LANCE OWEN RICHMOND LIMITED

Register to unlock more data on OkredoRegister

LANCE OWEN RICHMOND LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02650408

Incorporation date

30/09/1991

Size

Dormant

Contacts

Registered address

Registered address

4 Pentire Close, Shores Road, Horsell, Surrey GU24 9LZCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/1991)
dot icon07/06/2010
Final Gazette dissolved via voluntary strike-off
dot icon22/02/2010
First Gazette notice for voluntary strike-off
dot icon11/02/2010
Application to strike the company off the register
dot icon04/06/2009
Memorandum and Articles of Association
dot icon04/06/2009
Statement by Directors
dot icon04/06/2009
Solvency Statement dated 05/06/09
dot icon04/06/2009
Min Detail Amend Capital eff 04/06/09
dot icon04/06/2009
Resolutions
dot icon02/06/2009
Resolutions
dot icon01/06/2009
Restoration by order of the court
dot icon11/02/2008
Final Gazette dissolved via voluntary strike-off
dot icon29/10/2007
First Gazette notice for voluntary strike-off
dot icon14/09/2007
Application for striking-off
dot icon22/07/2007
Secretary resigned
dot icon22/07/2007
Director resigned
dot icon22/07/2007
Registered office changed on 23/07/07 from: 4 chiswell street london EC1Y 4UP
dot icon22/07/2007
New secretary appointed
dot icon04/11/2006
Accounts made up to 2005-12-31
dot icon12/09/2006
Return made up to 26/08/06; full list of members
dot icon18/09/2005
Return made up to 26/08/05; no change of members
dot icon19/07/2005
Accounts made up to 2004-12-31
dot icon27/09/2004
Return made up to 26/08/04; no change of members
dot icon13/06/2004
Accounts made up to 2003-12-31
dot icon23/10/2003
Full accounts made up to 2002-12-31
dot icon25/09/2003
Return made up to 26/08/03; full list of members
dot icon17/08/2003
Declaration of satisfaction of mortgage/charge
dot icon17/08/2003
Declaration of satisfaction of mortgage/charge
dot icon03/11/2002
Full accounts made up to 2001-12-31
dot icon30/09/2002
Return made up to 10/09/02; full list of members
dot icon30/09/2002
Director's particulars changed
dot icon18/07/2002
Particulars of mortgage/charge
dot icon30/05/2002
Director's particulars changed
dot icon09/01/2002
Registered office changed on 10/01/02 from: 6TH floor thavies inn house 3/4 holborn circus london EC1N 2HL
dot icon29/10/2001
Return made up to 24/09/01; full list of members
dot icon29/10/2001
Secretary's particulars changed;director's particulars changed
dot icon15/10/2001
£ ic 503812/418312 30/09/01 £ sr 85500@1=85500
dot icon12/07/2001
Full accounts made up to 2000-12-31
dot icon11/10/2000
Return made up to 24/09/00; full list of members
dot icon13/07/2000
£ ic 515446/503812 31/03/00 £ sr 11634@1=11634
dot icon03/04/2000
Full accounts made up to 1999-12-31
dot icon07/10/1999
Return made up to 24/09/99; full list of members
dot icon10/05/1999
Full accounts made up to 1998-12-31
dot icon04/10/1998
Return made up to 24/09/98; change of members
dot icon20/08/1998
Ad 09/02/98--------- £ si 260000@1=260000 £ ic 287031/547031
dot icon20/08/1998
Resolutions
dot icon20/08/1998
Resolutions
dot icon20/08/1998
£ nc 365000/675000 09/02/98
dot icon29/04/1998
Full accounts made up to 1997-12-31
dot icon02/03/1998
Particulars of mortgage/charge
dot icon24/02/1998
Particulars of mortgage/charge
dot icon24/02/1998
Particulars of mortgage/charge
dot icon29/09/1997
Return made up to 24/09/97; change of members
dot icon24/06/1997
£ ic 295498/287031 26/04/97 £ sr 8467@1=8467
dot icon10/06/1997
Full accounts made up to 1996-12-31
dot icon25/01/1997
Registered office changed on 26/01/97 from: 27 chancery lane london WC2A 1NF
dot icon27/11/1996
Resolutions
dot icon27/11/1996
Resolutions
dot icon27/11/1996
Resolutions
dot icon26/09/1996
Return made up to 24/09/96; full list of members
dot icon23/09/1996
Full accounts made up to 1995-12-31
dot icon08/10/1995
Accounts for a medium company made up to 1994-12-31
dot icon17/09/1995
Return made up to 30/09/95; change of members
dot icon22/05/1995
£ ic 300059/295498 28/04/95 £ sr 4561@1=4561
dot icon13/03/1995
£ ic 306609/300059 21/02/95 £ sr 6550@1=6550
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon15/11/1994
£ ic 322533/306609 24/10/94 £ sr 15924@1=15924
dot icon20/10/1994
£ sr 7388@1 18/07/94
dot icon17/10/1994
Return made up to 30/09/94; full list of members
dot icon03/07/1994
Accounts for a small company made up to 1993-12-31
dot icon17/05/1994
£ ic 329353/322533 29/04/94 £ sr 6820@1=6820
dot icon25/04/1994
£ ic 358714/329353 15/03/94 £ sr 29361@1=29361
dot icon24/01/1994
Director resigned;new director appointed
dot icon24/01/1994
Director resigned
dot icon03/11/1993
Director resigned;new director appointed
dot icon14/10/1993
£ sr 24197@1 24/09/93
dot icon13/10/1993
Return made up to 30/09/93; change of members
dot icon20/06/1993
Accounts for a small company made up to 1992-12-31
dot icon28/04/1993
£ ic 365000/358714 13/04/93 £ sr 6286@1=6286
dot icon21/12/1992
Director's particulars changed
dot icon13/10/1992
Director resigned;new director appointed
dot icon13/10/1992
Return made up to 30/09/92; full list of members
dot icon13/10/1992
Director's particulars changed
dot icon22/04/1992
Resolutions
dot icon22/04/1992
Resolutions
dot icon22/04/1992
Resolutions
dot icon12/02/1992
Ad 05/02/92--------- £ si 364998@1=364998 £ ic 2/365000
dot icon12/02/1992
Resolutions
dot icon12/02/1992
Resolutions
dot icon12/02/1992
£ nc 1000/365000 05/02/92
dot icon12/02/1992
New director appointed
dot icon12/02/1992
Accounting reference date notified as 31/12
dot icon10/02/1992
Particulars of mortgage/charge
dot icon22/12/1991
New director appointed
dot icon09/12/1991
Director resigned;new director appointed
dot icon27/11/1991
Memorandum and Articles of Association
dot icon21/11/1991
Certificate of change of name
dot icon21/11/1991
Certificate of change of name
dot icon19/11/1991
Director resigned;new director appointed
dot icon19/11/1991
Secretary resigned;new secretary appointed
dot icon19/11/1991
Registered office changed on 20/11/91 from: 2 baches street london N1 6UB
dot icon30/09/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2005
dot iconLast change occurred
30/12/2005

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2005
dot iconNext account date
30/12/2006
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Messent, Jon
Director
04/02/1992 - 03/01/1994
80
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
30/09/1991 - 30/10/1991
99600
INSTANT COMPANIES LIMITED
Nominee Director
30/09/1991 - 30/10/1991
43699
MOTORS SECRETARIES LIMITED
Corporate Secretary
30/10/1991 - 15/11/2006
45
MOTORS DIRECTORS LIMITED
Corporate Director
03/01/1994 - 15/11/2006
41

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 LANCE OWEN RICHMOND LIMITED

LANCE OWEN RICHMOND LIMITED is an(a) Dissolved company incorporated on 30/09/1991 with the registered office located at 4 Pentire Close, Shores Road, Horsell, Surrey GU24 9LZ. 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 LANCE OWEN RICHMOND LIMITED?

toggle

LANCE OWEN RICHMOND LIMITED is currently Dissolved. It was registered on 30/09/1991 and dissolved on 07/06/2010.

Where is LANCE OWEN RICHMOND LIMITED located?

toggle

LANCE OWEN RICHMOND LIMITED is registered at 4 Pentire Close, Shores Road, Horsell, Surrey GU24 9LZ.

What does LANCE OWEN RICHMOND LIMITED do?

toggle

LANCE OWEN RICHMOND LIMITED operates in the Sale of motor vehicles (50.10 - SIC 2003) sector.

What is the latest filing for LANCE OWEN RICHMOND LIMITED?

toggle

The latest filing was on 07/06/2010: Final Gazette dissolved via voluntary strike-off.