About

Registered Number: 04600972
Date of Incorporation: 26/11/2002 (21 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 24/10/2017 (6 years and 6 months ago)
Registered Address: 1 Beauchamp Court Victors Way, Barnet, Hertfordshire, EN5 5TZ

 

Established in 2002, Lembridge Ltd has its registered office in Hertfordshire, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this company. The business has 2 directors listed as Higginbottom, Antony John, Higgs, Laura in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HIGGINBOTTOM, Antony John 25 November 2009 - 1
HIGGS, Laura 29 June 2004 03 November 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 08 August 2017
DS01 - Striking off application by a company 28 July 2017
AA - Annual Accounts 21 June 2017
CS01 - N/A 20 December 2016
CH03 - Change of particulars for secretary 12 July 2016
CH01 - Change of particulars for director 12 July 2016
AA - Annual Accounts 05 May 2016
AR01 - Annual Return 11 December 2015
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 23 July 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 09 July 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 24 May 2012
AR01 - Annual Return 08 December 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 11 January 2010
AP03 - Appointment of secretary 11 January 2010
TM02 - Termination of appointment of secretary 09 January 2010
AA - Annual Accounts 15 June 2009
288a - Notice of appointment of directors or secretaries 19 December 2008
288b - Notice of resignation of directors or secretaries 19 December 2008
363a - Annual Return 18 December 2008
AA - Annual Accounts 20 May 2008
363a - Annual Return 04 January 2008
AA - Annual Accounts 03 August 2007
363a - Annual Return 01 March 2007
AA - Annual Accounts 14 June 2006
363a - Annual Return 08 February 2006
288c - Notice of change of directors or secretaries or in their particulars 08 February 2006
288c - Notice of change of directors or secretaries or in their particulars 08 February 2006
AA - Annual Accounts 27 June 2005
287 - Change in situation or address of Registered Office 17 May 2005
363s - Annual Return 23 December 2004
288b - Notice of resignation of directors or secretaries 14 July 2004
288a - Notice of appointment of directors or secretaries 14 July 2004
AA - Annual Accounts 06 July 2004
225 - Change of Accounting Reference Date 16 June 2004
363s - Annual Return 24 November 2003
288a - Notice of appointment of directors or secretaries 18 April 2003
288b - Notice of resignation of directors or secretaries 18 April 2003
CERTNM - Change of name certificate 07 April 2003
NEWINC - New incorporation documents 26 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.