Company NameLampott Limited
Company StatusDissolved
Company Number02879626
CategoryPrivate Limited Company
Incorporation Date10 December 1993(30 years, 3 months ago)
Dissolution Date23 January 2016 (8 years, 2 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMr Peter Hanlon
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2012(18 years, 1 month after company formation)
Appointment Duration3 years, 11 months (closed 23 January 2016)
RoleProperty Maintenance
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 36 Park Row
Leeds
LS1 5JL
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1993(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed10 December 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameJack Barker
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1993(4 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 March 1994)
RoleSolicitors Clerk
Correspondence Address21 Silverdale Drive
Guiseley
Leeds
West Yorkshire
LS20 8BE
Director NameRobin Stuart Craig Johnson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1993(4 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 March 1994)
RoleSolicitor
Correspondence AddressPaylors Cottage
Church View
Hunsingore
Wetherey
LS22 5JD
Director NameJuan Patrick Watterson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityFrench/British
StatusResigned
Appointed14 December 1993(4 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 March 1994)
RoleSolicitor
Correspondence Address14 Pelham Place
Leeds
West Yorkshire
LS7 3QZ
Secretary NameJack Barker
NationalityBritish
StatusResigned
Appointed14 December 1993(4 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 March 1994)
RoleSolicitors Clerk
Correspondence Address21 Silverdale Drive
Guiseley
Leeds
West Yorkshire
LS20 8BE
Director NameNicholas James Holt
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(2 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 30 July 1999)
RoleIndependent Financial Adviser
Correspondence Address30 Moorland Drive
Moortown
Leeds
West Yorkshire
LS17 6JP
Director NameMr Richard Ian William Lamborn
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(2 months, 3 weeks after company formation)
Appointment Duration18 years, 2 months (resigned 18 May 2012)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressPond Cottage
Angram
York
YO2 3PA
Director NameJohn Micheal Knapp Topott
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(2 months, 3 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 20 April 1999)
RoleOperations Director
Correspondence AddressWaterloo House
Markington
Harrogate
North Yorkshire
HG3 3PQ
Secretary NameMr Richard Ian William Lamborn
NationalityBritish
StatusResigned
Appointed10 March 1994(3 months after company formation)
Appointment Duration7 years, 5 months (resigned 28 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPond Cottage
Angram
York
YO2 3PA
Director NameJohn Michael Knapp Topott
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1999(5 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 August 2001)
RoleCompany Director
Correspondence Address4 The Crescent
Ripon
North Yorkshire
HG4 2JB
Secretary NameHarriet Lamborn
NationalityBritish
StatusResigned
Appointed28 August 2001(7 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 18 August 2009)
RoleSecretary
Correspondence AddressPond Cottage
Pond Cottage, Angram
York
Yorkshire
YO23 3PA
Secretary NameSharon Pryke
NationalityBritish
StatusResigned
Appointed18 August 2009(15 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 2012)
RoleFinancial Controller
Correspondence Address18 Banbury Road
Pontefract
West Yorks
WF8 2UF

Location

Registered Address6th Floor 36 Park Row
Leeds
LS1 5JL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

32.6k at £1Richard Ian William Lamborn
100.00%
Ordinary

Financials

Year2014
Net Worth£55,836
Cash£6
Current Liabilities£403,231

Accounts

Latest Accounts30 April 2011 (12 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

23 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 January 2016Final Gazette dissolved following liquidation (1 page)
23 January 2016Final Gazette dissolved following liquidation (1 page)
23 October 2015Return of final meeting in a creditors' voluntary winding up (12 pages)
23 October 2015Return of final meeting in a creditors' voluntary winding up (12 pages)
9 September 2015Registered office address changed from Albion Court 5 Albion Place Leeds LS1 6JL to 6th Floor 36 Park Row Leeds LS1 5JL on 9 September 2015 (2 pages)
9 September 2015Registered office address changed from Albion Court 5 Albion Place Leeds LS1 6JL to 6th Floor 36 Park Row Leeds LS1 5JL on 9 September 2015 (2 pages)
9 September 2015Registered office address changed from Albion Court 5 Albion Place Leeds LS1 6JL to 6th Floor 36 Park Row Leeds LS1 5JL on 9 September 2015 (2 pages)
16 October 2014Liquidators statement of receipts and payments to 8 August 2014 (11 pages)
16 October 2014Liquidators statement of receipts and payments to 8 August 2014 (11 pages)
16 October 2014Liquidators' statement of receipts and payments to 8 August 2014 (11 pages)
16 October 2014Liquidators' statement of receipts and payments to 8 August 2014 (11 pages)
8 November 2013Registered office address changed from 1 City Square Leeds LS1 2ES on 8 November 2013 (2 pages)
8 November 2013Registered office address changed from 1 City Square Leeds LS1 2ES on 8 November 2013 (2 pages)
8 November 2013Registered office address changed from 1 City Square Leeds LS1 2ES on 8 November 2013 (2 pages)
10 October 2013Liquidators statement of receipts and payments to 8 August 2013 (13 pages)
10 October 2013Liquidators' statement of receipts and payments to 8 August 2013 (13 pages)
10 October 2013Liquidators statement of receipts and payments to 8 August 2013 (13 pages)
10 October 2013Liquidators' statement of receipts and payments to 8 August 2013 (13 pages)
4 September 2012Statement of affairs with form 4.19 (8 pages)
4 September 2012Statement of affairs with form 4.19 (8 pages)
24 August 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
24 August 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
23 August 2012Appointment of a voluntary liquidator (1 page)
23 August 2012Appointment of a voluntary liquidator (1 page)
22 August 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 August 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 August 2012Registered office address changed from 452 Harehills Lane Leeds LS9 6HJ United Kingdom on 20 August 2012 (3 pages)
20 August 2012Registered office address changed from 452 Harehills Lane Leeds LS9 6HJ United Kingdom on 20 August 2012 (3 pages)
18 May 2012Termination of appointment of Richard Lamborn as a director (1 page)
18 May 2012Termination of appointment of Richard Lamborn as a director (1 page)
2 April 2012Termination of appointment of Sharon Pryke as a secretary (1 page)
2 April 2012Termination of appointment of Sharon Pryke as a secretary (1 page)
27 March 2012Resolutions
  • RES13 ‐ Approve sale of company 01/03/2012
(3 pages)
27 March 2012Resolutions
  • RES13 ‐ Approve sale of company 01/03/2012
(3 pages)
2 February 2012Appointment of Mr Peter Hanlon as a director (2 pages)
2 February 2012Appointment of Mr Peter Hanlon as a director (2 pages)
20 December 2011Annual return made up to 10 December 2011 with a full list of shareholders
Statement of capital on 2011-12-20
  • GBP 32,600
(4 pages)
20 December 2011Annual return made up to 10 December 2011 with a full list of shareholders
Statement of capital on 2011-12-20
  • GBP 32,600
(4 pages)
7 December 2011Accounts for a small company made up to 30 April 2011 (7 pages)
7 December 2011Accounts for a small company made up to 30 April 2011 (7 pages)
13 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
13 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
5 August 2010Accounts for a small company made up to 30 April 2010 (8 pages)
5 August 2010Accounts for a small company made up to 30 April 2010 (8 pages)
9 June 2010Registered office address changed from Unit 8 8 Victoria Court Bank Square Morley West Yorkshire LS27 9SE on 9 June 2010 (1 page)
9 June 2010Registered office address changed from Unit 8 8 Victoria Court Bank Square Morley West Yorkshire LS27 9SE on 9 June 2010 (1 page)
9 June 2010Registered office address changed from 8 Bank Square Morley Leeds LS27 9SE United Kingdom on 9 June 2010 (1 page)
9 June 2010Registered office address changed from 8 Bank Square Morley Leeds LS27 9SE United Kingdom on 9 June 2010 (1 page)
9 June 2010Registered office address changed from 8 Bank Square Morley Leeds LS27 9SE United Kingdom on 9 June 2010 (1 page)
9 June 2010Registered office address changed from Unit 8 8 Victoria Court Bank Square Morley West Yorkshire LS27 9SE on 9 June 2010 (1 page)
14 December 2009Director's details changed for Richard Ian William Lamborn on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Richard Ian William Lamborn on 14 December 2009 (2 pages)
14 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (4 pages)
14 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (4 pages)
24 September 2009Director's change of particulars / richard lamborn / 22/09/2009 (1 page)
24 September 2009Director's change of particulars / richard lamborn / 22/09/2009 (1 page)
21 August 2009Secretary appointed sharon elaine pryke (2 pages)
21 August 2009Appointment terminated secretary harriet lamborn (1 page)
21 August 2009Appointment terminated secretary harriet lamborn (1 page)
21 August 2009Secretary appointed sharon elaine pryke (2 pages)
30 July 2009Accounts for a small company made up to 30 April 2009 (7 pages)
30 July 2009Accounts for a small company made up to 30 April 2009 (7 pages)
14 May 2009Registered office changed on 14/05/2009 from 452 harehills lane leeds west yorkshire LS9 6HJ (1 page)
14 May 2009Registered office changed on 14/05/2009 from 452 harehills lane leeds west yorkshire LS9 6HJ (1 page)
10 December 2008Return made up to 10/12/08; full list of members (3 pages)
10 December 2008Return made up to 10/12/08; full list of members (3 pages)
12 August 2008Accounts for a small company made up to 30 April 2008 (8 pages)
12 August 2008Accounts for a small company made up to 30 April 2008 (8 pages)
18 December 2007Secretary's particulars changed (1 page)
18 December 2007Return made up to 10/12/07; full list of members (2 pages)
18 December 2007Return made up to 10/12/07; full list of members (2 pages)
18 December 2007Secretary's particulars changed (1 page)
21 September 2007Accounts for a small company made up to 30 April 2007 (7 pages)
21 September 2007Accounts for a small company made up to 30 April 2007 (7 pages)
6 September 2007Particulars of mortgage/charge (4 pages)
6 September 2007Particulars of mortgage/charge (4 pages)
17 August 2007Particulars of mortgage/charge (4 pages)
17 August 2007Particulars of mortgage/charge (4 pages)
4 January 2007Return made up to 10/12/06; full list of members (6 pages)
4 January 2007Return made up to 10/12/06; full list of members (6 pages)
26 September 2006Company name changed lampott (financial services) lim ited\certificate issued on 26/09/06 (2 pages)
26 September 2006Company name changed lampott (financial services) lim ited\certificate issued on 26/09/06 (2 pages)
31 August 2006Accounts for a small company made up to 30 April 2006 (7 pages)
31 August 2006Accounts for a small company made up to 30 April 2006 (7 pages)
22 December 2005Return made up to 10/12/05; full list of members (6 pages)
22 December 2005Return made up to 10/12/05; full list of members (6 pages)
18 November 2005Registered office changed on 18/11/05 from: westgate point 30 westgate leeds west yorkshire LS1 2AX (1 page)
18 November 2005Registered office changed on 18/11/05 from: westgate point 30 westgate leeds west yorkshire LS1 2AX (1 page)
26 August 2005Accounts for a small company made up to 30 April 2005 (6 pages)
26 August 2005Accounts for a small company made up to 30 April 2005 (6 pages)
24 May 2005Return made up to 10/12/04; full list of members (6 pages)
24 May 2005Return made up to 10/12/04; full list of members (6 pages)
29 September 2004Accounts for a small company made up to 30 April 2004 (6 pages)
29 September 2004Accounts for a small company made up to 30 April 2004 (6 pages)
11 December 2003Return made up to 10/12/03; full list of members (6 pages)
11 December 2003Registered office changed on 11/12/03 from: hawksworth hall hawksworth leeds LS20 8NU (1 page)
11 December 2003Registered office changed on 11/12/03 from: hawksworth hall hawksworth leeds LS20 8NU (1 page)
11 December 2003Return made up to 10/12/03; full list of members (6 pages)
13 August 2003Accounts for a small company made up to 30 April 2003 (6 pages)
13 August 2003Accounts for a small company made up to 30 April 2003 (6 pages)
3 December 2002Return made up to 10/12/02; full list of members
  • 363(287) ‐ Registered office changed on 03/12/02
(6 pages)
3 December 2002Return made up to 10/12/02; full list of members
  • 363(287) ‐ Registered office changed on 03/12/02
(6 pages)
25 July 2002Accounts for a small company made up to 30 April 2002 (6 pages)
25 July 2002Accounts for a small company made up to 30 April 2002 (6 pages)
13 December 2001Full accounts made up to 30 April 2001 (13 pages)
13 December 2001Full accounts made up to 30 April 2001 (13 pages)
10 December 2001Return made up to 10/12/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
10 December 2001Return made up to 10/12/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
25 September 2001Declaration of satisfaction of mortgage/charge (1 page)
25 September 2001Declaration of satisfaction of mortgage/charge (1 page)
31 August 2001Secretary resigned (1 page)
31 August 2001New secretary appointed (2 pages)
31 August 2001New secretary appointed (2 pages)
31 August 2001Secretary resigned (1 page)
2 March 2001Full accounts made up to 30 April 2000 (15 pages)
2 March 2001Full accounts made up to 30 April 2000 (15 pages)
24 January 2001Return made up to 10/12/00; full list of members
  • 363(287) ‐ Registered office changed on 24/01/01
(6 pages)
24 January 2001Return made up to 10/12/00; full list of members
  • 363(287) ‐ Registered office changed on 24/01/01
(6 pages)
11 January 2001Registered office changed on 11/01/01 from: eildon bradford road cleckheaton BD19 3LW (1 page)
11 January 2001Registered office changed on 11/01/01 from: eildon bradford road cleckheaton BD19 3LW (1 page)
11 January 2000Return made up to 10/12/99; full list of members (6 pages)
11 January 2000Return made up to 10/12/99; full list of members (6 pages)
16 December 1999Full accounts made up to 30 April 1999 (15 pages)
16 December 1999Full accounts made up to 30 April 1999 (15 pages)
18 October 1999Company name changed robinson (financial services) li mited\certificate issued on 19/10/99 (2 pages)
18 October 1999Company name changed robinson (financial services) li mited\certificate issued on 19/10/99 (2 pages)
5 October 1999Director resigned (1 page)
5 October 1999Director resigned (1 page)
19 August 1999Director resigned (1 page)
19 August 1999Director resigned (1 page)
19 August 1999New director appointed (2 pages)
19 August 1999New director appointed (2 pages)
24 June 1999Director resigned (1 page)
24 June 1999Director resigned (1 page)
23 February 1999Full accounts made up to 30 April 1998 (13 pages)
23 February 1999Full accounts made up to 30 April 1998 (13 pages)
2 December 1998Return made up to 10/12/98; no change of members (4 pages)
2 December 1998Return made up to 10/12/98; no change of members (4 pages)
16 February 1998Full accounts made up to 30 April 1997 (18 pages)
16 February 1998Full accounts made up to 30 April 1997 (18 pages)
1 February 1998Return made up to 10/12/97; full list of members
  • 363(287) ‐ Registered office changed on 01/02/98
(6 pages)
1 February 1998Return made up to 10/12/97; full list of members
  • 363(287) ‐ Registered office changed on 01/02/98
(6 pages)
22 May 1997Auditor's resignation (1 page)
22 May 1997Auditor's resignation (1 page)
14 February 1997£ nc 100/50000 31/01/97 (1 page)
14 February 1997£ nc 100/50000 31/01/97 (1 page)
14 February 1997Ad 31/01/97--------- £ si 32500@1=32500 £ ic 100/32600 (2 pages)
14 February 1997Particulars of contract relating to shares (4 pages)
14 February 1997Ad 31/01/97--------- £ si 32500@1=32500 £ ic 100/32600 (2 pages)
14 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 February 1997Particulars of contract relating to shares (4 pages)
26 January 1997Return made up to 10/12/96; full list of members (6 pages)
26 January 1997Return made up to 10/12/96; full list of members (6 pages)
27 December 1996Full accounts made up to 30 April 1996 (22 pages)
27 December 1996Full accounts made up to 30 April 1996 (22 pages)
9 January 1996Return made up to 10/12/95; no change of members (4 pages)
9 January 1996Return made up to 10/12/95; no change of members (4 pages)
30 October 1995Full accounts made up to 30 April 1995 (22 pages)
30 October 1995Full accounts made up to 30 April 1995 (22 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
14 March 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
14 March 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
10 December 1993Incorporation (15 pages)
10 December 1993Incorporation (15 pages)