About

Registered Number: 04503516
Date of Incorporation: 05/08/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: The Old Parish Hall, Green Road, Rickling Green, Essex, CB11 3YD

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 March 2010 Outstanding

N/A

Legal charge 01 May 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.