LAMBERT AUTOMATION LIMITED

Station Estate Station Estate, Tadcaster, LS24 9SG, North Yorkshire
StatusDISSOLVED
Company No.06025421
CategoryPrivate Limited Company
Incorporated12 Dec 2006
Age17 years, 5 months, 16 days
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 years, 8 months, 6 days

SUMMARY

LAMBERT AUTOMATION LIMITED is an dissolved private limited company with number 06025421. It was incorporated 17 years, 5 months, 16 days ago, on 12 December 2006 and it was dissolved 3 years, 8 months, 6 days ago, on 22 September 2020. The company address is Station Estate Station Estate, Tadcaster, LS24 9SG, North Yorkshire.



Company Fillings

Gazette dissolved voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2020

Action Date: 26 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Warren Mark Limbert

Termination date: 2020-06-26

Documents

View document PDF

Gazette notice voluntary

Date: 11 Feb 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 31 Jan 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 060254210002

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 060254210003

Documents

View document PDF

Legacy

Date: 12 Dec 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 12 Dec 2019

Action Date: 12 Dec 2019

Category: Capital

Type: SH19

Date: 2019-12-12

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 12 Dec 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 11/12/19

Documents

View document PDF

Resolution

Date: 12 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 12 Dec 2019

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 12 Dec 2019

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 12 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Aug 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Jul 2019

Action Date: 28 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 060254210002

Charge creation date: 2019-06-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Jul 2019

Action Date: 28 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-06-28

Charge number: 060254210003

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 29 May 2019

Action Date: 30 Apr 2019

Category: Capital

Type: SH02

Capital : 1,885,076.00 GBP

Date: 2019-04-30

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 29 May 2019

Action Date: 30 Apr 2019

Category: Capital

Type: SH02

Date: 2019-04-30

Capital : 76.00 GBP

Documents

View document PDF

Resolution

Date: 29 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 01 May 2019

Action Date: 30 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-04-30

Psc name: Mpac Group Plc

Documents

View document PDF

Cessation of a person with significant control

Date: 01 May 2019

Action Date: 30 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-04-30

Psc name: Martin Alexander Williams

Documents

View document PDF

Cessation of a person with significant control

Date: 01 May 2019

Action Date: 30 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-04-30

Psc name: Paul Richard Newby

Documents

View document PDF

Cessation of a person with significant control

Date: 01 May 2019

Action Date: 30 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-04-30

Psc name: Warren Mark Limbert

Documents

View document PDF

Cessation of a person with significant control

Date: 01 May 2019

Action Date: 30 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Matthew Maynard Cox

Cessation date: 2019-04-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dennis Mcgrath

Termination date: 2019-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Newby

Termination date: 2019-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-30

Officer name: Martin Alexander Williams

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Antony Steels

Appointment date: 2019-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: William Christopher Wilkins

Appointment date: 2019-04-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-04-30

Officer name: Sue Moul

Documents

View document PDF

Accounts with accounts type group

Date: 18 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Dec 2018

Action Date: 12 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-12

Documents

View document PDF

Resolution

Date: 27 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 27 Dec 2018

Action Date: 14 Dec 2018

Category: Capital

Type: SH06

Capital : 2,985,076.00 GBP

Date: 2018-12-14

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 27 Dec 2018

Action Date: 14 Dec 2018

Category: Capital

Type: SH02

Date: 2018-12-14

Capital : 5,735,076.00 GBP

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 27 Dec 2018

Action Date: 14 Dec 2018

Category: Capital

Type: SH02

Capital : 5,085,076.00 GBP

Date: 2018-12-14

Documents

View document PDF

Capital return purchase own shares

Date: 27 Dec 2018

Category: Capital

Type: SH03

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2018

Action Date: 27 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Newby

Change date: 2018-11-27

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 04 May 2018

Action Date: 15 Feb 2018

Category: Capital

Type: SH02

Date: 2018-02-15

Capital : 7,585,076.00 GBP

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 04 May 2018

Action Date: 08 Dec 2017

Category: Capital

Type: SH02

Capital : 7,831,076.00 GBP

Date: 2017-12-08

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 04 May 2018

Action Date: 27 Oct 2017

Category: Capital

Type: SH02

Capital : 8,211,076.00 GBP

Date: 2017-10-27

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 04 May 2018

Action Date: 19 Jun 2017

Category: Capital

Type: SH02

Capital : 8,760,100.00 GBP

Date: 2017-06-19

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 04 May 2018

Action Date: 20 Mar 2017

Category: Capital

Type: SH02

Capital : 8,801,100.00 GBP

Date: 2017-03-20

Documents

View document PDF

Capital alter shares subdivision

Date: 04 May 2018

Action Date: 24 Oct 2016

Category: Capital

Type: SH02

Date: 2016-10-24

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 04 May 2018

Action Date: 25 Apr 2016

Category: Capital

Type: SH02

Date: 2016-04-25

Capital : 9,176,100.00 GBP

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 03 May 2018

Action Date: 11 Dec 2015

Category: Capital

Type: SH02

Capital : 8,379,100.00 GBP

Date: 2015-12-11

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 03 May 2018

Action Date: 05 Nov 2015

Category: Capital

Type: SH02

Capital : 8,915,100.00 GBP

Date: 2015-11-05

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 03 May 2018

Action Date: 31 Jul 2014

Category: Capital

Type: SH02

Capital : 9,709,100.00 GBP

Date: 2014-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 05 Apr 2018

Action Date: 03 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Richard Newby

Notification date: 2017-08-03

Documents

View document PDF

Notification of a person with significant control

Date: 05 Apr 2018

Action Date: 03 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Matthew Maynard Cox

Notification date: 2017-08-03

Documents

View document PDF

Notification of a person with significant control

Date: 05 Apr 2018

Action Date: 03 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-08-03

Psc name: Warren Mark Limbert

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Apr 2018

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Warren Mark Limbert

Cessation date: 2018-04-05

Documents

View document PDF

Notification of a person with significant control

Date: 05 Apr 2018

Action Date: 03 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Warren Mark Limbert

Notification date: 2017-08-03

Documents

View document PDF

Notification of a person with significant control

Date: 05 Apr 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Martin Alexander Williams

Notification date: 2016-04-06

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 04 Apr 2018

Action Date: 04 Apr 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-04-04

Documents

View document PDF

Accounts with accounts type group

Date: 26 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2017

Action Date: 12 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-12

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2017

Action Date: 03 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-03

Officer name: Ian Paul Hampton

Documents

View document PDF

Capital return purchase own shares

Date: 06 Sep 2017

Category: Capital

Type: SH03

Documents

View document PDF

Capital allotment shares

Date: 29 Aug 2017

Action Date: 03 Aug 2017

Category: Capital

Type: SH01

Capital : 8,551,076.00 GBP

Date: 2017-08-03

Documents

View document PDF

Resolution

Date: 29 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 29 Aug 2017

Action Date: 03 Aug 2017

Category: Capital

Type: SH06

Capital : 8,551,075.00 GBP

Date: 2017-08-03

Documents

View document PDF

Accounts with accounts type group

Date: 15 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2016

Action Date: 12 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-12

Documents

View document PDF

Capital variation of rights attached to shares

Date: 13 Jul 2016

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 12 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Jun 2016

Action Date: 22 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-06-22

Officer name: Mr Dennis Mcgrath

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Jun 2016

Action Date: 22 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Martin Alexander Williams

Termination date: 2016-06-22

Documents

View document PDF

Accounts with accounts type group

Date: 17 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2015

Action Date: 12 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-12

Documents

View document PDF

Accounts with accounts type group

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2014

Action Date: 12 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-12

Documents

View document PDF

Accounts with accounts type group

Date: 25 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2013

Action Date: 12 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-12

Documents

View document PDF

Accounts with accounts type group

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2012

Action Date: 12 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-12

Documents

View document PDF

Accounts with accounts type group

Date: 18 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2011

Action Date: 12 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-12

Documents

View document PDF

Accounts with accounts type group

Date: 14 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2011

Action Date: 12 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-12

Documents

View document PDF

Accounts with accounts type group

Date: 02 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2010

Action Date: 12 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-12

Documents

View document PDF

Accounts with accounts type group

Date: 11 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 08 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/12/08; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 07 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 12 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/12/07; full list of members

Documents

View document PDF

Legacy

Date: 15 Apr 2007

Category: Capital

Type: 88(2)R

Description: Ad 15/03/07--------- £ si 3900000@1=3900000 £ ic 100/3900100

Documents

View document PDF

Statement of affairs

Date: 15 Apr 2007

Category: Miscellaneous

Type: SA

Documents

View document PDF

Statement of affairs

Date: 15 Apr 2007

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 15 Apr 2007

Category: Capital

Type: 88(2)R

Description: Ad 15/03/07--------- £ si 5880000@1=5880000 £ ic 3900100/9780100

Documents

View document PDF

Certificate change of name company

Date: 04 Apr 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cobco 815 LIMITED\certificate issued on 04/04/07

Documents

View document PDF

Legacy

Date: 30 Mar 2007

Category: Capital

Type: 88(2)R

Description: Ad 15/03/07--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Resolution

Date: 29 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Mar 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 15/03/07

Documents

View document PDF

Resolution

Date: 29 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Mar 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 14 Feb 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Feb 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

BROTHER CONCRETE LINEPUMP LIMITED

27 DARNLEY STREET,GRAVESEND,DA11 0PJ

Number:11459055
Status:ACTIVE
Category:Private Limited Company

CLEVER MILK LTD

27 MANNEBY PRIOR,LONDON,N1 9JA

Number:11858333
Status:ACTIVE
Category:Private Limited Company

FOSTER CREATIONS LTD.

6 CHRIST CHURCH GARDENS,BASINGSTOKE,RG24 9QP

Number:10209975
Status:ACTIVE
Category:Private Limited Company

GENERATE ACCOUNTING LTD

SFP 9 ENSIGN HOUSE,LONDON,E14 9XQ

Number:09012371
Status:LIQUIDATION
Category:Private Limited Company

LITTLE WEAVE LIMITED

DASHWOODS LTD,HIGH WYCOMBE,HP12 3DZ

Number:10743081
Status:ACTIVE
Category:Private Limited Company

OCTOPUS LEISURE AND PLAY LIMITED

4B POLLARD HOUSE,CREWKERNE,TA18 7LA

Number:06261453
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