About

Registered Number: 05426004
Date of Incorporation: 15/04/2005 (19 years and 11 months ago)
Company Status: Active
Registered Address: 22 The Quadrant, Richmond, Surrey, TW9 1BP

 

Having been setup in 2005, Lamgam Properties Ltd have registered office in Surrey, it has a status of "Active". We don't currently know the number of employees at this organisation. There are 3 directors listed as Howard, Francis Charles, Howard, Francis Charles, Intervect Inc for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWARD, Francis Charles 30 September 2013 - 1
Secretary Name Appointed Resigned Total Appointments
HOWARD, Francis Charles 12 May 2015 - 1
INTERVECT INC 15 April 2005 12 May 2015 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 03 July 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 12 June 2017
AA - Annual Accounts 07 May 2016
AR01 - Annual Return 19 April 2016
AA01 - Change of accounting reference date 11 February 2016
AA - Annual Accounts 31 January 2016
RP04 - N/A 18 September 2015
RP04 - N/A 18 September 2015
TM01 - Termination of appointment of director 16 June 2015
TM02 - Termination of appointment of secretary 27 May 2015
AP03 - Appointment of secretary 27 May 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 10 February 2015
AA - Annual Accounts 25 July 2014
DISS40 - Notice of striking-off action discontinued 24 June 2014
AR01 - Annual Return 23 June 2014
GAZ1 - First notification of strike-off action in London Gazette 06 May 2014
TM01 - Termination of appointment of director 09 October 2013
AP01 - Appointment of director 09 October 2013
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 09 February 2012
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 10 May 2010
AA - Annual Accounts 17 February 2010
363a - Annual Return 20 April 2009
AA - Annual Accounts 04 April 2009
363a - Annual Return 05 September 2008
AA - Annual Accounts 04 July 2008
287 - Change in situation or address of Registered Office 14 February 2008
287 - Change in situation or address of Registered Office 14 February 2008
363a - Annual Return 09 July 2007
363s - Annual Return 13 February 2007
AA - Annual Accounts 21 December 2006
363s - Annual Return 18 May 2006
287 - Change in situation or address of Registered Office 14 February 2006
287 - Change in situation or address of Registered Office 14 February 2006
287 - Change in situation or address of Registered Office 12 December 2005
287 - Change in situation or address of Registered Office 12 December 2005
395 - Particulars of a mortgage or charge 14 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 June 2005
287 - Change in situation or address of Registered Office 29 June 2005
287 - Change in situation or address of Registered Office 29 June 2005
288a - Notice of appointment of directors or secretaries 03 May 2005
288a - Notice of appointment of directors or secretaries 03 May 2005
288b - Notice of resignation of directors or secretaries 21 April 2005
288b - Notice of resignation of directors or secretaries 21 April 2005
NEWINC - New incorporation documents 15 April 2005

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 07 July 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.