About

Registered Number: 05301360
Date of Incorporation: 01/12/2004 (20 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 26/08/2017 (7 years and 8 months ago)
Registered Address: 32 Stamford Street, Altrincham, Cheshire, WA14 1EY

 

Lambogenie Ltd was registered on 01 December 2004, it's status is listed as "Dissolved". The business does not have any directors listed. We do not know the number of employees at Lambogenie Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 August 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 26 May 2017
4.68 - Liquidator's statement of receipts and payments 15 March 2017
4.68 - Liquidator's statement of receipts and payments 29 September 2016
4.68 - Liquidator's statement of receipts and payments 22 March 2016
4.68 - Liquidator's statement of receipts and payments 09 March 2016
AD01 - Change of registered office address 22 April 2015
4.68 - Liquidator's statement of receipts and payments 26 March 2015
4.68 - Liquidator's statement of receipts and payments 10 September 2014
4.68 - Liquidator's statement of receipts and payments 11 March 2014
4.68 - Liquidator's statement of receipts and payments 10 September 2013
4.68 - Liquidator's statement of receipts and payments 25 March 2013
AD01 - Change of registered office address 12 October 2012
4.68 - Liquidator's statement of receipts and payments 13 September 2012
4.68 - Liquidator's statement of receipts and payments 13 September 2012
LIQ MISC - N/A 16 March 2012
4.40 - N/A 16 March 2012
4.68 - Liquidator's statement of receipts and payments 18 August 2011
4.68 - Liquidator's statement of receipts and payments 14 February 2011
RESOLUTIONS - N/A 22 February 2010
RESOLUTIONS - N/A 22 February 2010
4.20 - N/A 22 February 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 22 February 2010
AD01 - Change of registered office address 11 February 2010
AD01 - Change of registered office address 08 January 2010
AD01 - Change of registered office address 05 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 March 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 10 December 2008
363s - Annual Return 13 December 2007
AA - Annual Accounts 30 November 2007
363a - Annual Return 29 December 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 December 2006
353 - Register of members 29 December 2006
287 - Change in situation or address of Registered Office 29 December 2006
AA - Annual Accounts 24 November 2006
225 - Change of Accounting Reference Date 04 September 2006
287 - Change in situation or address of Registered Office 29 June 2006
363a - Annual Return 20 December 2005
288c - Notice of change of directors or secretaries or in their particulars 17 March 2005
288a - Notice of appointment of directors or secretaries 16 December 2004
288a - Notice of appointment of directors or secretaries 16 December 2004
288b - Notice of resignation of directors or secretaries 10 December 2004
288b - Notice of resignation of directors or secretaries 10 December 2004
287 - Change in situation or address of Registered Office 10 December 2004
NEWINC - New incorporation documents 01 December 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.