Established in 1973, M. Lambourne Ltd has its registered office in Basildon, Essex. The companies directors are listed as Johnston, Ellis Darren, Johnston, Teresa June, Lambourne, Audrey Patricia, Lambourne, Janet, Lambourne, Peter Mervyn in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JOHNSTON, Ellis Darren | 01 May 2012 | - | 1 |
JOHNSTON, Teresa June | 06 November 1997 | 01 June 2015 | 1 |
LAMBOURNE, Audrey Patricia | N/A | 01 February 1992 | 1 |
LAMBOURNE, Janet | 01 February 1992 | 05 April 2002 | 1 |
LAMBOURNE, Peter Mervyn | N/A | 30 January 2012 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 31 March 2020 | |
CS01 - N/A | 02 March 2020 | |
CS01 - N/A | 28 February 2019 | |
AA - Annual Accounts | 22 October 2018 | |
CS01 - N/A | 12 July 2018 | |
SH06 - Notice of cancellation of shares | 04 July 2018 | |
SH03 - Return of purchase of own shares | 04 July 2018 | |
AA - Annual Accounts | 11 December 2017 | |
DISS40 - Notice of striking-off action discontinued | 27 September 2017 | |
CS01 - N/A | 26 September 2017 | |
SH01 - Return of Allotment of shares | 25 September 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 19 September 2017 | |
AA - Annual Accounts | 24 March 2017 | |
SH06 - Notice of cancellation of shares | 14 February 2017 | |
SH03 - Return of purchase of own shares | 14 February 2017 | |
SH01 - Return of Allotment of shares | 12 January 2017 | |
CS01 - N/A | 18 November 2016 | |
SH06 - Notice of cancellation of shares | 07 November 2016 | |
AD01 - Change of registered office address | 26 April 2016 | |
AA - Annual Accounts | 29 March 2016 | |
SH03 - Return of purchase of own shares | 15 February 2016 | |
AR01 - Annual Return | 08 January 2016 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 05 January 2016 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 05 January 2016 | |
MR04 - N/A | 23 July 2015 | |
MR04 - N/A | 23 July 2015 | |
MR01 - N/A | 02 July 2015 | |
RESOLUTIONS - N/A | 24 June 2015 | |
SH10 - Notice of particulars of variation of rights attached to shares | 24 June 2015 | |
SH08 - Notice of name or other designation of class of shares | 24 June 2015 | |
TM02 - Termination of appointment of secretary | 15 June 2015 | |
TM01 - Termination of appointment of director | 15 June 2015 | |
MR01 - N/A | 01 June 2015 | |
AA - Annual Accounts | 06 March 2015 | |
SH06 - Notice of cancellation of shares | 16 January 2015 | |
SH03 - Return of purchase of own shares | 07 January 2015 | |
AR01 - Annual Return | 05 January 2015 | |
AA - Annual Accounts | 23 January 2014 | |
AR01 - Annual Return | 10 January 2014 | |
AD01 - Change of registered office address | 13 December 2013 | |
AR01 - Annual Return | 14 February 2013 | |
AA - Annual Accounts | 12 December 2012 | |
MG01 - Particulars of a mortgage or charge | 07 August 2012 | |
MG01 - Particulars of a mortgage or charge | 07 August 2012 | |
AP01 - Appointment of director | 06 June 2012 | |
AA - Annual Accounts | 30 April 2012 | |
AR01 - Annual Return | 09 February 2012 | |
TM01 - Termination of appointment of director | 09 February 2012 | |
TM01 - Termination of appointment of director | 08 February 2012 | |
AA - Annual Accounts | 27 April 2011 | |
AR01 - Annual Return | 02 February 2011 | |
AA - Annual Accounts | 29 April 2010 | |
AR01 - Annual Return | 24 December 2009 | |
CH01 - Change of particulars for director | 24 December 2009 | |
CH01 - Change of particulars for director | 24 December 2009 | |
AA - Annual Accounts | 28 May 2009 | |
363a - Annual Return | 30 December 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 April 2008 | |
363a - Annual Return | 08 February 2008 | |
AA - Annual Accounts | 15 January 2008 | |
AA - Annual Accounts | 19 April 2007 | |
363a - Annual Return | 08 January 2007 | |
AA - Annual Accounts | 15 March 2006 | |
363a - Annual Return | 13 February 2006 | |
AA - Annual Accounts | 02 March 2005 | |
363s - Annual Return | 16 December 2004 | |
288a - Notice of appointment of directors or secretaries | 23 July 2004 | |
AA - Annual Accounts | 14 January 2004 | |
363s - Annual Return | 08 January 2004 | |
AA - Annual Accounts | 21 February 2003 | |
363s - Annual Return | 12 December 2002 | |
169 - Return by a company purchasing its own shares | 24 September 2002 | |
AA - Annual Accounts | 07 March 2002 | |
363s - Annual Return | 21 December 2001 | |
AA - Annual Accounts | 27 April 2001 | |
363s - Annual Return | 10 January 2001 | |
AA - Annual Accounts | 11 February 2000 | |
363s - Annual Return | 28 January 2000 | |
AA - Annual Accounts | 09 April 1999 | |
363s - Annual Return | 08 February 1999 | |
363s - Annual Return | 31 December 1997 | |
AA - Annual Accounts | 18 December 1997 | |
288a - Notice of appointment of directors or secretaries | 17 December 1997 | |
AA - Annual Accounts | 15 May 1997 | |
363s - Annual Return | 17 January 1997 | |
AA - Annual Accounts | 07 February 1996 | |
363s - Annual Return | 21 December 1995 | |
AA - Annual Accounts | 24 March 1995 | |
363s - Annual Return | 19 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 02 February 1994 | |
363s - Annual Return | 19 January 1994 | |
363s - Annual Return | 24 February 1993 | |
AA - Annual Accounts | 13 January 1993 | |
288 - N/A | 22 April 1992 | |
AA - Annual Accounts | 07 April 1992 | |
288 - N/A | 07 April 1992 | |
363b - Annual Return | 07 April 1992 | |
AA - Annual Accounts | 17 July 1991 | |
363a - Annual Return | 17 July 1991 | |
AA - Annual Accounts | 04 April 1990 | |
363 - Annual Return | 04 April 1990 | |
395 - Particulars of a mortgage or charge | 12 October 1989 | |
AA - Annual Accounts | 13 February 1989 | |
363 - Annual Return | 13 February 1989 | |
288 - N/A | 13 February 1989 | |
288 - N/A | 08 March 1988 | |
AA - Annual Accounts | 22 February 1988 | |
363 - Annual Return | 22 February 1988 | |
AA - Annual Accounts | 28 April 1987 | |
363 - Annual Return | 28 April 1987 | |
CERTNM - Change of name certificate | 09 April 1973 | |
MISC - Miscellaneous document | 12 February 1973 | |
NEWINC - New incorporation documents | 12 February 1973 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 26 June 2015 | Outstanding |
N/A |
A registered charge | 26 May 2015 | Outstanding |
N/A |
Legal charge | 03 August 2012 | Fully Satisfied |
N/A |
Debenture | 03 August 2012 | Fully Satisfied |
N/A |
Legal mortgage | 04 October 1989 | Fully Satisfied |
N/A |