About

Registered Number: 05572026
Date of Incorporation: 22/09/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: No. 1, The Mint 94 Icknield Street, Hockley, Birmingham, West Midlands, B18 6RU

 

Lambe Developments Ltd was registered on 22 September 2005 and are based in Birmingham, West Midlands, it's status in the Companies House registry is set to "Active". This business does not have any directors. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA01 - Change of accounting reference date 15 June 2020
CS01 - N/A 13 December 2019
CS01 - N/A 23 September 2019
AA - Annual Accounts 25 June 2019
CH01 - Change of particulars for director 08 October 2018
CH01 - Change of particulars for director 08 October 2018
CH01 - Change of particulars for director 08 October 2018
CH03 - Change of particulars for secretary 08 October 2018
CS01 - N/A 24 September 2018
AA - Annual Accounts 12 February 2018
CS01 - N/A 04 October 2017
PSC04 - N/A 21 July 2017
AA - Annual Accounts 25 April 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 04 March 2016
AR01 - Annual Return 27 October 2015
AD01 - Change of registered office address 23 June 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 19 April 2012
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 18 October 2010
AA - Annual Accounts 31 March 2010
AR01 - Annual Return 16 October 2009
AA - Annual Accounts 18 March 2009
363a - Annual Return 24 September 2008
AA - Annual Accounts 20 May 2008
363a - Annual Return 11 October 2007
AA - Annual Accounts 01 August 2007
363s - Annual Return 08 November 2006
395 - Particulars of a mortgage or charge 11 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 2005
288b - Notice of resignation of directors or secretaries 09 November 2005
288b - Notice of resignation of directors or secretaries 09 November 2005
287 - Change in situation or address of Registered Office 31 October 2005
288a - Notice of appointment of directors or secretaries 31 October 2005
288a - Notice of appointment of directors or secretaries 31 October 2005
NEWINC - New incorporation documents 22 September 2005

Mortgages & Charges

Description Date Status Charge by
Deed of charge 07 July 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.