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.
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 |
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 |
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 |