Background WavePink WaveYellow Wave

LAMBERT ENGINEERING HOLDINGS LIMITED (03197833)

LAMBERT ENGINEERING HOLDINGS LIMITED (03197833) is a dissolved UK company. incorporated on 13 May 1996. with registered office in Tadcaster. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. LAMBERT ENGINEERING HOLDINGS LIMITED has been registered for 29 years. Current directors include COX, Matthew Maynard, STEELS, Antony, WILKINS, William Christopher.

Company Number
03197833
Status
dissolved
Type
ltd
Incorporated
13 May 1996
Age
29 years
Address
Station Estate, Tadcaster, LS24 9SG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
COX, Matthew Maynard, STEELS, Antony, WILKINS, William Christopher
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAMBERT ENGINEERING HOLDINGS LIMITED

LAMBERT ENGINEERING HOLDINGS LIMITED is an dissolved company incorporated on 13 May 1996 with the registered office located in Tadcaster. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. LAMBERT ENGINEERING HOLDINGS LIMITED was registered 29 years ago.(SIC: 74990)

Status

dissolved

Active since 29 years ago

Company No

03197833

LTD Company

Age

29 Years

Incorporated 13 May 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2018 (7 years ago)
Submitted on 18 April 2019 (6 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 21 May 2019 (6 years ago)

Next Due

Due by N/A

Previous Company Names

WORBELL LIMITED
From: 13 May 1996To: 15 October 1996
Contact
Address

Station Estate Station Road Tadcaster, LS24 9SG,

Timeline

14 key events • 1996 - 2020

Funding Officers Ownership
Company Founded
May 96
Director Left
Oct 17
Owner Exit
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Director Left
Jul 20
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

MOUL, Sue

Active
Station Estate, TadcasterLS24 9SG
Secretary
Appointed 30 Apr 2019

COX, Matthew Maynard

Active
Orrisdale, SelbyYO8 6EF
Born December 1966
Director
Appointed 15 Mar 2007

STEELS, Antony

Active
Station Estate, TadcasterLS24 9SG
Born January 1965
Director
Appointed 30 Apr 2019

WILKINS, William Christopher

Active
Station Estate, TadcasterLS24 9SG
Born December 1972
Director
Appointed 30 Apr 2019

ARMITSTEAD, Christopher John

Resigned
Station Estate, TadcasterLS24 9SG
Secretary
Appointed 13 May 2013
Resigned 22 Jun 2016

BARKER, Jack

Resigned
21 Silverdale Drive, LeedsLS20 8BE
Secretary
Appointed 21 May 1996
Resigned 23 Oct 1996

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 13 May 1996
Resigned 21 May 1996

MCGRATH, Dennis

Resigned
Station Estate, TadcasterLS24 9SG
Secretary
Appointed 22 Jun 2016
Resigned 30 Apr 2019

WILLIAMS, Martin Alexander

Resigned
The Coach House, LeedsLS8 1DN
Secretary
Appointed 23 Oct 1996
Resigned 13 May 2013

BARKER, Jack

Resigned
21 Silverdale Drive, LeedsLS20 8BE
Born February 1932
Director
Appointed 21 May 1996
Resigned 23 Oct 1996

DOYLE, Betty June

Resigned
8 The Bartons, ElstreeWD6 3EN
Born June 1936
Nominee director
Appointed 13 May 1996
Resigned 21 May 1996

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Born April 1941
Nominee director
Appointed 13 May 1996
Resigned 21 May 1996

FROUD, Keith

Resigned
12 Cavalier Drive, BradfordBD10 0UF
Born September 1970
Director
Appointed 21 May 1996
Resigned 23 Oct 1996

HAMPTON, Ian Paul

Resigned
8 Coopers Drive, YorkYO23 3XB
Born March 1954
Director
Appointed 25 Jun 2002
Resigned 03 Aug 2017

LIMBERT, Warren Mark

Resigned
Rose Villa, GooleDN14 0EW
Born June 1972
Director
Appointed 15 Mar 2007
Resigned 26 Jun 2020

MORLEY, Brian David

Resigned
12 Ashgrove Mount, LeedsLS25 7RD
Born November 1948
Director
Appointed 25 Jun 2002
Resigned 15 Mar 2007

NEWBY, Paul

Resigned
Main Street, LeedsLS17 8LH
Born April 1960
Director
Appointed 15 Mar 2007
Resigned 30 Apr 2019

WAINMAN, Christopher John

Resigned
Tudor Lodge 14 Church Lane, LeedsLS17 9DN
Born December 1959
Director
Appointed 11 Feb 1999
Resigned 25 Jun 2002

WAINMAN, Peter Hargreaves

Resigned
8 Manor Park, LeedsLS14 3BW
Born February 1933
Director
Appointed 23 Oct 1996
Resigned 25 Jun 2002

WAINMAN, Susan Margaret

Resigned
5 Rose Croft, LeedsLS17 9HR
Born August 1961
Director
Appointed 11 Feb 1999
Resigned 25 Jun 2002

WHEELWRIGHT, Richard Eastwood

Resigned
The Briars 216 West End Lane, LeedsLS18 5RU
Born May 1943
Director
Appointed 25 Jun 2002
Resigned 15 Mar 2007

WILLIAMS, Martin Alexander

Resigned
The Coach House, LeedsLS8 1DN
Born September 1952
Director
Appointed 23 Oct 1996
Resigned 30 Apr 2019

Persons with significant control

2

1 Active
1 Ceased
Station Road, TadcasterLS24 9SG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Station Road, TadcasterLS24 9SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

138

Gazette Dissolved Voluntary
22 September 2020
GAZ2(A)GAZ2(A)
Termination Director Company With Name Termination Date
23 July 2020
TM01Termination of Director
Gazette Notice Voluntary
11 February 2020
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
31 January 2020
DS01DS01
Mortgage Satisfy Charge Full
14 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 May 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 May 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
29 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
18 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
27 November 2018
CH01Change of Director Details
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 April 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 April 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
6 April 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Full
26 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 October 2017
TM01Termination of Director
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Appoint Person Secretary Company With Name Date
22 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 June 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
17 May 2016
AAAnnual Accounts
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Accounts With Accounts Type Full
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Accounts With Accounts Type Full
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Termination Secretary Company With Name
13 May 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
13 May 2013
AP03Appointment of Secretary
Accounts With Accounts Type Full
18 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Accounts With Accounts Type Full
14 April 2011
AAAnnual Accounts
Accounts With Accounts Type Full
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Accounts With Accounts Type Full
7 October 2009
AAAnnual Accounts
Legacy
13 May 2009
363aAnnual Return
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
14 May 2008
363aAnnual Return
Auditors Resignation Company
12 December 2007
AUDAUD
Legacy
27 November 2007
363aAnnual Return
Accounts With Accounts Type Medium
30 September 2007
AAAnnual Accounts
Legacy
30 March 2007
288bResignation of Director or Secretary
Legacy
30 March 2007
288bResignation of Director or Secretary
Legacy
30 March 2007
288aAppointment of Director or Secretary
Legacy
30 March 2007
288aAppointment of Director or Secretary
Legacy
30 March 2007
288aAppointment of Director or Secretary
Resolution
28 March 2007
RESOLUTIONSResolutions
Legacy
28 March 2007
155(6)b155(6)b
Legacy
28 March 2007
155(6)a155(6)a
Legacy
17 March 2007
395Particulars of Mortgage or Charge
Legacy
17 March 2007
395Particulars of Mortgage or Charge
Resolution
13 February 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
19 October 2006
AAAnnual Accounts
Legacy
26 July 2006
403aParticulars of Charge Subject to s859A
Legacy
26 July 2006
403aParticulars of Charge Subject to s859A
Legacy
23 May 2006
363aAnnual Return
Accounts With Accounts Type Medium
19 October 2005
AAAnnual Accounts
Legacy
20 May 2005
363sAnnual Return (shuttle)
Legacy
19 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
11 May 2004
AAAnnual Accounts
Accounts With Accounts Type Medium
18 October 2003
AAAnnual Accounts
Legacy
10 September 2003
403aParticulars of Charge Subject to s859A
Legacy
17 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
9 September 2002
AAAnnual Accounts
Legacy
3 July 2002
395Particulars of Mortgage or Charge
Legacy
3 July 2002
288bResignation of Director or Secretary
Legacy
3 July 2002
288bResignation of Director or Secretary
Legacy
3 July 2002
288bResignation of Director or Secretary
Legacy
3 July 2002
288aAppointment of Director or Secretary
Legacy
3 July 2002
288aAppointment of Director or Secretary
Legacy
3 July 2002
288aAppointment of Director or Secretary
Resolution
2 July 2002
RESOLUTIONSResolutions
Legacy
2 July 2002
155(6)b155(6)b
Legacy
2 July 2002
155(6)a155(6)a
Legacy
27 June 2002
395Particulars of Mortgage or Charge
Legacy
23 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
9 August 2001
AAAnnual Accounts
Legacy
24 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 September 2000
AAAnnual Accounts
Legacy
1 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 September 1999
AAAnnual Accounts
Legacy
22 May 1999
363sAnnual Return (shuttle)
Legacy
3 April 1999
288aAppointment of Director or Secretary
Legacy
24 March 1999
288aAppointment of Director or Secretary
Resolution
24 March 1999
RESOLUTIONSResolutions
Resolution
24 March 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 June 1998
AAAnnual Accounts
Legacy
10 June 1998
363sAnnual Return (shuttle)
Legacy
10 February 1998
225Change of Accounting Reference Date
Legacy
6 February 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
16 June 1997
AAAnnual Accounts
Legacy
19 May 1997
363sAnnual Return (shuttle)
Statement Of Affairs
21 February 1997
SASA
Statement Of Affairs
21 February 1997
SASA
Statement Of Affairs
21 February 1997
SASA
Legacy
21 February 1997
88(2)O88(2)O
Legacy
30 January 1997
88(2)P88(2)P
Resolution
16 January 1997
RESOLUTIONSResolutions
Resolution
16 January 1997
RESOLUTIONSResolutions
Legacy
16 January 1997
225Change of Accounting Reference Date
Legacy
4 December 1996
88(2)R88(2)R
Legacy
23 November 1996
395Particulars of Mortgage or Charge
Legacy
14 November 1996
395Particulars of Mortgage or Charge
Legacy
14 November 1996
155(6)b155(6)b
Legacy
14 November 1996
155(6)b155(6)b
Legacy
14 November 1996
155(6)b155(6)b
Legacy
14 November 1996
155(6)a155(6)a
Resolution
14 November 1996
RESOLUTIONSResolutions
Resolution
14 November 1996
RESOLUTIONSResolutions
Resolution
14 November 1996
RESOLUTIONSResolutions
Legacy
14 November 1996
287Change of Registered Office
Legacy
14 November 1996
123Notice of Increase in Nominal Capital
Legacy
11 November 1996
288bResignation of Director or Secretary
Legacy
11 November 1996
288bResignation of Director or Secretary
Legacy
6 November 1996
88(2)R88(2)R
Legacy
6 November 1996
288aAppointment of Director or Secretary
Legacy
6 November 1996
288aAppointment of Director or Secretary
Resolution
15 October 1996
RESOLUTIONSResolutions
Certificate Change Of Name Company
14 October 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 June 1996
288288
Legacy
2 June 1996
288288
Legacy
2 June 1996
288288
Legacy
2 June 1996
288288
Legacy
2 June 1996
287Change of Registered Office
Incorporation Company
13 May 1996
NEWINCIncorporation