Company NameLambden Thwaite Limited
Company StatusDissolved
Company Number07672871
CategoryPrivate Limited Company
Incorporation Date16 June 2011(12 years, 10 months ago)
Dissolution Date7 July 2015 (8 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael John Frayling
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2013(1 year, 8 months after company formation)
Appointment Duration2 years, 4 months (closed 07 July 2015)
RoleCompany Director
Country of ResidencePortugal
Correspondence AddressApartado 840 Urb Matos Morenos Lote 2
Quinta Da Vista
Luz, Lagos
Lagos
Portugal
Secretary NameTurner Little Company Secretaries Limited (Corporation)
StatusClosed
Appointed16 June 2011(same day as company formation)
Correspondence AddressRegency House Westminster Place
York Business Park
York
YO26 6RW
Director NameMr Robert Frank Nicholson
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegency House Westminster Place
York Business Park
York
YO26 6RW
Director NameMrs Joanna Mary Dickson
Date of BirthOctober 1973 (Born 50 years ago)
NationalityEnglish
StatusResigned
Appointed14 November 2012(1 year, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 22 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 Windsor Drive
Orpington
Kent
BR6 6HF
Director NameMrs Nicola Tracey Frayling
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2012(1 year, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 22 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuinta Da Vista Matos Morenos
Lote 2
Luz Algarve
Portugal
Director NameMr Paul Meston
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2012(1 year, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 22 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Verity House
Cotleigh Road
Romford
RM7 9AE

Location

Registered AddressRegency House Westminster Place
York Business Park
York
YO26 6RW
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork

Shareholders

4 at £1Joanna Mary Dickson
40.00%
Ordinary
4 at £1Nicola Tracey Frayling
40.00%
Ordinary
2 at £1Paul Meston
20.00%
Ordinary

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

7 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2015First Gazette notice for voluntary strike-off (1 page)
16 March 2015Application to strike the company off the register (2 pages)
19 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 10
(4 pages)
1 April 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
18 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
25 March 2013Appointment of Mr Michael John Frayling as a director (2 pages)
25 March 2013Termination of appointment of Paul Meston as a director (1 page)
25 March 2013Termination of appointment of Joanna Dickson as a director (1 page)
25 March 2013Termination of appointment of Nicola Frayling as a director (1 page)
16 January 2013Director's details changed for Mrs Joanna Mary Dickson on 16 January 2013 (2 pages)
19 November 2012Director's details changed for Mr Paul Merston on 14 November 2012 (2 pages)
19 November 2012Statement of capital following an allotment of shares on 14 November 2012
  • GBP 3
(3 pages)
19 November 2012Statement of capital following an allotment of shares on 14 November 2012
  • GBP 10
(3 pages)
14 November 2012Appointment of Mrs Nicola Tracey Frayling as a director (2 pages)
14 November 2012Termination of appointment of Robert Nicholson as a director (1 page)
14 November 2012Director's details changed for Mrs Nicola Tracey Frayling on 14 November 2012 (2 pages)
14 November 2012Appointment of Mrs Joanna Mary Dickson as a director (2 pages)
14 November 2012Appointment of Mr Paul Merston as a director (2 pages)
2 July 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
2 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (3 pages)
16 June 2011Incorporation (21 pages)