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.
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 |
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 |
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 |