L.W. LAMBOURN & CO. LIMITED

L.W. LAMBOURN & CO. LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameL.W. LAMBOURN & CO. LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01984061
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of L.W. LAMBOURN & CO. LIMITED?

    • Wholesale of metals and metal ores (46720) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is L.W. LAMBOURN & CO. LIMITED located?

    Registered Office Address
    Longbow House
    14-20 Chiswell Street
    EC1Y 4TW London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of L.W. LAMBOURN & CO. LIMITED?

    Previous Company Names
    Company NameFromUntil
    ASD INTERNATIONAL LIMITEDApr 04, 1986Apr 04, 1986
    FRETPLAN LIMITEDJan 30, 1986Jan 30, 1986

    What are the latest accounts for L.W. LAMBOURN & CO. LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for L.W. LAMBOURN & CO. LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Feb 13, 2023 with no updates

    3 pagesCS01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2021

    6 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Jan 11, 2022 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a dormant company made up to Dec 31, 2020

    6 pagesAA

    Confirmation statement made on Oct 21, 2020 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    6 pagesAA

    Confirmation statement made on Oct 14, 2019 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on Oct 04, 2018 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Confirmation statement made on Oct 03, 2017 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    Register inspection address has been changed from C/O Stemcor Holdings 2 Limited Citypoint Ropemaker Street London EC2Y 9st England to C/O Stemcor Holdings 2 Limited Longbow House 14-20 Chiswell Street London EC1Y 4TW

    1 pagesAD02

    Change of details for Stemcor Holdings 2 Limited as a person with significant control on Mar 17, 2017

    2 pagesPSC05

    Registered office address changed from Mill House Forge Lane, Minworth Industrial Park Minworth Sutton Coldfield West Midlands B76 1AH England to Longbow House 14-20 Chiswell Street London EC1Y 4TW on Mar 24, 2017

    1 pagesAD01

    Appointment of Mr Julian Verden as a director on Oct 28, 2016

    2 pagesAP01

    Confirmation statement made on Sep 18, 2016 with updates

    5 pagesCS01

    Termination of appointment of Michael Gerard Broom as a director on Sep 30, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2015

    2 pagesAA

    Who are the officers of L.W. LAMBOURN & CO. LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DIXON, Anthony
    14-20 Chiswell Street
    EC1Y 4TW London
    Longbow House
    England
    Director
    14-20 Chiswell Street
    EC1Y 4TW London
    Longbow House
    England
    EnglandBritish185119450001
    VERDEN, Julian
    14-20 Chiswell Street
    EC1Y 4TW London
    Longbow House
    England
    Director
    14-20 Chiswell Street
    EC1Y 4TW London
    Longbow House
    England
    EnglandBritish14876960005
    GOLDSMITH, Andrew Stanley
    Floor 27 City Point
    One Ropemaker Street
    EC2Y 9ST London
    Secretary
    Floor 27 City Point
    One Ropemaker Street
    EC2Y 9ST London
    151349170001
    GOLDSMITH, Andrew Stanley
    84 Greenwich South Street
    SE10 8UN London
    Secretary
    84 Greenwich South Street
    SE10 8UN London
    British73440100002
    KAIZER, Alan Derek
    61 Middleton Gardens
    Gants Hill
    IG2 6DX Ilford
    Essex
    Secretary
    61 Middleton Gardens
    Gants Hill
    IG2 6DX Ilford
    Essex
    British6034570001
    LEVINE, Brian Allen
    Villa Amaryllis
    403 Allee Du Redon
    Mouans Sartoux
    06370
    France
    Secretary
    Villa Amaryllis
    403 Allee Du Redon
    Mouans Sartoux
    06370
    France
    British125106270001
    PAUL, David John
    5 Aldermary Road
    BR1 3PH Bromley
    Kent
    Secretary
    5 Aldermary Road
    BR1 3PH Bromley
    Kent
    British15574420001
    PHILLIPS, Amanda Louise
    One Ropemaker Street
    EC2Y 9ST London
    Citypoint
    England
    Secretary
    One Ropemaker Street
    EC2Y 9ST London
    Citypoint
    England
    161053180001
    PHILLIPS, Amanda Louise
    Karina Close
    IG7 4EN Chigwell
    32
    Essex
    Secretary
    Karina Close
    IG7 4EN Chigwell
    32
    Essex
    British88965110002
    BARLEY, Antony David
    One Ropemaker Street
    EC2Y 9ST London
    Citypoint
    England
    Director
    One Ropemaker Street
    EC2Y 9ST London
    Citypoint
    England
    EnglandBritish86902540003
    BROOM, Michael Gerard
    Forge Lane, Minworth Industrial Park
    Minworth
    B76 1AH Sutton Coldfield
    Mill House
    West Midlands
    England
    Director
    Forge Lane, Minworth Industrial Park
    Minworth
    B76 1AH Sutton Coldfield
    Mill House
    West Midlands
    England
    United KingdomNew Zealander68759080002
    EDMONDS, Herbert, Dr
    Firbank 3 Oldfield Road
    BR1 2LE Bromley
    Kent
    Director
    Firbank 3 Oldfield Road
    BR1 2LE Bromley
    Kent
    British6034580001
    EDMONDS, Philip Martin
    Gabilan House
    Park View Road
    CR3 7DN Woldingham
    Surrey
    Director
    Gabilan House
    Park View Road
    CR3 7DN Woldingham
    Surrey
    British47042780002
    FAKTOR, David Michael
    One Ropemaker Street
    EC2Y 9ST London
    Citypoint
    England
    Director
    One Ropemaker Street
    EC2Y 9ST London
    Citypoint
    England
    EnglandBritish63162780003
    GILES, Wendy Alison
    One Ropemaker Street
    EC2Y 9ST London
    Citypoint
    England
    Director
    One Ropemaker Street
    EC2Y 9ST London
    Citypoint
    England
    EnglandBritish86902790001
    HOWES, David Gerard
    One Ropemaker Street
    EC2Y 9ST London
    Citypoint
    England
    Director
    One Ropemaker Street
    EC2Y 9ST London
    Citypoint
    England
    EnglandBritish74057090001
    LAMBOURN, Gordon
    Five Farthings
    Friston Forest
    BN20 0AN Eastbourne
    East Sussex
    Director
    Five Farthings
    Friston Forest
    BN20 0AN Eastbourne
    East Sussex
    British29060420001
    MEHRA, Rajniesh
    One Ropemaker Street
    EC2Y 9ST London
    Citypoint
    England
    Director
    One Ropemaker Street
    EC2Y 9ST London
    Citypoint
    England
    EnglandBritish155113980001
    MILLOY, Martin Raymond Maxwell
    17 Parkhurst Fields
    GU10 2PG Churt
    Surrey
    Director
    17 Parkhurst Fields
    GU10 2PG Churt
    Surrey
    British55232860001
    PAUL, David John
    One Ropemaker Street
    EC2Y 9ST London
    Citypoint
    England
    Director
    One Ropemaker Street
    EC2Y 9ST London
    Citypoint
    England
    EnglandBritish15574420001
    SIMMONDS, Adrian
    20 Queen Annes Place
    EN1 2PT Enfield
    Middlesex
    Director
    20 Queen Annes Place
    EN1 2PT Enfield
    Middlesex
    British63372720001
    TOZER, Robin Gerald
    Brogues Wood,
    High Drive,, Woldingham,
    CR3 7ED Caterham
    Surrey
    Director
    Brogues Wood,
    High Drive,, Woldingham,
    CR3 7ED Caterham
    Surrey
    United KingdomBritish9239140001
    WILLIAMS, Terence William
    55 Willett Way
    Petts Wood
    BR5 1QE Orpington
    Kent
    Director
    55 Willett Way
    Petts Wood
    BR5 1QE Orpington
    Kent
    United KingdomBritish9239160001

    Who are the persons with significant control of L.W. LAMBOURN & CO. LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Stemcor Holdings 2 Limited
    14-20 Chiswell Street
    EC1Y 4TW London
    Longbow House
    England
    Apr 06, 2016
    14-20 Chiswell Street
    EC1Y 4TW London
    Longbow House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales
    Registration Number08812874
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does L.W. LAMBOURN & CO. LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Pledge
    Created On Nov 20, 2006
    Delivered On Nov 24, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Each negotiable instrument and all receivables. See the mortgage charge document for full details.
    Persons Entitled
    • Australia and New Zealand Banking Group Limited
    Transactions
    • Nov 24, 2006Registration of a charge (395)
    • Mar 15, 2016Satisfaction of a charge (MR04)
    Deed of pledge of stocks
    Created On Oct 12, 2005
    Delivered On Nov 01, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The goods being each negotiable instrument and each bill of lading warrant and documents of title in relation to the goods,. See the mortgage charge document for full details.
    Persons Entitled
    • Deutsche Bank Ag
    Transactions
    • Nov 01, 2005Registration of a charge (395)
    • Feb 12, 2014Satisfaction of a charge (MR04)
    Receivables assignment
    Created On Oct 12, 2005
    Delivered On Nov 01, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    With full title guarantee the assigned rights being all right title and interest to the credit insurance proceeds in connection with any assigned agreement,. See the mortgage charge document for full details.
    Persons Entitled
    • Deutsche Bank Ag
    Transactions
    • Nov 01, 2005Registration of a charge (395)
    • Feb 12, 2014Satisfaction of a charge (MR04)
    Pledge (including legal charge)
    Created On Mar 15, 2005
    Delivered On Mar 30, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the pledgor's right title and interest in and to the receivables, all present and future contracts (including any proceeds of sale and claims for damages and insurance arising thereunder) all guarantees, letters of credit; by virtue of the pledge agreement, the pledge documents and the pledged goods;. See the mortgage charge document for full details.
    Persons Entitled
    • Bnp Paribas (Suisse) S.A.,
    Transactions
    • Mar 30, 2005Registration of a charge (395)
    • Jul 14, 2012Statement of satisfaction of a charge in full or part (MG02)
    Pledge
    Created On Nov 11, 2004
    Delivered On Nov 30, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All present and future contracts, guarantees, present or future claims,. See the mortgage charge document for full details.
    Persons Entitled
    • Standard Chartered Bank
    Transactions
    • Nov 30, 2004Registration of a charge (395)
    • Mar 15, 2016Satisfaction of a charge (MR04)
    Pledge
    Created On Sep 20, 2004
    Delivered On Sep 22, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All receivables defined as a) all contracts with respect to any pledged goods b) all guarantees letters of credit letters of indemnity c) any claims against a carrier of any such pledged goods d) any wash-out book-out circle settlement netting or other similar arrangement or agreement pursuant to which the rights and obligations of the parties to two or more contracts for the sale and purchase of a commodity are effectively cancelled and substituted by new payment obligations d) all things in action. See the mortgage charge document for full details.
    Persons Entitled
    • Deutsche Bank Ag
    Transactions
    • Sep 22, 2004Registration of a charge (395)
    • Feb 12, 2014Satisfaction of a charge (MR04)
    Pledge
    Created On Sep 17, 2004
    Delivered On Oct 02, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All present and future contracts with respect to any pledged goods all guarantees letters of credit letters of indemnity or similar obligations issued or incurred by third parties or any contract of sale relating thereto any present or future wash-out book-out circle settlement netting or other similar arrangement things in action which may give rise to any debt revenue or claim under or pursuant to any property. See the mortgage charge document for full details.
    Persons Entitled
    • Belgolaise Sa
    Transactions
    • Oct 02, 2004Registration of a charge (395)
    • Jan 07, 2006Statement of satisfaction of a charge in full or part (403a)
    Deed of pledge of receivables
    Created On Mar 10, 2004
    Delivered On Mar 15, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the present and future receivables L.W.lambourn & co limited from third parties whether made out to order or to bearer as soon as these receivables become available for pledging.
    Persons Entitled
    • Deutsche Bank Ag
    Transactions
    • Mar 15, 2004Registration of a charge (395)
    • Aug 27, 2004Statement of satisfaction of a charge in full or part (403a)
    Deed of pledge of stocks
    Created On Mar 10, 2004
    Delivered On Mar 15, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Each negotiable instrument (including bills of exchange and promissory notes) and each bill of lading warrant delivery order warehouse keepers certificate or receipt policies and certificates of insurance and documents of title and the goods of L.W. lambourne & co limited to which paragraph (a) relates including without limitation present and future stocks raw materials consumables semimanufacturers and packaging materials all in the widest sense of the word.
    Persons Entitled
    • Deutsche Bank Ag
    Transactions
    • Mar 15, 2004Registration of a charge (395)
    • Aug 27, 2004Statement of satisfaction of a charge in full or part (403a)
    General letter of pledge
    Created On Mar 02, 2004
    Delivered On Mar 10, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Each negotiable instrument and each bill of lading, warrant, delivery order, wharfinger's or other warehouse keeper's certificate or receipt, policies and certificates of insurance and the documents of title and the produce to which the same relate; all present and future contracts. See the mortgage charge document for full details.
    Persons Entitled
    • Singer & Friedlander Limited
    Transactions
    • Mar 10, 2004Registration of a charge (395)
    • Mar 15, 2016Satisfaction of a charge (MR04)
    General letter of pledge
    Created On Oct 22, 2003
    Delivered On Oct 31, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All goods which are now or shall hereafter be delivered by the company or on the companys behalf into the banks possession or into the possession of the banks agents on its behalf and upon all bills of lading dock or warehouse warrants policies of insurance delivery orders and all other document of title and securities. See the mortgage charge document for full details.
    Persons Entitled
    • Belgolaise Sa
    Transactions
    • Oct 31, 2003Registration of a charge (395)
    • Oct 01, 2004Statement of satisfaction of a charge in full or part (403a)
    Pledge
    Created On Apr 15, 2003
    Delivered On Apr 25, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All right title and interest in an to all present and future contracts including proceeds of sale etc all guarantees letters of credit claims contracts etc with respect to each bill of lading warrant delivery order wharfinger's or other warehouse keepers certificate or receipt policies of insurance and the produce and goods to which they relate.
    Persons Entitled
    • Fortis Bank S.A./N.V.
    Transactions
    • Apr 25, 2003Registration of a charge (395)
    • Mar 15, 2016Satisfaction of a charge (MR04)

    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