About

Registered Number: 03595260
Date of Incorporation: 09/07/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: Priory Farm Parsonage Lane, Lamberhurst, Tunbridge Wells, Kent, TN3 8DS

 

Lamberhurst Engineering Ltd was setup in 1998, it has a status of "Active". This company is VAT Registered in the UK. There are currently 1-10 employees at this company. There is only one director listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OSBORNE, Nigel William 28 July 1998 - 1

Filing History

Document Type Date
CS01 - N/A 09 July 2020
MR04 - N/A 24 January 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 09 July 2019
AA - Annual Accounts 21 January 2019
CS01 - N/A 20 July 2018
AA - Annual Accounts 23 January 2018
CS01 - N/A 25 July 2017
AA - Annual Accounts 23 March 2017
CH01 - Change of particulars for director 20 July 2016
CS01 - N/A 20 July 2016
AA - Annual Accounts 02 February 2016
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 16 January 2015
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 19 February 2014
AR01 - Annual Return 22 August 2013
AA - Annual Accounts 13 March 2013
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 16 July 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 09 July 2008
AA - Annual Accounts 06 March 2008
363a - Annual Return 17 July 2007
AA - Annual Accounts 02 March 2007
363a - Annual Return 27 July 2006
AA - Annual Accounts 08 June 2006
363s - Annual Return 20 July 2005
AA - Annual Accounts 27 April 2005
363s - Annual Return 15 July 2004
AA - Annual Accounts 26 January 2004
363s - Annual Return 11 September 2003
AA - Annual Accounts 08 May 2003
363s - Annual Return 04 August 2002
AA - Annual Accounts 09 April 2002
363s - Annual Return 12 July 2001
AA - Annual Accounts 16 May 2001
363s - Annual Return 24 August 2000
AA - Annual Accounts 13 March 2000
363s - Annual Return 08 September 1999
395 - Particulars of a mortgage or charge 03 October 1998
225 - Change of Accounting Reference Date 02 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 September 1998
MEM/ARTS - N/A 19 August 1998
CERTNM - Change of name certificate 14 August 1998
288b - Notice of resignation of directors or secretaries 14 August 1998
288b - Notice of resignation of directors or secretaries 14 August 1998
288a - Notice of appointment of directors or secretaries 14 August 1998
288a - Notice of appointment of directors or secretaries 14 August 1998
288a - Notice of appointment of directors or secretaries 14 August 1998
287 - Change in situation or address of Registered Office 14 August 1998
NEWINC - New incorporation documents 09 July 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 29 September 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.