Company Information for LAMBOURN CONSTRUCTION & CIVILS LIMITED
8 KING EDWARD STREET, OXFORD, OX1 4HL,
|
Company Registration Number
05917006
Private Limited Company
Active |
Company Name | |
---|---|
LAMBOURN CONSTRUCTION & CIVILS LIMITED | |
Legal Registered Office | |
8 KING EDWARD STREET OXFORD OX1 4HL Other companies in OX1 | |
Company Number | 05917006 | |
---|---|---|
Company ID Number | 05917006 | |
Date formed | 2006-08-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 25/08/2015 | |
Return next due | 22/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-07 00:57:56 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JANE RENARTA ELLIS |
||
JANE RENARTA ELLIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW ROBERT DAY |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SCOTT PREPARATION SERVICES LIMITED | Director | 2011-01-01 | CURRENT | 2007-08-09 | Dissolved 2014-03-11 | |
LAMBOURN SURFACING OXON LIMITED | Director | 2010-04-08 | CURRENT | 2010-04-08 | Active |
Date | Document Type | Document Description |
---|---|---|
30/06/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 25/08/23, WITH UPDATES | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Change of details for Andrew Robert Day as a person with significant control on 2016-04-06 | ||
PSC04 | Change of details for Andrew Robert Day as a person with significant control on 2016-04-06 | |
CONFIRMATION STATEMENT MADE ON 25/08/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 25/08/22, WITH UPDATES | |
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Andrew Robert Day as a person with significant control on 2021-06-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/08/21, WITH UPDATES | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/08/20, WITH UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/08/19, WITH UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/08/18, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
PSC09 | Withdrawal of a person with significant control statement on 2018-03-06 | |
AA01 | Previous accounting period extended from 31/03/17 TO 30/06/17 | |
LATEST SOC | 30/08/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW ROBERT DAY | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE RENARTA ELLIS | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/09/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/09/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 25/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 25/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/08/11 TO 31/03/11 | |
AR01 | 25/08/10 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/10/2010 FROM UNIT 2, ISIS BUSINESS CENTRE PONY ROAD COWLEY OXFORD OX4 2RD | |
AR01 | 25/08/09 FULL LIST AMEND | |
AR01 | 25/08/07 FULL LIST AMEND | |
AR01 | 25/08/08 NO CHANGES AMEND | |
AAMD | AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09 | |
363a | RETURN MADE UP TO 25/08/09; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08 | |
363s | RETURN MADE UP TO 25/08/08; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07 | |
288b | APPOINTMENT TERMINATED DIRECTOR ANDREW DAY | |
363s | RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LAMBOURN CONSTRUCTION & CIVILS LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as LAMBOURN CONSTRUCTION & CIVILS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |