Company NameLambs At The Market Ltd
Company StatusDissolved
Company Number06245733
CategoryPrivate Limited Company
Incorporation Date14 May 2007(16 years, 11 months ago)
Dissolution Date7 December 2015 (8 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameBrenda Dubowski
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2007(same day as company formation)
RoleRestaurant
Country of ResidenceEngland
Correspondence Address11 Clifton Grove
Mansfield
Nottingham
Nottinghamshire
NG18 4HY
Director NameMr Tadeusz Dubowski
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2007(same day as company formation)
RoleRestaurant
Country of ResidenceEngland
Correspondence Address11 Clifton Grove
Mansfield
Nottinghamshire
NG18 4HY
Secretary NameBrenda Dubowski
NationalityBritish
StatusClosed
Appointed14 May 2007(same day as company formation)
RoleRestaurant
Country of ResidenceEngland
Correspondence Address11 Clifton Grove
Mansfield
Nottingham
Nottinghamshire
NG18 4HY
Director NameTroy Terence Lamb
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2007(same day as company formation)
RoleRestaurant
Country of ResidenceEngland
Correspondence Address6 Dunwoody Close
Mansfield
Nottinghamshire
NG18 3FD
Director NameAlison Lamb
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2007(1 week, 3 days after company formation)
Appointment Duration5 years, 4 months (resigned 10 October 2012)
RoleNurse
Country of ResidenceEngland
Correspondence Address6 Dunwoody Close
Mansfield
Nottinghamshire
NG18 3FD
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed14 May 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed14 May 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressTong Hall Tong Lane
Tong
Bradford
West Yorkshire
BD4 0RR
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardTong
Built Up AreaWest Yorkshire

Shareholders

30 at £1Brenda Dubowski
30.00%
Ordinary
30 at £1Tadeusz Dubowski
30.00%
Ordinary
20 at £1Alison Lamb
20.00%
Ordinary
20 at £1Troy Terence Lamb
20.00%
Ordinary

Financials

Year2014
Net Worth-£33,211
Cash£4,663
Current Liabilities£72,602

Accounts

Latest Accounts31 October 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

7 December 2015Final Gazette dissolved following liquidation (1 page)
7 December 2015Final Gazette dissolved following liquidation (1 page)
7 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 September 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
7 September 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
6 July 2015Liquidators' statement of receipts and payments to 21 March 2015 (7 pages)
6 July 2015Liquidators statement of receipts and payments to 21 March 2015 (7 pages)
6 July 2015Liquidators' statement of receipts and payments to 21 March 2015 (7 pages)
6 June 2014Liquidators' statement of receipts and payments to 21 March 2014 (8 pages)
6 June 2014Liquidators statement of receipts and payments to 21 March 2014 (8 pages)
6 June 2014Liquidators' statement of receipts and payments to 21 March 2014 (8 pages)
24 April 2013Statement of affairs with form 4.19 (5 pages)
24 April 2013Statement of affairs with form 4.19 (5 pages)
11 April 2013Registered office address changed from 11 Clifton Grove Mansfield NG18 4HY on 11 April 2013 (1 page)
11 April 2013Registered office address changed from 11 Clifton Grove Mansfield NG18 4HY on 11 April 2013 (1 page)
10 April 2013Appointment of a voluntary liquidator (1 page)
10 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 April 2013Appointment of a voluntary liquidator (1 page)
10 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 October 2012Termination of appointment of Alison Lamb as a director (1 page)
10 October 2012Termination of appointment of Alison Lamb as a director (1 page)
3 October 2012Termination of appointment of Troy Lamb as a director (1 page)
3 October 2012Termination of appointment of Troy Lamb as a director (1 page)
26 July 2012Annual return made up to 14 May 2012 with a full list of shareholders
Statement of capital on 2012-07-26
  • GBP 100
(7 pages)
26 July 2012Annual return made up to 14 May 2012 with a full list of shareholders
Statement of capital on 2012-07-26
  • GBP 100
(7 pages)
9 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
9 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
7 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
7 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
26 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (7 pages)
26 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (7 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
14 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (6 pages)
14 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (6 pages)
9 June 2010Director's details changed for Brenda Dubowski on 15 April 2010 (2 pages)
9 June 2010Director's details changed for Tadeusz Dubowski on 15 April 2010 (2 pages)
9 June 2010Director's details changed for Alison Lamb on 15 April 2010 (2 pages)
9 June 2010Director's details changed for Troy Terence Lamb on 15 April 2010 (2 pages)
9 June 2010Director's details changed for Tadeusz Dubowski on 15 April 2010 (2 pages)
9 June 2010Director's details changed for Alison Lamb on 15 April 2010 (2 pages)
9 June 2010Director's details changed for Troy Terence Lamb on 15 April 2010 (2 pages)
9 June 2010Director's details changed for Brenda Dubowski on 15 April 2010 (2 pages)
13 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
13 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
27 May 2009Return made up to 14/05/09; full list of members (5 pages)
27 May 2009Return made up to 14/05/09; full list of members (5 pages)
13 March 2009Accounting reference date shortened from 31/05/2008 to 31/10/2007 (1 page)
13 March 2009Accounts for a dormant company made up to 31 October 2007 (2 pages)
13 March 2009Accounting reference date shortened from 31/05/2008 to 31/10/2007 (1 page)
13 March 2009Accounts for a dormant company made up to 31 October 2007 (2 pages)
4 August 2008Return made up to 14/05/08; full list of members (5 pages)
4 August 2008Return made up to 14/05/08; full list of members (5 pages)
1 August 2008Location of register of members (1 page)
1 August 2008Location of register of members (1 page)
28 July 2007New director appointed (1 page)
28 July 2007New director appointed (1 page)
16 July 2007Ad 26/06/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 July 2007New director appointed (1 page)
16 July 2007New director appointed (2 pages)
16 July 2007Ad 26/06/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 July 2007New director appointed (1 page)
16 July 2007New secretary appointed;new director appointed (2 pages)
16 July 2007New secretary appointed;new director appointed (2 pages)
16 July 2007New director appointed (2 pages)
15 May 2007Director resigned (1 page)
15 May 2007Secretary resigned (1 page)
15 May 2007Secretary resigned (1 page)
15 May 2007Director resigned (1 page)
14 May 2007Incorporation (13 pages)
14 May 2007Incorporation (13 pages)