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.
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 |
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 |
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 |