LAMONT PROPERTY LIMITED

30 Ballingdon Road, London, SW11 6AJ
StatusDISSOLVED
Company No.05273865
CategoryPrivate Limited Company
Incorporated29 Oct 2004
Age19 years, 6 months, 18 days
JurisdictionEngland Wales
Dissolution12 Oct 2010
Years13 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

View document PDF

Gazette notice voluntary

Date: 29 Jun 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Jun 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 07 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Lees King

Documents

View document PDF

Re registration memorandum articles

Date: 22 Jul 2009

Category: Incorporation

Type: MAR

Documents

View document PDF

Legacy

Date: 22 Jul 2009

Category: Reregistration

Type: 53

Description: Application for reregistration from PLC to private

Documents

View document PDF

Certificate re registration public limited company to private

Date: 22 Jul 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Resolution

Date: 22 Jul 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Jul 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director anthony samaha

Documents

View document PDF

Legacy

Date: 13 Jul 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director david henderson

Documents

View document PDF

Legacy

Date: 13 Jul 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director and Secretary john bottomley

Documents

View document PDF

Legacy

Date: 13 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed simon lees king

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 04 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/10/08; full list of members

Documents

View document PDF

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

View document PDF

Resolution

Date: 13 Aug 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 29 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/10/07; full list of members

Documents

View document PDF

Legacy

Date: 28 Nov 2007

Category: Capital

Type: 88(2)R

Description: Ad 30/10/07--------- £ si [email protected]=1500 £ ic 120002/121502

Documents

View document PDF

Legacy

Date: 04 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 21 Apr 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Apr 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 29/10/06; full list of members

Documents

View document PDF

Legacy

Date: 12 Sep 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Sep 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Sep 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Memorandum articles

Date: 08 Sep 2006

Category: Incorporation

Type: MA

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 29/10/05; full list of members

Documents

View document PDF

Legacy

Date: 30 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jun 2005

Category: Capital

Type: 88(2)R

Description: Ad 20/05/05--------- £ si [email protected]=5500 £ ic 114502/120002

Documents

View document PDF

Legacy

Date: 15 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 May 2005

Category: Capital

Type: 88(2)R

Description: Ad 18/05/05--------- £ si [email protected]=15000 £ ic 99502/114502

Documents

View document PDF

Legacy

Date: 17 May 2005

Category: Capital

Type: 88(2)R

Description: Ad 10/05/05--------- £ si [email protected]=99500 £ ic 2/99502

Documents

View document PDF

Certificate authorisation to commence business borrow

Date: 11 May 2005

Category: Incorporation

Sub Category: Certificate

Type: CERT8

Documents

View document PDF

Application to commence business

Date: 11 May 2005

Category: Incorporation

Type: 117

Documents

View document PDF

Legacy

Date: 20 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 14 Apr 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Apr 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Apr 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Apr 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Apr 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Apr 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Apr 2005

Category: Capital

Type: 123

Description: Nc inc already adjusted 04/04/05

Documents

View document PDF

Resolution

Date: 09 Apr 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Apr 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Apr 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Apr 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 29 Oct 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUTLER BUILDING SURVEYING LIMITED

1 PAVILION SQUARE,WESTHOUGHTON,BL5 3AJ

Number:11062004
Status:ACTIVE
Category:Private Limited Company

BZ SOCIAL WORK LIMITED

2 CLEVELAND CLOSE,CONSETT,DH8 8HD

Number:10310012
Status:ACTIVE
Category:Private Limited Company

HARRISON PAYROLL LIMITED

3 CREWE ROAD,SANDBACH,CW11 4NE

Number:11356549
Status:ACTIVE
Category:Private Limited Company

HILSONIC PROCESS SYSTEMS LTD

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)

THE GLOBE (OVERTON) LIMITED

PAUL CLEGG & CO,LANCASTER,LA1 1RD

Number:10507690
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source