LAMBSWALK LIMITED

Register to unlock more data on OkredoRegister

LAMBSWALK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00684766

Incorporation date

28/02/1961

Size

Dormant

Contacts

Registered address

Registered address

Masters House, 107 Hammersmith Road, London W14 0QHCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/1986)
dot icon13/02/2024
Final Gazette dissolved via compulsory strike-off
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon13/09/2023
Confirmation statement made on 2023-09-07 with no updates
dot icon24/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon21/09/2022
Confirmation statement made on 2022-09-14 with no updates
dot icon05/10/2021
Confirmation statement made on 2021-09-25 with no updates
dot icon11/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon10/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon30/09/2020
Confirmation statement made on 2020-09-25 with no updates
dot icon30/09/2020
Termination of appointment of Tom William Bradford as a director on 2020-02-05
dot icon07/10/2019
Confirmation statement made on 2019-09-25 with updates
dot icon01/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon11/10/2018
Confirmation statement made on 2018-09-25 with updates
dot icon02/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon02/10/2017
Confirmation statement made on 2017-09-29 with updates
dot icon28/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon20/05/2017
Compulsory strike-off action has been discontinued
dot icon19/05/2017
Accounts for a dormant company made up to 2015-12-31
dot icon18/04/2017
First Gazette notice for compulsory strike-off
dot icon17/10/2016
Confirmation statement made on 2016-09-29 with updates
dot icon13/10/2016
Director's details changed for Mr Frederic Coorevits on 2016-09-01
dot icon13/10/2016
Director's details changed for Mr Tom William Bradford on 2016-09-01
dot icon13/10/2016
Secretary's details changed for Mr Frederic Coorevits on 2016-09-01
dot icon02/09/2016
Director's details changed for Mr Frederic Coorevits on 2016-08-29
dot icon16/03/2016
Full accounts made up to 2014-12-31
dot icon12/10/2015
Annual return made up to 2015-09-29 with full list of shareholders
dot icon31/10/2014
Annual return made up to 2014-09-29 with full list of shareholders
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon18/10/2013
Annual return made up to 2013-09-29 with full list of shareholders
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon01/10/2012
Annual return made up to 2012-09-29 with full list of shareholders
dot icon05/10/2011
Annual return made up to 2011-09-29 with full list of shareholders
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon01/12/2010
Full accounts made up to 2009-12-31
dot icon22/11/2010
Termination of appointment of W F Horwood & Company (Bristol) Limited as a director
dot icon22/11/2010
Termination of appointment of Cowan De Groot Nominees Limited as a director
dot icon22/11/2010
Appointment of Mr Tom William Bradford as a director
dot icon19/11/2010
Appointment of Frederic Coorevits as a director
dot icon26/10/2010
Annual return made up to 2010-09-29 with full list of shareholders
dot icon26/10/2010
Director's details changed for W F Horwood & Company (Bristol) Limited on 2009-10-01
dot icon26/10/2010
Director's details changed for Cowan De Groot Nominees Limited on 2009-10-01
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon29/09/2009
Return made up to 29/09/09; full list of members
dot icon09/10/2008
Full accounts made up to 2007-12-31
dot icon29/09/2008
Return made up to 29/09/08; full list of members
dot icon04/10/2007
Return made up to 30/09/07; full list of members
dot icon21/08/2007
Full accounts made up to 2006-12-31
dot icon19/04/2007
Full accounts made up to 2005-12-31
dot icon18/10/2006
Return made up to 30/09/06; full list of members
dot icon03/05/2006
Full accounts made up to 2004-12-31
dot icon11/10/2005
Return made up to 30/09/05; full list of members
dot icon30/06/2005
Delivery ext'd 3 mth 31/12/04
dot icon18/11/2004
Return made up to 30/09/04; full list of members
dot icon11/10/2004
Full accounts made up to 2003-12-31
dot icon22/04/2004
Secretary's particulars changed
dot icon08/01/2004
Auditor's resignation
dot icon08/12/2003
Return made up to 30/09/03; full list of members
dot icon19/06/2003
Full accounts made up to 2002-12-31
dot icon15/05/2003
Secretary resigned
dot icon15/05/2003
Director resigned
dot icon15/05/2003
New secretary appointed
dot icon25/02/2003
Full accounts made up to 2001-12-31
dot icon14/11/2002
Auditor's resignation
dot icon05/11/2002
Delivery ext'd 3 mth 31/12/01
dot icon02/11/2002
Return made up to 30/09/02; full list of members
dot icon26/10/2002
Auditor's resignation
dot icon10/05/2002
New director appointed
dot icon10/05/2002
New director appointed
dot icon10/05/2002
Director resigned
dot icon18/12/2001
Full accounts made up to 2000-12-31
dot icon11/10/2001
Return made up to 30/09/01; full list of members
dot icon05/07/2001
New secretary appointed
dot icon27/06/2001
Secretary resigned
dot icon27/06/2001
New secretary appointed
dot icon15/02/2001
Secretary resigned
dot icon15/02/2001
New director appointed
dot icon15/02/2001
New director appointed
dot icon15/02/2001
Registered office changed on 15/02/01 from: avonmouth way bristol BS11 9HX
dot icon15/02/2001
Director resigned
dot icon15/02/2001
Director resigned
dot icon26/10/2000
Return made up to 30/09/00; full list of members
dot icon25/10/2000
Full accounts made up to 1999-12-31
dot icon14/10/1999
Full accounts made up to 1998-12-31
dot icon07/10/1999
Return made up to 30/09/99; full list of members
dot icon27/10/1998
Full accounts made up to 1997-12-31
dot icon14/10/1998
Return made up to 30/09/98; full list of members
dot icon03/09/1998
Director's particulars changed
dot icon26/03/1998
Registered office changed on 26/03/98 from: 16 westminster court hipley street old woking surrey GU22 9LG
dot icon15/10/1997
Full accounts made up to 1996-12-31
dot icon06/10/1997
Return made up to 30/09/97; full list of members
dot icon15/10/1996
Return made up to 30/09/96; full list of members
dot icon07/10/1996
Full accounts made up to 1995-12-31
dot icon29/05/1996
Resolutions
dot icon29/05/1996
Resolutions
dot icon29/05/1996
Resolutions
dot icon29/05/1996
Resolutions
dot icon31/03/1996
Location of register of members (non legible)
dot icon10/10/1995
Return made up to 30/09/95; full list of members
dot icon03/05/1995
Full accounts made up to 1994-12-31
dot icon27/10/1994
Secretary resigned;new secretary appointed
dot icon27/10/1994
Director resigned
dot icon27/10/1994
Return made up to 30/09/94; full list of members
dot icon11/08/1994
Full accounts made up to 1993-12-31
dot icon15/02/1994
Registered office changed on 15/02/94 from: lincoln house 75 westminster bridge road london SE1 7HS
dot icon02/11/1993
Full accounts made up to 1992-12-31
dot icon18/10/1993
New director appointed
dot icon18/10/1993
New director appointed
dot icon18/10/1993
Return made up to 30/09/93; no change of members
dot icon03/08/1993
Director resigned
dot icon13/10/1992
Return made up to 30/09/92; full list of members
dot icon18/08/1992
Full accounts made up to 1991-12-31
dot icon22/07/1992
Secretary resigned;new secretary appointed
dot icon17/02/1992
Full accounts made up to 1991-04-30
dot icon23/01/1992
Director's particulars changed
dot icon19/11/1991
Return made up to 09/10/91; no change of members
dot icon24/10/1991
Accounting reference date shortened from 30/04 to 31/12
dot icon22/05/1991
Certificate of change of name
dot icon21/05/1991
Full accounts made up to 1990-04-30
dot icon21/05/1991
Return made up to 31/12/90; full list of members
dot icon08/03/1991
Particulars of mortgage/charge
dot icon06/12/1990
New secretary appointed;director resigned;new director appointed
dot icon06/12/1990
Resolutions
dot icon05/06/1990
Full accounts made up to 1989-04-30
dot icon20/03/1990
Secretary resigned;new secretary appointed
dot icon14/12/1989
Delivery of annual acc. Ext. By 3 mths to 30/04/89
dot icon25/10/1989
Return made up to 09/10/89; full list of members
dot icon03/04/1989
Return made up to 30/09/88; full list of members
dot icon04/10/1988
Full accounts made up to 1988-04-30
dot icon19/05/1988
Director resigned
dot icon27/04/1988
Registered office changed on 27/04/88 from: 11 john st london WC1N 2EG
dot icon01/03/1988
New director appointed
dot icon04/02/1988
Director resigned
dot icon24/11/1987
New director appointed
dot icon16/11/1987
Return made up to 11/09/87; full list of members
dot icon16/11/1987
Full accounts made up to 1987-04-30
dot icon25/09/1987
Secretary resigned;new secretary appointed
dot icon13/08/1987
Director resigned
dot icon23/12/1986
Full accounts made up to 1986-04-30
dot icon23/12/1986
Return made up to 12/09/86; full list of members
dot icon17/06/1986
Director resigned

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jonnes, Walter Allan
Director
26/08/1993 - 19/01/2001
13

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 LAMBSWALK LIMITED

LAMBSWALK LIMITED is an(a) Dissolved company incorporated on 28/02/1961 with the registered office located at Masters House, 107 Hammersmith Road, London W14 0QH. There is currently no 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 LAMBSWALK LIMITED?

toggle

LAMBSWALK LIMITED is currently Dissolved. It was registered on 28/02/1961 and dissolved on 13/02/2024.

Where is LAMBSWALK LIMITED located?

toggle

LAMBSWALK LIMITED is registered at Masters House, 107 Hammersmith Road, London W14 0QH.

What does LAMBSWALK LIMITED do?

toggle

LAMBSWALK LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for LAMBSWALK LIMITED?

toggle

The latest filing was on 13/02/2024: Final Gazette dissolved via compulsory strike-off.