Advanced company searchLink opens in new window

LAMPOTT LIMITED

Company number 02879626

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Jan 2016 GAZ2 Final Gazette dissolved following liquidation
23 Oct 2015 4.72 Return of final meeting in a creditors' voluntary winding up
09 Sep 2015 AD01 Registered office address changed from Albion Court 5 Albion Place Leeds LS1 6JL to 6th Floor 36 Park Row Leeds LS1 5JL on 9 September 2015
16 Oct 2014 4.68 Liquidators' statement of receipts and payments to 8 August 2014
08 Nov 2013 AD01 Registered office address changed from 1 City Square Leeds LS1 2ES on 8 November 2013
10 Oct 2013 4.68 Liquidators' statement of receipts and payments to 8 August 2013
04 Sep 2012 4.20 Statement of affairs with form 4.19
24 Aug 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
23 Aug 2012 600 Appointment of a voluntary liquidator
22 Aug 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
20 Aug 2012 AD01 Registered office address changed from 452 Harehills Lane Leeds LS9 6HJ United Kingdom on 20 August 2012
18 May 2012 TM01 Termination of appointment of Richard Lamborn as a director
02 Apr 2012 TM02 Termination of appointment of Sharon Pryke as a secretary
27 Mar 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Approve sale of company 01/03/2012
02 Feb 2012 AP01 Appointment of Mr Peter Hanlon as a director
20 Dec 2011 AR01 Annual return made up to 10 December 2011 with full list of shareholders
Statement of capital on 2011-12-20
  • GBP 32,600
07 Dec 2011 AA Accounts for a small company made up to 30 April 2011
13 Dec 2010 AR01 Annual return made up to 10 December 2010 with full list of shareholders
05 Aug 2010 AA Accounts for a small company made up to 30 April 2010
09 Jun 2010 AD01 Registered office address changed from 8 Bank Square Morley Leeds LS27 9SE United Kingdom on 9 June 2010
09 Jun 2010 AD01 Registered office address changed from Unit 8 8 Victoria Court Bank Square Morley West Yorkshire LS27 9SE on 9 June 2010
14 Dec 2009 AR01 Annual return made up to 10 December 2009 with full list of shareholders
14 Dec 2009 CH01 Director's details changed for Richard Ian William Lamborn on 14 December 2009
24 Sep 2009 288c Director's change of particulars / richard lamborn / 22/09/2009
21 Aug 2009 288b Appointment terminated secretary harriet lamborn