LAMBSCARE LIMITED

Register to unlock more data on OkredoRegister

LAMBSCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01266144

Incorporation date

29/06/1976

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Clarendon Avenue 15 Heyes Lane, Timperley, Altrincham, Cheshire Wa15 6ef WA15 8HDCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/1976)
dot icon14/10/2025
Final Gazette dissolved via voluntary strike-off
dot icon12/06/2025
Registered office address changed from Flat 2 4 Clarendon Avenue Altrincham WA15 8HD England to 4 Clarendon Avenue 15 Heyes Lane Timperley Altrincham Cheshire WA15 6EF WA15 8HD on 2025-06-12
dot icon30/04/2025
Termination of appointment of Michael William Armiger as a director on 2025-04-23
dot icon27/01/2025
Registered office address changed from 20a Victoria Road Hale Altrincham WA15 9AD England to Flat 2 4 Clarendon Avenue Altrincham WA15 8HD on 2025-01-27
dot icon20/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon24/04/2024
Voluntary strike-off action has been suspended
dot icon19/03/2024
First Gazette notice for voluntary strike-off
dot icon11/03/2024
Application to strike the company off the register
dot icon08/01/2024
Confirmation statement made on 2023-12-30 with no updates
dot icon16/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon04/01/2023
Confirmation statement made on 2022-12-30 with no updates
dot icon28/07/2022
Appointment of Mrs Christine Susan Richardson as a director on 2022-07-28
dot icon28/06/2022
Micro company accounts made up to 2021-09-30
dot icon27/06/2022
Termination of appointment of Agnes Jane O'rawe as a director on 2022-06-27
dot icon27/06/2022
Termination of appointment of Agnes Jane O'rawe as a secretary on 2022-06-27
dot icon27/06/2022
Appointment of Mr Michael William Armiger as a director on 2022-06-27
dot icon27/06/2022
Registered office address changed from Flat 1 4 Clarendon Avenue Altrincham WA15 8HD England to 20a Victoria Road Hale Altrincham WA15 9AD on 2022-06-27
dot icon04/01/2022
Confirmation statement made on 2021-12-30 with no updates
dot icon28/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon09/02/2021
Confirmation statement made on 2020-12-30 with no updates
dot icon30/07/2020
Total exemption full accounts made up to 2019-09-30
dot icon10/02/2020
Registered office address changed from Number 4 Clarendon Ave Altrincham Cheshire WA15 8HD to Flat 1 4 Clarendon Avenue Altrincham WA15 8HD on 2020-02-10
dot icon07/02/2020
Confirmation statement made on 2019-12-30 with updates
dot icon07/02/2020
Notification of Agnes Jane O'rawe as a person with significant control on 2016-04-06
dot icon27/01/2020
Cessation of Agnes Jane O'rawe as a person with significant control on 2020-01-27
dot icon31/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon15/03/2019
Termination of appointment of Emma Rixon as a director on 2019-03-15
dot icon11/01/2019
Confirmation statement made on 2018-12-30 with no updates
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon02/01/2018
Confirmation statement made on 2017-12-30 with no updates
dot icon18/08/2017
Total exemption small company accounts made up to 2016-09-30
dot icon09/02/2017
Confirmation statement made on 2016-12-30 with updates
dot icon23/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon14/03/2016
Annual return made up to 2015-12-30 with full list of shareholders
dot icon14/03/2016
Appointment of Mrs Emma Rixon as a director on 2015-12-31
dot icon02/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon26/01/2015
Annual return made up to 2014-12-30 with full list of shareholders
dot icon20/10/2014
Termination of appointment of Emma Rixon as a director on 2014-10-19
dot icon10/01/2014
Total exemption small company accounts made up to 2013-09-30
dot icon10/01/2014
Annual return made up to 2013-12-30 with full list of shareholders
dot icon28/02/2013
Total exemption small company accounts made up to 2012-09-30
dot icon04/01/2013
Annual return made up to 2012-12-30 with full list of shareholders
dot icon15/02/2012
Total exemption small company accounts made up to 2011-09-30
dot icon27/01/2012
Annual return made up to 2011-12-30 with full list of shareholders
dot icon15/04/2011
Total exemption small company accounts made up to 2010-09-30
dot icon04/01/2011
Annual return made up to 2010-12-30 with full list of shareholders
dot icon02/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon04/01/2010
Annual return made up to 2009-12-30 with full list of shareholders
dot icon04/01/2010
Director's details changed for Emma Rixon on 2009-12-30
dot icon04/01/2010
Director's details changed for Agnes Jane O'rawe on 2009-12-30
dot icon16/04/2009
Total exemption small company accounts made up to 2008-09-30
dot icon26/01/2009
Return made up to 30/12/08; full list of members
dot icon30/04/2008
Total exemption small company accounts made up to 2007-09-30
dot icon29/01/2008
Return made up to 30/12/07; full list of members
dot icon23/08/2007
New director appointed
dot icon23/08/2007
Director resigned
dot icon25/06/2007
Total exemption small company accounts made up to 2006-09-30
dot icon01/03/2007
Return made up to 30/12/06; full list of members
dot icon27/07/2006
Director resigned
dot icon27/07/2006
Return made up to 30/12/05; full list of members
dot icon25/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon10/05/2005
New secretary appointed
dot icon10/05/2005
New director appointed
dot icon10/05/2005
Secretary resigned
dot icon17/03/2005
Total exemption small company accounts made up to 2004-09-30
dot icon11/02/2005
Return made up to 30/12/04; full list of members
dot icon27/01/2005
Director resigned
dot icon27/01/2005
New director appointed
dot icon07/04/2004
Total exemption small company accounts made up to 2003-09-30
dot icon19/01/2004
Return made up to 30/12/03; full list of members
dot icon17/10/2003
Director resigned
dot icon17/10/2003
New director appointed
dot icon04/05/2003
Total exemption small company accounts made up to 2002-09-30
dot icon22/01/2003
Return made up to 30/12/02; full list of members
dot icon02/05/2002
Total exemption small company accounts made up to 2001-09-30
dot icon18/01/2002
Return made up to 30/12/01; full list of members
dot icon05/06/2001
Accounts for a small company made up to 2000-09-30
dot icon04/01/2001
Return made up to 30/12/00; full list of members
dot icon06/04/2000
Accounts for a small company made up to 1999-09-30
dot icon26/01/2000
Return made up to 30/12/99; full list of members
dot icon31/03/1999
Accounts for a small company made up to 1998-09-30
dot icon14/01/1999
Return made up to 30/12/98; change of members
dot icon08/04/1998
Accounts for a small company made up to 1997-09-30
dot icon21/01/1998
Return made up to 30/12/97; change of members
dot icon22/04/1997
Accounts for a small company made up to 1996-09-30
dot icon19/01/1997
Return made up to 30/12/96; full list of members
dot icon07/07/1996
Accounts for a small company made up to 1995-09-30
dot icon04/02/1996
Return made up to 30/12/95; no change of members
dot icon20/06/1995
Accounts for a small company made up to 1994-09-30
dot icon12/01/1995
Return made up to 30/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/06/1994
Accounts for a small company made up to 1993-09-30
dot icon15/01/1994
Return made up to 30/12/93; full list of members
dot icon20/05/1993
Full accounts made up to 1992-09-30
dot icon11/01/1993
Return made up to 30/12/92; no change of members
dot icon07/08/1992
Full accounts made up to 1991-09-30
dot icon26/02/1992
Return made up to 30/12/91; full list of members
dot icon30/04/1991
Full accounts made up to 1990-09-30
dot icon11/02/1991
Return made up to 30/12/90; full list of members
dot icon30/04/1990
Full accounts made up to 1989-09-30
dot icon16/01/1990
Return made up to 30/12/89; full list of members
dot icon06/04/1989
Accounts for a small company made up to 1988-09-30
dot icon18/02/1989
Return made up to 30/12/88; full list of members
dot icon01/07/1988
Full accounts made up to 1987-09-30
dot icon13/05/1988
Return made up to 21/12/87; full list of members
dot icon07/04/1988
Director resigned;new director appointed
dot icon01/02/1988
Accounting reference date shortened from 10/05 to 30/09
dot icon03/02/1987
Return made up to 21/12/86; full list of members
dot icon03/01/1987
Full accounts made up to 1986-09-30
dot icon02/06/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/06/1976
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£382.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
30/12/2024
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
17.00
-
0.00
-
-
2022
0
16.00
-
0.00
382.00
-
2022
0
16.00
-
0.00
382.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

16.00 £Descended-5.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

382.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richardson, Christine Susan
Director
28/07/2022 - Present
-
Armiger, Michael William
Director
27/06/2022 - 23/04/2025
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LAMBSCARE LIMITED

LAMBSCARE LIMITED is an(a) Dissolved company incorporated on 29/06/1976 with the registered office located at 4 Clarendon Avenue 15 Heyes Lane, Timperley, Altrincham, Cheshire Wa15 6ef WA15 8HD. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LAMBSCARE LIMITED?

toggle

LAMBSCARE LIMITED is currently Dissolved. It was registered on 29/06/1976 and dissolved on 14/10/2025.

Where is LAMBSCARE LIMITED located?

toggle

LAMBSCARE LIMITED is registered at 4 Clarendon Avenue 15 Heyes Lane, Timperley, Altrincham, Cheshire Wa15 6ef WA15 8HD.

What does LAMBSCARE LIMITED do?

toggle

LAMBSCARE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LAMBSCARE LIMITED?

toggle

The latest filing was on 14/10/2025: Final Gazette dissolved via voluntary strike-off.