LAMPOTT LIMITED

Register to unlock more data on OkredoRegister

LAMPOTT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02879626

Incorporation date

09/12/1993

Size

Small

Contacts

Registered address

Registered address

6th Floor 36 Park Row, Leeds LS1 5JLCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/1993)
dot icon22/01/2016
Final Gazette dissolved following liquidation
dot icon22/10/2015
Return of final meeting in a creditors' voluntary winding up
dot icon08/09/2015
Registered office address changed from Albion Court 5 Albion Place Leeds LS1 6JL to 6th Floor 36 Park Row Leeds LS1 5JL on 2015-09-09
dot icon15/10/2014
Liquidators' statement of receipts and payments to 2014-08-08
dot icon07/11/2013
Registered office address changed from 1 City Square Leeds LS1 2ES on 2013-11-08
dot icon09/10/2013
Liquidators' statement of receipts and payments to 2013-08-08
dot icon03/09/2012
Statement of affairs with form 4.19
dot icon23/08/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon22/08/2012
Appointment of a voluntary liquidator
dot icon21/08/2012
Resolutions
dot icon19/08/2012
Registered office address changed from 452 Harehills Lane Leeds LS9 6HJ United Kingdom on 2012-08-20
dot icon17/05/2012
Termination of appointment of Richard Lamborn as a director
dot icon01/04/2012
Termination of appointment of Sharon Pryke as a secretary
dot icon26/03/2012
Resolutions
dot icon01/02/2012
Appointment of Mr Peter Hanlon as a director
dot icon19/12/2011
Annual return made up to 2011-12-10 with full list of shareholders
dot icon06/12/2011
Accounts for a small company made up to 2011-04-30
dot icon12/12/2010
Annual return made up to 2010-12-10 with full list of shareholders
dot icon04/08/2010
Accounts for a small company made up to 2010-04-30
dot icon08/06/2010
Registered office address changed from 8 Bank Square Morley Leeds LS27 9SE United Kingdom on 2010-06-09
dot icon08/06/2010
Registered office address changed from Unit 8 8 Victoria Court Bank Square Morley West Yorkshire LS27 9SE on 2010-06-09
dot icon13/12/2009
Annual return made up to 2009-12-10 with full list of shareholders
dot icon13/12/2009
Director's details changed for Richard Ian William Lamborn on 2009-12-14
dot icon23/09/2009
Director's change of particulars / richard lamborn / 22/09/2009
dot icon20/08/2009
Appointment terminated secretary harriet lamborn
dot icon20/08/2009
Secretary appointed sharon elaine pryke
dot icon29/07/2009
Accounts for a small company made up to 2009-04-30
dot icon13/05/2009
Registered office changed on 14/05/2009 from 452 harehills lane leeds west yorkshire LS9 6HJ
dot icon09/12/2008
Return made up to 10/12/08; full list of members
dot icon11/08/2008
Accounts for a small company made up to 2008-04-30
dot icon17/12/2007
Secretary's particulars changed
dot icon17/12/2007
Return made up to 10/12/07; full list of members
dot icon20/09/2007
Accounts for a small company made up to 2007-04-30
dot icon05/09/2007
Particulars of mortgage/charge
dot icon16/08/2007
Particulars of mortgage/charge
dot icon03/01/2007
Return made up to 10/12/06; full list of members
dot icon25/09/2006
Certificate of change of name
dot icon30/08/2006
Accounts for a small company made up to 2006-04-30
dot icon21/12/2005
Return made up to 10/12/05; full list of members
dot icon17/11/2005
Registered office changed on 18/11/05 from: westgate point 30 westgate leeds west yorkshire LS1 2AX
dot icon25/08/2005
Accounts for a small company made up to 2005-04-30
dot icon23/05/2005
Return made up to 10/12/04; full list of members
dot icon28/09/2004
Accounts for a small company made up to 2004-04-30
dot icon10/12/2003
Return made up to 10/12/03; full list of members
dot icon10/12/2003
Registered office changed on 11/12/03 from: hawksworth hall hawksworth leeds LS20 8NU
dot icon12/08/2003
Accounts for a small company made up to 2003-04-30
dot icon02/12/2002
Return made up to 10/12/02; full list of members
dot icon24/07/2002
Accounts for a small company made up to 2002-04-30
dot icon12/12/2001
Full accounts made up to 2001-04-30
dot icon09/12/2001
Return made up to 10/12/01; full list of members
dot icon24/09/2001
Declaration of satisfaction of mortgage/charge
dot icon30/08/2001
Secretary resigned
dot icon30/08/2001
New secretary appointed
dot icon01/03/2001
Full accounts made up to 2000-04-30
dot icon23/01/2001
Return made up to 10/12/00; full list of members
dot icon10/01/2001
Registered office changed on 11/01/01 from: eildon bradford road cleckheaton BD19 3LW
dot icon10/01/2000
Return made up to 10/12/99; full list of members
dot icon15/12/1999
Full accounts made up to 1999-04-30
dot icon17/10/1999
Certificate of change of name
dot icon04/10/1999
Director resigned
dot icon18/08/1999
Director resigned
dot icon18/08/1999
New director appointed
dot icon23/06/1999
Director resigned
dot icon22/02/1999
Full accounts made up to 1998-04-30
dot icon01/12/1998
Return made up to 10/12/98; no change of members
dot icon15/02/1998
Full accounts made up to 1997-04-30
dot icon31/01/1998
Return made up to 10/12/97; full list of members
dot icon21/05/1997
Auditor's resignation
dot icon13/02/1997
Particulars of contract relating to shares
dot icon13/02/1997
Ad 31/01/97--------- £ si 32500@1=32500 £ ic 100/32600
dot icon13/02/1997
Resolutions
dot icon13/02/1997
£ nc 100/50000 31/01/97
dot icon25/01/1997
Return made up to 10/12/96; full list of members
dot icon26/12/1996
Full accounts made up to 1996-04-30
dot icon08/01/1996
Return made up to 10/12/95; no change of members
dot icon29/10/1995
Full accounts made up to 1995-04-30
dot icon27/02/1995
Accounting reference date extended from 28/02 to 30/04
dot icon19/01/1995
Return made up to 10/12/94; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon07/11/1994
Particulars of mortgage/charge
dot icon08/09/1994
Memorandum and Articles of Association
dot icon08/09/1994
Resolutions
dot icon04/04/1994
Accounting reference date notified as 28/02
dot icon27/03/1994
Registered office changed on 28/03/94 from: fourth floor cloth hall court infirmary street leeds LS1 2JB
dot icon27/03/1994
Ad 01/03/94--------- £ si 98@1=98 £ ic 2/100
dot icon20/03/1994
New secretary appointed
dot icon20/03/1994
Director resigned;new director appointed
dot icon20/03/1994
Director resigned;new director appointed
dot icon20/03/1994
Secretary resigned;director resigned;new director appointed
dot icon13/03/1994
Resolutions
dot icon09/03/1994
Certificate of change of name
dot icon23/12/1993
New director appointed
dot icon23/12/1993
Director resigned;new director appointed
dot icon23/12/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/12/1993
Registered office changed on 24/12/93 from: 50 lincolns inn fields london WC2A 3PF
dot icon09/12/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2011
dot iconLast change occurred
29/04/2011

Accounts

dot iconAccounts
Small
dot iconLast made up date
29/04/2011
dot iconNext account date
29/04/2012
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dwyer, Daniel John
Nominee Secretary
10/12/1993 - 14/12/1993
1182
Pryke, Sharon
Secretary
18/08/2009 - 31/03/2012
3
Barker, Jack
Director
14/12/1993 - 01/03/1994
107
Dwyer, Daniel John
Nominee Director
10/12/1993 - 14/12/1993
2379
Doyle, Betty June
Nominee Director
10/12/1993 - 14/12/1993
1756

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 LAMPOTT LIMITED

LAMPOTT LIMITED is an(a) Dissolved company incorporated on 09/12/1993 with the registered office located at 6th Floor 36 Park Row, Leeds LS1 5JL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LAMPOTT LIMITED?

toggle

LAMPOTT LIMITED is currently Dissolved. It was registered on 09/12/1993 and dissolved on 22/01/2016.

Where is LAMPOTT LIMITED located?

toggle

LAMPOTT LIMITED is registered at 6th Floor 36 Park Row, Leeds LS1 5JL.

What does LAMPOTT LIMITED do?

toggle

LAMPOTT LIMITED operates in the Life insurance (65.11 - SIC 2007) sector.

What is the latest filing for LAMPOTT LIMITED?

toggle

The latest filing was on 22/01/2016: Final Gazette dissolved following liquidation.