Lambert Howarth LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 7, 2006)shareholder details and share percentages complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
LAMBERT HOWARTH & SONS LIMITED
Company type Private Limited Company , Liquidation Company Number 00486101 Record last updated Monday, September 22, 2014 5:49:45 PM UTC Official Address 55 Baker Street Marylebone High, Marylebone High Street There are 6,042 companies registered at this street
Postal Code W1U7EU Sector Other business activities
Visits Document Type Publication date Download link Registry Feb 5, 2014 Compulsory strike off suspended Registry Nov 5, 2013 First notification of strike-off action in london gazette Registry Apr 18, 2013 Compulsory strike off suspended Registry Jan 15, 2013 First notification of strike-off action in london gazette Registry Feb 20, 2012 Order of court - restoration Registry Sep 8, 2011 Second notification of strike-off action in london gazette Registry Jun 8, 2011 Liquidator's progress report Registry Jun 8, 2011 Return of final meeting in a creditors' voluntary winding-up Registry Apr 28, 2011 Liquidator's progress report Registry Oct 28, 2010 Liquidator's progress report 4861... Registry May 7, 2010 Liquidator's progress report Registry Apr 6, 2009 Notice of move from administration to creditors' voluntary liquidation Registry Nov 10, 2008 Administrator's progress report Registry Oct 9, 2008 Notice of extension of period of administration Registry May 12, 2008 Administrator's progress report Registry Apr 16, 2008 Change in situation or address of registered office Registry Apr 15, 2008 Statement of administrator's proposals Registry Jan 21, 2008 Notice of statement of affairs Registry Oct 17, 2007 Notice of administrators appointment Registry Oct 15, 2007 Change in situation or address of registered office Registry Jun 8, 2007 Resignation of a director Registry May 4, 2007 Resignation of one Chartered Accountant and one Director (a man) Registry Feb 13, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Feb 13, 2007 Declaration that part of the property or undertaking charges Registry Dec 29, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Registry Dec 9, 2006 Section 175 comp act 06 08 Registry Dec 7, 2006 Particulars of a mortgage or charge Registry Dec 6, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Registry Dec 6, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 4861... Registry Dec 6, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Registry Dec 6, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 4861... Registry Dec 6, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Registry Dec 6, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 4861... Registry Dec 6, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Registry Dec 6, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 4861... Registry Dec 6, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Registry Dec 6, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 4861... Registry Dec 6, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Registry Dec 6, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 4861... Registry Dec 6, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Registry Dec 6, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 4861... Registry Dec 6, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Registry Dec 1, 2006 Particulars of a mortgage or charge Registry Nov 16, 2006 Particulars of a mortgage or charge 4861... Registry Nov 1, 2006 Particulars of a mortgage or charge Registry Nov 1, 2006 Particulars of a mortgage or charge 4861... Registry Nov 1, 2006 Particulars of a mortgage or charge Registry Oct 26, 2006 Section 175 comp act 06 08 Registry Oct 20, 2006 Particulars of a mortgage or charge Registry Oct 20, 2006 Particulars of a mortgage or charge 4861... Registry Oct 20, 2006 Particulars of a mortgage or charge Registry Oct 20, 2006 Particulars of a mortgage or charge 4861... Registry Oct 20, 2006 Particulars of a mortgage or charge Registry Oct 20, 2006 Particulars of a mortgage or charge 4861... Registry Oct 20, 2006 Particulars of a mortgage or charge Registry Oct 20, 2006 Particulars of a mortgage or charge 4861... Registry Oct 2, 2006 Particulars of a mortgage or charge Registry Oct 2, 2006 Particulars of a mortgage or charge 4861... Registry Sep 26, 2006 Particulars of a mortgage or charge Registry Sep 26, 2006 Particulars of a mortgage or charge 4861... Registry Sep 26, 2006 Particulars of a mortgage or charge Registry Sep 26, 2006 Particulars of a mortgage or charge 4861... Registry Sep 26, 2006 Particulars of a mortgage or charge Registry Sep 11, 2006 Appointment of a secretary Registry Sep 11, 2006 Resignation of a secretary Registry Sep 11, 2006 Resignation of a director Registry Aug 31, 2006 Appointment of a man as Secretary and Director Financials Aug 7, 2006 Annual accounts Registry Jun 16, 2006 Annual return Registry Jun 15, 2006 Appointment of a director Registry Jun 15, 2006 Resignation of a director Registry Jun 2, 2006 Appointment of a woman as Director Registry Jun 2, 2006 Resignation of one Director (a man) Registry Jul 29, 2005 Resignation of a director Registry Jul 22, 2005 Appointment of a director Registry Jul 20, 2005 Appointment of a director 4861... Registry Jun 30, 2005 Resignation of one Director (a man) Financials Jun 9, 2005 Annual accounts Registry May 27, 2005 Annual return Registry Jun 2, 2004 Annual return 4861... Financials May 19, 2004 Annual accounts Registry Jun 12, 2003 Company name change Registry Jun 12, 2003 Change of name certificate Registry Jun 2, 2003 Annual return Financials Apr 7, 2003 Annual accounts Registry Feb 21, 2003 Auditor's letter of resignation Financials Aug 6, 2002 Annual accounts Registry May 31, 2002 Annual return Registry May 28, 2002 Resignation of a director Registry May 28, 2002 Resignation of a director 4861... Registry May 28, 2002 Appointment of a director Registry May 8, 2002 Appointment of a man as Director Registry Feb 5, 2002 Register of members Registry Feb 5, 2002 Notice of change of directors or secretaries or in their particulars Registry Feb 5, 2002 Change in situation or address of registered office Financials Aug 13, 2001 Annual accounts Registry Jun 1, 2001 Annual return Registry Jan 16, 2001 Change in situation or address of registered office Registry Jan 16, 2001 Appointment of a secretary Registry Jan 16, 2001 Resignation of a secretary