Vanguard Intelligence LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Jun 18, 2011)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2013-01-31 | |
Cash in hand | £2,900 | +90.72% |
Liabilities | £13,231 | +11.20% |
Fixed Assets | £124 | -544.36% |
Trade Debtors | £12,964 | +10.26% |
Total assets | £15,988 | +20.55% |
Total liabilities | £13,256 | +10.16% |
LAMBERT & LAMBERT LIMITED
E AND E PARTNERS INT. LTD
Company type | Private Limited Company, Dissolved |
Company Number | 06998587 |
Record last updated | Wednesday, May 22, 2019 7:37:32 AM UTC |
Official Address | Care Of:Tenbury International Ltdbrenchley House School Road Charing Kent Ltd Tn270jw There are 10 companies registered at this street |
Postal Code | TN270JW |
Sector | Management consultancy activities other than financial management |
Visits
Document Type | Publication date | Download link | |
Registry | Feb 10, 2015 | Second notification of strike-off action in london gazette | |
Registry | Oct 25, 2014 | Striking-off action suspended | |
Registry | Oct 21, 2014 | First notification of strike - off in london gazette | |
Registry | Oct 8, 2014 | Striking off application by a company | |
Registry | Sep 9, 2014 | Annual return | |
Registry | Sep 8, 2014 | Resignation of one Director | |
Registry | Sep 5, 2014 | Appointment of a man as Director | |
Registry | Aug 23, 2014 | Appointment of a man as Company Director and Director | |
Registry | May 6, 2014 | Change of registered office address | |
Registry | May 2, 2014 | Resignation of one Director | |
Registry | May 2, 2014 | Appointment of a man as Director | |
Registry | May 1, 2014 | Resignation of one Businessman and one Director (a man) | |
Registry | Apr 5, 2014 | Resignation of one Director | |
Registry | Apr 4, 2014 | Resignation of one Company Director and one Director (a man) | |
Financials | Jan 10, 2014 | Annual accounts | |
Registry | Jan 5, 2014 | Change of registered office address | |
Registry | Nov 5, 2013 | Appointment of a man as Director | |
Registry | Oct 28, 2013 | Annual return | |
Registry | Oct 1, 2013 | Appointment of a man as Director and Company Director | |
Registry | Aug 29, 2012 | Annual return | |
Registry | Jul 19, 2012 | Company name change | |
Registry | Jul 19, 2012 | Change of name certificate | |
Financials | Jul 6, 2012 | Annual accounts | |
Registry | Mar 21, 2012 | Return of allotment of shares | |
Registry | Aug 24, 2011 | Annual return | |
Financials | Jun 18, 2011 | Annual accounts | |
Registry | Apr 21, 2011 | Company name change | |
Registry | Apr 21, 2011 | Change of name certificate | |
Registry | Mar 3, 2011 | Change of registered office address | |
Registry | Sep 29, 2010 | Change of registered office address 6998... | |
Registry | Sep 29, 2010 | Change of particulars for director | |
Registry | Aug 27, 2010 | Annual return | |
Registry | Aug 27, 2010 | Change of particulars for director | |
Registry | Aug 26, 2010 | Change of accounting reference date | |
Registry | Jul 26, 2010 | Appointment of a person as Secretary | |
Registry | Jul 26, 2010 | Change of registered office address | |
Registry | Jul 14, 2010 | Appointment of a person as Secretary | |
Registry | May 17, 2010 | Change of registered office address | |
Registry | Feb 8, 2010 | Resignation of one Secretary | |
Registry | Feb 7, 2010 | Resignation of one Secretary 6998... | |
Registry | Aug 24, 2009 | Two appointments: a person and a man | |