Company NameLampton Property Management Limited
Company StatusDissolved
Company Number07867839
CategoryPrivate Limited Company
Incorporation Date1 December 2011(12 years, 4 months ago)
Dissolution Date30 April 2013 (10 years, 12 months ago)

Directors

Director NameMiss Charlotte Oldroyd
Date of BirthMarch 1993 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2012(5 months, 3 weeks after company formation)
Appointment Duration11 months, 2 weeks (closed 30 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 67 Batley Business Park Technology Drive
Batley
West Yorkshire
WF17 6ER
Director NameTosca Nominees Limited (Corporation)
StatusClosed
Appointed01 December 2011(same day as company formation)
Correspondence AddressSuite 67 Batley Business Park
Technology Drive
Batley
West Yorkshire
WF17 6ER
Secretary NameSPT Management Services Limited (Corporation)
StatusClosed
Appointed01 December 2011(same day as company formation)
Correspondence AddressSuite 67 Batley Business Park
Technology Drive
Batley
West Yorkshire
WF17 6ER
Director NameMiss Hannah Tingle
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 67 Batley Business Park
Technology Drive
Batley
West Yorkshire
WF17 6ER

Location

Registered AddressSuite 68 Batley Business Park
Technology Drive
Batley
West Yorkshire
WF17 6ER
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBatley East
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
2 January 2013Application to strike the company off the register (3 pages)
2 January 2013Application to strike the company off the register (3 pages)
30 May 2012Appointment of Charlotte Oldroy as a director (3 pages)
30 May 2012Appointment of Charlotte Oldroy as a director on 21 May 2012 (3 pages)
30 May 2012Termination of appointment of Hannah Tingle as a director (2 pages)
30 May 2012Termination of appointment of Hannah Tingle as a director on 20 May 2012 (2 pages)
18 May 2012Registered office address changed from Suite 8 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER United Kingdom on 18 May 2012 (1 page)
18 May 2012Registered office address changed from Suite 8 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER United Kingdom on 18 May 2012 (1 page)
16 March 2012Secretary's details changed for Toc Nominees Limited on 14 March 2012 (1 page)
16 March 2012Secretary's details changed for Toc Nominees Limited on 14 March 2012 (1 page)
1 December 2011Incorporation
Statement of capital on 2011-12-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
1 December 2011Incorporation
Statement of capital on 2011-12-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
1 December 2011Incorporation
Statement of capital on 2011-12-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)