About

Registered Number: 03730131
Date of Incorporation: 10/03/1999 (26 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 04/09/2020 (4 years and 7 months ago)
Registered Address: C/O FRP ADVISORY LLO, Jupiter House Warley Hill Business Park The Drive Great Warley, Brentwood, Essex, CM13 3BE

 

Based in Brentwood, Lambourn Contracts Ltd was established in 1999, it has a status of "Dissolved". The current directors of the business are Benjamin, Ellington Coleman, Gall, Elizabeth Claudette, Benjamin, Nicholas Ahmed Zein, Benjmain, Kirk Phorah Roy Rollins, Gall, Claudette Elizabeth, Sears, Barry John. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENJAMIN, Ellington Coleman 01 January 2003 - 1
GALL, Elizabeth Claudette 01 July 2014 - 1
BENJMAIN, Kirk Phorah Roy Rollins 15 March 2001 11 November 2015 1
GALL, Claudette Elizabeth 10 March 1999 31 March 2001 1
SEARS, Barry John 19 April 1999 31 March 2001 1
Secretary Name Appointed Resigned Total Appointments
BENJAMIN, Nicholas Ahmed Zein 15 March 2001 01 January 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 September 2020
LIQ14 - N/A 04 June 2020
LIQ03 - N/A 30 January 2020
LIQ03 - N/A 15 March 2019
LIQ03 - N/A 16 March 2018
F10.2 - N/A 30 March 2017
2.24B - N/A 02 February 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 02 February 2017
2.34B - N/A 16 January 2017
2.24B - N/A 11 August 2016
2.23B - N/A 01 April 2016
2.16B - N/A 18 March 2016
2.17B - N/A 15 March 2016
AD01 - Change of registered office address 28 January 2016
2.12B - N/A 22 January 2016
CH01 - Change of particulars for director 11 January 2016
TM01 - Termination of appointment of director 20 November 2015
MR01 - N/A 03 June 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 31 December 2014
AP01 - Appointment of director 01 July 2014
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 28 November 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 29 May 2012
MG01 - Particulars of a mortgage or charge 24 May 2012
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 29 November 2010
CH03 - Change of particulars for secretary 15 September 2010
CH01 - Change of particulars for director 15 September 2010
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH03 - Change of particulars for secretary 09 April 2010
AA - Annual Accounts 01 March 2010
363a - Annual Return 27 March 2009
AA - Annual Accounts 26 January 2009
395 - Particulars of a mortgage or charge 17 July 2008
363a - Annual Return 16 May 2008
288c - Notice of change of directors or secretaries or in their particulars 16 May 2008
AA - Annual Accounts 07 April 2008
287 - Change in situation or address of Registered Office 12 November 2007
AA - Annual Accounts 29 March 2007
363a - Annual Return 26 March 2007
288c - Notice of change of directors or secretaries or in their particulars 26 March 2007
AA - Annual Accounts 05 April 2006
363s - Annual Return 27 March 2006
363s - Annual Return 13 April 2005
AA - Annual Accounts 15 December 2004
363s - Annual Return 15 September 2004
AA - Annual Accounts 01 March 2004
363s - Annual Return 24 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 2003
288b - Notice of resignation of directors or secretaries 19 February 2003
288a - Notice of appointment of directors or secretaries 19 February 2003
AA - Annual Accounts 29 January 2003
363s - Annual Return 17 May 2002
AA - Annual Accounts 30 January 2002
288b - Notice of resignation of directors or secretaries 29 July 2001
288b - Notice of resignation of directors or secretaries 29 July 2001
288b - Notice of resignation of directors or secretaries 29 July 2001
288a - Notice of appointment of directors or secretaries 01 May 2001
288a - Notice of appointment of directors or secretaries 01 May 2001
363s - Annual Return 03 April 2001
AA - Annual Accounts 21 December 2000
363s - Annual Return 27 March 2000
288a - Notice of appointment of directors or secretaries 28 July 1999
287 - Change in situation or address of Registered Office 03 June 1999
288a - Notice of appointment of directors or secretaries 28 April 1999
288a - Notice of appointment of directors or secretaries 28 April 1999
288b - Notice of resignation of directors or secretaries 28 April 1999
288b - Notice of resignation of directors or secretaries 28 April 1999
NEWINC - New incorporation documents 10 March 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 May 2015 Outstanding

N/A

Legal charge 23 May 2012 Outstanding

N/A

Debenture 08 July 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.