About

Registered Number: 03487333
Date of Incorporation: 30/12/1997 (26 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 28/03/2017 (7 years ago)
Registered Address: Greyfriars Court, Paradise Square, Oxford, OX1 1BE

 

Lammas Gate Management (No.1) Ltd was founded on 30 December 1997 and has its registered office in Oxford, it has a status of "Dissolved". We don't know the number of employees at the business. The companies directors are Pindoria, Shilla, Byrne, Derek, Morland, Antony Keith.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BYRNE, Derek 19 May 2009 - 1
MORLAND, Antony Keith 19 May 2009 31 March 2014 1
Secretary Name Appointed Resigned Total Appointments
PINDORIA, Shilla 19 January 2011 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 March 2017
4.71 - Return of final meeting in members' voluntary winding-up 28 December 2016
4.68 - Liquidator's statement of receipts and payments 18 February 2016
AD01 - Change of registered office address 06 January 2015
RESOLUTIONS - N/A 05 January 2015
4.70 - N/A 05 January 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 05 January 2015
AR01 - Annual Return 29 September 2014
TM01 - Termination of appointment of director 14 April 2014
MR04 - N/A 14 March 2014
MR04 - N/A 14 March 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 04 September 2012
AP01 - Appointment of director 20 June 2012
TM01 - Termination of appointment of director 19 June 2012
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 20 September 2011
AP03 - Appointment of secretary 20 January 2011
TM02 - Termination of appointment of secretary 20 January 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 28 September 2010
AA - Annual Accounts 26 March 2010
MG01 - Particulars of a mortgage or charge 01 December 2009
MG01 - Particulars of a mortgage or charge 01 December 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH03 - Change of particulars for secretary 27 October 2009
CH03 - Change of particulars for secretary 27 October 2009
363a - Annual Return 02 September 2009
RESOLUTIONS - N/A 06 July 2009
288c - Notice of change of directors or secretaries or in their particulars 17 June 2009
288a - Notice of appointment of directors or secretaries 20 May 2009
288a - Notice of appointment of directors or secretaries 20 May 2009
288b - Notice of resignation of directors or secretaries 19 May 2009
288b - Notice of resignation of directors or secretaries 19 May 2009
288a - Notice of appointment of directors or secretaries 19 May 2009
288a - Notice of appointment of directors or secretaries 19 May 2009
288b - Notice of resignation of directors or secretaries 29 April 2009
288a - Notice of appointment of directors or secretaries 29 April 2009
288a - Notice of appointment of directors or secretaries 08 January 2009
288b - Notice of resignation of directors or secretaries 05 January 2009
AA - Annual Accounts 05 November 2008
363a - Annual Return 03 September 2008
363a - Annual Return 31 December 2007
AA - Annual Accounts 12 September 2007
288b - Notice of resignation of directors or secretaries 03 June 2007
288a - Notice of appointment of directors or secretaries 03 June 2007
363a - Annual Return 02 January 2007
288c - Notice of change of directors or secretaries or in their particulars 02 January 2007
AA - Annual Accounts 23 November 2006
363a - Annual Return 10 January 2006
AA - Annual Accounts 30 November 2005
288a - Notice of appointment of directors or secretaries 05 July 2005
288b - Notice of resignation of directors or secretaries 05 July 2005
363a - Annual Return 25 February 2005
AA - Annual Accounts 12 November 2004
363a - Annual Return 12 January 2004
AA - Annual Accounts 13 August 2003
363s - Annual Return 10 January 2003
AA - Annual Accounts 15 November 2002
288b - Notice of resignation of directors or secretaries 18 March 2002
288a - Notice of appointment of directors or secretaries 18 March 2002
363s - Annual Return 11 February 2002
288c - Notice of change of directors or secretaries or in their particulars 21 December 2001
288b - Notice of resignation of directors or secretaries 14 June 2001
288a - Notice of appointment of directors or secretaries 14 June 2001
288a - Notice of appointment of directors or secretaries 14 June 2001
AA - Annual Accounts 04 May 2001
AA - Annual Accounts 20 January 2001
363s - Annual Return 15 January 2001
AA - Annual Accounts 22 August 2000
288b - Notice of resignation of directors or secretaries 13 July 2000
363s - Annual Return 01 March 2000
287 - Change in situation or address of Registered Office 21 February 2000
288b - Notice of resignation of directors or secretaries 14 February 2000
288b - Notice of resignation of directors or secretaries 14 February 2000
288a - Notice of appointment of directors or secretaries 14 February 2000
288a - Notice of appointment of directors or secretaries 14 February 2000
363s - Annual Return 29 January 1999
288b - Notice of resignation of directors or secretaries 22 January 1999
RESOLUTIONS - N/A 09 September 1998
CERTNM - Change of name certificate 04 September 1998
225 - Change of Accounting Reference Date 01 September 1998
288a - Notice of appointment of directors or secretaries 30 April 1998
287 - Change in situation or address of Registered Office 08 April 1998
288b - Notice of resignation of directors or secretaries 08 April 1998
NEWINC - New incorporation documents 30 December 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 16 November 2009 Fully Satisfied

N/A

Legal charge 16 November 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.