About

Registered Number: 06598864
Date of Incorporation: 21/05/2008 (16 years ago)
Company Status: Dissolved
Date of Dissolution: 30/05/2017 (7 years ago)
Registered Address: Springfield House 99/101 Crossbrook Street, Cheshunt, Waltham Cross, Hertfordshire, EN8 8JR

 

Founded in 2008, Lambros Media Publishing Ltd has its registered office in Waltham Cross in Hertfordshire. We don't currently know the number of employees at this company. The current directors of the business are listed as Kleanthous, Pauline Assumpta, Temple Secretaries Limited, Company Directors Limited at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COMPANY DIRECTORS LIMITED 21 May 2008 21 May 2008 1
Secretary Name Appointed Resigned Total Appointments
KLEANTHOUS, Pauline Assumpta 21 May 2008 23 March 2015 1
TEMPLE SECRETARIES LIMITED 21 May 2008 21 May 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 May 2017
GAZ1 - First notification of strike-off action in London Gazette 14 March 2017
AR01 - Annual Return 07 July 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 01 July 2015
CH01 - Change of particulars for director 01 July 2015
TM02 - Termination of appointment of secretary 23 March 2015
AD01 - Change of registered office address 03 February 2015
CH01 - Change of particulars for director 03 February 2015
AD01 - Change of registered office address 03 February 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 06 June 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 11 June 2009
288c - Notice of change of directors or secretaries or in their particulars 10 June 2009
288c - Notice of change of directors or secretaries or in their particulars 10 June 2009
CERTNM - Change of name certificate 13 October 2008
225 - Change of Accounting Reference Date 10 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 October 2008
288a - Notice of appointment of directors or secretaries 10 October 2008
288a - Notice of appointment of directors or secretaries 10 October 2008
288b - Notice of resignation of directors or secretaries 28 May 2008
288b - Notice of resignation of directors or secretaries 28 May 2008
NEWINC - New incorporation documents 21 May 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.