LAMONS UK LIMITED
Overview
Company Name | LAMONS UK LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07190836 |
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 LAMONS UK LIMITED?
- Manufacture of other fabricated metal products n.e.c. (25990) / Manufacturing
Where is LAMONS UK LIMITED located?
Registered Office Address | 44 Scudamore Road LE3 1UQ Leicester United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LAMONS UK LIMITED?
Company Name | From | Until |
---|---|---|
WULFRUN SPECIALISED FASTENERS LIMITED | Jan 04, 2016 | Jan 04, 2016 |
LAMONS UK LIMITED | May 19, 2010 | May 19, 2010 |
HALLCO 1744 LIMITED | Mar 16, 2010 | Mar 16, 2010 |
What are the latest accounts for LAMONS UK LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for LAMONS UK LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
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 | ||||||||||
Statement of capital on Sep 09, 2020
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Mar 16, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Marc Anthony Roberts as a director on Dec 20, 2019 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 9 pages | AA | ||||||||||
Registered office address changed from 44 Scudamore Road Leicester LE3 1UG United Kingdom to 44 Scudamore Road Leicester LE3 1UQ on Apr 02, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 16, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Mar 16, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 10 pages | AA | ||||||||||
Previous accounting period shortened from Jun 30, 2017 to Dec 31, 2016 | 1 pages | AA01 | ||||||||||
Registered office address changed from Unit 3 Headway Road Wolverhampton West Midlands WV10 6PZ United Kingdom to 44 Scudamore Road Leicester LE3 1UG on May 03, 2017 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2016 | 12 pages | AA | ||||||||||
Confirmation statement made on Mar 16, 2017 with updates | 5 pages | CS01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Previous accounting period extended from Dec 31, 2015 to Jun 30, 2016 | 1 pages | AA01 | ||||||||||
Who are the officers of LAMONS UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SHERBIN, Joshua Alan | Secretary | Scudamore Road LE3 1UQ Leicester 44 United Kingdom | British | 151439760001 | ||||||||||
SHERBIN, Joshua Alan | Director | Scudamore Road LE3 1UQ Leicester 44 United Kingdom | United States | American | Vp General Counsel | 111716850001 | ||||||||
ZALUPSKI, Robert Joseph | Director | Woodward Avenue, Ste #130 48304 Bloomfield Hills 39400 Michigan United States | United States | American | Professional | 200615410001 | ||||||||
ALLEN, Kurt Paul | Director | Headway Road WV10 6PZ Wolverhampton Unit 3 West Midlands United Kingdom | United States | American | President Lamons Gasket Company | 162735570001 | ||||||||
HALLIWELL, Mark | Director | Hardman Square Spinningfields M3 3EB Manchester 3 United Kingdom | United Kingdom | British | Director | 135258940001 | ||||||||
ROBERTS, Marc Anthony | Director | Airport Blvd Houston 7300 Tx 77061 United States | United States | American | President Of Lamons | 207923990001 | ||||||||
WATHEN, David Melvin | Director | Headway Road WV10 6PZ Wolverhampton Unit 3 West Midlands United Kingdom | United States | American | Chief Executive Officer | 162735230001 | ||||||||
ZEFFIRO, Aldo Mark | Director | Pegasus Square Innovation Way Europarc DN37 9TT Grimsby Units 4-8 South Humberside United Kingdom | United States | American | Chief Financial Officer | 148884920001 | ||||||||
HALLIWELLS DIRECTORS LIMITED | Director | Hardman Square Spinningfields M3 3EB Manchester 3 United Kingdom |
| 113594180002 |
Who are the persons with significant control of LAMONS UK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Trimas Corporation Limited | Apr 06, 2016 | Scudamore Road LE3 1UG Leicester 44 United Kingdom | 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