Company NameLambert's Yard Online Ltd
Company StatusDissolved
Company Number08987076
CategoryPrivate Limited Company
Incorporation Date9 April 2014(10 years ago)
Dissolution Date9 October 2019 (4 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Henry Selwyn Cohen
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2014(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address3rd Floor One Park Row
Leeds
LS1 5HN
Director NameMr Reece Dexter Cohen
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAireside House 24-26 Aire Street
Leeds
West Yorkshire
LS1 4HT

Contact

Websitewww.lambertsyard.com
Telephone07 032379990
Telephone regionMobile

Location

Registered AddressC/O Geoffrey Martin & Co
3rd Floor One Park Row
Leeds
LS1 5HN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1000 at £1Vektor (Group) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£240,488
Cash£8,805
Current Liabilities£53,997

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Filing History

9 October 2019Final Gazette dissolved following liquidation (1 page)
9 July 2019Return of final meeting in a creditors' voluntary winding up (26 pages)
12 February 2019Registered office address changed from 4 C/O Pkf Geoffrey Martin & Co Limited Carlton Court, Brown Lane West Leeds LS12 6LT England to 3rd Floor One Park Row Leeds LS1 5HN on 12 February 2019 (2 pages)
5 July 2018Liquidators' statement of receipts and payments to 26 April 2018 (24 pages)
11 May 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-27
(1 page)
11 May 2017Appointment of a voluntary liquidator (1 page)
11 May 2017Statement of affairs with form 4.19 (8 pages)
11 May 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-27
(1 page)
11 May 2017Statement of affairs with form 4.19 (8 pages)
11 May 2017Appointment of a voluntary liquidator (1 page)
4 April 2017Registered office address changed from Aireside House 24-26 Aire Street Leeds West Yorkshire LS1 4HT to 4 C/O Pkf Geoffrey Martin & Co Limited Carlton Court, Brown Lane West Leeds LS12 6LT on 4 April 2017 (1 page)
4 April 2017Registered office address changed from Aireside House 24-26 Aire Street Leeds West Yorkshire LS1 4HT to 4 C/O Pkf Geoffrey Martin & Co Limited Carlton Court, Brown Lane West Leeds LS12 6LT on 4 April 2017 (1 page)
7 March 2017Termination of appointment of Reece Dexter Cohen as a director on 25 February 2017 (1 page)
7 March 2017Termination of appointment of Reece Dexter Cohen as a director on 25 February 2017 (1 page)
29 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
29 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
7 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,000
(3 pages)
7 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,000
(3 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 April 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
17 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1,000
(3 pages)
17 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1,000
(3 pages)
17 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1,000
(3 pages)
17 April 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
9 April 2014Incorporation
Statement of capital on 2014-04-09
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
9 April 2014Incorporation
Statement of capital on 2014-04-09
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
9 April 2014Incorporation
Statement of capital on 2014-04-09
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)