PET LAMB HOLDINGS LIMITED

20 Gander Green 20 Gander Green, West Sussex, RH16 1RB, United Kingdom
StatusACTIVE
Company No.11198167
CategoryPrivate Limited Company
Incorporated09 Feb 2018
Age6 years, 4 months, 8 days
JurisdictionEngland Wales

SUMMARY

PET LAMB HOLDINGS LIMITED is an active private limited company with number 11198167. It was incorporated 6 years, 4 months, 8 days ago, on 09 February 2018. The company address is 20 Gander Green 20 Gander Green, West Sussex, RH16 1RB, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 09 Feb 2024

Action Date: 09 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-09

Documents

View document PDF

Accounts with accounts type micro entity

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 no updates

Date: 19 Feb 2023

Action Date: 16 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2022

Action Date: 16 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Feb 2021

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: 17 Feb 2021

Action Date: 17 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-17

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2020

Action Date: 30 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Memorandum articles

Date: 02 Apr 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2019

Action Date: 30 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-30

Documents

View document PDF

Capital allotment shares

Date: 20 Jul 2018

Action Date: 14 Mar 2018

Category: Capital

Type: SH01

Date: 2018-03-14

Capital : 100 GBP

Documents

View document PDF

Capital name of class of shares

Date: 20 Jul 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 19 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jul 2018

Action Date: 14 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christopher Michael Renwick Stone

Notification date: 2018-03-14

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2018

Action Date: 14 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lisa Jane Stone

Notification date: 2018-03-14

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jul 2018

Action Date: 14 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Inhoco Formations Limited

Cessation date: 2018-03-14

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2018

Action Date: 09 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-09

Officer name: Mr Christopher Michael Renwick Stone

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2018

Action Date: 05 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-05

New address: 20 Gander Green Haywards Heath West Sussex RH16 1RB

Old address: One St Peter's Square Manchester M2 3DE United Kingdom

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Jul 2018

Action Date: 09 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-03-09

Officer name: a G Secretarial Limited

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2018

Action Date: 09 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Inhoco Formations Limited

Termination date: 2018-03-09

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2018

Action Date: 09 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: a G Secretarial Limited

Termination date: 2018-03-09

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2018

Action Date: 09 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-09

Officer name: Roger Hart

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2018

Action Date: 09 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-09

Officer name: Mrs Lisa Jane Stone

Documents

View document PDF

Change account reference date company current extended

Date: 05 Jul 2018

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2019-02-28

Documents

View document PDF

Resolution

Date: 09 Mar 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 09 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAYSIDE CABIN LIMITED

STOKES BAY ROAD,HAMPSHIRE,PO12 2QT

Number:03664543
Status:ACTIVE
Category:Private Limited Company

BCC HAS LTD

123 CHILLINGHAM ROAD,NEWCASTLE UPON TYNE,NE6 5XL

Number:09860455
Status:ACTIVE
Category:Private Limited Company

FMP IR LIMITED

36 GREAT ELMS ROAD,HEMEL HEMPSTEAD,HP3 9TW

Number:08487427
Status:ACTIVE
Category:Private Limited Company

GIBSON ARCHITECTS LIMITED

96 WINDLEHURST ROAD,STOCKPORT,SK6 8AE

Number:06571603
Status:ACTIVE
Category:Private Limited Company

MDR CARPENTRY AND PROPERTY SERVICES LTD

13 MARY WARNER ROAD,COLCHESTER,CO7 7RP

Number:09424151
Status:ACTIVE
Category:Private Limited Company

RAVENSTONE ENGINEERING LTD

4 ASPEN CLOSE THE LIMES,COALVILLE,LE67 2JS

Number:06262262
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