About

Registered Number: 04043245
Date of Incorporation: 26/07/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: No. 1, The Mint 94 Icknield Street, Hockley, Birmingham, West Midlands, B18 6RU

 

Founded in 2000, M.Lambe Developments Ltd are based in Birmingham, it's status in the Companies House registry is set to "Active". This business has 5 directors listed as Lambe, John Patrick, Lambe, Michael Joseph, Lambe, Philomena, Brown, Paul Anthony, Lambe, Michael Patrick in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAMBE, John Patrick 26 July 2000 - 1
LAMBE, Michael Joseph 26 July 2000 - 1
LAMBE, Philomena 26 July 2000 - 1
BROWN, Paul Anthony 26 July 2000 01 September 2002 1
LAMBE, Michael Patrick 26 July 2000 01 July 2019 1

Filing History

Document Type Date
CS01 - N/A 04 September 2020
TM01 - Termination of appointment of director 03 September 2020
AA - Annual Accounts 23 April 2020
CS01 - N/A 26 July 2019
AA - Annual Accounts 29 April 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
CH01 - Change of particulars for director 08 October 2018
CH03 - Change of particulars for secretary 08 October 2018
CS01 - N/A 09 August 2018
AA - Annual Accounts 12 February 2018
CS01 - N/A 17 August 2017
PSC04 - N/A 21 July 2017
PSC04 - N/A 21 July 2017
PSC01 - N/A 21 July 2017
AA - Annual Accounts 21 April 2017
CS01 - N/A 10 August 2016
AA - Annual Accounts 04 March 2016
AR01 - Annual Return 29 July 2015
AD01 - Change of registered office address 23 June 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 15 April 2014
AR01 - Annual Return 26 July 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 19 April 2012
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 26 August 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 14 September 2009
AA - Annual Accounts 18 March 2009
363a - Annual Return 28 July 2008
AA - Annual Accounts 20 May 2008
363a - Annual Return 14 August 2007
AA - Annual Accounts 22 May 2007
363a - Annual Return 06 September 2006
AA - Annual Accounts 30 May 2006
363s - Annual Return 12 October 2005
AA - Annual Accounts 03 June 2005
395 - Particulars of a mortgage or charge 03 February 2005
363s - Annual Return 02 September 2004
395 - Particulars of a mortgage or charge 29 June 2004
395 - Particulars of a mortgage or charge 04 June 2004
AA - Annual Accounts 03 June 2004
363s - Annual Return 29 August 2003
AA - Annual Accounts 30 May 2003
288b - Notice of resignation of directors or secretaries 10 October 2002
363s - Annual Return 16 August 2002
AA - Annual Accounts 07 December 2001
363s - Annual Return 02 October 2001
395 - Particulars of a mortgage or charge 24 November 2000
395 - Particulars of a mortgage or charge 15 November 2000
395 - Particulars of a mortgage or charge 06 October 2000
395 - Particulars of a mortgage or charge 06 October 2000
395 - Particulars of a mortgage or charge 06 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 2000
287 - Change in situation or address of Registered Office 02 August 2000
288b - Notice of resignation of directors or secretaries 02 August 2000
288b - Notice of resignation of directors or secretaries 02 August 2000
288a - Notice of appointment of directors or secretaries 01 August 2000
288a - Notice of appointment of directors or secretaries 01 August 2000
288a - Notice of appointment of directors or secretaries 01 August 2000
288a - Notice of appointment of directors or secretaries 01 August 2000
288a - Notice of appointment of directors or secretaries 01 August 2000
NEWINC - New incorporation documents 26 July 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 January 2005 Outstanding

N/A

Legal charge 21 June 2004 Outstanding

N/A

Legal charge 28 May 2004 Outstanding

N/A

Legal mortgage 22 November 2000 Outstanding

N/A

Legal mortgage 13 November 2000 Outstanding

N/A

Mortgage debenture 29 September 2000 Outstanding

N/A

Legal mortgage 29 September 2000 Outstanding

N/A

Legal mortgage 29 September 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.