Company NameLambro Holdings Limited
Company StatusDissolved
Company Number03925330
CategoryPrivate Limited Company
Incorporation Date14 February 2000(24 years, 2 months ago)
Dissolution Date24 July 2018 (5 years, 9 months ago)
Previous NameAddisson Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Jeffrey Steven Brown
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2000(1 week, 4 days after company formation)
Appointment Duration18 years, 5 months (closed 24 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLambro House
Hurricane Way
Wickford
Essex
SS11 8YB
Director NameTerence Christopher John Lambert
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2000(1 week, 4 days after company formation)
Appointment Duration18 years, 5 months (closed 24 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Chauntry Close
Maidenhead
Berkshire
SL6 1TU
Secretary NameMrs Natasha Jane Elizabeth Brown
StatusClosed
Appointed04 January 2011(10 years, 10 months after company formation)
Appointment Duration7 years, 6 months (closed 24 July 2018)
RoleCompany Director
Correspondence AddressLambro House
Hurricane Way
Wickford
Essex
SS11 8YB
Secretary NamePhillip James Stephens
NationalityBritish
StatusResigned
Appointed25 February 2000(1 week, 4 days after company formation)
Appointment Duration10 years, 9 months (resigned 16 December 2010)
RoleCompany Director
Correspondence AddressLambro House
Hurricane Way
Wickford
Essex
SS11 8YB
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed14 February 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed14 February 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitelambro.uk.com

Location

Registered AddressLambro House
Hurricane Way
Wickford
Essex
SS11 8YB
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishShotgate
WardWickford North
Built Up AreaBasildon

Shareholders

25k at £1Jeffrey Steven Brown
50.00%
Ordinary
25k at £1Terence Christopher John Lambert
50.00%
Ordinary

Financials

Year2014
Net Worth£955,085
Cash£6,904
Current Liabilities£39,819

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

15 June 2000Delivered on: 16 June 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as land lying to the south of hodgson way (now known as lambro house) hurricane way wickford title number EX381505. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

24 July 2018Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2018First Gazette notice for compulsory strike-off (1 page)
16 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
16 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
3 April 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
2 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
2 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
23 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 50,000
(5 pages)
23 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 50,000
(5 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
10 April 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 50,000
(5 pages)
10 April 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 50,000
(5 pages)
18 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
18 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
29 April 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 50,000
(5 pages)
29 April 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 50,000
(5 pages)
2 April 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
2 April 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
27 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
1 March 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
1 March 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
29 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
2 February 2011Appointment of Mrs Natasha Jane Elizabeth Brown as a secretary (1 page)
2 February 2011Appointment of Mrs Natasha Jane Elizabeth Brown as a secretary (1 page)
1 February 2011Compulsory strike-off action has been discontinued (1 page)
1 February 2011Compulsory strike-off action has been discontinued (1 page)
31 January 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
31 January 2011Termination of appointment of Phillip Stephens as a secretary (1 page)
31 January 2011Termination of appointment of Phillip Stephens as a secretary (1 page)
31 January 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
30 April 2010Director's details changed for Jeffrey Steven Brown on 14 February 2010 (2 pages)
30 April 2010Register inspection address has been changed (1 page)
30 April 2010Director's details changed for Jeffrey Steven Brown on 14 February 2010 (2 pages)
30 April 2010Secretary's details changed for Phillip James Stephens on 14 February 2010 (1 page)
30 April 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
30 April 2010Secretary's details changed for Phillip James Stephens on 14 February 2010 (1 page)
30 April 2010Register inspection address has been changed (1 page)
16 December 2009Group of companies' accounts made up to 31 December 2008 (28 pages)
16 December 2009Group of companies' accounts made up to 31 December 2008 (28 pages)
21 May 2009Return made up to 14/03/09; full list of members (5 pages)
21 May 2009Return made up to 14/03/08; no change of members (5 pages)
21 May 2009Return made up to 14/03/09; full list of members (5 pages)
21 May 2009Return made up to 14/03/08; no change of members (5 pages)
1 November 2008Group of companies' accounts made up to 31 December 2007 (23 pages)
1 November 2008Group of companies' accounts made up to 31 December 2007 (23 pages)
24 January 2008Group of companies' accounts made up to 31 December 2006 (22 pages)
24 January 2008Group of companies' accounts made up to 31 December 2006 (22 pages)
4 July 2007Return made up to 14/02/07; no change of members (7 pages)
4 July 2007Return made up to 14/02/07; no change of members (7 pages)
2 November 2006Group of companies' accounts made up to 31 December 2005 (23 pages)
2 November 2006Group of companies' accounts made up to 31 December 2005 (23 pages)
6 April 2006Return made up to 14/02/06; full list of members (2 pages)
6 April 2006Return made up to 14/02/06; full list of members (2 pages)
14 September 2005Group of companies' accounts made up to 31 December 2004 (23 pages)
14 September 2005Group of companies' accounts made up to 31 December 2004 (23 pages)
3 June 2005Return made up to 14/02/05; full list of members (7 pages)
3 June 2005Return made up to 14/02/05; full list of members (7 pages)
3 November 2004Group of companies' accounts made up to 31 December 2003 (24 pages)
3 November 2004Group of companies' accounts made up to 31 December 2003 (24 pages)
11 March 2004Return made up to 14/02/04; full list of members (7 pages)
11 March 2004Return made up to 14/02/04; full list of members (7 pages)
11 July 2003Group of companies' accounts made up to 31 December 2002 (24 pages)
11 July 2003Group of companies' accounts made up to 31 December 2002 (24 pages)
20 February 2003Return made up to 14/02/03; full list of members (7 pages)
20 February 2003Return made up to 14/02/03; full list of members (7 pages)
17 April 2002Group of companies' accounts made up to 31 December 2001 (24 pages)
17 April 2002Group of companies' accounts made up to 31 December 2001 (24 pages)
12 April 2002Return made up to 14/02/02; full list of members (7 pages)
12 April 2002Return made up to 14/02/02; full list of members (7 pages)
17 April 2001Return made up to 14/02/01; full list of members (6 pages)
17 April 2001Return made up to 14/02/01; full list of members (6 pages)
12 April 2001Full group accounts made up to 31 December 2000 (24 pages)
12 April 2001Full group accounts made up to 31 December 2000 (24 pages)
1 September 2000Ad 15/06/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
1 September 2000Ad 15/06/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
1 September 2000Statement of affairs (4 pages)
1 September 2000Statement of affairs (4 pages)
16 June 2000Particulars of mortgage/charge (5 pages)
16 June 2000Particulars of mortgage/charge (5 pages)
3 May 2000£ nc 1000/50000 28/02/00 (1 page)
3 May 2000£ nc 1000/50000 28/02/00 (1 page)
3 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 April 2000Company name changed addisson LIMITED\certificate issued on 17/04/00 (2 pages)
14 April 2000Company name changed addisson LIMITED\certificate issued on 17/04/00 (2 pages)
5 April 2000New director appointed (3 pages)
5 April 2000New director appointed (3 pages)
24 March 2000New secretary appointed (2 pages)
24 March 2000New secretary appointed (2 pages)
24 March 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
24 March 2000Registered office changed on 24/03/00 from: philpot house, station road rayleigh essex SS6 7HY (1 page)
24 March 2000New director appointed (3 pages)
24 March 2000New director appointed (3 pages)
24 March 2000Registered office changed on 24/03/00 from: philpot house, station road rayleigh essex SS6 7HY (1 page)
24 March 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
2 March 2000Director resigned (1 page)
2 March 2000Secretary resigned (1 page)
2 March 2000Director resigned (1 page)
2 March 2000Secretary resigned (1 page)
29 February 2000Registered office changed on 29/02/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
29 February 2000Registered office changed on 29/02/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
14 February 2000Incorporation (14 pages)
14 February 2000Incorporation (14 pages)