Advanced company searchLink opens in new window

LAMBOURNES LIMITED

Company number 06509417

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)
10 Mar 2014 GAZ2 Final Gazette dissolved following liquidation
10 Dec 2013 4.68 Liquidators' statement of receipts and payments to 2 October 2013
10 Dec 2013 4.72 Return of final meeting in a creditors' voluntary winding up
18 Jun 2013 4.68 Liquidators' statement of receipts and payments to 13 May 2013
12 Jun 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
12 Jun 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
23 May 2012 4.20 Statement of affairs with form 4.19
23 May 2012 600 Appointment of a voluntary liquidator
23 May 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-05-14
08 May 2012 AD01 Registered office address changed from 177 London Road Southend-on-Sea Essex SS1 1PW on 8 May 2012
30 Mar 2012 TM01 Termination of appointment of Julie Ann Wedge as a director on 12 March 2012
16 Mar 2012 AR01 Annual return made up to 20 February 2012 with full list of shareholders
Statement of capital on 2012-03-16
  • GBP 100
29 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
01 Mar 2011 AR01 Annual return made up to 20 February 2011 with full list of shareholders
10 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
26 Feb 2010 AR01 Annual return made up to 20 February 2010 with full list of shareholders
26 Feb 2010 CH01 Director's details changed for Julie Ann Wedge on 1 October 2009
26 Feb 2010 CH01 Director's details changed for Micheal Beazley on 1 October 2009
17 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
06 Jun 2009 287 Registered office changed on 06/06/2009 from 28 oaks avenue romford essex RM5 3BS
23 Mar 2009 363a Return made up to 20/02/09; full list of members
27 Jan 2009 395 Particulars of a mortgage or charge / charge no: 1
08 Apr 2008 88(2) Ad 01/03/08 gbp si 99@1=99 gbp ic 1/100
13 Mar 2008 225 Curr ext from 28/02/2009 to 31/03/2009
26 Feb 2008 288b Appointment Terminated Secretary waterlow secretaries LIMITED