Advanced company searchLink opens in new window

LAMONT PROPERTY LIMITED

Company number 05273865

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Oct 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Jun 2010 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jun 2010 DS01 Application to strike the company off the register
09 Dec 2009 AR01 Annual return made up to 29 October 2009 with full list of shareholders
Statement of capital on 2009-12-09
  • GBP 121,502
08 Dec 2009 CH01 Director's details changed for Mr Simon Lees King on 7 December 2009
08 Dec 2009 CH01 Director's details changed for Mr Simon Lees King on 7 December 2009
07 Dec 2009 AP01 Appointment of Mr Simon Lees King as a director
22 Jul 2009 MAR Re-registration of Memorandum and Articles
22 Jul 2009 53 Application for reregistration from PLC to private
22 Jul 2009 CERT10 Certificate of re-registration from Public Limited Company to Private
22 Jul 2009 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
20 Jul 2009 288b Appointment Terminated Director anthony samaha
13 Jul 2009 288b Appointment Terminated Director david henderson
13 Jul 2009 288b Appointment Terminated Director and Secretary john bottomley
13 Jul 2009 288a Director appointed simon lees king
13 Jul 2009 287 Registered office changed on 13/07/2009 from 1 america square crosswall london EC3N 2SG
01 Jun 2009 AA Full accounts made up to 31 October 2008
04 Nov 2008 363a Return made up to 29/10/08; full list of members
03 Sep 2008 288c Director's Change of Particulars / anthony samaha / 02/09/2008 / Nationality was: australian, now: british; HouseName/Number was: , now: flat 4,; Street was: flat 7, now: 7 westgate terrace; Area was: 34 bolton gardens, now: ; Post Code was: SW5 0AQ, now: SW10 9BT
13 Aug 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Company businessre reappointemnt of directors & auditors and adopting report of directors & auditors 05/08/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 May 2008 AA Full accounts made up to 31 October 2007
17 Mar 2008 287 Registered office changed on 17/03/2008 from 30 farringdon street london EC4A 4HJ
29 Jan 2008 363a Return made up to 29/10/07; full list of members
28 Nov 2007 88(2)R Ad 30/10/07--------- £ si 30000@.05=1500 £ ic 120002/121502
04 May 2007 288a New director appointed