About

Registered Number: 05414691
Date of Incorporation: 05/04/2005 (19 years ago)
Company Status: Dissolved
Date of Dissolution: 30/07/2019 (4 years and 9 months ago)
Registered Address: 16b North End Road, Golders Green, London, NW11 7PH

 

Founded in 2005, Lachman Smith Ltd are based in London, it's status at Companies House is "Dissolved". We don't know the number of employees at the organisation. Moller, Nathan, Torres, Mayra Gissela are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MOLLER, Nathan 26 July 2011 - 1
TORRES, Mayra Gissela 23 April 2007 26 July 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 14 May 2019
DS01 - Striking off application by a company 03 May 2019
AA - Annual Accounts 30 April 2019
AA - Annual Accounts 07 December 2018
CS01 - N/A 20 June 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 13 June 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 15 June 2016
CH01 - Change of particulars for director 15 June 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 25 December 2014
AR01 - Annual Return 11 June 2014
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 05 June 2013
AA01 - Change of accounting reference date 11 March 2013
AR01 - Annual Return 19 April 2012
CH01 - Change of particulars for director 06 March 2012
AA - Annual Accounts 05 March 2012
TM01 - Termination of appointment of director 22 September 2011
AP03 - Appointment of secretary 27 July 2011
TM02 - Termination of appointment of secretary 27 July 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 07 April 2010
CH03 - Change of particulars for secretary 07 April 2010
AA - Annual Accounts 04 August 2009
363a - Annual Return 09 April 2009
AA - Annual Accounts 29 July 2008
363a - Annual Return 22 April 2008
288a - Notice of appointment of directors or secretaries 20 June 2007
288b - Notice of resignation of directors or secretaries 26 April 2007
288a - Notice of appointment of directors or secretaries 25 April 2007
288b - Notice of resignation of directors or secretaries 24 April 2007
288a - Notice of appointment of directors or secretaries 24 April 2007
288b - Notice of resignation of directors or secretaries 23 April 2007
288c - Notice of change of directors or secretaries or in their particulars 10 April 2007
363a - Annual Return 05 April 2007
288c - Notice of change of directors or secretaries or in their particulars 05 April 2007
AA - Annual Accounts 01 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 2006
363a - Annual Return 21 April 2006
225 - Change of Accounting Reference Date 21 November 2005
RESOLUTIONS - N/A 30 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 2005
NEWINC - New incorporation documents 05 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.