LAMBERT FAIRFIELD LIMITED

3rd Floor 3rd Floor, London, EC3N 3AE
StatusDISSOLVED
Company No.06938477
CategoryPrivate Limited Company
Incorporated19 Jun 2009
Age14 years, 11 months, 13 days
JurisdictionEngland Wales
Dissolution22 Nov 2016
Years7 years, 6 months, 10 days

SUMMARY

LAMBERT FAIRFIELD LIMITED is an dissolved private limited company with number 06938477. It was incorporated 14 years, 11 months, 13 days ago, on 19 June 2009 and it was dissolved 7 years, 6 months, 10 days ago, on 22 November 2016. The company address is 3rd Floor 3rd Floor, London, EC3N 3AE.



Company Fillings

Gazette dissolved voluntary

Date: 22 Nov 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 22 Oct 2016

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Aug 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Aug 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2016

Action Date: 19 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-19

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 13 Nov 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AAMD

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 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: 19 Jun 2015

Action Date: 19 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 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: 20 Jun 2014

Action Date: 19 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-19

Documents

View document PDF

Change corporate director company with change date

Date: 20 Jun 2014

Action Date: 20 Jun 2014

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2014-06-20

Officer name: Amicorp (Uk) Directors Limited

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2014

Action Date: 20 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-20

Officer name: Francisco Jose Perez Diaz

Documents

View document PDF

Appoint person director company with name

Date: 19 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Francisco Jose Perez Diaz

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 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 Jun 2013

Action Date: 19 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 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: 11 Jul 2012

Action Date: 19 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-19

Documents

View document PDF

Termination director company with name

Date: 23 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Kythreotis

Documents

View document PDF

Appoint person director company with name

Date: 23 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Marios Tofaros

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 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: 30 Jun 2011

Action Date: 19 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-19

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Jun 2011

Action Date: 30 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-30

Old address: 3Rd Floor 5 Lloyds Avenue London EC3N 3AE United Kingdom

Documents

View document PDF

Termination director company with name

Date: 15 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Skordis

Documents

View document PDF

Appoint person director company with name

Date: 15 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Kythreotis

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2010

Action Date: 19 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-19

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jun 2010

Action Date: 25 Jun 2010

Category: Address

Type: AD01

Change date: 2010-06-25

Old address: 3Rd Floor 5 Lloyds Avenue London EC3N 3AE

Documents

View document PDF

Change corporate director company with change date

Date: 25 Jun 2010

Action Date: 19 Jun 2010

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Amicorp (Uk) Directors Limited

Change date: 2010-06-19

Documents

View document PDF

Change corporate secretary company with change date

Date: 25 Jun 2010

Action Date: 19 Jun 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-06-19

Officer name: Amicorp (Uk) Secretaries Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Feb 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint corporate director company with name

Date: 26 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Amicorp (Uk) Directors Limited

Documents

View document PDF

Appoint person director company with name

Date: 26 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Skordis

Documents

View document PDF

Termination director company with name

Date: 26 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Kythreotis

Documents

View document PDF

Legacy

Date: 20 Aug 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/2010 to 31/12/2009

Documents

View document PDF

Incorporation company

Date: 19 Jun 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTURPRO LTD

31 BEARDSFIELD,LONDON,E13 0LD

Number:10588814
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BARKER & HIRD LIMITED

LEVEL 5, 9 HATTON STREET,ENGLAND,NW8 8PL

Number:02362609
Status:ACTIVE
Category:Private Limited Company

DERBY PLASTERING SOLUTIONS LTD

5 CHEVERTON CLOSE,DERBY,DE24 0XE

Number:11901726
Status:ACTIVE
Category:Private Limited Company

DOLLAR EAST ASSOCIATES LTD

16 ROSSINGTON PLACE,LEEDS,LS8 5AZ

Number:08359969
Status:ACTIVE
Category:Private Limited Company

QQ PROPERTIES LIMITED

237 SYDENHAM ROAD,CROYDON,CR0 2ET

Number:11357351
Status:ACTIVE
Category:Private Limited Company

STRATEGIC SPACE ADVISORY LTD

H5 ASH TREE COURT,NOTTINGHAM,NG8 6PY

Number:11693432
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