LAMRO TECHNOLOGY LIMITED
Status | DISSOLVED |
Company No. | 01402658 |
Category | Private Limited Company |
Incorporated | 29 Nov 1978 |
Age | 45 years, 6 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 13 Aug 2019 |
Years | 4 years, 9 months, 19 days |
SUMMARY
LAMRO TECHNOLOGY LIMITED is an dissolved private limited company with number 01402658. It was incorporated 45 years, 6 months, 2 days ago, on 29 November 1978 and it was dissolved 4 years, 9 months, 19 days ago, on 13 August 2019. The company address is Clifford House Clifford House, Wetherby, LS22 7NS, West Yorkshire.
Company Fillings
Gazette dissolved voluntary
Date: 13 Aug 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 20 May 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 31 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 24 Aug 2018
Action Date: 24 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-24
Documents
Confirmation statement with no updates
Date: 25 Aug 2017
Action Date: 24 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-24
Documents
Accounts with accounts type dormant
Date: 13 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 25 Aug 2016
Action Date: 24 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-24
Documents
Accounts with accounts type dormant
Date: 28 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Accounts amended with accounts type dormant
Date: 02 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AAMD
Made up date: 2014-12-31
Documents
Accounts with accounts type dormant
Date: 25 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2015
Action Date: 24 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-24
Documents
Change person secretary company with change date
Date: 28 Aug 2015
Action Date: 31 Dec 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Philip Leslie Calvert
Change date: 2014-12-31
Documents
Change person director company with change date
Date: 28 Aug 2015
Action Date: 31 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-12-31
Officer name: Mr Ian Hall
Documents
Change person director company with change date
Date: 28 Aug 2015
Action Date: 31 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gordon Fraser Hall
Change date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 23 Jun 2015
Action Date: 23 Jun 2015
Category: Address
Type: AD01
Old address: C/O Lamro Technology Ltd 603 Avenue D Thorp Arch Estate Wetherby West Yorkshire LS23 7FS
New address: Clifford House York Road Wetherby West Yorkshire LS22 7NS
Change date: 2015-06-23
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2014
Action Date: 24 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-24
Documents
Accounts with accounts type dormant
Date: 14 Feb 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Aug 2013
Action Date: 24 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-24
Documents
Accounts with accounts type dormant
Date: 03 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Accounts with accounts type dormant
Date: 11 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2012
Action Date: 24 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-24
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2011
Action Date: 24 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-24
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2010
Action Date: 24 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-24
Documents
Change registered office address company with date old address
Date: 08 Oct 2010
Action Date: 08 Oct 2010
Category: Address
Type: AD01
Old address: 603 Thorp Arch Trading Estate Thorp Arch Wetherby West Yorkshire LS23 7BJ
Change date: 2010-10-08
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Accounts with accounts type dormant
Date: 12 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2009
Action Date: 24 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-24
Documents
Change person director company with change date
Date: 15 Oct 2009
Action Date: 01 Jan 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-01-01
Officer name: Mr Gordon Fraser Hall
Documents
Change person director company with change date
Date: 05 Oct 2009
Action Date: 01 Jan 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gordon Fraser Hall
Change date: 2009-01-01
Documents
Legacy
Date: 26 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/08/08; full list of members
Documents
Legacy
Date: 26 Aug 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / gordon hall / 01/08/2008
Documents
Accounts with accounts type dormant
Date: 13 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type dormant
Date: 04 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 28 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/08/07; full list of members
Documents
Legacy
Date: 28 Aug 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 03 Jan 2007
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 20 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 24/08/06; full list of members
Documents
Legacy
Date: 16 Feb 2006
Category: Address
Type: 287
Description: Registered office changed on 16/02/06 from: delf lodge estates follofoot lane kirkby overblow harrogate north yorkshire HG3 1EZ
Documents
Legacy
Date: 15 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 24/08/05; full list of members
Documents
Legacy
Date: 18 Jun 2005
Category: Capital
Type: 88(2)R
Description: Ad 29/04/05--------- £ si 51338@1=51338 £ ic 100/51438
Documents
Legacy
Date: 18 Jun 2005
Category: Capital
Type: 123
Description: Nc inc already adjusted 28/04/05
Documents
Resolution
Date: 18 Jun 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 13 May 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 10 Jan 2005
Category: Address
Type: 287
Description: Registered office changed on 10/01/05 from: c/o lambson group LIMITED high point house 7 victoria avenue harrogate north yorkshire HG1 1EQ
Documents
Legacy
Date: 22 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/08/04; full list of members
Documents
Accounts with accounts type dormant
Date: 22 Sep 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Accounts with accounts type dormant
Date: 18 Dec 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 28 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/08/03; full list of members
Documents
Legacy
Date: 13 Apr 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Apr 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type dormant
Date: 30 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 24 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 24/08/02; full list of members
Documents
Legacy
Date: 15 May 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type dormant
Date: 10 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 04 Sep 2001
Category: Address
Type: 287
Description: Registered office changed on 04/09/01 from: lambson group LIMITED high point house 7 victoria avenue harrogate north yorkshire HG1 1EQ
Documents
Legacy
Date: 04 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 24/08/01; full list of members
Documents
Legacy
Date: 30 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 24/08/00; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Mar 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Accounts with accounts type dormant
Date: 02 Nov 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 09 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 24/08/99; full list of members
Documents
Legacy
Date: 21 Jan 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Jan 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type dormant
Date: 16 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 21 Sep 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Sep 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 24/08/98; no change of members
Documents
Legacy
Date: 26 May 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 May 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 24/08/97; full list of members
Documents
Accounts with accounts type dormant
Date: 26 Jun 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Accounts with accounts type dormant
Date: 23 Sep 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 16 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 24/08/96; full list of members
Documents
Legacy
Date: 29 Feb 1996
Category: Address
Type: 287
Description: Registered office changed on 29/02/96 from: 35 st thomas street london SE1 9SN
Documents
Accounts with accounts type dormant
Date: 27 Oct 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 20 Sep 1995
Category: Annual-return
Type: 363s
Description: Return made up to 24/08/95; full list of members
Documents
Legacy
Date: 26 Jun 1995
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 23 Jun 1995
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 24 May 1995
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 23 Mar 1995
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Accounts with accounts type dormant
Date: 16 Sep 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 02 Sep 1994
Category: Annual-return
Type: 363s
Description: Return made up to 24/08/94; full list of members
Documents
Certificate change of name company
Date: 17 Sep 1993
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed C.L.S. timber services LIMITED\certificate issued on 20/09/93
Documents
Legacy
Date: 16 Sep 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 09 Sep 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 09 Sep 1993
Category: Annual-return
Type: 363s
Description: Return made up to 24/08/93; full list of members
Documents
Accounts with accounts type dormant
Date: 22 Sep 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 21 Sep 1992
Category: Annual-return
Type: 363s
Description: Return made up to 24/08/92; no change of members
Documents
Legacy
Date: 22 Nov 1991
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Accounts with accounts type dormant
Date: 04 Nov 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 04 Sep 1991
Category: Annual-return
Type: 363b
Description: Return made up to 24/08/91; no change of members
Documents
Accounts with accounts type dormant
Date: 28 Sep 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 26 Sep 1990
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 12 Sep 1990
Category: Annual-return
Type: 363
Description: Return made up to 24/08/90; full list of members
Documents
Legacy
Date: 06 Jun 1990
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 27 Feb 1990
Category: Address
Type: 287
Description: Registered office changed on 27/02/90 from: 2-4 clayton street london EC1V 9EH
Documents
Legacy
Date: 21 Feb 1990
Category: Annual-return
Type: 363
Description: Return made up to 07/11/89; full list of members
Documents
Legacy
Date: 16 Feb 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Some Companies
11 MONOUX ROAD,BEDFORD,MK43 9JR
Number: | 09474002 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAMBRIDGE CAR CENTRE (BODYSHOP) LIMITED
SALISBURY HOUSE,STATION ROAD,CB1 2LA
Number: | 04959441 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
1 PANT YR WYN,CARDIFF,CF23 5HS
Number: | 11574375 |
Status: | ACTIVE |
Category: | Private Limited Company |
63A HIGH STREET,SOUTHEND-ON-SEA,SS1 1HZ
Number: | 07643926 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
32 BEECH ROAD,DONCASTER,DN6 8HT
Number: | 09894899 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 WHITMORE WAY,BASILDON,SS14 3NS
Number: | 11595847 |
Status: | ACTIVE |
Category: | Private Limited Company |