-
THE LAMB AT PILTDOWN LIMITED - 2-3 Pavilion Buildings, Brighton, East Sussex, BN1 1EE, United Kingdom
Company Information
- Company registration number
- 06810340
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 2-3 Pavilion Buildings
- Brighton
- East Sussex
- BN1 1EE 2-3 Pavilion Buildings, Brighton, East Sussex, BN1 1EE UK
Management
- Managing Directors
- FAULKE, David John
- FAULKE, Linda
- MALTBY, Simon Charles Keith
- RICH, Claudia
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-02-05
- Age Of Company 2009-02-05 15 years
- SIC/NACE
- 56302
Ownership
- Beneficial Owners
- Mr Simon Charles Keith Maltby
- Mr David John Faulke
- Mrs Claudia Rich
- Mrs Claudia Rich
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Previous Names
- THE BULL ON THE GREEN LIMITED
- Filing of Accounts
- Due Date: 2019-12-31
- Last Date: 2018-03-31
- Last Return Made Up To:
- 2013-02-05
- Annual Return
- Due Date: 2020-02-19
- Last Date: 2019-02-05
-
THE LAMB AT PILTDOWN LIMITED Company Description
- THE LAMB AT PILTDOWN LIMITED is a ltd registered in United Kingdom with the Company reg no 06810340. Its current trading status is "live". It was registered 2009-02-05. It was previously called THE BULL ON THE GREEN LIMITED. It has declared SIC or NACE codes as "56302". It has 4 directors The latest accounts are filed up to 28/02/2011. The latest annual return was filed up to 2013-02-05.It can be contacted at 2-3 Pavilion Buildings .
Get THE LAMB AT PILTDOWN LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: The Lamb At Piltdown Limited - 2-3 Pavilion Buildings, Brighton, East Sussex, BN1 1EE, United Kingdom
- 2009-02-05
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for THE LAMB AT PILTDOWN LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-07-21) - LIQ03
keyboard_arrow_right 2020
-
liquidation-voluntary-appointment-of-liquidator (2020-01-06) - 600
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-06-03) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-affairs (2019-05-29) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2019-05-29) - 600
-
resolution (2019-05-29) - RESOLUTIONS
-
confirmation-statement-with-no-updates (2019-02-21) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-06-07) - AD01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-micro-entity (2018-08-09) - AA
-
change-to-a-person-with-significant-control (2018-07-13) - PSC04
-
change-person-director-company-with-change-date (2018-07-13) - CH01
-
confirmation-statement-with-no-updates (2018-02-05) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-micro-entity (2017-10-18) - AA
-
confirmation-statement-with-updates (2017-02-24) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-23) - AR01
-
accounts-with-accounts-type-micro-entity (2016-09-06) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-11) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-08-14) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-11-11) - AA
-
termination-director-company-with-name (2014-05-27) - TM01
-
certificate-change-of-name-company (2014-04-02) - CERTNM
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-10) - AR01
-
change-person-director-company-with-change-date (2014-02-10) - CH01
keyboard_arrow_right 2013
-
change-person-director-company-with-change-date (2013-10-22) - CH01
-
accounts-with-accounts-type-total-exemption-small (2013-07-08) - AA
-
change-account-reference-date-company-previous-extended (2013-06-12) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-07) - AR01
-
change-registered-office-address-company-with-date-old-address (2013-03-07) - AD01
-
legacy (2013-02-09) - MG01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-11-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-05) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-08-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-11) - AR01
-
change-person-director-company-with-change-date (2011-03-11) - CH01
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-03-04) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-04) - AR01
-
termination-director-company-with-name (2010-11-04) - TM01
-
accounts-with-accounts-type-total-exemption-small (2010-11-04) - AA
keyboard_arrow_right 2009
-
resolution (2009-07-14) - RESOLUTIONS
-
legacy (2009-07-14) - 288a
-
resolution (2009-08-25) - RESOLUTIONS
-
legacy (2009-08-25) - 123
-
legacy (2009-08-25) - 88(2)
-
incorporation-company (2009-02-05) - NEWINC