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.
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 |
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 |
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 |