LAMBERT LAIDLAW LIMITED
Status | DISSOLVED |
Company No. | 05764746 |
Category | Private Limited Company |
Incorporated | 31 Mar 2006 |
Age | 18 years, 2 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 06 Mar 2014 |
Years | 10 years, 3 months, 6 days |
SUMMARY
LAMBERT LAIDLAW LIMITED is an dissolved private limited company with number 05764746. It was incorporated 18 years, 2 months, 12 days ago, on 31 March 2006 and it was dissolved 10 years, 3 months, 6 days ago, on 06 March 2014. The company address is Rmt Accountants & Business Advisors Ltd Rmt Accountants & Business Advisors Ltd, Newcastle Upon Tyne, NE12 8EG, England.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 06 Dec 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 03 Oct 2013
Action Date: 26 Sep 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-09-26
Documents
Liquidation voluntary appointment of liquidator
Date: 16 Oct 2012
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 16 Oct 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation disclaimer notice
Date: 16 Oct 2012
Category: Insolvency
Type: F10.2
Documents
Liquidation voluntary statement of affairs with form attached
Date: 08 Oct 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Change registered office address company with date old address
Date: 02 Oct 2012
Action Date: 02 Oct 2012
Category: Address
Type: AD01
Change date: 2012-10-02
Old address: Keel Row 7, the Watermark Metro Riverside, Gateshead Newcastle upon Tyne NE11 9SZ
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2012
Action Date: 31 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-31
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2011
Action Date: 31 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-31
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2010
Action Date: 31 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-31
Documents
Change person secretary company with change date
Date: 23 Apr 2010
Action Date: 30 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-01-30
Officer name: Yvonne Lambert
Documents
Resolution
Date: 04 Feb 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 15 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/09; no change of members
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 17 Sep 2008
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 09 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/07; full list of members
Documents
Legacy
Date: 09 May 2007
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 03 May 2006
Category: Capital
Type: 88(2)R
Description: Ad 01/04/06--------- £ si 2@2=4 £ ic 1/5
Documents
Legacy
Date: 27 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Apr 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Apr 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
AVC HOUSE,SWANSEA,SA1 4EH
Number: | 07166291 |
Status: | ACTIVE |
Category: | Private Limited Company |
68 ALBANY ROAD,CARDIFF,CF24 3RS
Number: | 11444841 |
Status: | ACTIVE |
Category: | Private Limited Company |
DJM TOOLS AND INDUSTRIAL SUPPLIES LIMITED
UNIT 12,STRATFORD-UPON-AVON,CV37 0AH
Number: | 04507745 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11710503 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 ALEXANDRA CORNICHE,HYTHE,CT21 5RW
Number: | 07313459 |
Status: | ACTIVE |
Category: | Private Limited Company |
106 HIGH STREET,EPPING,CM16 4AF
Number: | OC379391 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |