About

Registered Number: 03020760
Date of Incorporation: 13/02/1995 (29 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 16/12/2019 (4 years and 6 months ago)
Registered Address: MBI COAKLEY LTD 2ND FLOOR SHAW HOUSE, 3 Tunsgate, Guildford, Surrey, GU1 3QT

 

Having been setup in 1995, Lampard & Partners Co. Ltd has its registered office in Guildford, it has a status of "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DRISCOLL, Roy Henry 14 February 1995 01 April 2002 1
Secretary Name Appointed Resigned Total Appointments
THOMPSON, Alison Denise 13 February 1995 14 February 1995 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 December 2019
LIQ14 - N/A 16 September 2019
LIQ03 - N/A 05 March 2019
LIQ03 - N/A 13 February 2018
4.68 - Liquidator's statement of receipts and payments 27 February 2017
4.68 - Liquidator's statement of receipts and payments 16 February 2016
4.68 - Liquidator's statement of receipts and payments 23 February 2015
AD01 - Change of registered office address 04 February 2014
RESOLUTIONS - N/A 03 February 2014
4.20 - N/A 03 February 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 03 February 2014
SH06 - Notice of cancellation of shares 15 January 2014
SH06 - Notice of cancellation of shares 15 January 2014
SH01 - Return of Allotment of shares 13 January 2014
AA - Annual Accounts 15 October 2013
TM01 - Termination of appointment of director 24 April 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 15 February 2012
CH01 - Change of particulars for director 15 February 2012
CH03 - Change of particulars for secretary 15 February 2012
CH01 - Change of particulars for director 15 February 2012
CH01 - Change of particulars for director 15 February 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 16 February 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 29 February 2008
AA - Annual Accounts 27 February 2008
363s - Annual Return 01 March 2007
287 - Change in situation or address of Registered Office 29 November 2006
AA - Annual Accounts 15 September 2006
AA - Annual Accounts 04 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 2006
RESOLUTIONS - N/A 12 April 2006
RESOLUTIONS - N/A 12 April 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
363s - Annual Return 06 March 2006
288c - Notice of change of directors or secretaries or in their particulars 18 November 2005
363s - Annual Return 01 March 2005
AA - Annual Accounts 31 January 2005
363a - Annual Return 02 March 2004
AA - Annual Accounts 23 February 2004
287 - Change in situation or address of Registered Office 01 September 2003
169 - Return by a company purchasing its own shares 05 June 2003
RESOLUTIONS - N/A 11 April 2003
363s - Annual Return 08 March 2003
288b - Notice of resignation of directors or secretaries 08 March 2003
AA - Annual Accounts 12 February 2003
363s - Annual Return 05 April 2002
AA - Annual Accounts 19 February 2002
363s - Annual Return 12 March 2001
AA - Annual Accounts 23 January 2001
363s - Annual Return 06 April 2000
288a - Notice of appointment of directors or secretaries 06 April 2000
AA - Annual Accounts 30 December 1999
363s - Annual Return 24 February 1999
AA - Annual Accounts 03 February 1999
363s - Annual Return 09 July 1998
AA - Annual Accounts 28 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 1997
363s - Annual Return 19 February 1997
AA - Annual Accounts 18 November 1996
225 - Change of Accounting Reference Date 01 June 1996
363s - Annual Return 18 April 1996
288 - N/A 23 May 1995
288 - N/A 23 May 1995
288 - N/A 16 February 1995
NEWINC - New incorporation documents 13 February 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.