About

Registered Number: 07190836
Date of Incorporation: 16/03/2010 (14 years and 1 month ago)
Company Status: Active
Registered Address: 44 Scudamore Road, Leicester, LE3 1UQ,

 

Based in Leicester, Lamons Uk Ltd was setup in 2010, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. The organisation has 7 directors listed as Sherbin, Joshua Alan, Sherbin, Joshua Alan, Zalupski, Robert Joseph, Allen, Kurt Paul, Roberts, Marc Anthony, Wathen, David Melvin, Zeffiro, Aldo Mark.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHERBIN, Joshua Alan 17 May 2010 - 1
ZALUPSKI, Robert Joseph 30 June 2015 - 1
ALLEN, Kurt Paul 24 May 2010 02 May 2016 1
ROBERTS, Marc Anthony 02 May 2016 20 December 2019 1
WATHEN, David Melvin 24 May 2010 15 February 2016 1
ZEFFIRO, Aldo Mark 24 May 2010 30 June 2015 1
Secretary Name Appointed Resigned Total Appointments
SHERBIN, Joshua Alan 17 May 2010 - 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 06 October 2020
DS01 - Striking off application by a company 25 September 2020
RESOLUTIONS - N/A 09 September 2020
SH19 - Statement of capital 09 September 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 09 September 2020
CAP-SS - N/A 09 September 2020
CS01 - N/A 01 April 2020
TM01 - Termination of appointment of director 20 December 2019
AA - Annual Accounts 11 December 2019
AD01 - Change of registered office address 02 April 2019
CS01 - N/A 28 March 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 18 September 2017
AA01 - Change of accounting reference date 19 June 2017
AD01 - Change of registered office address 03 May 2017
AA - Annual Accounts 02 May 2017
CS01 - N/A 22 March 2017
RESOLUTIONS - N/A 10 March 2017
CONNOT - N/A 10 March 2017
RESOLUTIONS - N/A 27 January 2017
MA - Memorandum and Articles 27 January 2017
AA01 - Change of accounting reference date 22 September 2016
AP01 - Appointment of director 09 May 2016
TM01 - Termination of appointment of director 06 May 2016
AR01 - Annual Return 12 April 2016
CH01 - Change of particulars for director 04 April 2016
CH01 - Change of particulars for director 04 April 2016
CH03 - Change of particulars for secretary 04 April 2016
TM01 - Termination of appointment of director 25 February 2016
DISS40 - Notice of striking-off action discontinued 09 January 2016
AA - Annual Accounts 07 January 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
CERTNM - Change of name certificate 04 January 2016
CONNOT - N/A 04 January 2016
AD01 - Change of registered office address 26 October 2015
AP01 - Appointment of director 05 October 2015
TM01 - Termination of appointment of director 04 October 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 10 October 2014
AR01 - Annual Return 20 March 2014
DISS40 - Notice of striking-off action discontinued 08 March 2014
AA - Annual Accounts 06 March 2014
GAZ1 - First notification of strike-off action in London Gazette 04 February 2014
AA - Annual Accounts 08 July 2013
AR01 - Annual Return 21 May 2013
AR01 - Annual Return 21 May 2012
CH01 - Change of particulars for director 21 May 2012
CH03 - Change of particulars for secretary 19 May 2012
AA - Annual Accounts 03 January 2012
AD01 - Change of registered office address 08 December 2011
AP01 - Appointment of director 02 September 2011
AP01 - Appointment of director 02 September 2011
AP01 - Appointment of director 02 September 2011
AR01 - Annual Return 27 July 2011
AD01 - Change of registered office address 15 June 2011
TM01 - Termination of appointment of director 21 May 2010
TM01 - Termination of appointment of director 21 May 2010
AP03 - Appointment of secretary 21 May 2010
AP01 - Appointment of director 21 May 2010
AD01 - Change of registered office address 21 May 2010
AA01 - Change of accounting reference date 21 May 2010
CERTNM - Change of name certificate 19 May 2010
CONNOT - N/A 19 May 2010
NEWINC - New incorporation documents 16 March 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.