HEATH LAMBERT OVERSEAS LIMITED
Overview
| Company Name | HEATH LAMBERT OVERSEAS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01977373 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HEATH LAMBERT OVERSEAS LIMITED?
- Non-life insurance (65120) / Financial and insurance activities
Where is HEATH LAMBERT OVERSEAS LIMITED located?
| Registered Office Address | The Walbrook Building 25 Walbrook EC4N 8AW London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HEATH LAMBERT OVERSEAS LIMITED?
| Company Name | From | Until |
|---|---|---|
| HEATH OVERSEAS HOLDINGS LIMITED | Mar 30, 1998 | Mar 30, 1998 |
| C E HEATH OVERSEAS BROKING LIMITED | Jul 22, 1997 | Jul 22, 1997 |
| C.E. HEATH OVERSEAS BROKING | Jan 14, 1986 | Jan 14, 1986 |
What are the latest accounts for HEATH LAMBERT OVERSEAS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for HEATH LAMBERT OVERSEAS LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jan 31, 2024 |
What are the latest filings for HEATH LAMBERT OVERSEAS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Previous accounting period extended from Dec 31, 2023 to Jun 30, 2024 | 1 pages | AA01 | ||||||||||
Termination of appointment of Alistair Charles Peel as a secretary on Jul 26, 2024 | 1 pages | TM02 | ||||||||||
Statement of capital on Jun 12, 2024
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Mr Charles Douglas Knowles Scott on Jun 23, 2023 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jan 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 16 pages | AA | ||||||||||
Change of details for Heath Lambert Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||
Director's details changed for Mr Charles Robertson Crawford on Mar 24, 2023 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jan 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 16 pages | AA | ||||||||||
Director's details changed for Mr Charles Robertson Crawford on Sep 23, 2022 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jan 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 16 pages | AA | ||||||||||
Director's details changed for Mr Charles Robertson Crawford on Mar 19, 2021 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jan 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 15 pages | AA | ||||||||||
Appointment of Mr Charles Douglas Knowles Scott as a director on Sep 19, 2019 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 15 pages | AA | ||||||||||
Who are the officers of HEATH LAMBERT OVERSEAS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CRAWFORD, Charles Robertson | Director | 25 Walbrook EC4N 8AW London The Walbrook Building United Kingdom | United Kingdom | British | 252747260004 | |||||||||
| SCOTT, Charles Douglas Knowles | Director | 25 Walbrook EC4N 8AW London The Walbrook Building United Kingdom | United Kingdom | British | 246551920002 | |||||||||
| MCGOWAN, William Lindsay | Secretary | 25 Walbrook EC4N 8AW London The Walbrook Building United Kingdom | 180339560001 | |||||||||||
| PEEL, Alistair Charles | Secretary | 25 Walbrook EC4N 8AW London The Walbrook Building | 249480940001 | |||||||||||
| SHARP, Pandora | Secretary | Flat 9 Da Vinci Court 1 Rossetti Road SE16 3EA London | British | 64972020003 | ||||||||||
| WILKINSON, Sidney James | Secretary | 67 Chessfield Park Little Chalfont HP6 6RU Amersham Buckinghamshire | British | 1138390001 | ||||||||||
| HL CORPORATE SERVICES LIMITED | Secretary | 133 Houndsditch EC3A 7AH London |
| 43700080007 | ||||||||||
| BARABINO, Adriano Marcello | Director | Via Carducci 9 20123 Milan Italy | Italian | 44075930001 | ||||||||||
| BARTON, Michael Keith | Director | Alie Street E1 8DE London 9 | England | United States | 109126210001 | |||||||||
| BEERH, Surinder Kumar | Director | Meadow View Rhymers Gate Wyton PE17 2JR Huntingdon Cambridgeshire | British | 28656180002 | ||||||||||
| BLOOMER, William David | Director | Barry Road East Dulwich SE22 0JS London 214 | United Kingdom | British | 72374560002 | |||||||||
| BLOOMER, William David | Director | Barry Road East Dulwich SE22 0JS London 214 | United Kingdom | British | 72374560002 | |||||||||
| BRUCE, Michael Andrew | Director | Phoenix House Thackhams Lane Hartley Wintney RG27 8HP Hook Hampshire | British | 61928170001 | ||||||||||
| COLOSSO, Adrian | Director | Hillside Farm Burnham Road Woodham Mortimer CM9 6SP Maldon Essex | England | British | 4555310002 | |||||||||
| COLOSSO, Adrian | Director | Hillside Farm Burnham Road Woodham Mortimer CM9 6SP Maldon Essex | England | British | 4555310002 | |||||||||
| HUGHES, Paul John | Director | 96 Burnham Road SS9 2JS Leigh On Sea Essex | England | British | 5389800001 | |||||||||
| KIER, Michael Hector | Director | 23 Belmont Road TW2 5DA Twickenham Middlesex | Danish | 8719670001 | ||||||||||
| MACKENZIE GREEN, John Garvie | Director | Higher Langdon DT8 3NN Beaminster Dorset | British | 34988570004 | ||||||||||
| MASON, Iliana | Director | 6485 Sw 106 Street FOREIGN Miami Florida 33156 Usa | American | 89728820001 | ||||||||||
| MINERAUD, Claude | Director | 9 Rue Du Dome FOREIGN Paris 75016 France | French | 78603670002 | ||||||||||
| MUGGE, Mark Stephen | Director | 25 Walbrook EC4N 8AW London The Walbrook Building United Kingdom | England | American | 162920630001 | |||||||||
| PIKE, Matthew William | Director | 25 Walbrook EC4N 8AW London The Walbrook Building | England | British | 187274510001 | |||||||||
| PRESLAND, Peter Eric | Director | Rats Castle Castletons Oak Cranbrook Road TN27 8DY Biddenden Ashford Kent | England | British | 7649630002 | |||||||||
| ROSS, David Christopher | Director | 25 Walbrook EC4N 8AW London The Walbrook Building United Kingdom | United Kingdom | Irish | 222326970001 | |||||||||
| ROWE, Nicholas | Director | Amberly House The Cleave OX11 0EL Harwell Oxfordshire | British | 33862660001 | ||||||||||
| ROWE, Nicholas | Director | Amberly House The Cleave OX11 0EL Harwell Oxfordshire | British | 33862660001 | ||||||||||
| SANSOM, Richard James | Director | 12 Birch Mead Locksbottom BR6 8LT Orpington Kent | United Kingdom | British | 105966060001 | |||||||||
| STURGESS, Christopher Julian | Director | Larges House Lower Village, Blunsdon SN26 7BJ Swindon Wiltshire | United Kingdom | British | 70140240002 | |||||||||
| THOMAS, Robert Nigel | Director | South West House Weston Road BA1 2XU Bath Avon | United Kindgom | British | 40630840002 | |||||||||
| WELLING, Paul Robert | Director | 1 South Park Gardens HP4 1JA Berkhamsted Hertfordshire | British | 31436250002 | ||||||||||
| WILSON, Stewart Roger Devine | Director | Monkton House Warminster Road Monkton Combe BA2 7AZ Bath Avon | British | 8714780001 |
Who are the persons with significant control of HEATH LAMBERT OVERSEAS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Heath Lambert Limited | Apr 06, 2016 | 25 Walbrook EC4N 8AW London The Walbrook Building England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0