LAMONT PROPERTY LIMITED
Status | DISSOLVED |
Company No. | 05273865 |
Category | Private Limited Company |
Incorporated | 29 Oct 2004 |
Age | 19 years, 6 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 12 Oct 2010 |
Years | 13 years, 7 months, 4 days |
SUMMARY
LAMONT PROPERTY LIMITED is an dissolved private limited company with number 05273865. It was incorporated 19 years, 6 months, 18 days ago, on 29 October 2004 and it was dissolved 13 years, 7 months, 4 days ago, on 12 October 2010. The company address is 30 Ballingdon Road, London, SW11 6AJ.
Company Fillings
Gazette dissolved voluntary
Date: 12 Oct 2010
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 16 Jun 2010
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2009
Action Date: 29 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-29
Documents
Change person director company with change date
Date: 08 Dec 2009
Action Date: 07 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon Lees King
Change date: 2009-12-07
Documents
Change person director company with change date
Date: 08 Dec 2009
Action Date: 07 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-07
Officer name: Mr Simon Lees King
Documents
Appoint person director company with name
Date: 07 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Lees King
Documents
Re registration memorandum articles
Date: 22 Jul 2009
Category: Incorporation
Type: MAR
Documents
Legacy
Date: 22 Jul 2009
Category: Reregistration
Type: 53
Description: Application for reregistration from PLC to private
Documents
Certificate re registration public limited company to private
Date: 22 Jul 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERT10
Documents
Resolution
Date: 22 Jul 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Jul 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director anthony samaha
Documents
Legacy
Date: 13 Jul 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director david henderson
Documents
Legacy
Date: 13 Jul 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director and Secretary john bottomley
Documents
Legacy
Date: 13 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed simon lees king
Documents
Legacy
Date: 13 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 13/07/2009 from 1 america square crosswall london EC3N 2SG
Documents
Accounts with accounts type full
Date: 01 Jun 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 04 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/10/08; full list of members
Documents
Legacy
Date: 03 Sep 2008
Category: Officers
Type: 288c
Description: Director's Change of Particulars / anthony samaha / 02/09/2008 / Nationality was: australian, now: british; HouseName/Number was: , now: flat 4,; Street was: flat 7, now: 7 westgate terrace; Area was: 34 bolton gardens, now: ; Post Code was: SW5 0AQ, now: SW10 9BT
Documents
Resolution
Date: 13 Aug 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 27 May 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 17 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 17/03/2008 from 30 farringdon street london EC4A 4HJ
Documents
Legacy
Date: 29 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/10/07; full list of members
Documents
Legacy
Date: 28 Nov 2007
Category: Capital
Type: 88(2)R
Description: Ad 30/10/07--------- £ si [email protected]=1500 £ ic 120002/121502
Documents
Legacy
Date: 04 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 21 Apr 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Apr 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 21 Apr 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 28 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 29/10/06; full list of members
Documents
Legacy
Date: 12 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Sep 2006
Category: Address
Type: 287
Description: Registered office changed on 12/09/06 from: 2 chapel court london SE1 1HH
Documents
Legacy
Date: 11 Sep 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 26 Jul 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 28 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/10/05; full list of members
Documents
Legacy
Date: 30 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jun 2005
Category: Capital
Type: 88(2)R
Description: Ad 20/05/05--------- £ si [email protected]=5500 £ ic 114502/120002
Documents
Legacy
Date: 15 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 May 2005
Category: Capital
Type: 88(2)R
Description: Ad 18/05/05--------- £ si [email protected]=15000 £ ic 99502/114502
Documents
Legacy
Date: 17 May 2005
Category: Capital
Type: 88(2)R
Description: Ad 10/05/05--------- £ si [email protected]=99500 £ ic 2/99502
Documents
Certificate authorisation to commence business borrow
Date: 11 May 2005
Category: Incorporation
Sub Category: Certificate
Type: CERT8
Documents
Application to commence business
Date: 11 May 2005
Category: Incorporation
Type: 117
Documents
Legacy
Date: 20 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 14 Apr 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Apr 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Apr 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Apr 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Apr 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Apr 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Apr 2005
Category: Capital
Type: 123
Description: Nc inc already adjusted 04/04/05
Documents
Resolution
Date: 09 Apr 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Apr 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Apr 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Apr 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 08 Nov 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed tamaris PLC\certificate issued on 08/11/04
Documents
Some Companies
BUTLER BUILDING SURVEYING LIMITED
1 PAVILION SQUARE,WESTHOUGHTON,BL5 3AJ
Number: | 11062004 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 CLEVELAND CLOSE,CONSETT,DH8 8HD
Number: | 10310012 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 CREWE ROAD,SANDBACH,CW11 4NE
Number: | 11356549 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 HAMILTON SQUARE,BIRKENHEAD,CH41 5AR
Number: | 08957061 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIMEHOUSE BASIN (LONDON) MANAGEMENT COMPANY LIMITED
WOODLAND PLACE WICKFORD BUSINESS PARK,WICKFORD,SS11 8YB
Number: | 09518960 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
PAUL CLEGG & CO,LANCASTER,LA1 1RD
Number: | 10507690 |
Status: | ACTIVE |
Category: | Private Limited Company |