Company NameLambs Resources Limited
Company StatusDissolved
Company Number05562563
CategoryPrivate Limited Company
Incorporation Date13 September 2005(18 years, 7 months ago)
Dissolution Date10 November 2020 (3 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Simon John Lovelock
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2005(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address502 Holcombe Road
Helmshore
Rossendale
Lancashire
BB4 4LX
Secretary NameKesiah Suzanne Wickland
NationalityBritish
StatusResigned
Appointed13 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address11 Private Lane
Haslingden
Lancashire
BB4 6LX

Location

Registered Address15 Clarence Arcade
Stamford Street
Ashton Under Lyne
Tameside
OL6 7PT
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£197,655
Cash£575
Current Liabilities£365,635

Accounts

Latest Accounts30 September 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

22 May 2006Delivered on: 5 June 2006
Persons entitled: Midland Provincial Finance Limited

Classification: Legal charge
Secured details: £455,000.00 due or to become due from the company to.
Particulars: Hulme hall hulme hall lane allostock knutsford cheshire.
Outstanding

Filing History

10 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2020First Gazette notice for compulsory strike-off (1 page)
6 November 2010Compulsory strike-off action has been suspended (1 page)
6 November 2010Compulsory strike-off action has been suspended (1 page)
4 October 2010Termination of appointment of Simon Lovelock as a director (1 page)
4 October 2010Termination of appointment of Kesiah Wickland as a secretary (1 page)
4 October 2010Termination of appointment of Simon Lovelock as a director (1 page)
4 October 2010Termination of appointment of Kesiah Wickland as a secretary (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
22 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (3 pages)
22 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (3 pages)
10 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
10 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
6 April 2009Total exemption small company accounts made up to 30 September 2006 (3 pages)
6 April 2009Total exemption small company accounts made up to 30 September 2007 (3 pages)
6 April 2009Total exemption small company accounts made up to 30 September 2006 (3 pages)
6 April 2009Total exemption small company accounts made up to 30 September 2007 (3 pages)
27 November 2008Return made up to 13/09/08; full list of members (3 pages)
27 November 2008Return made up to 13/09/08; full list of members (3 pages)
2 October 2007Return made up to 13/09/07; full list of members (2 pages)
2 October 2007Return made up to 13/09/07; full list of members (2 pages)
13 September 2006Return made up to 13/09/06; full list of members (2 pages)
13 September 2006Return made up to 13/09/06; full list of members (2 pages)
5 June 2006Particulars of mortgage/charge (4 pages)
5 June 2006Particulars of mortgage/charge (4 pages)
13 September 2005Incorporation (14 pages)
13 September 2005Incorporation (14 pages)