About

Registered Number: 03295889
Date of Incorporation: 23/12/1996 (27 years and 4 months ago)
Company Status: Active
Registered Address: 31 Victoria Buildings, Lower Bristol Road, Bath, BA2 3EH

 

Lambridge House Renovation Ltd was registered on 23 December 1996 and has its registered office in Bath, it's status is listed as "Active". We do not know the number of employees at Lambridge House Renovation Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAKE, Barry Ashley 08 January 1997 - 1
CLARK, Andrew John 08 January 1997 - 1
HALEY, Robert Frederick 08 January 1997 31 July 2002 1

Filing History

Document Type Date
AA - Annual Accounts 20 July 2020
CS01 - N/A 24 December 2019
AA - Annual Accounts 30 July 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 19 July 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 28 July 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 28 October 2016
TM01 - Termination of appointment of director 13 September 2016
MR01 - N/A 29 July 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 24 December 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 31 December 2013
MR01 - N/A 24 August 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 03 January 2013
CH01 - Change of particulars for director 03 January 2013
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 21 January 2011
CH01 - Change of particulars for director 21 January 2011
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 02 September 2009
395 - Particulars of a mortgage or charge 04 August 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 02 September 2008
363a - Annual Return 25 February 2008
288c - Notice of change of directors or secretaries or in their particulars 25 February 2008
AA - Annual Accounts 24 August 2007
395 - Particulars of a mortgage or charge 06 June 2007
395 - Particulars of a mortgage or charge 02 June 2007
363a - Annual Return 05 April 2007
288c - Notice of change of directors or secretaries or in their particulars 05 April 2007
AA - Annual Accounts 05 September 2006
363a - Annual Return 17 April 2006
AA - Annual Accounts 07 September 2005
363s - Annual Return 11 May 2005
363s - Annual Return 11 May 2005
AA - Annual Accounts 03 September 2004
AA - Annual Accounts 07 September 2003
363s - Annual Return 03 March 2003
AA - Annual Accounts 18 October 2002
363s - Annual Return 29 March 2002
AA - Annual Accounts 04 September 2001
363s - Annual Return 24 January 2001
AA - Annual Accounts 31 August 2000
363s - Annual Return 28 January 2000
AA - Annual Accounts 02 September 1999
363s - Annual Return 28 January 1999
AA - Annual Accounts 02 September 1998
288a - Notice of appointment of directors or secretaries 28 August 1998
288b - Notice of resignation of directors or secretaries 28 August 1998
363s - Annual Return 06 February 1998
RESOLUTIONS - N/A 14 January 1997
RESOLUTIONS - N/A 14 January 1997
RESOLUTIONS - N/A 14 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 1997
288a - Notice of appointment of directors or secretaries 14 January 1997
288a - Notice of appointment of directors or secretaries 14 January 1997
288a - Notice of appointment of directors or secretaries 14 January 1997
288a - Notice of appointment of directors or secretaries 14 January 1997
225 - Change of Accounting Reference Date 13 January 1997
NEWINC - New incorporation documents 23 December 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 July 2016 Outstanding

N/A

A registered charge 09 August 2013 Outstanding

N/A

Memorandum of security over cash deposits 24 July 2009 Outstanding

N/A

Legal charge 01 June 2007 Outstanding

N/A

Debenture 31 May 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.