Company NameLambourn Developments Limited
Company StatusDissolved
Company Number03730204
CategoryPrivate Limited Company
Incorporation Date10 March 1999(25 years, 1 month ago)
Dissolution Date5 June 2012 (11 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameDavid Smith
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed11 March 1999(1 day after company formation)
Appointment Duration13 years, 2 months (closed 05 June 2012)
RoleLicensee
Country of ResidenceUnited Kingdom
Correspondence Address497 West Dyke Road
Redcar
Cleveland
TS10 4QL
Director NameMary Smith
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed11 March 1999(1 day after company formation)
Appointment Duration13 years, 2 months (closed 05 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42b Kirkleatham Lane
Redcar
Cleveland
TS10 5BZ
Director NameNicola Jane Smith
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed11 March 1999(1 day after company formation)
Appointment Duration13 years, 2 months (closed 05 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address497 West Dyke Road
Redcar
Cleveland
TS10 4QL
Director NameClifford William Smith Deceased
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed11 March 1999(1 day after company formation)
Appointment Duration13 years, 2 months (closed 05 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42b Kirkleatham Lane
Redcar
Cleveland
TS10 5BZ
Secretary NameNicola Jane Smith
NationalityBritish
StatusClosed
Appointed11 March 1999(1 day after company formation)
Appointment Duration13 years, 2 months (closed 05 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address497 West Dyke Road
Redcar
Cleveland
TS10 4QL
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed10 March 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address497 West Dyke Road
Redcar
Cleveland
TS10 4QL
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardKirkleatham
Built Up AreaTeesside

Shareholders

6 at £0.2Mr D. Smith
37.50%
Ordinary
4 at £0.2Mary Smith
25.00%
Ordinary
4 at £0.2Nicola Jane Smith
25.00%
Ordinary
2 at £0.2Alan Smith
12.50%
Ordinary

Financials

Year2014
Net Worth£803,016
Cash£1,129,448
Current Liabilities£326,432

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

5 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2012First Gazette notice for voluntary strike-off (1 page)
21 February 2012First Gazette notice for voluntary strike-off (1 page)
13 February 2012Application to strike the company off the register (3 pages)
13 February 2012Application to strike the company off the register (3 pages)
7 February 2012Previous accounting period shortened from 31 March 2012 to 30 September 2011 (3 pages)
7 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
7 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
7 February 2012Previous accounting period shortened from 31 March 2012 to 30 September 2011 (3 pages)
6 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 March 2011Annual return made up to 10 March 2011 with a full list of shareholders
Statement of capital on 2011-03-10
  • GBP 4
(8 pages)
10 March 2011Annual return made up to 10 March 2011 with a full list of shareholders
Statement of capital on 2011-03-10
  • GBP 4
(8 pages)
28 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 March 2010Director's details changed for Mary Smith on 10 March 2010 (2 pages)
10 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (7 pages)
10 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (7 pages)
10 March 2010Director's details changed for Nicola Jane Smith on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Nicola Jane Smith on 10 March 2010 (2 pages)
10 March 2010Director's details changed for David Smith on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Clifford William Smith on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Clifford William Smith on 10 March 2010 (2 pages)
10 March 2010Director's details changed for David Smith on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Mary Smith on 10 March 2010 (2 pages)
16 September 2009Ad 01/05/09\gbp si 12@1=12\gbp ic 4/16\ (2 pages)
16 September 2009Ad 01/05/09 gbp si 12@1=12 gbp ic 4/16 (2 pages)
29 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 March 2009Return made up to 10/03/09; full list of members (5 pages)
12 March 2009Return made up to 10/03/09; full list of members (5 pages)
18 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 April 2008Return made up to 10/03/08; full list of members (5 pages)
18 April 2008Return made up to 10/03/08; full list of members (5 pages)
25 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 March 2007Return made up to 10/03/07; full list of members (9 pages)
22 March 2007Return made up to 10/03/07; full list of members (9 pages)
30 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 March 2006Return made up to 10/03/06; full list of members (9 pages)
15 March 2006Return made up to 10/03/06; full list of members (9 pages)
7 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 March 2005Return made up to 10/03/05; full list of members (9 pages)
18 March 2005Return made up to 10/03/05; full list of members (9 pages)
18 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 March 2004Return made up to 10/03/04; full list of members (9 pages)
22 March 2004Return made up to 10/03/04; full list of members (9 pages)
11 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
11 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
21 March 2003Return made up to 10/03/03; full list of members (9 pages)
21 March 2003Return made up to 10/03/03; full list of members (9 pages)
11 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
11 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
19 March 2002Return made up to 10/03/02; full list of members (8 pages)
19 March 2002Return made up to 10/03/02; full list of members (8 pages)
9 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
9 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
20 March 2001Return made up to 10/03/01; full list of members (8 pages)
20 March 2001Return made up to 10/03/01; full list of members (8 pages)
17 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
17 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
8 September 2000Ad 27/03/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
8 September 2000Ad 27/03/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
15 March 2000Return made up to 10/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 March 2000Return made up to 10/03/00; full list of members (7 pages)
4 January 2000Registered office changed on 04/01/00 from: 12 derwent road redcar cleveland TS10 1PD (1 page)
4 January 2000Registered office changed on 04/01/00 from: 12 derwent road redcar cleveland TS10 1PD (1 page)
23 March 1999Secretary resigned (1 page)
23 March 1999Secretary resigned (1 page)
22 March 1999New director appointed (2 pages)
22 March 1999New secretary appointed;new director appointed (2 pages)
22 March 1999New director appointed (2 pages)
22 March 1999Director resigned (1 page)
22 March 1999Director resigned (1 page)
22 March 1999New director appointed (2 pages)
22 March 1999New director appointed (2 pages)
22 March 1999New secretary appointed;new director appointed (2 pages)
22 March 1999New director appointed (2 pages)
22 March 1999New director appointed (2 pages)
22 March 1999Registered office changed on 22/03/99 from: suite 21988 new bond street london W1Y 9DD (1 page)
22 March 1999Registered office changed on 22/03/99 from: suite 21988 new bond street london W1Y 9DD (1 page)
10 March 1999Incorporation (16 pages)