LAMBERT & FOSTER (PROJECTS) LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-12-18 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/23, NO UPDATES
2023-07-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ROBERT MUMMERY / 18/07/2023
2023-07-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN DUNCAN / 18/07/2023
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-01-30 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/22, NO UPDATES
2022-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-06 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-08-02 update statutory_documents DIRECTOR APPOINTED MRS TIFFANY JANE BELCHER
2021-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/21, WITH UPDATES
2021-08-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN MUMMERY LTD
2021-08-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL T J DUNCAN LTD
2021-08-02 update statutory_documents CESSATION OF ALAN ROBERT MUMMERY AS A PSC
2021-08-02 update statutory_documents CESSATION OF TIMOTHY JOHN DUNCAN AS A PSC
2021-07-24 update statutory_documents DIRECTOR APPOINTED MRS LUCY JO MUMMERY
2021-07-05 update statutory_documents 21/10/20 STATEMENT OF CAPITAL GBP 52.4
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-30 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/20, NO UPDATES
2020-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/20, WITH UPDATES
2020-07-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALAN RPBERT MUMMERY / 01/07/2020
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN RPBERT MUMMERY
2020-06-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY JOHN DUNCAN
2020-06-03 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/06/2020
2020-05-28 update statutory_documents 10/03/20 STATEMENT OF CAPITAL GBP 50
2020-04-17 update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2020-04-07 update num_mort_charges 0 => 1
2020-04-07 update num_mort_outstanding 0 => 1
2020-03-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 091169760001
2020-03-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BRANDRETH
2020-02-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER HODGES
2019-09-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-09-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-08-29 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-17 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-11 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES
2017-01-07 update account_ref_day 30 => 31
2017-01-07 update account_ref_month 4 => 3
2017-01-07 update accounts_last_madeup_date 2015-04-30 => 2016-03-31
2017-01-07 update accounts_next_due_date 2017-01-31 => 2017-12-31
2016-12-23 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-12-20 update statutory_documents PREVSHO FROM 30/04/2016 TO 31/03/2016
2016-08-07 delete sic_code 68100 - Buying and selling of own real estate
2016-08-07 insert sic_code 68310 - Real estate agencies
2016-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES
2016-05-13 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-05-13 update account_ref_day 31 => 30
2016-05-13 update account_ref_month 7 => 4
2016-05-13 update accounts_last_madeup_date null => 2015-04-30
2016-05-13 update accounts_next_due_date 2016-04-04 => 2017-01-31
2016-04-22 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2016-04-01 update statutory_documents PREVSHO FROM 31/07/2015 TO 30/04/2015
2015-08-10 delete address 77 COMMERCIAL ROAD PADDOCK WOOD KENT ENGLAND TN12 6DS
2015-08-10 insert address 77 COMMERCIAL ROAD PADDOCK WOOD KENT TN12 6DS
2015-08-10 insert sic_code 68100 - Buying and selling of own real estate
2015-08-10 update registered_address
2015-08-10 update returns_last_madeup_date null => 2015-07-04
2015-08-10 update returns_next_due_date 2015-08-01 => 2016-08-01
2015-07-06 update statutory_documents 04/07/15 FULL LIST
2014-07-04 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION