About

Registered Number: 04127094
Date of Incorporation: 18/12/2000 (23 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 27/02/2018 (6 years and 4 months ago)
Registered Address: The Counting House, Nelson Street, Hull, East Yorkshire, HU1 1XE

 

Lambert Homes Ltd was founded on 18 December 2000 and has its registered office in Hull, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at Lambert Homes Ltd. This organisation has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIMPSON, Stephen James 18 December 2000 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 February 2018
DISS16(SOAS) - N/A 10 January 2017
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
3.6 - Abstract of receipt and payments in receivership 24 June 2016
3.6 - Abstract of receipt and payments in receivership 24 June 2016
3.6 - Abstract of receipt and payments in receivership 24 June 2016
3.6 - Abstract of receipt and payments in receivership 24 June 2016
3.6 - Abstract of receipt and payments in receivership 24 June 2016
3.6 - Abstract of receipt and payments in receivership 24 June 2016
RM02 - N/A 24 June 2016
RM02 - N/A 24 June 2016
3.6 - Abstract of receipt and payments in receivership 20 February 2015
3.6 - Abstract of receipt and payments in receivership 20 February 2015
3.6 - Abstract of receipt and payments in receivership 20 February 2015
3.6 - Abstract of receipt and payments in receivership 20 February 2015
3.6 - Abstract of receipt and payments in receivership 07 April 2014
3.6 - Abstract of receipt and payments in receivership 07 April 2014
3.6 - Abstract of receipt and payments in receivership 27 March 2014
3.6 - Abstract of receipt and payments in receivership 27 March 2014
3.6 - Abstract of receipt and payments in receivership 02 September 2013
3.6 - Abstract of receipt and payments in receivership 02 September 2013
3.6 - Abstract of receipt and payments in receivership 13 June 2013
3.6 - Abstract of receipt and payments in receivership 22 August 2012
3.6 - Abstract of receipt and payments in receivership 22 August 2012
3.6 - Abstract of receipt and payments in receivership 02 February 2012
3.6 - Abstract of receipt and payments in receivership 02 February 2012
3.6 - Abstract of receipt and payments in receivership 18 August 2011
3.6 - Abstract of receipt and payments in receivership 03 February 2011
3.6 - Abstract of receipt and payments in receivership 11 August 2010
3.6 - Abstract of receipt and payments in receivership 02 February 2010
3.6 - Abstract of receipt and payments in receivership 04 August 2009
3.6 - Abstract of receipt and payments in receivership 02 March 2009
288b - Notice of resignation of directors or secretaries 17 November 2008
405(1) - Notice of appointment of Receiver 05 February 2008
405(1) - Notice of appointment of Receiver 05 February 2008
363a - Annual Return 09 January 2008
287 - Change in situation or address of Registered Office 29 October 2007
288b - Notice of resignation of directors or secretaries 29 October 2007
363s - Annual Return 06 January 2007
AA - Annual Accounts 06 January 2007
363s - Annual Return 13 December 2005
AA - Annual Accounts 31 October 2005
AA - Annual Accounts 30 December 2004
363s - Annual Return 24 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 March 2004
363s - Annual Return 16 December 2003
AA - Annual Accounts 22 October 2003
395 - Particulars of a mortgage or charge 05 July 2003
395 - Particulars of a mortgage or charge 05 July 2003
363s - Annual Return 18 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 2002
AA - Annual Accounts 10 October 2002
363s - Annual Return 11 March 2002
395 - Particulars of a mortgage or charge 07 July 2001
288a - Notice of appointment of directors or secretaries 29 March 2001
395 - Particulars of a mortgage or charge 05 January 2001
288b - Notice of resignation of directors or secretaries 22 December 2000
288b - Notice of resignation of directors or secretaries 22 December 2000
288a - Notice of appointment of directors or secretaries 22 December 2000
288a - Notice of appointment of directors or secretaries 22 December 2000
288a - Notice of appointment of directors or secretaries 22 December 2000
288a - Notice of appointment of directors or secretaries 22 December 2000
287 - Change in situation or address of Registered Office 22 December 2000
NEWINC - New incorporation documents 18 December 2000

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 30 June 2003 Outstanding

N/A

Legal charge 30 June 2003 Outstanding

N/A

Legal mortgage 21 December 2000 Fully Satisfied

N/A

Debenture 21 December 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.