About

Registered Number: 04589989
Date of Incorporation: 14/11/2002 (22 years and 5 months ago)
Company Status: Active
Registered Address: Suite 428 39a Barton Road, Water Eaton, Bletchley, Bucks, MK2 3HW

 

Based in Bletchley, Bucks, Steve Lampert Training Services Ltd was established in 2002, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. This company has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 16 June 2020
DS01 - Striking off application by a company 08 June 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 29 November 2019
AA - Annual Accounts 17 August 2019
CS01 - N/A 30 November 2018
AA - Annual Accounts 28 February 2018
PSC04 - N/A 08 December 2017
CS01 - N/A 08 December 2017
CH01 - Change of particulars for director 08 June 2017
AA - Annual Accounts 07 March 2017
CS01 - N/A 21 November 2016
AA - Annual Accounts 12 May 2016
AR01 - Annual Return 17 November 2015
AA - Annual Accounts 09 July 2015
CH04 - Change of particulars for corporate secretary 04 December 2014
AD01 - Change of registered office address 04 December 2014
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 06 May 2014
AR01 - Annual Return 22 November 2013
CH01 - Change of particulars for director 14 June 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 03 December 2012
AA - Annual Accounts 13 March 2012
AR01 - Annual Return 17 November 2011
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 18 November 2010
AA - Annual Accounts 29 March 2010
AR01 - Annual Return 17 November 2009
CH04 - Change of particulars for corporate secretary 17 November 2009
CH01 - Change of particulars for director 17 November 2009
AA - Annual Accounts 15 April 2009
363a - Annual Return 18 November 2008
AA - Annual Accounts 14 March 2008
363a - Annual Return 22 November 2007
AA - Annual Accounts 15 February 2007
363a - Annual Return 30 November 2006
AA - Annual Accounts 07 September 2006
363a - Annual Return 15 November 2005
AA - Annual Accounts 14 September 2005
288c - Notice of change of directors or secretaries or in their particulars 05 July 2005
363s - Annual Return 19 November 2004
288c - Notice of change of directors or secretaries or in their particulars 22 October 2004
AA - Annual Accounts 09 June 2004
288b - Notice of resignation of directors or secretaries 20 April 2004
288a - Notice of appointment of directors or secretaries 02 April 2004
287 - Change in situation or address of Registered Office 25 March 2004
363s - Annual Return 09 January 2004
287 - Change in situation or address of Registered Office 26 March 2003
RESOLUTIONS - N/A 19 February 2003
RESOLUTIONS - N/A 19 February 2003
RESOLUTIONS - N/A 19 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 2003
288a - Notice of appointment of directors or secretaries 19 February 2003
288a - Notice of appointment of directors or secretaries 19 February 2003
288b - Notice of resignation of directors or secretaries 19 November 2002
288b - Notice of resignation of directors or secretaries 19 November 2002
NEWINC - New incorporation documents 14 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.