Leeds
LS1 5JL
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Jack Barker |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1993(4 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 March 1994) |
Role | Solicitors Clerk |
Correspondence Address | 21 Silverdale Drive Guiseley Leeds West Yorkshire LS20 8BE |
Director Name | Robin Stuart Craig Johnson |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1993(4 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 March 1994) |
Role | Solicitor |
Correspondence Address | Paylors Cottage Church View Hunsingore Wetherey LS22 5JD |
Director Name | Juan Patrick Watterson |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | French/British |
Status | Resigned |
Appointed | 14 December 1993(4 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 March 1994) |
Role | Solicitor |
Correspondence Address | 14 Pelham Place Leeds West Yorkshire LS7 3QZ |
Secretary Name | Jack Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1993(4 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 March 1994) |
Role | Solicitors Clerk |
Correspondence Address | 21 Silverdale Drive Guiseley Leeds West Yorkshire LS20 8BE |
Director Name | Nicholas James Holt |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 July 1999) |
Role | Independent Financial Adviser |
Correspondence Address | 30 Moorland Drive Moortown Leeds West Yorkshire LS17 6JP |
Director Name | Mr Richard Ian William Lamborn |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 18 years, 2 months (resigned 18 May 2012) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Pond Cottage Angram York YO2 3PA |
Director Name | John Micheal Knapp Topott |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 20 April 1999) |
Role | Operations Director |
Correspondence Address | Waterloo House Markington Harrogate North Yorkshire HG3 3PQ |
Secretary Name | Mr Richard Ian William Lamborn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1994(3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 28 August 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pond Cottage Angram York YO2 3PA |
Director Name | John Michael Knapp Topott |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 August 2001) |
Role | Company Director |
Correspondence Address | 4 The Crescent Ripon North Yorkshire HG4 2JB |
Secretary Name | Harriet Lamborn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2001(7 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 18 August 2009) |
Role | Secretary |
Correspondence Address | Pond Cottage Pond Cottage, Angram York Yorkshire YO23 3PA |
Secretary Name | Sharon Pryke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2009(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 March 2012) |
Role | Financial Controller |
Correspondence Address | 18 Banbury Road Pontefract West Yorks WF8 2UF |
Registered Address | 6th Floor 36 Park Row Leeds LS1 5JL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
32.6k at £1 | Richard Ian William Lamborn 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £55,836 |
Cash | £6 |
Current Liabilities | £403,231 |
Latest Accounts | 30 April 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
23 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 January 2016 | Final Gazette dissolved following liquidation (1 page) |
23 January 2016 | Final Gazette dissolved following liquidation (1 page) |
23 October 2015 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
23 October 2015 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
9 September 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2014 | Liquidators statement of receipts and payments to 8 August 2014 (11 pages) |
16 October 2014 | Liquidators statement of receipts and payments to 8 August 2014 (11 pages) |
16 October 2014 | Liquidators' statement of receipts and payments to 8 August 2014 (11 pages) |
16 October 2014 | Liquidators' statement of receipts and payments to 8 August 2014 (11 pages) |
8 November 2013 | Registered office address changed from 1 City Square Leeds LS1 2ES on 8 November 2013 (2 pages) |
8 November 2013 | Registered office address changed from 1 City Square Leeds LS1 2ES on 8 November 2013 (2 pages) |
8 November 2013 | Registered office address changed from 1 City Square Leeds LS1 2ES on 8 November 2013 (2 pages) |
10 October 2013 | Liquidators statement of receipts and payments to 8 August 2013 (13 pages) |
10 October 2013 | Liquidators' statement of receipts and payments to 8 August 2013 (13 pages) |
10 October 2013 | Liquidators statement of receipts and payments to 8 August 2013 (13 pages) |
10 October 2013 | Liquidators' statement of receipts and payments to 8 August 2013 (13 pages) |
4 September 2012 | Statement of affairs with form 4.19 (8 pages) |
4 September 2012 | Statement of affairs with form 4.19 (8 pages) |
24 August 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
24 August 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
23 August 2012 | Appointment of a voluntary liquidator (1 page) |
23 August 2012 | Appointment of a voluntary liquidator (1 page) |
22 August 2012 | Resolutions
|
22 August 2012 | Resolutions
|
20 August 2012 | Registered office address changed from 452 Harehills Lane Leeds LS9 6HJ United Kingdom on 20 August 2012 (3 pages) |
20 August 2012 | Registered office address changed from 452 Harehills Lane Leeds LS9 6HJ United Kingdom on 20 August 2012 (3 pages) |
18 May 2012 | Termination of appointment of Richard Lamborn as a director (1 page) |
18 May 2012 | Termination of appointment of Richard Lamborn as a director (1 page) |
2 April 2012 | Termination of appointment of Sharon Pryke as a secretary (1 page) |
2 April 2012 | Termination of appointment of Sharon Pryke as a secretary (1 page) |
27 March 2012 | Resolutions
|
27 March 2012 | Resolutions
|
2 February 2012 | Appointment of Mr Peter Hanlon as a director (2 pages) |
2 February 2012 | Appointment of Mr Peter Hanlon as a director (2 pages) |
20 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders Statement of capital on 2011-12-20
|
20 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders Statement of capital on 2011-12-20
|
7 December 2011 | Accounts for a small company made up to 30 April 2011 (7 pages) |
7 December 2011 | Accounts for a small company made up to 30 April 2011 (7 pages) |
13 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (4 pages) |
13 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Accounts for a small company made up to 30 April 2010 (8 pages) |
5 August 2010 | Accounts for a small company made up to 30 April 2010 (8 pages) |
9 June 2010 | Registered office address changed from Unit 8 8 Victoria Court Bank Square Morley West Yorkshire LS27 9SE on 9 June 2010 (1 page) |
9 June 2010 | Registered office address changed from Unit 8 8 Victoria Court Bank Square Morley West Yorkshire LS27 9SE on 9 June 2010 (1 page) |
9 June 2010 | Registered office address changed from 8 Bank Square Morley Leeds LS27 9SE United Kingdom on 9 June 2010 (1 page) |
9 June 2010 | Registered office address changed from 8 Bank Square Morley Leeds LS27 9SE United Kingdom on 9 June 2010 (1 page) |
9 June 2010 | Registered office address changed from 8 Bank Square Morley Leeds LS27 9SE United Kingdom on 9 June 2010 (1 page) |
9 June 2010 | Registered office address changed from Unit 8 8 Victoria Court Bank Square Morley West Yorkshire LS27 9SE on 9 June 2010 (1 page) |
14 December 2009 | Director's details changed for Richard Ian William Lamborn on 14 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Richard Ian William Lamborn on 14 December 2009 (2 pages) |
14 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (4 pages) |
14 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (4 pages) |
24 September 2009 | Director's change of particulars / richard lamborn / 22/09/2009 (1 page) |
24 September 2009 | Director's change of particulars / richard lamborn / 22/09/2009 (1 page) |
21 August 2009 | Secretary appointed sharon elaine pryke (2 pages) |
21 August 2009 | Appointment terminated secretary harriet lamborn (1 page) |
21 August 2009 | Appointment terminated secretary harriet lamborn (1 page) |
21 August 2009 | Secretary appointed sharon elaine pryke (2 pages) |
30 July 2009 | Accounts for a small company made up to 30 April 2009 (7 pages) |
30 July 2009 | Accounts for a small company made up to 30 April 2009 (7 pages) |
14 May 2009 | Registered office changed on 14/05/2009 from 452 harehills lane leeds west yorkshire LS9 6HJ (1 page) |
14 May 2009 | Registered office changed on 14/05/2009 from 452 harehills lane leeds west yorkshire LS9 6HJ (1 page) |
10 December 2008 | Return made up to 10/12/08; full list of members (3 pages) |
10 December 2008 | Return made up to 10/12/08; full list of members (3 pages) |
12 August 2008 | Accounts for a small company made up to 30 April 2008 (8 pages) |
12 August 2008 | Accounts for a small company made up to 30 April 2008 (8 pages) |
18 December 2007 | Secretary's particulars changed (1 page) |
18 December 2007 | Return made up to 10/12/07; full list of members (2 pages) |
18 December 2007 | Return made up to 10/12/07; full list of members (2 pages) |
18 December 2007 | Secretary's particulars changed (1 page) |
21 September 2007 | Accounts for a small company made up to 30 April 2007 (7 pages) |
21 September 2007 | Accounts for a small company made up to 30 April 2007 (7 pages) |
6 September 2007 | Particulars of mortgage/charge (4 pages) |
6 September 2007 | Particulars of mortgage/charge (4 pages) |
17 August 2007 | Particulars of mortgage/charge (4 pages) |
17 August 2007 | Particulars of mortgage/charge (4 pages) |
4 January 2007 | Return made up to 10/12/06; full list of members (6 pages) |
4 January 2007 | Return made up to 10/12/06; full list of members (6 pages) |
26 September 2006 | Company name changed lampott (financial services) lim ited\certificate issued on 26/09/06 (2 pages) |
26 September 2006 | Company name changed lampott (financial services) lim ited\certificate issued on 26/09/06 (2 pages) |
31 August 2006 | Accounts for a small company made up to 30 April 2006 (7 pages) |
31 August 2006 | Accounts for a small company made up to 30 April 2006 (7 pages) |
22 December 2005 | Return made up to 10/12/05; full list of members (6 pages) |
22 December 2005 | Return made up to 10/12/05; full list of members (6 pages) |
18 November 2005 | Registered office changed on 18/11/05 from: westgate point 30 westgate leeds west yorkshire LS1 2AX (1 page) |
18 November 2005 | Registered office changed on 18/11/05 from: westgate point 30 westgate leeds west yorkshire LS1 2AX (1 page) |
26 August 2005 | Accounts for a small company made up to 30 April 2005 (6 pages) |
26 August 2005 | Accounts for a small company made up to 30 April 2005 (6 pages) |
24 May 2005 | Return made up to 10/12/04; full list of members (6 pages) |
24 May 2005 | Return made up to 10/12/04; full list of members (6 pages) |
29 September 2004 | Accounts for a small company made up to 30 April 2004 (6 pages) |
29 September 2004 | Accounts for a small company made up to 30 April 2004 (6 pages) |
11 December 2003 | Return made up to 10/12/03; full list of members (6 pages) |
11 December 2003 | Registered office changed on 11/12/03 from: hawksworth hall hawksworth leeds LS20 8NU (1 page) |
11 December 2003 | Registered office changed on 11/12/03 from: hawksworth hall hawksworth leeds LS20 8NU (1 page) |
11 December 2003 | Return made up to 10/12/03; full list of members (6 pages) |
13 August 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
13 August 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
3 December 2002 | Return made up to 10/12/02; full list of members
|
3 December 2002 | Return made up to 10/12/02; full list of members
|
25 July 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
25 July 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
13 December 2001 | Full accounts made up to 30 April 2001 (13 pages) |
13 December 2001 | Full accounts made up to 30 April 2001 (13 pages) |
10 December 2001 | Return made up to 10/12/01; full list of members
|
10 December 2001 | Return made up to 10/12/01; full list of members
|
25 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
31 August 2001 | Secretary resigned (1 page) |
31 August 2001 | New secretary appointed (2 pages) |
31 August 2001 | New secretary appointed (2 pages) |
31 August 2001 | Secretary resigned (1 page) |
2 March 2001 | Full accounts made up to 30 April 2000 (15 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (15 pages) |
24 January 2001 | Return made up to 10/12/00; full list of members
|
24 January 2001 | Return made up to 10/12/00; full list of members
|
11 January 2001 | Registered office changed on 11/01/01 from: eildon bradford road cleckheaton BD19 3LW (1 page) |
11 January 2001 | Registered office changed on 11/01/01 from: eildon bradford road cleckheaton BD19 3LW (1 page) |
11 January 2000 | Return made up to 10/12/99; full list of members (6 pages) |
11 January 2000 | Return made up to 10/12/99; full list of members (6 pages) |
16 December 1999 | Full accounts made up to 30 April 1999 (15 pages) |
16 December 1999 | Full accounts made up to 30 April 1999 (15 pages) |
18 October 1999 | Company name changed robinson (financial services) li mited\certificate issued on 19/10/99 (2 pages) |
18 October 1999 | Company name changed robinson (financial services) li mited\certificate issued on 19/10/99 (2 pages) |
5 October 1999 | Director resigned (1 page) |
5 October 1999 | Director resigned (1 page) |
19 August 1999 | Director resigned (1 page) |
19 August 1999 | Director resigned (1 page) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | New director appointed (2 pages) |
24 June 1999 | Director resigned (1 page) |
24 June 1999 | Director resigned (1 page) |
23 February 1999 | Full accounts made up to 30 April 1998 (13 pages) |
23 February 1999 | Full accounts made up to 30 April 1998 (13 pages) |
2 December 1998 | Return made up to 10/12/98; no change of members (4 pages) |
2 December 1998 | Return made up to 10/12/98; no change of members (4 pages) |
16 February 1998 | Full accounts made up to 30 April 1997 (18 pages) |
16 February 1998 | Full accounts made up to 30 April 1997 (18 pages) |
1 February 1998 | Return made up to 10/12/97; full list of members
|
1 February 1998 | Return made up to 10/12/97; full list of members
|
22 May 1997 | Auditor's resignation (1 page) |
22 May 1997 | Auditor'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 1997 | Ad 31/01/97--------- £ si 32500@1=32500 £ ic 100/32600 (2 pages) |
14 February 1997 | Particulars of contract relating to shares (4 pages) |
14 February 1997 | Ad 31/01/97--------- £ si 32500@1=32500 £ ic 100/32600 (2 pages) |
14 February 1997 | Resolutions
|
14 February 1997 | Resolutions
|
14 February 1997 | Particulars of contract relating to shares (4 pages) |
26 January 1997 | Return made up to 10/12/96; full list of members (6 pages) |
26 January 1997 | Return made up to 10/12/96; full list of members (6 pages) |
27 December 1996 | Full accounts made up to 30 April 1996 (22 pages) |
27 December 1996 | Full accounts made up to 30 April 1996 (22 pages) |
9 January 1996 | Return made up to 10/12/95; no change of members (4 pages) |
9 January 1996 | Return made up to 10/12/95; no change of members (4 pages) |
30 October 1995 | Full accounts made up to 30 April 1995 (22 pages) |
30 October 1995 | Full accounts made up to 30 April 1995 (22 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
14 March 1994 | Resolutions
|
14 March 1994 | Resolutions
|
10 December 1993 | Incorporation (15 pages) |
10 December 1993 | Incorporation (15 pages) |