About

Registered Number: 04647133
Date of Incorporation: 24/01/2003 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 10/09/2017 (6 years and 7 months ago)
Registered Address: Eagle Point Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD

 

J Lambourne Farriers Ltd was founded on 24 January 2003, it has a status of "Dissolved". The companies directors are listed as Lambourne, James, Lambourne, Sarah Jane.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAMBOURNE, James 29 January 2003 - 1
LAMBOURNE, Sarah Jane 29 January 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 September 2017
4.71 - Return of final meeting in members' voluntary winding-up 10 June 2017
4.68 - Liquidator's statement of receipts and payments 20 April 2017
MR04 - N/A 12 August 2016
MR04 - N/A 12 August 2016
MR04 - N/A 12 August 2016
RESOLUTIONS - N/A 01 April 2016
AD01 - Change of registered office address 01 April 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 01 April 2016
4.70 - N/A 01 April 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 30 December 2015
AA - Annual Accounts 06 March 2015
AR01 - Annual Return 19 February 2015
MR01 - N/A 24 December 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 16 February 2012
CH01 - Change of particulars for director 16 February 2012
CH01 - Change of particulars for director 16 February 2012
CH03 - Change of particulars for secretary 16 February 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 10 February 2011
CH01 - Change of particulars for director 10 February 2011
CH01 - Change of particulars for director 10 February 2011
CH03 - Change of particulars for secretary 10 February 2011
AA - Annual Accounts 31 December 2010
AA - Annual Accounts 02 February 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
363a - Annual Return 25 March 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 11 March 2008
AA - Annual Accounts 01 February 2008
363s - Annual Return 07 February 2007
AA - Annual Accounts 05 February 2007
363s - Annual Return 22 February 2006
AA - Annual Accounts 06 February 2006
395 - Particulars of a mortgage or charge 18 February 2005
363s - Annual Return 08 February 2005
395 - Particulars of a mortgage or charge 21 October 2004
AA - Annual Accounts 10 June 2004
RESOLUTIONS - N/A 18 March 2004
RESOLUTIONS - N/A 18 March 2004
RESOLUTIONS - N/A 18 March 2004
RESOLUTIONS - N/A 18 March 2004
RESOLUTIONS - N/A 18 March 2004
363s - Annual Return 18 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 2003
225 - Change of Accounting Reference Date 27 March 2003
287 - Change in situation or address of Registered Office 27 March 2003
288a - Notice of appointment of directors or secretaries 27 March 2003
288a - Notice of appointment of directors or secretaries 27 March 2003
288b - Notice of resignation of directors or secretaries 11 February 2003
288b - Notice of resignation of directors or secretaries 11 February 2003
NEWINC - New incorporation documents 24 January 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 December 2014 Fully Satisfied

N/A

Mortgage deed 09 February 2005 Fully Satisfied

N/A

Legal charge 08 October 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.