LAMBERHURST INNS LIMITED

Register to unlock more data on OkredoRegister

LAMBERHURST INNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03621978

Incorporation date

25/08/1998

Size

Small

Contacts

Registered address

Registered address

Victory House, Admiralty Place, Chatham Maritime, Kent ME4 4QUCopy
copy info iconCopy
See on map
Latest events (Record since 25/08/1998)
dot icon03/11/2017
Final Gazette dissolved following liquidation
dot icon03/08/2017
Return of final meeting in a creditors' voluntary winding up
dot icon19/04/2017
Liquidators' statement of receipts and payments to 2017-03-21
dot icon19/04/2017
Liquidators' statement of receipts and payments to 2016-09-21
dot icon19/04/2017
Liquidators' statement of receipts and payments to 2016-03-21
dot icon19/04/2017
Liquidators' statement of receipts and payments to 2015-09-21
dot icon19/04/2017
Liquidators' statement of receipts and payments to 2015-03-21
dot icon19/04/2017
Liquidators' statement of receipts and payments to 2014-09-21
dot icon19/04/2017
Liquidators' statement of receipts and payments to 2014-03-21
dot icon06/10/2016
Liquidators' statement of receipts and payments to 2016-09-21
dot icon17/04/2016
Liquidators' statement of receipts and payments to 2016-03-21
dot icon18/11/2015
Liquidators' statement of receipts and payments to 2015-09-21
dot icon09/07/2015
Insolvency filing
dot icon03/06/2015
Appointment of a voluntary liquidator
dot icon03/06/2015
Insolvency court order
dot icon03/06/2015
Notice of ceasing to act as a voluntary liquidator
dot icon23/04/2015
Liquidators' statement of receipts and payments to 2015-03-21
dot icon08/10/2014
Liquidators' statement of receipts and payments to 2014-09-21
dot icon01/04/2014
Liquidators' statement of receipts and payments to 2014-03-21
dot icon10/10/2013
Liquidators' statement of receipts and payments to 2013-09-21
dot icon07/04/2013
Liquidators' statement of receipts and payments to 2013-03-21
dot icon26/09/2012
Liquidators' statement of receipts and payments to 2012-09-21
dot icon07/08/2012
Statement of affairs with form 4.18
dot icon09/04/2012
Liquidators' statement of receipts and payments to 2012-03-21
dot icon18/10/2011
Liquidators' statement of receipts and payments to 2011-09-21
dot icon12/04/2011
Liquidators' statement of receipts and payments to 2011-03-21
dot icon11/10/2010
Liquidators' statement of receipts and payments to 2010-09-21
dot icon05/04/2010
Liquidators' statement of receipts and payments to 2010-03-21
dot icon15/10/2009
Liquidators' statement of receipts and payments to 2009-09-21
dot icon13/04/2009
Liquidators' statement of receipts and payments to 2009-03-21
dot icon12/10/2008
Liquidators' statement of receipts and payments to 2008-09-21
dot icon31/03/2008
Liquidators' statement of receipts and payments to 2008-09-21
dot icon13/10/2007
Liquidators' statement of receipts and payments
dot icon01/04/2007
Liquidators' statement of receipts and payments
dot icon18/10/2006
Liquidators' statement of receipts and payments
dot icon07/02/2006
Accounts for a small company made up to 2004-09-30
dot icon04/10/2005
Registered office changed on 05/10/05 from: the estate office lamberhurst vineyard lamberhurst kent TN3 8ER
dot icon29/09/2005
Declaration of solvency
dot icon29/09/2005
Miscellaneous
dot icon29/09/2005
Resolutions
dot icon29/09/2005
Appointment of a voluntary liquidator
dot icon13/09/2005
Return made up to 26/08/05; full list of members
dot icon11/07/2005
Delivery ext'd 3 mth 30/09/04
dot icon08/07/2005
Declaration of satisfaction of mortgage/charge
dot icon07/12/2004
Registered office changed on 08/12/04 from: ridge farm oast lamberhurst vineyard lamberhurst kent TN3 8ER
dot icon03/11/2004
Accounts for a small company made up to 2003-09-30
dot icon13/09/2004
Return made up to 26/08/04; full list of members
dot icon13/09/2004
New director appointed
dot icon13/09/2004
Director resigned
dot icon13/09/2004
Director resigned
dot icon15/08/2004
Director resigned
dot icon15/08/2004
Director resigned
dot icon15/08/2004
New director appointed
dot icon21/07/2004
Delivery ext'd 3 mth 30/09/03
dot icon03/03/2004
Registered office changed on 04/03/04 from: stenoak house the down, lamberhurst tunbridge wells kent TN3 8ER
dot icon16/02/2004
Certificate of change of name
dot icon13/10/2003
Secretary's particulars changed
dot icon05/10/2003
Return made up to 26/08/03; full list of members
dot icon04/08/2003
Accounts for a small company made up to 2002-09-30
dot icon10/04/2003
Accounts for a small company made up to 2001-09-30
dot icon06/12/2002
Declaration of satisfaction of mortgage/charge
dot icon06/10/2002
Return made up to 26/08/02; full list of members
dot icon13/02/2002
Particulars of mortgage/charge
dot icon10/01/2002
New director appointed
dot icon02/01/2002
Accounts for a small company made up to 2000-09-30
dot icon12/12/2001
Particulars of mortgage/charge
dot icon06/09/2001
Return made up to 26/08/01; full list of members
dot icon18/02/2001
Full accounts made up to 1999-09-30
dot icon18/02/2001
Accounting reference date shortened from 31/08/00 to 30/09/99
dot icon10/01/2001
Particulars of mortgage/charge
dot icon31/10/2000
Particulars of mortgage/charge
dot icon19/09/2000
Return made up to 26/08/00; full list of members
dot icon15/02/2000
Registered office changed on 16/02/00 from: stenoak house new town uckfield east sussex TN22 5DL
dot icon29/11/1999
Ad 23/09/99--------- £ si 88@1=88 £ ic 12/100
dot icon29/11/1999
Ad 25/09/99--------- £ si 10@1=10 £ ic 2/12
dot icon27/10/1999
Return made up to 26/08/99; full list of members
dot icon23/06/1999
Particulars of mortgage/charge
dot icon02/06/1999
Certificate of change of name
dot icon17/05/1999
Registered office changed on 18/05/99 from: 120 east road london N1 6AA
dot icon17/05/1999
Director resigned
dot icon17/05/1999
Resolutions
dot icon17/05/1999
New secretary appointed;new director appointed
dot icon29/04/1999
New director appointed
dot icon28/04/1999
Secretary resigned
dot icon28/04/1999
Director resigned
dot icon28/04/1999
New secretary appointed;new director appointed
dot icon20/04/1999
Certificate of change of name
dot icon25/08/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2004
dot iconLast change occurred
29/09/2004

Accounts

dot iconAccounts
Small
dot iconLast made up date
29/09/2004
dot iconNext account date
29/09/2005
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hume-Kendall, Simon Patrick
Director
28/04/1999 - Present
106
HALLMARK SECRETARIES LIMITED
Nominee Secretary
25/08/1998 - 10/03/1999
9278
Hallmark Registrars Limited
Nominee Director
25/08/1998 - 10/03/1999
8288
Drewe, Adrian Peter
Director
10/03/1999 - 08/08/2004
7
Brown, Christopher Kerr
Secretary
10/03/1999 - Present
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LAMBERHURST INNS LIMITED

LAMBERHURST INNS LIMITED is an(a) Dissolved company incorporated on 25/08/1998 with the registered office located at Victory House, Admiralty Place, Chatham Maritime, Kent ME4 4QU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LAMBERHURST INNS LIMITED?

toggle

LAMBERHURST INNS LIMITED is currently Dissolved. It was registered on 25/08/1998 and dissolved on 03/11/2017.

Where is LAMBERHURST INNS LIMITED located?

toggle

LAMBERHURST INNS LIMITED is registered at Victory House, Admiralty Place, Chatham Maritime, Kent ME4 4QU.

What does LAMBERHURST INNS LIMITED do?

toggle

LAMBERHURST INNS LIMITED operates in the Letting of own property (70.20 - SIC 2003) sector.

What is the latest filing for LAMBERHURST INNS LIMITED?

toggle

The latest filing was on 03/11/2017: Final Gazette dissolved following liquidation.