ROY LAMB LIMITED - MANCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-11-21 View Report
Accounts. Accounts type dormant. 2023-03-24 View Report
Confirmation statement. Statement with no updates. 2022-11-07 View Report
Accounts. Accounts type dormant. 2022-03-30 View Report
Confirmation statement. Statement with no updates. 2021-11-08 View Report
Accounts. Accounts type dormant. 2021-08-27 View Report
Confirmation statement. Statement with no updates. 2020-11-10 View Report
Accounts. Accounts type dormant. 2020-02-12 View Report
Confirmation statement. Statement with no updates. 2019-11-11 View Report
Accounts. Accounts type dormant. 2019-02-21 View Report
Confirmation statement. Statement with no updates. 2018-11-19 View Report
Accounts. Accounts type dormant. 2018-07-16 View Report
Confirmation statement. Statement with no updates. 2018-05-14 View Report
Confirmation statement. Statement with updates. 2017-05-08 View Report
Accounts. Accounts type dormant. 2017-03-28 View Report
Annual return. With made up date full list shareholders. 2016-05-09 View Report
Accounts. Accounts type dormant. 2016-01-28 View Report
Annual return. With made up date full list shareholders. 2015-06-04 View Report
Annual return. With made up date full list shareholders. 2015-05-06 View Report
Accounts. Accounts type dormant. 2015-03-02 View Report
Accounts. Accounts type small. 2014-09-05 View Report
Annual return. With made up date full list shareholders. 2014-06-11 View Report
Accounts. Change account reference date company current shortened. 2013-11-27 View Report
Accounts. Accounts type total exemption small. 2013-11-15 View Report
Address. Change date: 2013-07-26. Old address: Beech House 23 Ladies Lane Hindley Wigan WN2 2QA. 2013-07-26 View Report
Accounts. Change account reference date company previous extended. 2013-07-26 View Report
Officers. Officer name: Mr Peter Cattee. 2013-06-19 View Report
Officers. Officer name: Angela Jane Cattee. 2013-06-11 View Report
Officers. Officer name: Roy Lamb. 2013-06-04 View Report
Officers. Officer name: Beverley Lamb. 2013-06-04 View Report
Officers. Officer name: Geoffrey Alan Tims. 2013-06-04 View Report
Officers. Officer name: Roy Lamb. 2013-06-04 View Report
Officers. Officer name: Pct Healthcare Limited. 2013-06-04 View Report
Annual return. With made up date full list shareholders. 2013-05-17 View Report
Accounts. Accounts type total exemption small. 2012-10-31 View Report
Annual return. With made up date full list shareholders. 2012-05-09 View Report
Officers. Officer name: Mrs Beverley Anne Lamb. Change date: 2011-04-30. 2012-05-09 View Report
Officers. Change date: 2011-04-30. Officer name: Mr Roy Lamb. 2012-05-09 View Report
Accounts. Accounts type total exemption small. 2012-01-26 View Report
Annual return. With made up date full list shareholders. 2011-05-05 View Report
Accounts. Accounts type total exemption small. 2010-12-22 View Report
Annual return. With made up date full list shareholders. 2010-05-06 View Report
Accounts. Accounts type total exemption small. 2009-11-02 View Report
Annual return. Legacy. 2009-05-06 View Report
Officers. Description: Director's change of particulars / beverley lamb / 30/04/2008. 2009-05-06 View Report
Officers. Description: Director and secretary's change of particulars / roy lamb / 30/04/2008. 2009-05-05 View Report
Accounts. Accounts type total exemption small. 2009-03-04 View Report
Annual return. Legacy. 2008-06-09 View Report
Accounts. Accounts type total exemption small. 2007-09-23 View Report
Annual return. Legacy. 2007-06-05 View Report