LAMB & LAMB INSURANCE BROKERS LIMITED

Fleet House Armstrong Road Fleet House Armstrong Road, Benfleet, SS7 4FH, England
StatusACTIVE
Company No.10433598
CategoryPrivate Limited Company
Incorporated18 Oct 2016
Age7 years, 8 months, 20 days
JurisdictionEngland Wales

SUMMARY

LAMB & LAMB INSURANCE BROKERS LIMITED is an active private limited company with number 10433598. It was incorporated 7 years, 8 months, 20 days ago, on 18 October 2016. The company address is Fleet House Armstrong Road Fleet House Armstrong Road, Benfleet, SS7 4FH, England.



Company Fillings

Cessation of a person with significant control

Date: 22 Apr 2024

Action Date: 22 Apr 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Francis Lynch

Cessation date: 2024-04-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2024

Action Date: 22 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Francis Lynch

Termination date: 2024-04-22

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Oct 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2022

Action Date: 10 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-10

Old address: 1st Floor, Cromwell House 14 Fulwood Place London WC1V 6HZ England

New address: Fleet House Armstrong Road Manor Trading Estate Benfleet SS7 4FH

Documents

View document PDF

Gazette notice compulsory

Date: 27 Sep 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2021

Action Date: 17 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Aug 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2020

Action Date: 17 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2019

Action Date: 17 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-17

Documents

View document PDF

Resolution

Date: 09 Aug 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name request comments

Date: 09 Aug 2019

Category: Change-of-name

Type: NM06

Documents

View document PDF

Change of name notice

Date: 09 Aug 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2018

Action Date: 17 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-17

Documents

View document PDF

Capital allotment shares

Date: 27 Sep 2018

Action Date: 01 Jun 2018

Category: Capital

Type: SH01

Date: 2018-06-01

Capital : 2 GBP

Documents

View document PDF

Change to a person with significant control

Date: 27 Sep 2018

Action Date: 01 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-01

Psc name: Mr John Francis Lynch

Documents

View document PDF

Notification of a person with significant control

Date: 27 Sep 2018

Action Date: 01 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Terence James Key

Notification date: 2018-06-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2017

Action Date: 17 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2017

Action Date: 15 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-15

Old address: 18, Gorrie Whitson Chartered Accountants Hand Court London WC1V 6JF United Kingdom

New address: 1st Floor, Cromwell House 14 Fulwood Place London WC1V 6HZ

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2016

Action Date: 17 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terence James Key

Appointment date: 2016-11-17

Documents

View document PDF

Incorporation company

Date: 18 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COFFEY HAULAGE LTD

27 CRANFIELD ROAD,NEWRY,BT34 4LQ

Number:NI066936
Status:ACTIVE
Category:Private Limited Company

DOWNHAM CELEBRATES LIMITED

58 ALEXANDRA CRESCENT,BROMLEY,BR1 4EX

Number:09115963
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

E-CONSULTING SOLUTIONS LIMITED

255 POULTON ROAD,WALLASEY,CH44 4BT

Number:11890975
Status:ACTIVE
Category:Private Limited Company

HEATH ROAD ENVIRONMENTAL LTD

CHRYSOTILE HOUSE,DARLASTON,WS10 8LP

Number:09816046
Status:ACTIVE
Category:Private Limited Company

PRESENT POST PRODUCTION LIMITED

23 GWILLIAM STREET,BRISTOL,BS3 4LT

Number:10637749
Status:ACTIVE
Category:Private Limited Company

SAVITA LIMITED

8 QUEEN STREET,LONDONDERRY,BT48 7EF

Number:NI650426
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source