About

Registered Number: 03622955
Date of Incorporation: 27/08/1998 (25 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 14/04/2015 (9 years ago)
Registered Address: The Long Barn, Gillridge Lane, Crowborough, East Sussex, TN6 1UP

 

Based in Crowborough, East Sussex, Lamberhurst Holdings Ltd was founded on 27 August 1998. We don't currently know the number of employees at this business. The company has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HUME-KENDALL, Simon 17 October 2012 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 April 2015
GAZ1(A) - First notification of strike-off in London Gazette) 30 December 2014
SOAS(A) - Striking-off action suspended (Section 652A) 25 December 2014
DS01 - Striking off application by a company 18 December 2014
DISS16(SOAS) - N/A 02 April 2014
GAZ1 - First notification of strike-off action in London Gazette 01 April 2014
AR01 - Annual Return 17 December 2013
AP03 - Appointment of secretary 17 December 2013
CH01 - Change of particulars for director 17 December 2013
TM02 - Termination of appointment of secretary 17 December 2013
DISS40 - Notice of striking-off action discontinued 14 December 2013
AA - Annual Accounts 12 December 2013
AD01 - Change of registered office address 05 August 2013
DISS16(SOAS) - N/A 11 June 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
AR01 - Annual Return 17 October 2012
TM01 - Termination of appointment of director 17 October 2012
AA01 - Change of accounting reference date 27 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 June 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 10 October 2011
AR01 - Annual Return 25 November 2010
AA - Annual Accounts 01 November 2010
CH01 - Change of particulars for director 21 October 2010
CH01 - Change of particulars for director 21 October 2010
CH01 - Change of particulars for director 21 October 2010
CH01 - Change of particulars for director 21 October 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 07 September 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 11 December 2008
395 - Particulars of a mortgage or charge 08 November 2008
287 - Change in situation or address of Registered Office 11 February 2008
AA - Annual Accounts 02 November 2007
363s - Annual Return 12 September 2007
395 - Particulars of a mortgage or charge 07 August 2007
AA - Annual Accounts 05 June 2007
288b - Notice of resignation of directors or secretaries 16 November 2006
363s - Annual Return 27 September 2006
AA - Annual Accounts 24 August 2006
225 - Change of Accounting Reference Date 01 August 2006
395 - Particulars of a mortgage or charge 28 March 2006
363s - Annual Return 14 September 2005
395 - Particulars of a mortgage or charge 15 July 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 12 July 2005
288c - Notice of change of directors or secretaries or in their particulars 11 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 July 2005
288c - Notice of change of directors or secretaries or in their particulars 28 June 2005
AA - Annual Accounts 19 May 2005
RESOLUTIONS - N/A 01 March 2005
MEM/ARTS - N/A 01 March 2005
287 - Change in situation or address of Registered Office 08 December 2004
363s - Annual Return 24 September 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 22 July 2004
RESOLUTIONS - N/A 06 April 2004
RESOLUTIONS - N/A 06 April 2004
RESOLUTIONS - N/A 06 April 2004
RESOLUTIONS - N/A 06 April 2004
RESOLUTIONS - N/A 06 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 2004
169 - Return by a company purchasing its own shares 06 April 2004
CERTNM - Change of name certificate 08 March 2004
287 - Change in situation or address of Registered Office 17 February 2004
363s - Annual Return 08 October 2003
AA - Annual Accounts 05 August 2003
AA - Annual Accounts 11 April 2003
363s - Annual Return 14 November 2002
395 - Particulars of a mortgage or charge 26 March 2002
395 - Particulars of a mortgage or charge 26 March 2002
RESOLUTIONS - N/A 24 January 2002
RESOLUTIONS - N/A 24 January 2002
RESOLUTIONS - N/A 24 January 2002
RESOLUTIONS - N/A 24 January 2002
RESOLUTIONS - N/A 24 January 2002
MEM/ARTS - N/A 24 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2002
123 - Notice of increase in nominal capital 24 January 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 21 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 2002
CERTNM - Change of name certificate 11 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2002
288a - Notice of appointment of directors or secretaries 11 January 2002
288a - Notice of appointment of directors or secretaries 11 January 2002
288b - Notice of resignation of directors or secretaries 11 January 2002
AA - Annual Accounts 03 January 2002
363s - Annual Return 28 October 2001
395 - Particulars of a mortgage or charge 18 May 2001
395 - Particulars of a mortgage or charge 31 March 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 20 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 2000
287 - Change in situation or address of Registered Office 16 February 2000
288b - Notice of resignation of directors or secretaries 13 January 2000
288b - Notice of resignation of directors or secretaries 08 December 1999
288b - Notice of resignation of directors or secretaries 08 December 1999
363s - Annual Return 08 October 1999
RESOLUTIONS - N/A 07 June 1999
CERTNM - Change of name certificate 03 June 1999
RESOLUTIONS - N/A 25 May 1999
RESOLUTIONS - N/A 18 May 1999
RESOLUTIONS - N/A 18 May 1999
RESOLUTIONS - N/A 18 May 1999
123 - Notice of increase in nominal capital 18 May 1999
288a - Notice of appointment of directors or secretaries 29 March 1999
288a - Notice of appointment of directors or secretaries 18 January 1999
225 - Change of Accounting Reference Date 08 January 1999
288a - Notice of appointment of directors or secretaries 21 December 1998
288a - Notice of appointment of directors or secretaries 21 December 1998
288a - Notice of appointment of directors or secretaries 21 December 1998
288a - Notice of appointment of directors or secretaries 21 December 1998
288b - Notice of resignation of directors or secretaries 10 December 1998
288b - Notice of resignation of directors or secretaries 10 December 1998
RESOLUTIONS - N/A 02 December 1998
CERTNM - Change of name certificate 26 November 1998
287 - Change in situation or address of Registered Office 24 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 1998
NEWINC - New incorporation documents 27 August 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 07 November 2008 Outstanding

N/A

Debenture 06 August 2007 Outstanding

N/A

Debenture 10 March 2006 Outstanding

N/A

Legal charge 07 July 2005 Fully Satisfied

N/A

Debenture 14 March 2002 Fully Satisfied

N/A

Debenture 14 March 2002 Fully Satisfied

N/A

Deed of charge over credit balances 08 May 2001 Outstanding

N/A

Charge over shares 28 March 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.