L.W. LAMBOURN & CO. LIMITED: Filings
Overview
| Company Name | L.W. LAMBOURN & CO. LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01984061 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for L.W. LAMBOURN & CO. LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Confirmation statement made on Feb 13, 2023 with no updates | 3 pages | CS01 | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Jan 11, 2022 with no updates | 3 pages | CS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||
Confirmation statement made on Oct 21, 2020 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Oct 14, 2019 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||
Confirmation statement made on Oct 04, 2018 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||
Confirmation statement made on Oct 03, 2017 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||
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 pages | AD02 | ||
Change of details for Stemcor Holdings 2 Limited as a person with significant control on Mar 17, 2017 | 2 pages | PSC05 | ||
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 pages | AD01 | ||
Appointment of Mr Julian Verden as a director on Oct 28, 2016 | 2 pages | AP01 | ||
Confirmation statement made on Sep 18, 2016 with updates | 5 pages | CS01 | ||
Termination of appointment of Michael Gerard Broom as a director on Sep 30, 2016 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2015 | 2 pages | AA | ||
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