About

Registered Number: 02783724
Date of Incorporation: 26/01/1993 (31 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 7 months ago)
Registered Address: The Smithy, Higher Street Curry Mallet, Taunton, TA3 6SY

 

Founded in 1993, Lionel Frazer (Stamps) Ltd are based in Taunton, it's status in the Companies House registry is set to "Dissolved". The company has one director listed in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRAZER, Lionel William 26 January 1993 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 25 February 2020
DS01 - Striking off application by a company 14 February 2020
CS01 - N/A 27 January 2020
AA - Annual Accounts 29 August 2019
CS01 - N/A 31 January 2019
AA - Annual Accounts 08 September 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 23 September 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 05 September 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 30 August 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 11 September 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 27 January 2013
CH01 - Change of particulars for director 27 January 2013
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 26 January 2011
RESOLUTIONS - N/A 13 September 2010
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
RESOLUTIONS - N/A 30 September 2009
AA - Annual Accounts 30 September 2009
363a - Annual Return 17 February 2009
AA - Annual Accounts 10 October 2008
363a - Annual Return 01 February 2008
RESOLUTIONS - N/A 04 October 2007
AA - Annual Accounts 04 October 2007
363a - Annual Return 13 March 2007
RESOLUTIONS - N/A 03 October 2006
AA - Annual Accounts 22 August 2006
363s - Annual Return 06 February 2006
AA - Annual Accounts 01 September 2005
RESOLUTIONS - N/A 22 August 2005
363s - Annual Return 10 February 2005
AA - Annual Accounts 23 August 2004
363s - Annual Return 22 March 2004
AA - Annual Accounts 06 August 2003
363s - Annual Return 06 March 2003
RESOLUTIONS - N/A 29 August 2002
AA - Annual Accounts 29 August 2002
363s - Annual Return 01 February 2002
288c - Notice of change of directors or secretaries or in their particulars 15 October 2001
RESOLUTIONS - N/A 03 October 2001
AA - Annual Accounts 03 October 2001
363s - Annual Return 23 January 2001
RESOLUTIONS - N/A 10 October 2000
AA - Annual Accounts 10 October 2000
363s - Annual Return 31 January 2000
AA - Annual Accounts 29 September 1999
RESOLUTIONS - N/A 23 September 1999
363s - Annual Return 21 January 1999
RESOLUTIONS - N/A 23 September 1998
AA - Annual Accounts 23 September 1998
363s - Annual Return 04 March 1998
RESOLUTIONS - N/A 28 October 1997
AA - Annual Accounts 28 October 1997
363s - Annual Return 05 February 1997
AA - Annual Accounts 22 October 1996
363s - Annual Return 16 January 1996
RESOLUTIONS - N/A 04 October 1995
AA - Annual Accounts 04 October 1995
363s - Annual Return 24 January 1995
287 - Change in situation or address of Registered Office 16 September 1994
RESOLUTIONS - N/A 31 January 1994
AA - Annual Accounts 31 January 1994
363b - Annual Return 31 January 1994
363(287) - N/A 31 January 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 September 1993
NEWINC - New incorporation documents 26 January 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.