Company NameLambolle Partners Limited
Company StatusDissolved
Company Number05959099
CategoryPrivate Limited Company
Incorporation Date6 October 2006(17 years, 6 months ago)
Dissolution Date7 July 2015 (8 years, 9 months ago)
Previous NameLambolle Partners Public Limited Company

Business Activity

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

Directors

Director NameMr John Michael Edelson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 71 Marlborough Place
London
NW8 0PT
Secretary NameMr Clive Stewart Maudsley
NationalityBritish
StatusClosed
Appointed01 August 2012(5 years, 10 months after company formation)
Appointment Duration2 years, 11 months (closed 07 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B 12-3 1 Watson Street
Manchester
M3 4EH
Director NameLaura Jane Avigouri
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address6 Hamilton Gardens
London
NW8 9PT
Secretary NameMr Ian Aspinall
NationalityBritish
StatusResigned
Appointed06 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Beechfield Drive
Middlewich
Cheshire
CW10 9QE
Director NameMrs Emma Victoria Myers
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2006(1 day after company formation)
Appointment Duration2 years, 5 months (resigned 23 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Lambolle Road
London
NW3 4HR
Director NameMrs Julie Ann Joyce
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed23 March 2009(2 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 08 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEndways Cottage
10 Frog Lane Plungar
Nottingham
Nottinghamshire
NG13 0JE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 October 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressNelson House Park Road
Timperley
Altrincham
Cheshire
WA14 5BZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Shareholders

185m at £0.001Daily Internet PLC
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

7 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2015First Gazette notice for voluntary strike-off (1 page)
24 March 2015First Gazette notice for voluntary strike-off (1 page)
17 March 2015Application to strike the company off the register (3 pages)
17 March 2015Application to strike the company off the register (3 pages)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
6 March 2015Secretary's details changed for Clive Maudsley on 6 March 2015 (1 page)
6 March 2015Secretary's details changed for Clive Maudsley on 6 March 2015 (1 page)
6 March 2015Secretary's details changed for Clive Maudsley on 6 March 2015 (1 page)
8 December 2014Termination of appointment of Julie Ann Joyce as a director on 8 December 2014 (1 page)
8 December 2014Termination of appointment of Julie Ann Joyce as a director on 8 December 2014 (1 page)
8 December 2014Termination of appointment of Julie Ann Joyce as a director on 8 December 2014 (1 page)
4 November 2014Statement of capital on 4 November 2014
  • GBP 0.001
(4 pages)
4 November 2014Statement by Directors (1 page)
4 November 2014Statement of capital on 4 November 2014
  • GBP 0.001
(4 pages)
4 November 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 25/07/2014
(2 pages)
4 November 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 25/07/2014
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
4 November 2014Statement of capital on 4 November 2014
  • GBP 0.001
(4 pages)
4 November 2014Solvency Statement dated 25/07/14 (1 page)
4 November 2014Solvency Statement dated 25/07/14 (1 page)
4 November 2014Statement by Directors (1 page)
3 November 2014Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
(2 pages)
3 November 2014Certificate of re-registration from Public Limited Company to Private (1 page)
3 November 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
3 November 2014Resolutions
  • RES02 ‐ Resolution of re-registration
  • RES02 ‐ Resolution of re-registration
(2 pages)
3 November 2014Re-registration of Memorandum and Articles (11 pages)
3 November 2014Re-registration from a public company to a private limited company (2 pages)
20 October 2014Registered office address changed from Number 14 Riverview Vale Road Heaton Mersey Stockport Cheshire SK4 3GN to C/O 1St Floor Nelson House Park Road Timperley Altrincham Cheshire WA14 5BZ on 20 October 2014 (1 page)
20 October 2014Registered office address changed from Number 14 Riverview Vale Road Heaton Mersey Stockport Cheshire SK4 3GN to C/O 1St Floor Nelson House Park Road Timperley Altrincham Cheshire WA14 5BZ on 20 October 2014 (1 page)
10 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 185,000
(5 pages)
10 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 185,000
(5 pages)
10 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 185,000
(5 pages)
30 April 2014Director's details changed for Mr John Michael Edelson on 30 April 2014 (2 pages)
30 April 2014Director's details changed for Mr John Michael Edelson on 30 April 2014 (2 pages)
28 April 2014Secretary's details changed for Clive Maudsley on 28 April 2014 (1 page)
28 April 2014Secretary's details changed for Clive Maudsley on 28 April 2014 (1 page)
25 February 2014Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 185,000
(5 pages)
25 February 2014Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 185,000
(5 pages)
25 February 2014Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 185,000
(5 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (9 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (9 pages)
14 May 2013Auditor's resignation (2 pages)
14 May 2013Auditor's resignation (2 pages)
7 May 2013Auditor's resignation (2 pages)
7 May 2013Auditor's resignation (2 pages)
10 December 2012Auditor's resignation (1 page)
10 December 2012Auditor's resignation (1 page)
28 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
28 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
28 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
29 August 2012Full accounts made up to 31 March 2012 (10 pages)
29 August 2012Full accounts made up to 31 March 2012 (10 pages)
20 August 2012Appointment of Clive Maudsley as a secretary (3 pages)
20 August 2012Appointment of Clive Maudsley as a secretary (3 pages)
20 August 2012Termination of appointment of Ian Aspinall as a secretary (2 pages)
20 August 2012Termination of appointment of Ian Aspinall as a secretary (2 pages)
19 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
19 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
19 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
7 October 2011Full accounts made up to 31 March 2011 (15 pages)
7 October 2011Full accounts made up to 31 March 2011 (15 pages)
4 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (11 pages)
4 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (11 pages)
4 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (11 pages)
5 October 2010Full accounts made up to 31 March 2010 (17 pages)
5 October 2010Full accounts made up to 31 March 2010 (17 pages)
19 July 2010Auditor's resignation (1 page)
19 July 2010Auditor's resignation (1 page)
16 December 2009Current accounting period extended from 31 December 2009 to 31 March 2010 (2 pages)
16 December 2009Current accounting period extended from 31 December 2009 to 31 March 2010 (2 pages)
23 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (14 pages)
23 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (14 pages)
23 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (14 pages)
12 May 2009Director appointed julie ann joyce (2 pages)
12 May 2009Appointment terminated director emma myers (1 page)
12 May 2009Appointment terminated director emma myers (1 page)
12 May 2009Director appointed julie ann joyce (2 pages)
18 March 2009Resolutions
  • RES13 ‐ Re elect, re appt aud, adopt accs 12/03/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 March 2009Resolutions
  • RES13 ‐ Re elect, re appt aud, adopt accs 12/03/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 March 2009Full accounts made up to 31 December 2008 (19 pages)
18 March 2009Full accounts made up to 31 December 2008 (19 pages)
23 January 2009Capitals not rolled up (3 pages)
23 January 2009Capitals not rolled up (3 pages)
18 November 2008Return made up to 06/10/08; full list of members (12 pages)
18 November 2008Return made up to 06/10/08; full list of members (12 pages)
6 November 2008Location of register of members (1 page)
6 November 2008Location of register of members (1 page)
24 June 2008Resolutions
  • RES13 ‐ Financial statements rec and approved re elect directors and auditors 16/06/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 June 2008Resolutions
  • RES13 ‐ Financial statements rec and approved re elect directors and auditors 16/06/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 May 2008Full accounts made up to 31 December 2007 (20 pages)
8 May 2008Full accounts made up to 31 December 2007 (20 pages)
10 December 2007Ad 13/11/07--------- £ si [email protected]=35000 £ ic 50000/85000 (3 pages)
10 December 2007Ad 13/11/07--------- £ si [email protected]=35000 £ ic 50000/85000 (3 pages)
14 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 November 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
7 November 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
6 November 2007Return made up to 06/10/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 November 2007Return made up to 06/10/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 November 2007Director resigned (1 page)
5 November 2007Director resigned (1 page)
5 November 2007New director appointed (3 pages)
5 November 2007New director appointed (3 pages)
27 September 2007Certificate of authorisation to commence business and borrow (1 page)
27 September 2007Certificate of authorisation to commence business and borrow (1 page)
27 September 2007Application to commence business (2 pages)
27 September 2007Application to commence business (2 pages)
14 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(51 pages)
14 August 2007Ad 31/07/07--------- £ si [email protected]=49999 £ ic 2/50001 (3 pages)
14 August 2007Ad 31/07/07--------- £ si [email protected]=49999 £ ic 2/50001 (3 pages)
14 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(51 pages)
19 October 2006Secretary resigned (1 page)
19 October 2006Secretary resigned (1 page)
6 October 2006Incorporation (23 pages)
6 October 2006Incorporation (23 pages)