Company NameLambton Architectural Ltd
Company StatusDissolved
Company Number08272210
CategoryPrivate Limited Company
Incorporation Date29 October 2012(11 years, 5 months ago)
Dissolution Date18 November 2017 (6 years, 5 months ago)
Previous NameLampton Architectural Ltd

Business Activity

Section CManufacturing
SIC 2812Manufacture builders' carpentry of metal
SIC 25120Manufacture of doors and windows of metal

Directors

Director NameMr Allan Richard Edward Morris
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2012(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Byerhope
Penshwaw Manor
Houghton Le Spring
DH4 7PR
Director NameMr Michael Anthony Price
Date of BirthOctober 1967 (Born 56 years ago)
NationalityEnglish
StatusClosed
Appointed20 February 2013(3 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (closed 18 November 2017)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address1 - 3
Denbeigh Place Benton
Newcastle Upon Tyne
NE12 8DE
Director NameMr Robert David Redhead
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2013(3 months, 3 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 January 2014)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Grenville Court
Ponteland
Newcastle Upon Tyne
NE20 9HT

Location

Registered AddressThe Axis Building Maingate
Team Valley Trading Estate
Gateshead
NE11 0NQ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£2,875
Cash£16,316
Current Liabilities£94,624

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

18 November 2017Final Gazette dissolved following liquidation (1 page)
18 November 2017Final Gazette dissolved following liquidation (1 page)
18 August 2017Return of final meeting in a creditors' voluntary winding up (12 pages)
18 August 2017Return of final meeting in a creditors' voluntary winding up (12 pages)
23 January 2017Liquidators' statement of receipts and payments to 7 September 2016 (11 pages)
23 January 2017Liquidators' statement of receipts and payments to 7 September 2016 (11 pages)
18 September 2015Registered office address changed from Unit 1 Tower Road Washington Tyne and Wear NE37 2SH to The Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 18 September 2015 (2 pages)
18 September 2015Registered office address changed from Unit 1 Tower Road Washington Tyne and Wear NE37 2SH to The Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 18 September 2015 (2 pages)
17 September 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-08
(1 page)
17 September 2015Statement of affairs with form 4.19 (7 pages)
17 September 2015Statement of affairs with form 4.19 (7 pages)
17 September 2015Appointment of a voluntary liquidator (1 page)
17 September 2015Appointment of a voluntary liquidator (1 page)
1 December 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 10
(4 pages)
1 December 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 10
(4 pages)
13 February 2014Termination of appointment of Robert Redhead as a director (1 page)
13 February 2014Termination of appointment of Robert Redhead as a director (1 page)
15 December 2013Total exemption small company accounts made up to 31 October 2013 (4 pages)
15 December 2013Total exemption small company accounts made up to 31 October 2013 (4 pages)
2 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-02
  • GBP 10
(5 pages)
2 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-02
  • GBP 10
(5 pages)
1 November 2013Previous accounting period extended from 31 March 2013 to 31 October 2013 (1 page)
1 November 2013Previous accounting period extended from 31 March 2013 to 31 October 2013 (1 page)
24 July 2013Registration of charge 082722100001 (24 pages)
24 July 2013Registration of charge 082722100001 (24 pages)
21 February 2013Statement of capital following an allotment of shares on 20 February 2013
  • GBP 100
(3 pages)
21 February 2013Statement of capital following an allotment of shares on 20 February 2013
  • GBP 100
(3 pages)
21 February 2013Appointment of Mr Robert David Redhead as a director (2 pages)
21 February 2013Appointment of Mr Michael Anthony Price as a director (2 pages)
21 February 2013Appointment of Mr Robert David Redhead as a director (2 pages)
21 February 2013Appointment of Mr Michael Anthony Price as a director (2 pages)
8 January 2013Registered office address changed from 12 Byerhope Penshwaw Manor Houghton Le Spring DH4 7PR England on 8 January 2013 (1 page)
8 January 2013Registered office address changed from 12 Byerhope Penshwaw Manor Houghton Le Spring DH4 7PR England on 8 January 2013 (1 page)
8 January 2013Registered office address changed from 12 Byerhope Penshwaw Manor Houghton Le Spring DH4 7PR England on 8 January 2013 (1 page)
7 January 2013Company name changed lampton architectural LTD\certificate issued on 07/01/13
  • RES15 ‐ Change company name resolution on 2013-01-07
  • NM01 ‐ Change of name by resolution
(3 pages)
7 January 2013Company name changed lampton architectural LTD\certificate issued on 07/01/13
  • RES15 ‐ Change company name resolution on 2013-01-07
  • NM01 ‐ Change of name by resolution
(3 pages)
30 October 2012Current accounting period shortened from 31 October 2013 to 31 March 2013 (1 page)
30 October 2012Current accounting period shortened from 31 October 2013 to 31 March 2013 (1 page)
29 October 2012Incorporation (22 pages)
29 October 2012Incorporation (22 pages)