About

Registered Number: 04518667
Date of Incorporation: 23/08/2002 (21 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 08/08/2019 (4 years and 10 months ago)
Registered Address: ROBSON SCOTT ASSOCIATES, 49 Duke Street, Darlington, County Durham, DL3 7SD

 

Lamb's Toys Ltd was registered on 23 August 2002 with its registered office in Darlington, County Durham, it has a status of "Dissolved". We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYMAN, Jacqueline 23 August 2002 - 1
LAMB, John Anthony 23 August 2002 - 1
LAMB, Christine 23 August 2002 08 April 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 August 2019
LIQ14 - N/A 08 May 2019
LIQ03 - N/A 05 March 2019
LIQ03 - N/A 15 February 2018
4.68 - Liquidator's statement of receipts and payments 09 March 2017
AD01 - Change of registered office address 01 February 2016
RESOLUTIONS - N/A 26 January 2016
4.20 - N/A 26 January 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 26 January 2016
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 14 October 2014
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 18 September 2013
TM01 - Termination of appointment of director 18 September 2013
TM01 - Termination of appointment of director 18 September 2013
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 12 September 2012
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 13 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 March 2011
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 10 February 2011
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 21 September 2010
CH01 - Change of particulars for director 21 September 2010
CH01 - Change of particulars for director 21 September 2010
AA - Annual Accounts 07 June 2010
363a - Annual Return 02 October 2009
AA - Annual Accounts 02 July 2009
363a - Annual Return 21 November 2008
AA - Annual Accounts 20 May 2008
363s - Annual Return 17 September 2007
AA - Annual Accounts 05 August 2007
363s - Annual Return 06 September 2006
AA - Annual Accounts 02 June 2006
395 - Particulars of a mortgage or charge 24 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 February 2006
395 - Particulars of a mortgage or charge 15 December 2005
363s - Annual Return 08 September 2005
AA - Annual Accounts 31 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 2004
395 - Particulars of a mortgage or charge 26 August 2004
363s - Annual Return 23 August 2004
AA - Annual Accounts 12 July 2004
288b - Notice of resignation of directors or secretaries 11 March 2004
288a - Notice of appointment of directors or secretaries 11 March 2004
AA - Annual Accounts 29 January 2004
363s - Annual Return 06 September 2003
225 - Change of Accounting Reference Date 10 June 2003
395 - Particulars of a mortgage or charge 12 October 2002
288a - Notice of appointment of directors or secretaries 13 September 2002
288a - Notice of appointment of directors or secretaries 13 September 2002
288a - Notice of appointment of directors or secretaries 12 September 2002
288a - Notice of appointment of directors or secretaries 12 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 2002
288b - Notice of resignation of directors or secretaries 12 September 2002
288b - Notice of resignation of directors or secretaries 12 September 2002
287 - Change in situation or address of Registered Office 12 September 2002
NEWINC - New incorporation documents 23 August 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 22 May 2006 Outstanding

N/A

Debenture 09 December 2005 Fully Satisfied

N/A

Debenture 19 August 2004 Fully Satisfied

N/A

Debenture 02 October 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.