Lamprell Ltd was founded on 05 August 2002 and are based in Rickling Green, Essex, it's status in the Companies House registry is set to "Active". The business has 3 directors listed at Companies House. We do not know the number of employees at Lamprell Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LAMPRELL, Fraser James | 18 May 2009 | - | 1 |
LAMPRELL, Ann | 05 August 2002 | 01 August 2005 | 1 |
LAW, Hugh William | 16 September 2005 | 17 August 2009 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 05 August 2020 | |
AA - Annual Accounts | 27 May 2020 | |
CH01 - Change of particulars for director | 26 May 2020 | |
PSC04 - N/A | 26 May 2020 | |
CS01 - N/A | 08 August 2019 | |
AA - Annual Accounts | 31 May 2019 | |
CS01 - N/A | 06 August 2018 | |
AA - Annual Accounts | 08 May 2018 | |
CS01 - N/A | 08 August 2017 | |
AA - Annual Accounts | 31 May 2017 | |
CS01 - N/A | 10 August 2016 | |
AA - Annual Accounts | 20 May 2016 | |
AR01 - Annual Return | 07 August 2015 | |
AA - Annual Accounts | 26 May 2015 | |
AR01 - Annual Return | 15 October 2014 | |
AA - Annual Accounts | 28 August 2014 | |
AR01 - Annual Return | 06 September 2013 | |
AA - Annual Accounts | 29 May 2013 | |
AR01 - Annual Return | 10 November 2012 | |
AA - Annual Accounts | 29 May 2012 | |
CH03 - Change of particulars for secretary | 01 November 2011 | |
CH01 - Change of particulars for director | 01 November 2011 | |
AD01 - Change of registered office address | 01 November 2011 | |
AR01 - Annual Return | 07 October 2011 | |
AD01 - Change of registered office address | 06 October 2011 | |
CH03 - Change of particulars for secretary | 06 October 2011 | |
CH01 - Change of particulars for director | 06 October 2011 | |
AA - Annual Accounts | 26 May 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 March 2011 | |
AA - Annual Accounts | 17 November 2010 | |
DISS40 - Notice of striking-off action discontinued | 21 September 2010 | |
AR01 - Annual Return | 20 September 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 31 August 2010 | |
MG01 - Particulars of a mortgage or charge | 25 March 2010 | |
AA - Annual Accounts | 30 September 2009 | |
363a - Annual Return | 28 September 2009 | |
288a - Notice of appointment of directors or secretaries | 27 August 2009 | |
288b - Notice of resignation of directors or secretaries | 26 August 2009 | |
363a - Annual Return | 11 September 2008 | |
AA - Annual Accounts | 25 June 2008 | |
395 - Particulars of a mortgage or charge | 03 May 2008 | |
363a - Annual Return | 03 December 2007 | |
287 - Change in situation or address of Registered Office | 13 August 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 August 2007 | |
AA - Annual Accounts | 25 June 2007 | |
363s - Annual Return | 01 September 2006 | |
AA - Annual Accounts | 24 May 2006 | |
363s - Annual Return | 05 October 2005 | |
288a - Notice of appointment of directors or secretaries | 05 October 2005 | |
288b - Notice of resignation of directors or secretaries | 24 August 2005 | |
AA - Annual Accounts | 22 July 2005 | |
363s - Annual Return | 25 August 2004 | |
AA - Annual Accounts | 22 July 2004 | |
363s - Annual Return | 31 August 2003 | |
288a - Notice of appointment of directors or secretaries | 31 March 2003 | |
287 - Change in situation or address of Registered Office | 14 March 2003 | |
288a - Notice of appointment of directors or secretaries | 14 March 2003 | |
288b - Notice of resignation of directors or secretaries | 10 March 2003 | |
288b - Notice of resignation of directors or secretaries | 10 March 2003 | |
NEWINC - New incorporation documents | 05 August 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 19 March 2010 | Outstanding |
N/A |
Legal charge | 01 May 2008 | Fully Satisfied |
N/A |