LAMBSON GROUP LIMITED

Register to unlock more data on OkredoRegister

LAMBSON GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01527268

Incorporation date

10/11/1980

Size

Group

Contacts

Registered address

Registered address

Begbies Traynor, Glendevon House, Hawthorn Park Coal Road, Leeds LS14 1PQCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/1986)
dot icon11/03/2010
Final Gazette dissolved following liquidation
dot icon11/12/2009
Liquidators' statement of receipts and payments to 2009-12-07
dot icon11/12/2009
Return of final meeting in a members' voluntary winding up
dot icon11/12/2009
Liquidators' statement of receipts and payments to 2009-10-22
dot icon18/06/2009
Liquidators' statement of receipts and payments to 2009-04-22
dot icon10/11/2008
Liquidators' statement of receipts and payments to 2008-10-22
dot icon13/05/2008
Liquidators' statement of receipts and payments to 2008-10-22
dot icon08/11/2007
Liquidators' statement of receipts and payments
dot icon07/11/2006
Registered office changed on 07/11/06 from: 603 thorp arch trading estate thorp arch wetherby west yorkshire LS23 7BJ
dot icon03/11/2006
Declaration of solvency
dot icon03/11/2006
Resolutions
dot icon03/11/2006
Appointment of a voluntary liquidator
dot icon29/08/2006
Return made up to 24/08/06; full list of members
dot icon29/08/2006
Director resigned
dot icon29/08/2006
Location of debenture register
dot icon06/02/2006
Registered office changed on 06/02/06 from: 603 thorp arch trading estate thorp arch wetherby west yorkshire LS23 7BJ
dot icon06/02/2006
Location of register of members
dot icon06/02/2006
Registered office changed on 06/02/06 from: delf lodge estates, follifoot lane, kirkby overblow harrogate north yorkshire HG3 1EZ
dot icon25/10/2005
Group of companies' accounts made up to 2004-12-31
dot icon17/10/2005
Return made up to 24/08/05; full list of members
dot icon17/10/2005
Location of debenture register
dot icon17/10/2005
Location of register of members
dot icon17/10/2005
Registered office changed on 17/10/05 from: delf lodge estates follofoot lane kirkby overblow harrogate north yorkshire HG3 1EZ
dot icon22/03/2005
Group of companies' accounts made up to 2003-12-31
dot icon10/01/2005
Registered office changed on 10/01/05 from: 35 st thomas street london SE1 9SW
dot icon07/01/2005
Declaration of satisfaction of mortgage/charge
dot icon15/09/2004
Return made up to 24/08/04; full list of members
dot icon14/05/2004
Group of companies' accounts made up to 2002-12-31
dot icon07/01/2004
Director resigned
dot icon28/11/2003
Return made up to 24/08/03; full list of members
dot icon11/09/2003
Declaration of mortgage charge released/ceased
dot icon13/04/2003
New secretary appointed
dot icon08/04/2003
Secretary resigned;director resigned
dot icon16/01/2003
Auditor's resignation
dot icon30/10/2002
Group of companies' accounts made up to 2001-12-31
dot icon24/09/2002
Return made up to 24/08/02; full list of members
dot icon21/05/2002
Director resigned
dot icon21/05/2002
Director resigned
dot icon15/05/2002
Declaration of satisfaction of mortgage/charge
dot icon15/05/2002
Declaration of satisfaction of mortgage/charge
dot icon15/05/2002
Declaration of satisfaction of mortgage/charge
dot icon15/05/2002
Declaration of satisfaction of mortgage/charge
dot icon15/05/2002
Declaration of satisfaction of mortgage/charge
dot icon15/05/2002
Declaration of satisfaction of mortgage/charge
dot icon15/05/2002
Declaration of satisfaction of mortgage/charge
dot icon15/05/2002
Declaration of satisfaction of mortgage/charge
dot icon16/10/2001
Group of companies' accounts made up to 2000-12-31
dot icon04/09/2001
Return made up to 24/08/01; full list of members
dot icon04/09/2001
Location of register of members address changed
dot icon24/11/2000
New director appointed
dot icon24/11/2000
New director appointed
dot icon21/09/2000
Return made up to 24/08/00; full list of members
dot icon28/03/2000
Full group accounts made up to 1999-12-31
dot icon21/10/1999
Full group accounts made up to 1998-12-31
dot icon09/09/1999
Return made up to 24/08/99; full list of members
dot icon09/09/1999
Director resigned
dot icon01/09/1999
Particulars of mortgage/charge
dot icon21/01/1999
Secretary resigned
dot icon21/01/1999
New secretary appointed;new director appointed
dot icon21/09/1998
New secretary appointed
dot icon18/09/1998
Secretary resigned
dot icon17/09/1998
Return made up to 24/08/98; no change of members
dot icon27/08/1998
Full group accounts made up to 1997-12-31
dot icon16/06/1998
New director appointed
dot icon26/05/1998
New secretary appointed
dot icon26/05/1998
Secretary resigned;director resigned
dot icon11/09/1997
Return made up to 24/08/97; full list of members
dot icon26/06/1997
Full group accounts made up to 1996-12-31
dot icon16/09/1996
Return made up to 24/08/96; full list of members
dot icon17/07/1996
Full group accounts made up to 1995-12-31
dot icon20/09/1995
Return made up to 24/08/95; full list of members
dot icon21/07/1995
Full group accounts made up to 1994-12-31
dot icon26/06/1995
Secretary resigned
dot icon23/06/1995
New secretary appointed;new director appointed
dot icon24/05/1995
New secretary appointed
dot icon23/03/1995
Secretary resigned;director resigned
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/09/1994
Full group accounts made up to 1993-12-31
dot icon02/09/1994
Return made up to 24/08/94; full list of members
dot icon17/03/1994
Director resigned
dot icon14/09/1993
Particulars of mortgage/charge
dot icon14/09/1993
Particulars of mortgage/charge
dot icon09/09/1993
Full group accounts made up to 1992-12-31
dot icon09/09/1993
Return made up to 24/08/93; full list of members
dot icon27/05/1993
Declaration of satisfaction of mortgage/charge
dot icon16/02/1993
Particulars of mortgage/charge
dot icon22/09/1992
Full group accounts made up to 1991-12-31
dot icon21/09/1992
Return made up to 24/08/92; full list of members
dot icon21/09/1992
Director's particulars changed
dot icon05/02/1992
Particulars of mortgage/charge
dot icon15/01/1992
£ ic 764680/684680 17/12/91 £ sr 80000@1=80000
dot icon18/12/1991
New director appointed
dot icon18/12/1991
New director appointed
dot icon22/11/1991
Secretary resigned;new secretary appointed
dot icon04/11/1991
Full group accounts made up to 1990-12-31
dot icon31/10/1991
Director resigned
dot icon08/10/1991
Resolutions
dot icon10/09/1991
Return made up to 24/08/91; no change of members
dot icon05/09/1991
Resolutions
dot icon05/09/1991
Resolutions
dot icon29/08/1991
Particulars of mortgage/charge
dot icon13/01/1991
Director resigned
dot icon27/09/1990
Full group accounts made up to 1989-12-31
dot icon12/09/1990
Return made up to 27/08/90; full list of members
dot icon07/06/1990
New director appointed
dot icon18/04/1990
New director appointed
dot icon27/02/1990
Registered office changed on 27/02/90 from: 2-4 cayton street london EC1V 9EH
dot icon16/02/1990
Secretary resigned;new secretary appointed;director resigned
dot icon10/01/1990
Return made up to 07/11/89; full list of members
dot icon02/01/1990
Auditor's resignation
dot icon18/09/1989
Group accounts for a small company made up to 1988-12-31
dot icon25/08/1989
New director appointed
dot icon09/05/1989
Director resigned
dot icon06/02/1989
Return made up to 16/08/88; full list of members
dot icon08/09/1988
Resolutions
dot icon08/09/1988
Accounting reference date extended from 30/09 to 31/12
dot icon20/07/1988
Full group accounts made up to 1987-09-30
dot icon16/06/1988
New director appointed
dot icon19/05/1988
Director resigned;new director appointed
dot icon03/05/1988
Memorandum and Articles of Association
dot icon28/04/1988
New secretary appointed
dot icon22/01/1988
Memorandum and Articles of Association
dot icon01/12/1987
Return made up to 14/10/87; full list of members
dot icon18/11/1987
Resolutions
dot icon23/10/1987
Full group accounts made up to 1986-09-30
dot icon06/07/1987
Particulars of mortgage/charge
dot icon10/02/1987
Director's particulars changed;new director appointed
dot icon31/01/1987
Return made up to 12/12/86; full list of members
dot icon30/01/1987
Group of companies' accounts made up to 1985-09-30
dot icon26/11/1986
Director resigned
dot icon12/07/1986
Return made up to 30/07/84; full list of members
dot icon12/07/1986
Return made up to 29/07/85; full list of members
dot icon12/07/1986
Return made up to 10/01/84; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2004
dot iconLast change occurred
31/12/2004

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2004
dot iconNext account date
31/12/2005
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Paul William
Secretary
11/01/1999 - 28/03/2003
41
Gemski, Paul
Secretary
08/05/1998 - 11/09/1998
3
Below, Paul Kay
Secretary
01/07/1995 - 08/05/1998
3
Calvert, Philip Leslie
Secretary
14/09/1998 - 11/01/1999
6
Atkinson, Jeremy Frank
Secretary
18/11/1991 - 06/03/1995
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 LAMBSON GROUP LIMITED

LAMBSON GROUP LIMITED is an(a) Dissolved company incorporated on 10/11/1980 with the registered office located at Begbies Traynor, Glendevon House, Hawthorn Park Coal Road, Leeds LS14 1PQ. There are currently 2 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 LAMBSON GROUP LIMITED?

toggle

LAMBSON GROUP LIMITED is currently Dissolved. It was registered on 10/11/1980 and dissolved on 11/03/2010.

Where is LAMBSON GROUP LIMITED located?

toggle

LAMBSON GROUP LIMITED is registered at Begbies Traynor, Glendevon House, Hawthorn Park Coal Road, Leeds LS14 1PQ.

What does LAMBSON GROUP LIMITED do?

toggle

LAMBSON GROUP LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for LAMBSON GROUP LIMITED?

toggle

The latest filing was on 11/03/2010: Final Gazette dissolved following liquidation.