABRICATION LIMITED

445 ST. ANNES ROAD,BLACKPOOL,FY4 2QL

Number:11307522
Status:ACTIVE
Category:Private Limited Company

DEVELLAR LP

69 BRUNSWICK STREET,EDINBURGH,EH7 5HT

Number:SL015325
Status:ACTIVE
Category:Limited Partnership

DKNINE FITNESS LTD

9 BRYNTIRION,CAERNARFON,LL55 3BP

Number:11272956
Status:ACTIVE
Category:Private Limited Company

GESUNDHEITS UNIVERSUM LTD

132-134 GREAT ANCOATS STREET,MANCHESTER,M4 6DE

Number:10476892
Status:ACTIVE
Category:Private Limited Company

RAPID INDUSTRIAL FLOORING SERVICES LTD

108 BRINCLIFFE EDGE ROAD,SHEFFIELD,S11 9BX

Number:10733891
Status:ACTIVE
Category:Private Limited Company

SOUNDS OF WALE LTD

FLAT 1,LONDON,N2 9AD

Number:11745151
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