Based in Wetherby, West Yorkshire, Lambrose Environmental Services Ltd was founded on 20 January 1960, it has a status of "Dissolved". We don't currently know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOOTH, David Michael | 07 January 1994 | 28 April 1999 | 1 |
ELLIS, Paul Ronald | N/A | 07 January 1994 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 13 August 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 28 May 2019 | |
DS01 - Striking off application by a company | 20 May 2019 | |
AA - Annual Accounts | 29 August 2018 | |
CS01 - N/A | 24 August 2018 | |
CS01 - N/A | 25 August 2017 | |
AA - Annual Accounts | 12 June 2017 | |
CS01 - N/A | 25 August 2016 | |
AA - Annual Accounts | 21 June 2016 | |
AR01 - Annual Return | 28 August 2015 | |
AA - Annual Accounts | 28 August 2015 | |
CH03 - Change of particulars for secretary | 28 August 2015 | |
CH03 - Change of particulars for secretary | 28 August 2015 | |
AD01 - Change of registered office address | 23 June 2015 | |
AR01 - Annual Return | 28 August 2014 | |
AA - Annual Accounts | 09 June 2014 | |
AR01 - Annual Return | 27 August 2013 | |
AA - Annual Accounts | 23 May 2013 | |
AR01 - Annual Return | 05 October 2012 | |
AA - Annual Accounts | 01 June 2012 | |
AR01 - Annual Return | 25 August 2011 | |
AA - Annual Accounts | 04 May 2011 | |
AR01 - Annual Return | 24 August 2010 | |
CH01 - Change of particulars for director | 24 August 2010 | |
CH01 - Change of particulars for director | 24 August 2010 | |
AA - Annual Accounts | 29 May 2010 | |
AR01 - Annual Return | 05 November 2009 | |
AA - Annual Accounts | 29 June 2009 | |
287 - Change in situation or address of Registered Office | 05 March 2009 | |
363a - Annual Return | 26 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 August 2008 | |
AA - Annual Accounts | 24 June 2008 | |
363a - Annual Return | 28 August 2007 | |
AA - Annual Accounts | 08 August 2007 | |
AA - Annual Accounts | 02 November 2006 | |
363a - Annual Return | 29 August 2006 | |
353 - Register of members | 07 February 2006 | |
287 - Change in situation or address of Registered Office | 07 February 2006 | |
AA - Annual Accounts | 25 October 2005 | |
363a - Annual Return | 17 October 2005 | |
CERTNM - Change of name certificate | 03 May 2005 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 16 April 2005 | |
AA - Annual Accounts | 22 March 2005 | |
363s - Annual Return | 17 January 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 January 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 January 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 January 2005 | |
287 - Change in situation or address of Registered Office | 10 January 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 January 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 January 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 January 2005 | |
363s - Annual Return | 15 September 2004 | |
AA - Annual Accounts | 04 May 2004 | |
395 - Particulars of a mortgage or charge | 26 March 2004 | |
395 - Particulars of a mortgage or charge | 02 August 2003 | |
288a - Notice of appointment of directors or secretaries | 13 April 2003 | |
288b - Notice of resignation of directors or secretaries | 08 April 2003 | |
AUD - Auditor's letter of resignation | 16 January 2003 | |
AA - Annual Accounts | 30 October 2002 | |
363s - Annual Return | 24 September 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 May 2002 | |
AA - Annual Accounts | 09 October 2001 | |
363s - Annual Return | 04 September 2001 | |
395 - Particulars of a mortgage or charge | 16 June 2001 | |
395 - Particulars of a mortgage or charge | 06 April 2001 | |
395 - Particulars of a mortgage or charge | 01 March 2001 | |
363s - Annual Return | 21 September 2000 | |
395 - Particulars of a mortgage or charge | 07 July 2000 | |
AA - Annual Accounts | 28 March 2000 | |
CERT21 - Certificate of registration of order of court and minute on cancellation of share premium account | 19 November 1999 | |
OC - Order of Court | 19 November 1999 | |
RESOLUTIONS - N/A | 08 November 1999 | |
RESOLUTIONS - N/A | 08 November 1999 | |
AA - Annual Accounts | 21 October 1999 | |
363s - Annual Return | 09 September 1999 | |
288b - Notice of resignation of directors or secretaries | 12 May 1999 | |
288b - Notice of resignation of directors or secretaries | 12 May 1999 | |
288b - Notice of resignation of directors or secretaries | 21 January 1999 | |
288a - Notice of appointment of directors or secretaries | 21 January 1999 | |
288b - Notice of resignation of directors or secretaries | 08 January 1999 | |
288a - Notice of appointment of directors or secretaries | 07 December 1998 | |
288a - Notice of appointment of directors or secretaries | 21 September 1998 | |
288b - Notice of resignation of directors or secretaries | 18 September 1998 | |
363s - Annual Return | 17 September 1998 | |
AA - Annual Accounts | 09 September 1998 | |
288a - Notice of appointment of directors or secretaries | 26 May 1998 | |
288b - Notice of resignation of directors or secretaries | 26 May 1998 | |
363s - Annual Return | 11 September 1997 | |
AA - Annual Accounts | 04 July 1997 | |
363s - Annual Return | 16 September 1996 | |
AA - Annual Accounts | 05 September 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 September 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 September 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 September 1995 | |
363s - Annual Return | 20 September 1995 | |
395 - Particulars of a mortgage or charge | 24 July 1995 | |
AA - Annual Accounts | 04 July 1995 | |
288 - N/A | 26 June 1995 | |
288 - N/A | 23 June 1995 | |
288 - N/A | 24 May 1995 | |
288 - N/A | 23 March 1995 | |
AA - Annual Accounts | 14 October 1994 | |
363s - Annual Return | 06 October 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 July 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 July 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 July 1994 | |
MEM/ARTS - N/A | 26 February 1994 | |
395 - Particulars of a mortgage or charge | 17 February 1994 | |
288 - N/A | 24 January 1994 | |
288 - N/A | 24 January 1994 | |
RESOLUTIONS - N/A | 20 January 1994 | |
RESOLUTIONS - N/A | 20 January 1994 | |
RESOLUTIONS - N/A | 20 January 1994 | |
RESOLUTIONS - N/A | 20 January 1994 | |
288 - N/A | 20 January 1994 | |
288 - N/A | 20 January 1994 | |
288 - N/A | 20 January 1994 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 20 January 1994 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 20 January 1994 | |
123 - Notice of increase in nominal capital | 20 January 1994 | |
RESOLUTIONS - N/A | 22 December 1993 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 22 December 1993 | |
395 - Particulars of a mortgage or charge | 15 September 1993 | |
AA - Annual Accounts | 10 September 1993 | |
363s - Annual Return | 10 September 1993 | |
288 - N/A | 26 July 1993 | |
288 - N/A | 25 July 1993 | |
288 - N/A | 21 July 1993 | |
AA - Annual Accounts | 22 September 1992 | |
363s - Annual Return | 21 September 1992 | |
288 - N/A | 25 November 1991 | |
AA - Annual Accounts | 05 November 1991 | |
363b - Annual Return | 06 September 1991 | |
CERTNM - Change of name certificate | 04 September 1991 | |
395 - Particulars of a mortgage or charge | 17 June 1991 | |
288 - N/A | 30 May 1991 | |
AA - Annual Accounts | 27 September 1990 | |
288 - N/A | 27 September 1990 | |
363 - Annual Return | 12 September 1990 | |
288 - N/A | 06 June 1990 | |
288 - N/A | 06 June 1990 | |
287 - Change in situation or address of Registered Office | 27 February 1990 | |
288 - N/A | 19 February 1990 | |
363 - Annual Return | 09 January 1990 | |
AUD - Auditor's letter of resignation | 22 December 1989 | |
AA - Annual Accounts | 18 September 1989 | |
288 - N/A | 21 July 1989 | |
363 - Annual Return | 16 January 1989 | |
288 - N/A | 08 December 1988 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 12 September 1988 | |
AA - Annual Accounts | 20 July 1988 | |
MEM/ARTS - N/A | 04 May 1988 | |
288 - N/A | 03 May 1988 | |
288 - N/A | 27 April 1988 | |
363 - Annual Return | 03 December 1987 | |
AA - Annual Accounts | 15 October 1987 | |
363 - Annual Return | 31 January 1987 | |
AA - Annual Accounts | 30 January 1987 | |
363 - Annual Return | 01 May 1986 | |
363 - Annual Return | 01 May 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 23 March 2004 | Outstanding |
N/A |
Debenture | 30 July 2003 | Fully Satisfied |
N/A |
Chattel mortgage supplemental to a mortgage debenture dated 17TH july 1995 issued by the company to national westminster bank PLC | 08 June 2001 | Fully Satisfied |
N/A |
Charge over contract | 27 March 2001 | Fully Satisfied |
N/A |
Chattel mortgage | 28 February 2001 | Fully Satisfied |
N/A |
Chattel mortgage supplemental to a mortgage debenture dated 17 july 1995 | 27 June 2000 | Fully Satisfied |
N/A |
Mortgage debenture | 17 July 1995 | Fully Satisfied |
N/A |
Mortgage | 07 February 1994 | Fully Satisfied |
N/A |
Fixed and floating charge | 14 September 1993 | Fully Satisfied |
N/A |
Legal charge | 07 June 1991 | Fully Satisfied |
N/A |
Charge over all book debts | 15 June 1984 | Fully Satisfied |
N/A |
Charge | 21 July 1978 | Fully Satisfied |
N/A |
Charge | 21 June 1974 | Fully Satisfied |
N/A |
Mortgage | 08 December 1967 | Fully Satisfied |
N/A |