Background WavePink WaveYellow Wave

LAMBERT ENGINEERING GROUP LIMITED (04312386)

LAMBERT ENGINEERING GROUP LIMITED (04312386) is a dissolved UK company. incorporated on 29 October 2001. with registered office in Tadcaster. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. LAMBERT ENGINEERING GROUP LIMITED has been registered for 24 years. Current directors include COX, Matthew Maynard, STEELS, Antony, WILKINS, William Christopher.

Company Number
04312386
Status
dissolved
Type
ltd
Incorporated
29 October 2001
Age
24 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 GROUP LIMITED

LAMBERT ENGINEERING GROUP LIMITED is an dissolved company incorporated on 29 October 2001 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 GROUP LIMITED was registered 24 years ago.(SIC: 74990)

Status

dissolved

Active since 24 years ago

Company No

04312386

LTD Company

Age

24 Years

Incorporated 29 October 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2018 (7 years ago)
Submitted on 17 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 3 December 2019 (6 years ago)

Next Due

Due by N/A

Previous Company Names

EVER 1644 LIMITED
From: 29 October 2001To: 6 August 2002
Contact
Address

Station Estate Station Road Tadcaster, LS24 9SG,

Timeline

14 key events • 2001 - 2020

Funding Officers Ownership
Company Founded
Oct 01
Director Left
Oct 17
Share Issue
May 18
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
Capital Update
Dec 19
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Director Left
Jul 20
2
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 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

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 11 Jun 2002
Resigned 22 Jun 2016

EVERSECRETARY LIMITED

Resigned
Sun Alliance House, Newcastle Upon TyneNE1 1AN
Corporate nominee secretary
Appointed 29 Oct 2001
Resigned 11 Jun 2002

HAMPTON, Ian Paul

Resigned
8 Coopers Drive, YorkYO23 3XB
Born March 1954
Director
Appointed 11 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 11 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

WHEELWRIGHT, Richard Eastwood

Resigned
The Briars 216 West End Lane, LeedsLS18 5RU
Born May 1943
Director
Appointed 11 Jun 2002
Resigned 15 Mar 2007

WILLIAMS, Martin Alexander

Resigned
The Coach House, LeedsLS8 1DN
Born September 1952
Director
Appointed 11 Jun 2002
Resigned 30 Apr 2019

EVERDIRECTOR LIMITED

Resigned
Sun Alliance House, Newcastle Upon TyneNE1 1AN
Corporate nominee director
Appointed 29 Oct 2001
Resigned 11 Jun 2002

Persons with significant control

1

Station Estate, 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

107

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
Capital Statement Capital Company With Date Currency Figure
11 December 2019
SH19Statement of Capital
Resolution
11 December 2019
RESOLUTIONSResolutions
Legacy
11 December 2019
SH20SH20
Legacy
11 December 2019
CAP-SSCAP-SS
Capital Variation Of Rights Attached To Shares
11 December 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 December 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
11 December 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
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
Change To A Person With Significant Control
1 May 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
1 May 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 May 2019
AP03Appointment of Secretary
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
Accounts With Accounts Type Full
17 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
27 November 2018
CH01Change of Director Details
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
22 May 2018
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Full
27 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
15 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 June 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 June 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
17 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Accounts With Accounts Type Full
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Accounts With Accounts Type Full
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Accounts With Accounts Type Full
18 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Accounts With Accounts Type Full
14 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Accounts With Accounts Type Full
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2009
AAAnnual Accounts
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
29 October 2008
363aAnnual Return
Legacy
29 January 2008
363sAnnual Return (shuttle)
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
30 March 2007
RESOLUTIONSResolutions
Resolution
29 March 2007
RESOLUTIONSResolutions
Resolution
28 March 2007
RESOLUTIONSResolutions
Legacy
28 March 2007
155(6)b155(6)b
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
30 October 2006
363aAnnual Return
Accounts With Accounts Type Medium
19 October 2006
AAAnnual Accounts
Legacy
10 November 2005
363aAnnual Return
Legacy
10 November 2005
288cChange of Particulars
Legacy
10 November 2005
288cChange of Particulars
Accounts With Accounts Type Medium
19 October 2005
AAAnnual Accounts
Legacy
21 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
11 May 2004
AAAnnual Accounts
Legacy
31 October 2003
363sAnnual Return (shuttle)
Legacy
10 September 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
15 August 2003
AAAnnual Accounts
Legacy
6 November 2002
363sAnnual Return (shuttle)
Statement Of Affairs
3 October 2002
SASA
Legacy
3 October 2002
88(2)R88(2)R
Legacy
3 October 2002
88(2)R88(2)R
Certificate Change Of Name Company
6 August 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 July 2002
123Notice of Increase in Nominal Capital
Resolution
6 July 2002
RESOLUTIONSResolutions
Resolution
6 July 2002
RESOLUTIONSResolutions
Resolution
6 July 2002
RESOLUTIONSResolutions
Resolution
6 July 2002
RESOLUTIONSResolutions
Legacy
3 July 2002
395Particulars of Mortgage or Charge
Legacy
29 June 2002
287Change of Registered Office
Legacy
27 June 2002
225Change of Accounting Reference Date
Legacy
26 June 2002
288bResignation of Director or Secretary
Legacy
26 June 2002
288bResignation of Director or Secretary
Resolution
20 June 2002
RESOLUTIONSResolutions
Resolution
20 June 2002
RESOLUTIONSResolutions
Legacy
20 June 2002
88(2)R88(2)R
Legacy
20 June 2002
288aAppointment of Director or Secretary
Legacy
20 June 2002
288aAppointment of Director or Secretary
Legacy
20 June 2002
288aAppointment of Director or Secretary
Legacy
20 June 2002
288aAppointment of Director or Secretary
Incorporation Company
29 October 2001
NEWINCIncorporation