About

Registered Number: 02892993
Date of Incorporation: 31/01/1994 (30 years and 2 months ago)
Company Status: Active
Registered Address: Derngate Mews, Derngate, Northampton, NN1 1UE

 

Based in Northampton, Lamport Leisure Holdings Ltd was founded on 31 January 1994, it's status is listed as "Active". This business has one director listed as Barker, Julie Dian at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARKER, Julie Dian 31 January 1994 08 November 1994 1

Filing History

Document Type Date
CS01 - N/A 17 February 2020
AA - Annual Accounts 11 September 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 18 June 2018
CS01 - N/A 24 January 2018
AA - Annual Accounts 06 September 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 23 September 2014
AD01 - Change of registered office address 19 August 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 10 February 2010
AA - Annual Accounts 14 May 2009
AA - Annual Accounts 01 May 2009
DISS40 - Notice of striking-off action discontinued 25 February 2009
AA - Annual Accounts 24 February 2009
363a - Annual Return 24 February 2009
GAZ1 - First notification of strike-off action in London Gazette 03 February 2009
363s - Annual Return 25 February 2008
AA - Annual Accounts 15 April 2007
363s - Annual Return 10 February 2007
363s - Annual Return 07 February 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 27 January 2005
288b - Notice of resignation of directors or secretaries 28 October 2004
288a - Notice of appointment of directors or secretaries 28 October 2004
AA - Annual Accounts 27 October 2004
363s - Annual Return 08 February 2004
AA - Annual Accounts 20 January 2004
287 - Change in situation or address of Registered Office 21 August 2003
AA - Annual Accounts 15 May 2003
363s - Annual Return 06 February 2003
363s - Annual Return 27 February 2002
AA - Annual Accounts 29 October 2001
363s - Annual Return 28 January 2001
AA - Annual Accounts 25 October 2000
363s - Annual Return 24 February 2000
AA - Annual Accounts 19 October 1999
363s - Annual Return 18 February 1999
AA - Annual Accounts 20 October 1998
363s - Annual Return 12 February 1998
287 - Change in situation or address of Registered Office 07 November 1997
AA - Annual Accounts 16 June 1997
363s - Annual Return 10 March 1997
225 - Change of Accounting Reference Date 17 December 1996
288 - N/A 24 March 1996
363s - Annual Return 11 February 1996
AA - Annual Accounts 30 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 1995
287 - Change in situation or address of Registered Office 15 May 1995
363s - Annual Return 28 April 1995
287 - Change in situation or address of Registered Office 11 January 1995
288 - N/A 03 January 1995
288 - N/A 03 January 1995
CERTNM - Change of name certificate 21 December 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 1994
288 - N/A 21 December 1994
RESOLUTIONS - N/A 30 November 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 September 1994
NEWINC - New incorporation documents 31 January 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.