Active - Proposal to Strike off
Company Information for LOWNDES LAMBERT INTERNATIONAL LIMITED
FRIARY COURT, CRUTCHED FRIARS, LONDON, EC3N 2NP,
|
Company Registration Number
00594038
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
LOWNDES LAMBERT INTERNATIONAL LIMITED | |
Legal Registered Office | |
FRIARY COURT CRUTCHED FRIARS LONDON EC3N 2NP | |
Company Number | 00594038 | |
---|---|---|
Company ID Number | 00594038 | |
Date formed | 1957-11-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2003 | |
Account next due | 31/01/2005 | |
Latest return | 31/07/2004 | |
Return next due | 28/08/2005 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-12-15 14:23:08 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
HL CORPORATE SERVICES LIMITED |
||
HUGH CHEYNEY CHAMPION |
||
ADRIAN COLOSSO |
||
DAVID DOUGLAS JANES |
||
ROBERT ANDREW MCADIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MADELEINE PAULE MARTINE SLATER |
Company Secretary | ||
JOHN DEREK FORDER |
Director | ||
MICHAEL JOHN CALEY |
Director | ||
ADRIANO MARCELLO BARABINO |
Director | ||
CLIFFORD RONALD MITCHELL |
Director | ||
PETER JOHN OGILVIE SOMERVILLE |
Director | ||
ALFRED VEROL WILSON |
Director | ||
GORDON NORMAN COLES |
Director | ||
ALAN WILLIAM ALFRED RIXON |
Director | ||
RICHARD JOHN GILDROY SHAW |
Director | ||
LAMBERT FENCHURCH GROUP SERVICES LIMITED |
Company Secretary | ||
BRUCE RIDLEY COPP |
Director | ||
ALAN ARTHUR LEDAMUN |
Company Secretary | ||
ALAN ARTHUR LEDAMUN |
Director | ||
DESMOND JACK OUGHAM |
Director | ||
DAVID CHARLES SENIOR |
Director | ||
VALERIE JAYNE BURGESS |
Director | ||
MARTIN JOSEPH WILDRIDGE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LAMBERT FENCHURCH UK GROUP LIMITED | Company Secretary | 1994-11-30 | CURRENT | 1951-09-25 | Active | |
NAMESHELL 1 LIMITED | Company Secretary | 1994-03-14 | CURRENT | 1970-06-22 | Dissolved 2014-05-06 | |
STAPLE HALL UNDERWRITING SERVICES LIMITED | Director | 2008-06-10 | CURRENT | 2008-03-03 | Active | |
THISTLE INSURANCE SERVICES LIMITED | Director | 2018-03-22 | CURRENT | 1938-03-31 | Active | |
CITYNET LONDON HOLDINGS LTD | Director | 2017-12-16 | CURRENT | 2012-09-18 | Active | |
CONSTABULARY TRAVEL CLUB LTD. | Director | 2017-07-01 | CURRENT | 1981-11-06 | Active - Proposal to Strike off | |
INET3 GROUP LIMITED | Director | 2017-04-04 | CURRENT | 2007-12-06 | Active | |
MRS CANDY LIMITED | Director | 2017-02-20 | CURRENT | 2017-02-20 | Active - Proposal to Strike off | |
LANCASHIRE INSURANCE COMPANY (UK) LIMITED | Director | 2016-04-26 | CURRENT | 2006-03-17 | Active | |
INET3 LIMITED | Director | 2016-03-02 | CURRENT | 1992-03-06 | Active | |
CITYNET INSURANCE BROKERS LIMITED | Director | 2016-02-02 | CURRENT | 2000-02-24 | Active | |
NAMESHELL 1 LIMITED | Director | 2004-03-01 | CURRENT | 1970-06-22 | Dissolved 2014-05-06 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AC92 | Restoration by order of the court | |
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
652a | Application for striking-off | |
288a | New secretary appointed | |
288b | Secretary resigned | |
363s | Return made up to 31/07/04; full list of members | |
288b | Director resigned | |
288b | Director resigned | |
288b | Director resigned | |
288c | Director's particulars changed | |
363s | Return made up to 31/07/03; full list of members | |
288c | Director's particulars changed | |
363s | Return made up to 31/07/02; full list of members | |
288b | Director resigned | |
363s | Return made up to 31/07/01; full list of members | |
363(353) | Location of register of members address changed | |
363s | Return made up to 31/07/00; full list of members | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99 | |
288b | DIRECTOR RESIGNED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363a | RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 30/03/99 | |
ELRES | S386 DISP APP AUDS 30/03/99 | |
AUD | AUDITOR'S RESIGNATION | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/08/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363a | RETURN MADE UP TO 31/08/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/08/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
288 | DIRECTOR RESIGNED | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
288 | DIRECTOR RESIGNED | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 31/08/95; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 20/04/95 FROM: 53 EASTCHEAP LONDON EC3P 3HL | |
288 | DIRECTOR RESIGNED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
288 | DIRECTOR RESIGNED | |
288 | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LOWNDES LAMBERT INTERNATIONAL LIMITED
The top companies supplying to UK government with the same SIC code (7499 - Non-trading company) as LOWNDES LAMBERT INTERNATIONAL LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |