About

Registered Number: 06714667
Date of Incorporation: 03/10/2008 (15 years and 7 months ago)
Company Status: Active
Registered Address: 33 Oxford Street, Leamington Spa, 33 Oxford Street, Leamington Spa, Warwickshire, CV32 4RA

 

Lambent Industries Ltd was registered on 03 October 2008, it has a status of "Active". Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOMEZ, Alan Alexander 28 November 2008 - 1
GILL, Tony 03 October 2008 29 January 2010 1
TAYLOR, Ronald Vincent 03 October 2008 10 December 2015 1

Filing History

Document Type Date
AA - Annual Accounts 29 July 2020
CS01 - N/A 15 October 2019
AA - Annual Accounts 09 July 2019
CS01 - N/A 29 November 2018
AA - Annual Accounts 18 July 2018
CS01 - N/A 07 November 2017
AA - Annual Accounts 21 July 2017
CS01 - N/A 31 January 2017
DISS40 - Notice of striking-off action discontinued 28 December 2016
GAZ1 - First notification of strike-off action in London Gazette 27 December 2016
AA - Annual Accounts 21 July 2016
TM01 - Termination of appointment of director 10 February 2016
AR01 - Annual Return 01 December 2015
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 05 December 2014
AA - Annual Accounts 08 July 2014
AD01 - Change of registered office address 09 June 2014
AR01 - Annual Return 18 March 2014
DISS40 - Notice of striking-off action discontinued 11 March 2014
GAZ1 - First notification of strike-off action in London Gazette 04 February 2014
AA - Annual Accounts 08 August 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 18 October 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 25 October 2011
CH01 - Change of particulars for director 17 January 2011
CH01 - Change of particulars for director 17 January 2011
AR01 - Annual Return 14 January 2011
AA - Annual Accounts 11 January 2011
TM01 - Termination of appointment of director 29 January 2010
AR01 - Annual Return 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
288a - Notice of appointment of directors or secretaries 15 June 2009
RESOLUTIONS - N/A 21 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 November 2008
123 - Notice of increase in nominal capital 21 November 2008
NEWINC - New incorporation documents 03 October 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.