About

Registered Number: 03816742
Date of Incorporation: 30/07/1999 (24 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 25/06/2019 (5 years ago)
Registered Address: 505 Pinner Road, North Harrow, Middlesex, HA2 6EH

 

Lambourne Management Ltd was setup in 1999. The companies director is listed as Mahtani, Subita.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MAHTANI, Subita 31 July 2008 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 09 April 2019
DS01 - Striking off application by a company 27 March 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 06 August 2018
AA - Annual Accounts 16 February 2018
PSC04 - N/A 01 August 2017
PSC04 - N/A 01 August 2017
CS01 - N/A 31 July 2017
AA - Annual Accounts 24 January 2017
CS01 - N/A 26 August 2016
CH03 - Change of particulars for secretary 28 April 2016
CH01 - Change of particulars for director 28 April 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 20 August 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 24 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 September 2012
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 30 January 2012
AA01 - Change of accounting reference date 31 October 2011
AR01 - Annual Return 17 August 2011
AA01 - Change of accounting reference date 01 June 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 13 August 2010
AA - Annual Accounts 19 April 2010
363a - Annual Return 24 August 2009
287 - Change in situation or address of Registered Office 24 August 2009
AA - Annual Accounts 15 April 2009
288b - Notice of resignation of directors or secretaries 03 March 2009
288a - Notice of appointment of directors or secretaries 03 March 2009
288b - Notice of resignation of directors or secretaries 03 March 2009
363a - Annual Return 30 July 2008
AA - Annual Accounts 25 February 2008
363a - Annual Return 22 August 2007
AA - Annual Accounts 23 March 2007
363a - Annual Return 23 August 2006
AA - Annual Accounts 29 June 2006
287 - Change in situation or address of Registered Office 12 June 2006
395 - Particulars of a mortgage or charge 06 May 2006
363a - Annual Return 04 November 2005
AA - Annual Accounts 07 June 2005
363s - Annual Return 10 August 2004
AA - Annual Accounts 05 August 2004
287 - Change in situation or address of Registered Office 08 June 2004
363s - Annual Return 13 August 2003
AA - Annual Accounts 20 March 2003
363s - Annual Return 27 August 2002
AA - Annual Accounts 21 March 2002
363s - Annual Return 30 August 2001
AA - Annual Accounts 13 March 2001
288b - Notice of resignation of directors or secretaries 30 October 2000
288b - Notice of resignation of directors or secretaries 30 October 2000
288a - Notice of appointment of directors or secretaries 30 October 2000
288a - Notice of appointment of directors or secretaries 30 October 2000
363s - Annual Return 10 October 2000
288a - Notice of appointment of directors or secretaries 25 January 2000
NEWINC - New incorporation documents 30 July 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 03 May 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.