About

Registered Number: 06025421
Date of Incorporation: 12/12/2006 (17 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 7 months ago)
Registered Address: Station Estate, Station Road, Tadcaster, North Yorkshire, LS24 9SG

 

Having been setup in 2006, Lambert Automation Ltd are based in Tadcaster, North Yorkshire, it's status at Companies House is "Dissolved". There are 8 directors listed for this organisation. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COX, Matthew Maynard 24 January 2007 - 1
STEELS, Antony 30 April 2019 - 1
HAMPTON, Ian Paul 24 January 2007 03 August 2017 1
LIMBERT, Warren Mark 24 January 2007 26 June 2020 1
NEWBY, Paul 24 January 2007 30 April 2019 1
WILLIAMS, Martin Alexander 24 January 2007 30 April 2019 1
Secretary Name Appointed Resigned Total Appointments
MOUL, Sue 30 April 2019 - 1
MCGRATH, Dennis 22 June 2016 30 April 2019 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
TM01 - Termination of appointment of director 30 June 2020
GAZ1(A) - First notification of strike-off in London Gazette) 11 February 2020
DS01 - Striking off application by a company 31 January 2020
MR04 - N/A 14 January 2020
MR04 - N/A 14 January 2020
RESOLUTIONS - N/A 12 December 2019
RESOLUTIONS - N/A 12 December 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 12 December 2019
SH19 - Statement of capital 12 December 2019
CAP-SS - N/A 12 December 2019
SH10 - Notice of particulars of variation of rights attached to shares 12 December 2019
SH08 - Notice of name or other designation of class of shares 12 December 2019
MR04 - N/A 01 August 2019
MR01 - N/A 09 July 2019
MR01 - N/A 09 July 2019
RESOLUTIONS - N/A 29 May 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 29 May 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 29 May 2019
PSC02 - N/A 01 May 2019
PSC07 - N/A 01 May 2019
PSC07 - N/A 01 May 2019
PSC07 - N/A 01 May 2019
PSC07 - N/A 01 May 2019
TM02 - Termination of appointment of secretary 01 May 2019
TM01 - Termination of appointment of director 01 May 2019
TM01 - Termination of appointment of director 01 May 2019
AP01 - Appointment of director 01 May 2019
AP01 - Appointment of director 01 May 2019
AP03 - Appointment of secretary 01 May 2019
AA - Annual Accounts 18 April 2019
CS01 - N/A 28 December 2018
RESOLUTIONS - N/A 27 December 2018
SH06 - Notice of cancellation of shares 27 December 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 27 December 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 27 December 2018
SH03 - Return of purchase of own shares 27 December 2018
CH01 - Change of particulars for director 27 November 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 04 May 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 04 May 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 04 May 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 04 May 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 04 May 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 04 May 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 04 May 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 03 May 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 03 May 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 03 May 2018
PSC01 - N/A 05 April 2018
PSC01 - N/A 05 April 2018
PSC01 - N/A 05 April 2018
PSC07 - N/A 05 April 2018
PSC01 - N/A 05 April 2018
PSC01 - N/A 05 April 2018
PSC09 - N/A 04 April 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 22 December 2017
TM01 - Termination of appointment of director 20 October 2017
SH03 - Return of purchase of own shares 06 September 2017
RESOLUTIONS - N/A 29 August 2017
RESOLUTIONS - N/A 29 August 2017
SH01 - Return of Allotment of shares 29 August 2017
SH06 - Notice of cancellation of shares 29 August 2017
AA - Annual Accounts 15 May 2017
CS01 - N/A 22 December 2016
SH10 - Notice of particulars of variation of rights attached to shares 13 July 2016
RESOLUTIONS - N/A 12 July 2016
AP03 - Appointment of secretary 22 June 2016
TM02 - Termination of appointment of secretary 22 June 2016
AA - Annual Accounts 17 May 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 08 January 2010
AA - Annual Accounts 11 October 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 12 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2007
SA - Shares agreement 15 April 2007
SA - Shares agreement 15 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2007
CERTNM - Change of name certificate 04 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 2007
RESOLUTIONS - N/A 29 March 2007
RESOLUTIONS - N/A 29 March 2007
RESOLUTIONS - N/A 29 March 2007
123 - Notice of increase in nominal capital 29 March 2007
395 - Particulars of a mortgage or charge 17 March 2007
RESOLUTIONS - N/A 14 February 2007
RESOLUTIONS - N/A 14 February 2007
123 - Notice of increase in nominal capital 13 February 2007
RESOLUTIONS - N/A 03 February 2007
RESOLUTIONS - N/A 03 February 2007
RESOLUTIONS - N/A 03 February 2007
287 - Change in situation or address of Registered Office 03 February 2007
288a - Notice of appointment of directors or secretaries 03 February 2007
288a - Notice of appointment of directors or secretaries 03 February 2007
288a - Notice of appointment of directors or secretaries 03 February 2007
288a - Notice of appointment of directors or secretaries 03 February 2007
288a - Notice of appointment of directors or secretaries 03 February 2007
288b - Notice of resignation of directors or secretaries 03 February 2007
288b - Notice of resignation of directors or secretaries 03 February 2007
NEWINC - New incorporation documents 12 December 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 June 2019 Fully Satisfied

N/A

A registered charge 28 June 2019 Fully Satisfied

N/A

Debenture 15 March 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.