About

Registered Number: 01984061
Date of Incorporation: 30/01/1986 (38 years and 3 months ago)
Company Status: Active
Registered Address: Longbow House, 14-20 Chiswell Street, London, EC1Y 4TW,

 

Based in London, L.W. Lambourn & Co. Ltd was established in 1986, it has a status of "Active". Dixon, Anthony, Goldsmith, Andrew Stanley, Phillips, Amanda Louise, Howes, David Gerard, Mehra, Rajniesh, Milloy, Martin Raymond Maxwell, Simmonds, Adrian are the current directors of the company. We don't currently know the number of employees at L.W. Lambourn & Co. Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIXON, Anthony 13 February 2014 - 1
HOWES, David Gerard 23 April 2001 12 August 2013 1
MEHRA, Rajniesh 22 October 2010 21 January 2014 1
MILLOY, Martin Raymond Maxwell 01 May 1997 03 July 2000 1
SIMMONDS, Adrian N/A 30 November 1998 1
Secretary Name Appointed Resigned Total Appointments
GOLDSMITH, Andrew Stanley 18 May 2010 23 June 2011 1
PHILLIPS, Amanda Louise 23 June 2011 31 July 2014 1

Filing History

Document Type Date
AA - Annual Accounts 20 July 2020
CS01 - N/A 14 October 2019
AA - Annual Accounts 23 May 2019
CS01 - N/A 04 October 2018
AA - Annual Accounts 14 June 2018
CS01 - N/A 03 October 2017
AA - Annual Accounts 26 September 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 September 2017
PSC05 - N/A 14 August 2017
AD01 - Change of registered office address 24 March 2017
AP01 - Appointment of director 28 October 2016
CS01 - N/A 04 October 2016
TM01 - Termination of appointment of director 04 October 2016
AA - Annual Accounts 01 September 2016
MR04 - N/A 15 March 2016
MR04 - N/A 15 March 2016
MR04 - N/A 15 March 2016
MR04 - N/A 15 March 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 March 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 March 2016
AD01 - Change of registered office address 08 March 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 28 October 2015
RESOLUTIONS - N/A 21 October 2015
MA - Memorandum and Articles 21 October 2015
AR01 - Annual Return 03 October 2014
TM02 - Termination of appointment of secretary 07 August 2014
AA - Annual Accounts 11 June 2014
RESOLUTIONS - N/A 20 March 2014
MEM/ARTS - N/A 20 March 2014
AP01 - Appointment of director 14 February 2014
MR04 - N/A 12 February 2014
MR04 - N/A 12 February 2014
MR04 - N/A 12 February 2014
AA - Annual Accounts 06 February 2014
TM01 - Termination of appointment of director 22 January 2014
TM01 - Termination of appointment of director 22 January 2014
AR01 - Annual Return 01 October 2013
TM01 - Termination of appointment of director 03 September 2013
TM01 - Termination of appointment of director 02 May 2013
TM01 - Termination of appointment of director 09 January 2013
AUD - Auditor's letter of resignation 29 October 2012
AR01 - Annual Return 16 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 July 2012
TM01 - Termination of appointment of director 20 June 2012
RESOLUTIONS - N/A 23 April 2012
AA - Annual Accounts 29 March 2012
AD01 - Change of registered office address 15 December 2011
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 18 August 2011
AP03 - Appointment of secretary 23 June 2011
TM02 - Termination of appointment of secretary 23 June 2011
AP01 - Appointment of director 05 May 2011
CH01 - Change of particulars for director 12 April 2011
AP01 - Appointment of director 22 October 2010
AR01 - Annual Return 15 October 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
RESOLUTIONS - N/A 17 June 2010
CC04 - Statement of companies objects 17 June 2010
AP03 - Appointment of secretary 18 May 2010
TM02 - Termination of appointment of secretary 18 May 2010
AA - Annual Accounts 06 April 2010
288c - Notice of change of directors or secretaries or in their particulars 29 September 2009
363a - Annual Return 28 September 2009
AA - Annual Accounts 03 July 2009
363a - Annual Return 22 September 2008
288c - Notice of change of directors or secretaries or in their particulars 22 September 2008
AA - Annual Accounts 02 July 2008
288a - Notice of appointment of directors or secretaries 14 May 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 02 October 2007
363a - Annual Return 03 January 2007
395 - Particulars of a mortgage or charge 24 November 2006
288a - Notice of appointment of directors or secretaries 15 November 2006
288b - Notice of resignation of directors or secretaries 15 November 2006
AA - Annual Accounts 12 July 2006
RESOLUTIONS - N/A 24 May 2006
MEM/ARTS - N/A 24 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 January 2006
RESOLUTIONS - N/A 02 December 2005
RESOLUTIONS - N/A 02 December 2005
RESOLUTIONS - N/A 02 December 2005
RESOLUTIONS - N/A 02 December 2005
395 - Particulars of a mortgage or charge 01 November 2005
395 - Particulars of a mortgage or charge 01 November 2005
363a - Annual Return 27 September 2005
AA - Annual Accounts 08 August 2005
395 - Particulars of a mortgage or charge 30 March 2005
288a - Notice of appointment of directors or secretaries 24 January 2005
395 - Particulars of a mortgage or charge 30 November 2004
395 - Particulars of a mortgage or charge 02 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 October 2004
363s - Annual Return 29 September 2004
288a - Notice of appointment of directors or secretaries 29 September 2004
395 - Particulars of a mortgage or charge 22 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 August 2004
AA - Annual Accounts 03 June 2004
395 - Particulars of a mortgage or charge 15 March 2004
395 - Particulars of a mortgage or charge 15 March 2004
395 - Particulars of a mortgage or charge 10 March 2004
395 - Particulars of a mortgage or charge 31 October 2003
363s - Annual Return 06 October 2003
288b - Notice of resignation of directors or secretaries 25 September 2003
AA - Annual Accounts 11 June 2003
395 - Particulars of a mortgage or charge 25 April 2003
288b - Notice of resignation of directors or secretaries 25 November 2002
363s - Annual Return 16 October 2002
AA - Annual Accounts 13 June 2002
363s - Annual Return 05 October 2001
AA - Annual Accounts 05 October 2001
288c - Notice of change of directors or secretaries or in their particulars 09 August 2001
287 - Change in situation or address of Registered Office 05 June 2001
288b - Notice of resignation of directors or secretaries 11 May 2001
288b - Notice of resignation of directors or secretaries 27 April 2001
288a - Notice of appointment of directors or secretaries 27 April 2001
288a - Notice of appointment of directors or secretaries 27 April 2001
288a - Notice of appointment of directors or secretaries 27 April 2001
288a - Notice of appointment of directors or secretaries 27 April 2001
363s - Annual Return 06 October 2000
288a - Notice of appointment of directors or secretaries 06 October 2000
288b - Notice of resignation of directors or secretaries 12 September 2000
288a - Notice of appointment of directors or secretaries 05 September 2000
288b - Notice of resignation of directors or secretaries 05 September 2000
AA - Annual Accounts 18 July 2000
288b - Notice of resignation of directors or secretaries 08 June 2000
287 - Change in situation or address of Registered Office 08 June 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 20 October 1999
288b - Notice of resignation of directors or secretaries 16 December 1998
363s - Annual Return 11 November 1998
AA - Annual Accounts 31 October 1998
363s - Annual Return 21 October 1997
288a - Notice of appointment of directors or secretaries 21 October 1997
AA - Annual Accounts 17 July 1997
288b - Notice of resignation of directors or secretaries 06 January 1997
288a - Notice of appointment of directors or secretaries 06 January 1997
363s - Annual Return 06 October 1996
AA - Annual Accounts 07 August 1996
363s - Annual Return 03 October 1995
AA - Annual Accounts 27 June 1995
363s - Annual Return 03 October 1994
AA - Annual Accounts 12 August 1994
363s - Annual Return 28 September 1993
AA - Annual Accounts 27 July 1993
363s - Annual Return 30 September 1992
AA - Annual Accounts 13 August 1992
363b - Annual Return 30 September 1991
AA - Annual Accounts 21 August 1991
RESOLUTIONS - N/A 16 April 1991
AA - Annual Accounts 16 October 1990
363 - Annual Return 27 September 1990
AA - Annual Accounts 10 October 1989
363 - Annual Return 10 October 1989
288 - N/A 10 November 1988
AA - Annual Accounts 26 October 1988
363 - Annual Return 26 October 1988
287 - Change in situation or address of Registered Office 02 June 1988
CERTNM - Change of name certificate 29 April 1988
288 - N/A 24 March 1988
AA - Annual Accounts 20 October 1987
363 - Annual Return 20 October 1987
288 - N/A 24 May 1986
CERTNM - Change of name certificate 04 April 1986
MISC - Miscellaneous document 30 January 1986

Mortgages & Charges

Description Date Status Charge by
Pledge 20 November 2006 Fully Satisfied

N/A

Deed of pledge of stocks 12 October 2005 Fully Satisfied

N/A

Receivables assignment 12 October 2005 Fully Satisfied

N/A

Pledge (including legal charge) 15 March 2005 Fully Satisfied

N/A

Pledge 11 November 2004 Fully Satisfied

N/A

Pledge 20 September 2004 Fully Satisfied

N/A

Pledge 17 September 2004 Fully Satisfied

N/A

Deed of pledge of receivables 10 March 2004 Fully Satisfied

N/A

Deed of pledge of stocks 10 March 2004 Fully Satisfied

N/A

General letter of pledge 02 March 2004 Fully Satisfied

N/A

General letter of pledge 22 October 2003 Fully Satisfied

N/A

Pledge 15 April 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.