LAMPTON 78 UNLIMITED

Register to unlock more data on OkredoRegister

LAMPTON 78 UNLIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04375061

Incorporation date

15/02/2002

Size

Micro Entity

Contacts

Registered address

Registered address

7 Bath Road, Hounslow TW3 3EBCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2002)
dot icon13/10/2020
Final Gazette dissolved via voluntary strike-off
dot icon21/07/2020
First Gazette notice for voluntary strike-off
dot icon08/07/2020
Application to strike the company off the register
dot icon15/06/2020
Micro company accounts made up to 2020-03-31
dot icon25/02/2020
Confirmation statement made on 2020-02-15 with no updates
dot icon19/12/2019
Micro company accounts made up to 2019-03-31
dot icon25/09/2019
Registered office address changed from Pink Zone Civic Centre Lampton Road Hounslow Middlesex TW3 4DN to 7 Bath Road Hounslow TW3 3EB on 2019-09-25
dot icon26/02/2019
Confirmation statement made on 2019-02-15 with no updates
dot icon20/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon20/12/2018
Termination of appointment of Mary Harpley as a director on 2018-12-19
dot icon22/02/2018
Confirmation statement made on 2018-02-15 with no updates
dot icon24/01/2018
Termination of appointment of Brendon James Walsh as a director on 2017-08-31
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/04/2017
Confirmation statement made on 2017-02-15 with updates
dot icon12/01/2017
Full accounts made up to 2016-03-31
dot icon11/11/2016
Allotment of a new class of shares by an unlimited company
dot icon21/09/2016
Resolutions
dot icon21/09/2016
Re-registration assent
dot icon21/09/2016
Certificate of re-registration from Limited to Unlimited
dot icon21/09/2016
Re-registration of Memorandum and Articles
dot icon21/09/2016
Re-registration from a private limited company to a private unlimited company
dot icon19/04/2016
Annual return made up to 2016-02-15 no member list
dot icon11/01/2016
Full accounts made up to 2015-03-31
dot icon30/11/2015
Termination of appointment of Jacqueline Mutibwa as a secretary on 2015-11-27
dot icon07/07/2015
Appointment of Ms Jacqueline Mutibwa as a secretary on 2015-05-29
dot icon01/06/2015
Appointment of Mary Harpley as a director on 2015-05-01
dot icon17/05/2015
Appointment of Brendon Walsh as a director on 2015-05-01
dot icon07/05/2015
Appointment of Mr Amrit Singh Mann as a director on 2015-05-01
dot icon07/05/2015
Appointment of Mr Steve Curran as a director on 2015-05-01
dot icon07/05/2015
Termination of appointment of T&H Secretarial Services Limited as a secretary on 2015-03-31
dot icon30/04/2015
Termination of appointment of Eric Sharpe as a director on 2015-04-30
dot icon30/04/2015
Termination of appointment of David Borrell as a director on 2015-04-30
dot icon30/04/2015
Termination of appointment of Malcolm Holdsworth as a director on 2015-04-30
dot icon30/04/2015
Termination of appointment of Ian Robinson as a director on 2015-04-30
dot icon22/04/2015
Resolutions
dot icon14/04/2015
Termination of appointment of T&H Secretarial Services Limited as a secretary on 2015-03-31
dot icon02/04/2015
Certificate of change of name
dot icon02/03/2015
Annual return made up to 2015-02-15 no member list
dot icon02/03/2015
Register(s) moved to registered office address Pink Zone Civic Centre Lampton Road Hounslow Middlesex TW3 4DN
dot icon12/01/2015
Full accounts made up to 2014-03-31
dot icon28/12/2014
Appointment of Mr Eric Sharpe as a director on 2014-12-01
dot icon28/12/2014
Termination of appointment of Terrence Peter Geater as a director on 2014-11-27
dot icon11/11/2014
Termination of appointment of Boe Williams as a director on 2014-10-23
dot icon04/11/2014
Termination of appointment of Ernest Edward Cooper as a director on 2014-10-23
dot icon04/11/2014
Appointment of Terrence Peter Geater as a director on 2014-10-23
dot icon04/11/2014
Appointment of Malcolm Holdsworth as a director on 2014-10-23
dot icon04/11/2014
Termination of appointment of Puneet Rajput as a director on 2014-10-23
dot icon04/11/2014
Appointment of Mr Ian Robinson as a director on 2014-10-23
dot icon04/11/2014
Termination of appointment of Peter George Myles Mulloy as a director on 2014-10-23
dot icon04/11/2014
Termination of appointment of Jane Hunter as a director on 2014-10-23
dot icon04/11/2014
Termination of appointment of Diana Holden as a director on 2014-10-23
dot icon04/11/2014
Appointment of David Borrell as a director on 2014-10-23
dot icon04/11/2014
Termination of appointment of Carolyn Anne Courage as a director on 2014-10-23
dot icon23/05/2014
Registered office address changed from Pavilion Af Civic Centre Lampton Road Hounslow Middlesex TW3 4DN on 2014-05-23
dot icon20/05/2014
Appointment of Carolyn Anne Courage as a director
dot icon15/05/2014
Resolutions
dot icon30/04/2014
Termination of appointment of Jennie Figaro as a director
dot icon30/04/2014
Termination of appointment of Finian Manson as a director
dot icon28/04/2014
Termination of appointment of Melvin Collins as a director
dot icon28/04/2014
Termination of appointment of Gerald Mcgregor as a director
dot icon28/04/2014
Termination of appointment of John Chatt as a director
dot icon28/04/2014
Termination of appointment of Ajmer Dhillon as a director
dot icon28/04/2014
Termination of appointment of Yaganesh Patel as a director
dot icon28/04/2014
Termination of appointment of Thomasina Howe as a director
dot icon12/03/2014
Annual return made up to 2014-02-15 no member list
dot icon12/03/2014
Director's details changed for Diana Holden on 2013-10-20
dot icon11/03/2014
Director's details changed for Finian Manson on 2014-02-01
dot icon11/03/2014
Director's details changed for Ms Boe Williams on 2012-10-25
dot icon11/03/2014
Director's details changed for Jane Hunter on 2014-02-01
dot icon11/03/2014
Director's details changed for Thomasina Jeffery Howe on 2012-05-01
dot icon11/03/2014
Director's details changed for Mr John William Chatt on 2010-05-25
dot icon05/03/2014
Director's details changed for Diana Holden on 2013-10-20
dot icon18/02/2014
Appointment of Puneet Rajput as a director
dot icon10/02/2014
Termination of appointment of Christopher Shepherd as a director
dot icon17/01/2014
Director's details changed for Christopher Alexander Shepherd on 2014-01-06
dot icon17/01/2014
Termination of appointment of Joe Mcloughlin as a director
dot icon16/01/2014
Appointment of Mr Peter George Myles Mulloy as a director
dot icon12/12/2013
Full accounts made up to 2013-03-31
dot icon19/11/2013
Appointment of Finian Manson as a director
dot icon25/10/2013
Appointment of Jane Hunter as a director
dot icon25/10/2013
Termination of appointment of Andrew Lee as a director
dot icon25/10/2013
Termination of appointment of Robert Charig as a director
dot icon25/10/2013
Termination of appointment of Martyn Kingsford as a director
dot icon27/08/2013
Director's details changed for Joe Mcloughlin on 2013-08-19
dot icon11/07/2013
Registered office address changed from St Catherine's House 2 Hanworth Road Feltham TW13 5AB England on 2013-07-11
dot icon29/05/2013
Director's details changed for Ms Boe Williams Obasi on 2013-05-01
dot icon08/03/2013
Annual return made up to 2013-02-15 no member list
dot icon20/02/2013
Appointment of Andrew Lee as a director
dot icon20/02/2013
Termination of appointment of Andrew Lee as a director
dot icon15/11/2012
Appointment of Ms Boe Williams as a director
dot icon14/11/2012
Appointment of Joe Mcloughlin as a director
dot icon13/11/2012
Termination of appointment of Paula Lewis as a director
dot icon13/11/2012
Termination of appointment of Mohammad Chaudhry as a director
dot icon03/10/2012
Full accounts made up to 2012-03-31
dot icon26/06/2012
Secretary's details changed for T&H Secretarial Services Limited on 2012-06-25
dot icon26/06/2012
Register(s) moved to registered inspection location
dot icon26/06/2012
Register inspection address has been changed from Sceptre Court 40 Tower Hill London EC3N 4DX
dot icon23/05/2012
Termination of appointment of Gillian Hutchison as a director
dot icon14/05/2012
Appointment of Jennie Figaro as a director
dot icon09/05/2012
Termination of appointment of Graham Edwards as a director
dot icon09/05/2012
Appointment of Yaganesh Kumar Patel as a director
dot icon09/05/2012
Appointment of Diana Holden as a director
dot icon09/05/2012
Appointment of Thomasina Jeffery Howe as a director
dot icon08/03/2012
Annual return made up to 2012-02-15 no member list
dot icon08/03/2012
Secretary's details changed for T&H Secretarial Services Limited on 2012-02-15
dot icon08/03/2012
Registered office address changed from , St Catherine's House 2 Hanworth Road, Feltham, TW13 5AB on 2012-03-08
dot icon08/03/2012
Register(s) moved to registered office address
dot icon26/01/2012
Termination of appointment of Edwin Gallup as a director
dot icon12/10/2011
Full accounts made up to 2011-03-31
dot icon27/06/2011
Termination of appointment of Caroline Wagstaff as a director
dot icon16/06/2011
Appointment of Councillor Ajmer Singh Dhillon as a director
dot icon08/06/2011
Termination of appointment of Alan Barber as a director
dot icon06/05/2011
Director's details changed for Councillor Alan Barber on 2010-07-20
dot icon06/05/2011
Director's details changed for Caroline Wagstaff on 2011-04-21
dot icon10/03/2011
Annual return made up to 2011-02-15 no member list
dot icon10/03/2011
Director's details changed for Councillor Alan Barber on 2011-02-15
dot icon09/03/2011
Appointment of Gerald Alexander Richard Mcgregor as a director
dot icon15/02/2011
Appointment of Christopher Alexander Shepherd as a director
dot icon10/01/2011
Termination of appointment of Barbara Harris as a director
dot icon09/11/2010
Appointment of Robert Simon Charig as a director
dot icon05/11/2010
Appointment of Edwin Michael Gallup as a director
dot icon05/11/2010
Termination of appointment of Alfred Chandler as a director
dot icon11/10/2010
Termination of appointment of Sukhvinder Duggal as a director
dot icon23/08/2010
Full accounts made up to 2010-03-31
dot icon17/08/2010
Appointment of Councillor Alan Barber as a director
dot icon06/08/2010
Termination of appointment of Susan Sampson as a director
dot icon26/07/2010
Director's details changed for Sukhvinder Duggal on 2010-07-05
dot icon16/06/2010
Appointment of Mr Melvin Barrie Collins as a director
dot icon16/06/2010
Appointment of Cllr Susan Sampson as a director
dot icon14/06/2010
Termination of appointment of John Cooper as a director
dot icon14/06/2010
Termination of appointment of Sohan Sangha as a director
dot icon14/06/2010
Termination of appointment of Philip Andrews as a director
dot icon14/06/2010
Termination of appointment of Samantha Davies as a director
dot icon14/06/2010
Appointment of Barbara Eileen Anne Harris as a director
dot icon14/06/2010
Appointment of John William Chatt as a director
dot icon26/04/2010
Termination of appointment of Melvin Collins as a director
dot icon18/03/2010
Director's details changed for Andrew Lee on 2009-10-31
dot icon16/03/2010
Annual return made up to 2010-02-15 no member list
dot icon15/03/2010
Director's details changed for Mr Melvin Barrie Collins on 2009-10-31
dot icon15/03/2010
Secretary's details changed for T&H Secretarial Services Limited on 2010-02-15
dot icon15/03/2010
Registered office address changed from , St Catherine's House, 2 Hanworth Road, Feltham, TW13 5AB on 2010-03-15
dot icon15/03/2010
Director's details changed for Martin Frederick Kingsford on 2010-02-15
dot icon15/03/2010
Director's details changed for Gillian Hutchison on 2010-02-15
dot icon15/03/2010
Director's details changed for Dr Sohan Singh Sangha on 2010-02-15
dot icon15/03/2010
Director's details changed for Sukhvinder Duggal on 2010-02-15
dot icon15/03/2010
Director's details changed for Andrew Lee on 2010-02-15
dot icon15/03/2010
Director's details changed for Paula Lewis on 2010-02-15
dot icon15/03/2010
Director's details changed for John Henry Cooper on 2010-02-15
dot icon15/03/2010
Director's details changed for Mr Melvin Barrie Collins on 2010-02-15
dot icon15/03/2010
Director's details changed for Samantha Teresa Davies on 2010-02-15
dot icon15/03/2010
Director's details changed for Graham Edwards on 2010-02-15
dot icon15/03/2010
Director's details changed for Alfred Benjamin Chandler on 2010-02-15
dot icon15/03/2010
Director's details changed for Ernest Edward Cooper on 2010-02-15
dot icon15/03/2010
Director's details changed for Mohammad Ataurrahman Chaudhry on 2010-02-15
dot icon15/03/2010
Director's details changed for Cllr Philip Andrews on 2010-02-15
dot icon15/03/2010
Director's details changed for Cllr Philip Andrews on 2010-02-15
dot icon15/03/2010
Director's details changed for Caroline Wagstaff on 2010-02-15
dot icon15/03/2010
Director's details changed for Paula Lewis on 2010-02-15
dot icon15/03/2010
Director's details changed for Andrew Lee on 2010-02-15
dot icon15/03/2010
Director's details changed for Dr Sohan Singh Sangha on 2010-02-15
dot icon15/03/2010
Director's details changed for Gillian Hutchison on 2010-02-15
dot icon15/03/2010
Director's details changed for Sukhvinder Duggal on 2010-02-15
dot icon15/03/2010
Director's details changed for John Henry Cooper on 2010-02-15
dot icon15/03/2010
Director's details changed for Graham Edwards on 2010-02-15
dot icon15/03/2010
Director's details changed for Mr Melvin Barrie Collins on 2010-02-15
dot icon15/03/2010
Director's details changed for Ernest Edward Cooper on 2010-02-15
dot icon15/03/2010
Director's details changed for Samantha Teresa Davies on 2010-02-15
dot icon15/03/2010
Director's details changed for Mohammad Ataurrahman Chaudhry on 2010-02-15
dot icon15/03/2010
Director's details changed for Alfred Benjamin Chandler on 2010-02-15
dot icon15/03/2010
Secretary's details changed for T&H Secretarial Services Limited on 2010-02-15
dot icon12/02/2010
Appointment of Martin Frederick Kingsford as a director
dot icon09/02/2010
Appointment of Caroline Wagstaff as a director
dot icon30/10/2009
Termination of appointment of Lee Cartwright as a director
dot icon30/10/2009
Termination of appointment of Fiona Cornell as a director
dot icon24/10/2009
Memorandum and Articles of Association
dot icon24/10/2009
Resolutions
dot icon14/10/2009
Register(s) moved to registered inspection location
dot icon14/10/2009
Register inspection address has been changed
dot icon03/09/2009
Full accounts made up to 2009-03-31
dot icon08/06/2009
Director appointed philip andrews
dot icon04/06/2009
Director appointed dr sohan singh sangha
dot icon28/05/2009
Appointment terminated director caroline andrews
dot icon28/05/2009
Appointment terminated director rajinder bath
dot icon13/05/2009
Resolutions
dot icon02/04/2009
Director's change of particulars / sukhvinder duggal / 31/03/2009
dot icon13/03/2009
Annual return made up to 15/02/09
dot icon08/01/2009
Full accounts made up to 2008-03-31
dot icon21/10/2008
Director appointed fiona cornell
dot icon13/10/2008
Appointment terminated director david procter
dot icon23/06/2008
Appointment terminated director paul fisher
dot icon23/06/2008
Director appointed cllr caroline andrews
dot icon17/06/2008
Director appointed graham edwards
dot icon17/06/2008
Director appointed melvin barrie collins
dot icon17/06/2008
Director appointed ernest edward cooper
dot icon17/03/2008
Director's change of particulars / andrew lee / 01/10/2007
dot icon05/03/2008
Annual return made up to 15/02/08
dot icon05/03/2008
Director's change of particulars / andrew lee / 04/03/2008
dot icon08/02/2008
Director resigned
dot icon11/12/2007
Director resigned
dot icon19/11/2007
New director appointed
dot icon05/11/2007
New director appointed
dot icon05/11/2007
New director appointed
dot icon21/10/2007
Director resigned
dot icon21/10/2007
Director resigned
dot icon21/10/2007
Director resigned
dot icon21/10/2007
Director resigned
dot icon04/09/2007
Full accounts made up to 2007-03-31
dot icon07/08/2007
Director's particulars changed
dot icon07/08/2007
Director's particulars changed
dot icon22/03/2007
New director appointed
dot icon22/03/2007
Director resigned
dot icon22/03/2007
Annual return made up to 15/02/07
dot icon21/09/2006
Full accounts made up to 2006-03-31
dot icon09/08/2006
New director appointed
dot icon09/08/2006
New director appointed
dot icon24/07/2006
New director appointed
dot icon24/07/2006
New director appointed
dot icon23/06/2006
Director resigned
dot icon23/06/2006
Director resigned
dot icon23/06/2006
Director resigned
dot icon22/05/2006
Director resigned
dot icon10/03/2006
Annual return made up to 15/02/06
dot icon10/03/2006
New director appointed
dot icon10/03/2006
Director's particulars changed
dot icon10/03/2006
New director appointed
dot icon09/02/2006
Director resigned
dot icon16/12/2005
Director resigned
dot icon16/11/2005
Full accounts made up to 2005-03-31
dot icon17/08/2005
Director resigned
dot icon17/08/2005
New director appointed
dot icon22/02/2005
Annual return made up to 15/02/05
dot icon22/02/2005
Director's particulars changed
dot icon27/10/2004
Full accounts made up to 2004-03-31
dot icon30/09/2004
Director resigned
dot icon30/09/2004
Director resigned
dot icon30/09/2004
New director appointed
dot icon30/09/2004
New director appointed
dot icon28/07/2004
New director appointed
dot icon05/07/2004
New director appointed
dot icon09/06/2004
Director's particulars changed
dot icon09/06/2004
Director resigned
dot icon09/06/2004
Director resigned
dot icon02/06/2004
Director's particulars changed
dot icon19/03/2004
Director's particulars changed
dot icon25/02/2004
Annual return made up to 15/02/04
dot icon25/02/2004
Director's particulars changed
dot icon25/02/2004
Director's particulars changed
dot icon25/02/2004
Director's particulars changed
dot icon17/12/2003
Full accounts made up to 2003-03-31
dot icon27/09/2003
New director appointed
dot icon26/09/2003
Director resigned
dot icon21/07/2003
New director appointed
dot icon21/07/2003
New director appointed
dot icon04/07/2003
Director resigned
dot icon04/07/2003
New director appointed
dot icon04/04/2003
New director appointed
dot icon27/03/2003
New director appointed
dot icon27/03/2003
New director appointed
dot icon19/03/2003
Annual return made up to 15/02/03
dot icon19/03/2003
Director resigned
dot icon19/03/2003
Director resigned
dot icon19/03/2003
Director resigned
dot icon19/03/2003
New director appointed
dot icon30/12/2002
Accounting reference date extended from 28/02/03 to 31/03/03
dot icon20/09/2002
Location of register of directors' interests
dot icon20/09/2002
Location of register of members
dot icon06/08/2002
New secretary appointed
dot icon06/08/2002
Secretary resigned
dot icon18/06/2002
Registered office changed on 18/06/02 from: sceptre court, 40 tower hill, london, EC3N 4DX
dot icon24/04/2002
New director appointed
dot icon24/04/2002
Resolutions
dot icon24/04/2002
Resolutions
dot icon24/04/2002
New director appointed
dot icon10/04/2002
New director appointed
dot icon05/04/2002
New director appointed
dot icon05/04/2002
New director appointed
dot icon05/04/2002
New director appointed
dot icon05/04/2002
New director appointed
dot icon05/04/2002
New director appointed
dot icon05/04/2002
New director appointed
dot icon05/04/2002
New director appointed
dot icon05/04/2002
New director appointed
dot icon05/04/2002
New director appointed
dot icon05/04/2002
Director resigned
dot icon05/04/2002
Director resigned
dot icon15/02/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
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

80
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcgregor, Gerald Alexander Richard
Director
01/02/2011 - 14/04/2014
7
Shepherd, Christopher Alexander
Director
14/02/2011 - 27/01/2014
11
Dhillon, Ajmer Singh
Director
24/05/2011 - 14/04/2014
5
Reeves, Nigel
Director
22/05/2003 - 26/01/2006
-
Kirton, Luke
Director
18/05/2004 - 24/05/2005
2

Persons with Significant Control

1
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 LAMPTON 78 UNLIMITED

LAMPTON 78 UNLIMITED is an(a) Dissolved company incorporated on 15/02/2002 with the registered office located at 7 Bath Road, Hounslow TW3 3EB. 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 LAMPTON 78 UNLIMITED?

toggle

LAMPTON 78 UNLIMITED is currently Dissolved. It was registered on 15/02/2002 and dissolved on 13/10/2020.

Where is LAMPTON 78 UNLIMITED located?

toggle

LAMPTON 78 UNLIMITED is registered at 7 Bath Road, Hounslow TW3 3EB.

What does LAMPTON 78 UNLIMITED do?

toggle

LAMPTON 78 UNLIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LAMPTON 78 UNLIMITED?

toggle

The latest filing was on 13/10/2020: Final Gazette dissolved via voluntary strike-off.