About

Registered Number: 00647399
Date of Incorporation: 20/01/1960 (64 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 13/08/2019 (4 years and 8 months ago)
Registered Address: Clifford House, York Road, Wetherby, West Yorkshire, LS22 7NS

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.