LAMMERMUIR LEASING LIMITED

Register to unlock more data on OkredoRegister

LAMMERMUIR LEASING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02033887

Incorporation date

02/07/1986

Size

Full

Contacts

Registered address

Registered address

15 Canada Square, London E14 5GLCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/1986)
dot icon29/06/2017
Final Gazette dissolved following liquidation
dot icon30/03/2017
Return of final meeting in a members' voluntary winding up
dot icon08/03/2017
Insolvency filing
dot icon26/10/2016
Appointment of a voluntary liquidator
dot icon26/10/2016
Insolvency court order
dot icon26/10/2016
Notice of ceasing to act as a voluntary liquidator
dot icon10/04/2016
Registered office address changed from Winchester House 1 Great Winchester Street London EC2N 2DB to 15 Canada Square London E14 5GL on 2016-04-11
dot icon07/04/2016
Appointment of a voluntary liquidator
dot icon07/04/2016
Resolutions
dot icon07/04/2016
Declaration of solvency
dot icon13/03/2016
Statement by Directors
dot icon13/03/2016
Statement of capital on 2016-03-14
dot icon13/03/2016
Solvency Statement dated 10/03/16
dot icon13/03/2016
Resolutions
dot icon09/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon09/11/2015
Termination of appointment of Adam Paul Rutherford as a secretary on 2015-08-14
dot icon22/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon29/09/2014
Full accounts made up to 2014-03-31
dot icon30/04/2014
Appointment of Mr Chris Snailham as a director
dot icon08/04/2014
Miscellaneous
dot icon07/04/2014
Miscellaneous
dot icon31/03/2014
Miscellaneous
dot icon25/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon24/02/2014
Director's details changed for Mr David Kenyon Thomas on 2014-02-24
dot icon03/09/2013
Full accounts made up to 2013-03-31
dot icon05/08/2013
Appointment of Ms Joanne Louise Bagshaw as a secretary
dot icon31/07/2013
Termination of appointment of Christopher Goldsbrough as a director
dot icon21/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon19/02/2013
Director's details changed for Mr Christopher Andrew John Goldsbrough on 2013-02-20
dot icon23/09/2012
Full accounts made up to 2012-03-31
dot icon13/03/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon28/11/2011
Full accounts made up to 2011-03-31
dot icon31/07/2011
Termination of appointment of Rajanbabu Sivanithy as a director
dot icon21/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon17/02/2011
Appointment of Mr Christopher Andrew John Goldsbrough as a director
dot icon14/02/2011
Full accounts made up to 2010-03-31
dot icon07/09/2010
Termination of appointment of Mark Mcgiddy as a director
dot icon14/06/2010
Full accounts made up to 2009-03-31
dot icon22/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon10/01/2010
Full accounts made up to 2008-03-31
dot icon11/11/2009
Resolutions
dot icon20/08/2009
Secretary's change of particulars / adam rutherford / 22/05/2009
dot icon20/08/2009
Secretary's change of particulars / andrew bartlett / 22/05/2009
dot icon02/04/2009
Director's change of particulars / rajanbabu sivanithy / 19/02/2009
dot icon23/03/2009
Appointment terminated director stephen hoyle
dot icon22/02/2009
Secretary's change of particulars mark andrew mcgiddy logged form
dot icon17/02/2009
Director's change of particulars / mark mcgiddy / 02/02/2009
dot icon09/02/2009
Return made up to 31/01/09; full list of members
dot icon26/02/2008
Appointment terminated director stuart macfarlane
dot icon19/02/2008
Full accounts made up to 2007-03-31
dot icon12/02/2008
Return made up to 31/01/08; full list of members
dot icon29/01/2008
New director appointed
dot icon29/01/2008
Director resigned
dot icon25/11/2007
Full accounts made up to 2006-03-31
dot icon24/10/2007
Director's particulars changed
dot icon28/06/2007
Director resigned
dot icon31/01/2007
Return made up to 31/01/07; full list of members
dot icon11/12/2006
Accounting reference date extended from 24/02/06 to 31/03/06
dot icon11/09/2006
New director appointed
dot icon10/09/2006
Director resigned
dot icon06/09/2006
Director's particulars changed
dot icon12/04/2006
Director's particulars changed
dot icon11/04/2006
New director appointed
dot icon09/03/2006
Location of debenture register
dot icon08/03/2006
Return made up to 31/01/06; full list of members
dot icon27/02/2006
Location of register of members
dot icon02/06/2005
New secretary appointed
dot icon02/06/2005
New secretary appointed
dot icon31/05/2005
Secretary resigned
dot icon11/04/2005
New director appointed
dot icon11/04/2005
New director appointed
dot icon11/04/2005
New secretary appointed
dot icon11/04/2005
New director appointed
dot icon11/04/2005
New director appointed
dot icon31/03/2005
New director appointed
dot icon28/03/2005
Certificate of change of name
dot icon14/03/2005
Full accounts made up to 2005-02-24
dot icon14/03/2005
Auditor's resignation
dot icon06/03/2005
Declaration of assistance for shares acquisition
dot icon06/03/2005
Full accounts made up to 2004-12-31
dot icon06/03/2005
Accounting reference date shortened from 31/12/05 to 24/02/05
dot icon06/03/2005
Director resigned
dot icon06/03/2005
Director resigned
dot icon06/03/2005
Director resigned
dot icon06/03/2005
Secretary resigned
dot icon06/03/2005
Registered office changed on 07/03/05 from: churchill plaza churchill way basingstoke hampshire RG21 7GP
dot icon24/02/2005
Ad 15/02/05--------- £ si 10000000@1=10000000 £ ic 100/10000100
dot icon24/02/2005
Nc inc already adjusted 10/02/05
dot icon24/02/2005
Memorandum and Articles of Association
dot icon24/02/2005
Resolutions
dot icon24/02/2005
Resolutions
dot icon24/02/2005
Resolutions
dot icon11/01/2005
Return made up to 12/01/05; full list of members
dot icon20/12/2004
Memorandum and Articles of Association
dot icon20/12/2004
Resolutions
dot icon24/09/2004
Declaration of satisfaction of mortgage/charge
dot icon21/09/2004
Director resigned
dot icon14/09/2004
Declaration of satisfaction of mortgage/charge
dot icon22/08/2004
Director resigned
dot icon22/08/2004
Director resigned
dot icon02/08/2004
Full accounts made up to 2003-12-31
dot icon16/02/2004
Return made up to 12/01/04; full list of members
dot icon03/02/2004
Director's particulars changed
dot icon27/10/2003
Full accounts made up to 2002-12-31
dot icon21/09/2003
Director's particulars changed
dot icon07/09/2003
Director's particulars changed
dot icon07/09/2003
Director's particulars changed
dot icon24/02/2003
Auditor's resignation
dot icon13/01/2003
Return made up to 12/01/03; full list of members
dot icon17/11/2002
New director appointed
dot icon17/11/2002
New director appointed
dot icon17/11/2002
New director appointed
dot icon06/11/2002
Director's particulars changed
dot icon04/11/2002
Full accounts made up to 2001-12-31
dot icon02/10/2002
Director resigned
dot icon19/09/2002
Director resigned
dot icon18/09/2002
Director resigned
dot icon06/02/2002
Location - directors interests register: non legible
dot icon06/02/2002
Location of register of members (non legible)
dot icon06/02/2002
Location of debenture register (non legible)
dot icon15/01/2002
Return made up to 12/01/02; full list of members
dot icon31/10/2001
Full accounts made up to 2000-12-31
dot icon29/10/2001
New secretary appointed
dot icon15/10/2001
Secretary resigned
dot icon10/06/2001
Resolutions
dot icon13/02/2001
Return made up to 12/01/01; full list of members
dot icon07/02/2001
Secretary's particulars changed
dot icon04/09/2000
New director appointed
dot icon04/09/2000
New director appointed
dot icon03/09/2000
Director resigned
dot icon03/09/2000
Director resigned
dot icon03/09/2000
New director appointed
dot icon03/09/2000
New director appointed
dot icon23/07/2000
Director resigned
dot icon20/06/2000
Full accounts made up to 1999-12-31
dot icon27/03/2000
New secretary appointed
dot icon27/03/2000
Secretary resigned
dot icon23/01/2000
Return made up to 12/01/00; no change of members
dot icon31/10/1999
Full accounts made up to 1998-12-31
dot icon19/01/1999
Return made up to 12/01/99; full list of members
dot icon30/10/1998
Full accounts made up to 1997-12-31
dot icon06/10/1998
Auditor's resignation
dot icon17/08/1998
Director resigned
dot icon17/08/1998
Director resigned
dot icon17/08/1998
New director appointed
dot icon20/07/1998
Director's particulars changed
dot icon21/01/1998
Return made up to 12/01/98; full list of members
dot icon30/10/1997
Full accounts made up to 1996-12-31
dot icon26/01/1997
Return made up to 12/01/97; no change of members
dot icon09/09/1996
Full accounts made up to 1995-12-31
dot icon02/09/1996
New director appointed
dot icon02/09/1996
New director appointed
dot icon14/08/1996
Director's particulars changed
dot icon05/06/1996
Registered office changed on 06/06/96 from: churchill plaza churchill way basingstoke hampshire , RG21 1GP
dot icon23/04/1996
New director appointed
dot icon23/04/1996
Director resigned
dot icon21/01/1996
Return made up to 12/01/96; full list of members
dot icon17/08/1995
Full accounts made up to 1994-12-31
dot icon25/01/1995
Return made up to 12/01/95; full list of members
dot icon09/01/1995
Director resigned;new director appointed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon04/09/1994
New director appointed
dot icon04/09/1994
Director resigned
dot icon15/08/1994
Full accounts made up to 1993-12-31
dot icon12/03/1994
Resolutions
dot icon12/03/1994
Resolutions
dot icon12/03/1994
Resolutions
dot icon31/01/1994
Return made up to 12/01/94; full list of members
dot icon24/08/1993
Full accounts made up to 1992-12-31
dot icon19/08/1993
Director resigned
dot icon19/08/1993
New director appointed
dot icon18/01/1993
Return made up to 12/01/93; full list of members
dot icon13/01/1993
Particulars of mortgage/charge
dot icon12/01/1993
Particulars of mortgage/charge
dot icon29/10/1992
Full accounts made up to 1991-12-31
dot icon09/07/1992
Director resigned
dot icon09/07/1992
New director appointed
dot icon14/01/1992
Return made up to 12/01/92; full list of members
dot icon25/11/1991
New secretary appointed
dot icon25/11/1991
Secretary resigned
dot icon31/10/1991
Full accounts made up to 1990-12-31
dot icon22/08/1991
Director resigned
dot icon22/08/1991
New director appointed
dot icon22/08/1991
New director appointed
dot icon23/01/1991
Return made up to 12/01/91; no change of members
dot icon27/09/1990
Director resigned;new director appointed
dot icon20/09/1990
Director resigned
dot icon17/06/1990
Full accounts made up to 1989-12-31
dot icon24/01/1990
Return made up to 12/01/90; full list of members
dot icon04/12/1989
Director's particulars changed
dot icon04/12/1989
Director's particulars changed
dot icon22/10/1989
Registered office changed on 23/10/89 from: elizabethan house great queen street london WC2B 5DP
dot icon05/09/1989
Director's particulars changed
dot icon28/06/1989
Director resigned
dot icon14/03/1989
Full accounts made up to 1988-12-31
dot icon14/03/1989
Return made up to 06/01/89; full list of members
dot icon28/11/1988
New director appointed
dot icon24/07/1988
Director resigned
dot icon19/06/1988
Director resigned
dot icon28/03/1988
Full accounts made up to 1987-12-31
dot icon07/03/1988
Return made up to 14/01/88; full list of members
dot icon21/12/1987
Director's particulars changed
dot icon02/11/1987
Director's particulars changed
dot icon27/04/1987
Director's particulars changed
dot icon03/08/1986
New director appointed
dot icon28/07/1986
Accounting reference date notified as 31/12
dot icon02/07/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconLast change occurred
30/03/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2014
dot iconNext account date
30/03/2015
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BARCOSEC LIMITED
Corporate Director
15/08/2000 - 21/07/2004
427
BARCOSEC LIMITED
Corporate Secretary
09/10/2001 - 24/02/2005
427
BAROMETERS LIMITED
Corporate Director
15/08/2000 - 21/07/2004
145
Weaving, John Martin
Director
31/07/1993 - 30/03/1996
100
Rowan, Charles Paul
Director
22/08/1996 - 11/08/1998
51

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 LAMMERMUIR LEASING LIMITED

LAMMERMUIR LEASING LIMITED is an(a) Dissolved company incorporated on 02/07/1986 with the registered office located at 15 Canada Square, London E14 5GL. There are currently 4 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 LAMMERMUIR LEASING LIMITED?

toggle

LAMMERMUIR LEASING LIMITED is currently Dissolved. It was registered on 02/07/1986 and dissolved on 29/06/2017.

Where is LAMMERMUIR LEASING LIMITED located?

toggle

LAMMERMUIR LEASING LIMITED is registered at 15 Canada Square, London E14 5GL.

What does LAMMERMUIR LEASING LIMITED do?

toggle

LAMMERMUIR LEASING LIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for LAMMERMUIR LEASING LIMITED?

toggle

The latest filing was on 29/06/2017: Final Gazette dissolved following liquidation.