Company NameLamont Richards Ltd
Company StatusDissolved
Company Number09717086
CategoryPrivate Limited Company
Incorporation Date4 August 2015(8 years, 8 months ago)
Dissolution Date9 April 2024 (1 week, 2 days ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Peter Geoffrey King
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellington House Aviator Court
Clifton Moor
York
YO30 4UZ
Director NameMrs Margaret Elizabeth King
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Cawood Road
Wistow
Selby
North Yorkshire
YO8 3XB

Location

Registered AddressWellington House Aviator Court
Clifton Moor
York
YO30 4UZ
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Peter King
50.00%
Ordinary A
50 at £1Peter King
50.00%
Ordinary B

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

22 December 2020Total exemption full accounts made up to 31 August 2020 (7 pages)
5 November 2020Confirmation statement made on 5 November 2020 with updates (4 pages)
27 January 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
7 November 2019Confirmation statement made on 5 November 2019 with updates (4 pages)
31 October 2019Change of details for Mr Peter Geoffrey King as a person with significant control on 31 October 2019 (2 pages)
31 October 2019Director's details changed for Mr Peter Geoffrey King on 31 October 2019 (2 pages)
25 September 2019Change of details for Mr Peter Geoffrey King as a person with significant control on 24 September 2019 (2 pages)
24 September 2019Director's details changed for Mr Peter Geoffrey King on 24 September 2019 (2 pages)
24 September 2019Registered office address changed from 3 Cayley Court George Cayley Drive Clifton Moor York North Yorkshire YO30 4WH England to 3 Cayley Court George Cayley Drive Clifton Moor York North Yorkshire YO30 4WH on 24 September 2019 (1 page)
24 September 2019Director's details changed for Mr Peter Geoffrey King on 24 September 2019 (2 pages)
24 September 2019Change of details for Mr Peter Geoffrey King as a person with significant control on 24 September 2019 (2 pages)
8 February 2019Amended total exemption full accounts made up to 31 August 2017 (6 pages)
3 December 2018Total exemption full accounts made up to 31 August 2018 (7 pages)
9 November 2018Confirmation statement made on 5 November 2018 with updates (4 pages)
9 November 2018Change of details for Mr Peter Geoffrey King as a person with significant control on 29 May 2018 (2 pages)
29 May 2018Registered office address changed from 4 Cawood Road Wistow Selby North Yorkshire YO8 3XB to 3 Cayley Court George Cayley Drive Clifton Moor York North Yorkshire YO30 4WH on 29 May 2018 (1 page)
31 January 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
29 November 2017Confirmation statement made on 5 November 2017 with updates (4 pages)
29 November 2017Confirmation statement made on 5 November 2017 with updates (4 pages)
26 April 2017Micro company accounts made up to 31 August 2016 (1 page)
26 April 2017Micro company accounts made up to 31 August 2016 (1 page)
23 December 2016Confirmation statement made on 5 November 2016 with updates (6 pages)
23 December 2016Confirmation statement made on 5 November 2016 with updates (6 pages)
12 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(4 pages)
12 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(4 pages)
12 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(4 pages)
25 August 2015Termination of appointment of Margaret Elizabeth King as a director on 25 August 2015 (1 page)
25 August 2015Termination of appointment of Margaret Elizabeth King as a director on 25 August 2015 (1 page)
4 August 2015Incorporation
Statement of capital on 2015-08-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 August 2015Incorporation
Statement of capital on 2015-08-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)