Company NameLampart Construction (UK) Ltd
Company StatusDissolved
Company Number05632918
CategoryPrivate Limited Company
Incorporation Date23 November 2005(18 years, 4 months ago)
Dissolution Date16 July 2014 (9 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMr Marek Pawel Lampart
Date of BirthApril 1965 (Born 59 years ago)
NationalityPolish
StatusClosed
Appointed23 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Granville Road Apt 3
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 1TP
Secretary NameMrs Ewa Agnieszka Lampart
NationalityPolish
StatusResigned
Appointed23 November 2005(same day as company formation)
RoleSecretary
Correspondence Address2 Granville Road Apt 3
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 1TP
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed23 November 2005(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered AddressRmt
Gosforth Park Avenue
Newcastle
NE12 8EG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Marek Lampart
100.00%
Ordinary

Financials

Year2014
Net Worth-£29,150
Cash£13,516
Current Liabilities£231,533

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
16 July 2014Final Gazette dissolved following liquidation (1 page)
16 July 2014Final Gazette dissolved following liquidation (1 page)
16 April 2014Return of final meeting in a creditors' voluntary winding up (15 pages)
16 April 2014Return of final meeting in a creditors' voluntary winding up (15 pages)
20 February 2014Liquidators statement of receipts and payments to 20 December 2013 (9 pages)
20 February 2014Liquidators' statement of receipts and payments to 20 December 2013 (9 pages)
20 February 2014Liquidators' statement of receipts and payments to 20 December 2013 (9 pages)
3 January 2013Statement of affairs with form 4.19 (8 pages)
3 January 2013Appointment of a voluntary liquidator (1 page)
3 January 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 January 2013Statement of affairs with form 4.19 (8 pages)
3 January 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 January 2013Appointment of a voluntary liquidator (1 page)
21 December 2012Registered office address changed from 2 Granville Road Apartment 3 Jesmond Newcastle upon Tyne NE2 1TP England on 21 December 2012 (1 page)
21 December 2012Registered office address changed from 2 Granville Road Apartment 3 Jesmond Newcastle upon Tyne NE2 1TP England on 21 December 2012 (1 page)
26 January 2012Annual return made up to 20 January 2012 with a full list of shareholders
Statement of capital on 2012-01-26
  • GBP 100
(3 pages)
26 January 2012Annual return made up to 20 January 2012 with a full list of shareholders
Statement of capital on 2012-01-26
  • GBP 100
(3 pages)
17 January 2012Registered office address changed from 2 Granvill Road Apartment 3 Jesmond Newcastle upon Tyne NE2 1PT on 17 January 2012 (1 page)
17 January 2012Registered office address changed from 2 Granvill Road Apartment 3 Jesmond Newcastle upon Tyne NE2 1PT on 17 January 2012 (1 page)
9 January 2012Termination of appointment of Ewa Lampart as a secretary (1 page)
9 January 2012Termination of appointment of Ewa Lampart as a secretary (1 page)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
22 February 2011Secretary's details changed for Ewa Agnieszka Lampart on 18 February 2010 (1 page)
22 February 2011Director's details changed for Marek Pawel Lampart on 18 February 2010 (2 pages)
22 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
22 February 2011Secretary's details changed for Ewa Agnieszka Lampart on 18 February 2010 (1 page)
22 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
22 February 2011Director's details changed for Marek Pawel Lampart on 18 February 2010 (2 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
17 February 2010Amended accounts made up to 31 March 2009 (8 pages)
17 February 2010Amended accounts made up to 31 March 2009 (8 pages)
8 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (14 pages)
8 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (14 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 January 2009Return made up to 23/12/08; full list of members (5 pages)
20 January 2009Return made up to 23/12/08; full list of members (5 pages)
13 January 2009Amended accounts made up to 31 March 2008 (7 pages)
13 January 2009Amended accounts made up to 31 March 2008 (7 pages)
30 December 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
30 December 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
27 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 August 2008Ad 16/03/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
27 August 2008Gbp nc 2/100\16/03/08 (1 page)
27 August 2008Ad 16/03/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
27 August 2008Gbp nc 2/100\16/03/08 (1 page)
27 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 January 2008Return made up to 23/11/07; full list of members (6 pages)
23 January 2008Return made up to 23/11/07; full list of members (6 pages)
23 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 January 2007Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
29 January 2007Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
28 December 2006Return made up to 23/11/06; full list of members (6 pages)
28 December 2006Return made up to 23/11/06; full list of members (6 pages)
23 February 2006Registered office changed on 23/02/06 from: 2 granville road apt 3 jesmond newcastle upon tyne tyne & wear NE2 1TP (1 page)
23 February 2006Registered office changed on 23/02/06 from: 2 granville road apt 3 jesmond newcastle upon tyne tyne & wear NE2 1TP (1 page)
21 February 2006Registered office changed on 21/02/06 from: bewick house, apartment 2 bewick street newcastle upon tyne NE1 5EJ (1 page)
21 February 2006Registered office changed on 21/02/06 from: bewick house, apartment 2 bewick street newcastle upon tyne NE1 5EJ (1 page)
14 February 2006Secretary's particulars changed (1 page)
14 February 2006Director's particulars changed (1 page)
14 February 2006Director's particulars changed (1 page)
14 February 2006Secretary's particulars changed (1 page)
28 December 2005New secretary appointed (1 page)
28 December 2005New secretary appointed (1 page)
23 November 2005Secretary resigned (1 page)
23 November 2005Secretary resigned (1 page)
23 November 2005Incorporation (16 pages)
23 November 2005Incorporation (16 pages)