You are here: bizstats.co.uk > a-z index > L list

L.w. Lambourn & Co. Limited LONDON


L.w. Lambourn & Co. Limited was officially closed on 2023-04-11. L.w. Lambourn & was a private limited company that could have been found at Longbow House, 14-20 Chiswell Street, London, EC1Y 4TW, ENGLAND. This company (officially started on 1986-01-30) was run by 2 directors.
Director Julian V. who was appointed on 28 October 2016.
Director Anthony D. who was appointed on 13 February 2014.

The company was officially classified as "wholesale of metals and metal ores" (46720). The last confirmation statement was filed on 2023-02-13 and last time the annual accounts were filed was on 31 December 2021. 2015-09-18 is the date of the last annual return.

L.w. Lambourn & Co. Limited Address / Contact

Office Address Longbow House
Office Address2 14-20 Chiswell Street
Town London
Post code EC1Y 4TW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01984061
Date of Incorporation Thu, 30th Jan 1986
Date of Dissolution Tue, 11th Apr 2023
Industry Wholesale of metals and metal ores
End of financial Year 31st December
Company age 37 years old
Account next due date Sat, 30th Sep 2023
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 27th Feb 2024
Last confirmation statement dated Mon, 13th Feb 2023

Company staff

Julian V.

Position: Director

Appointed: 28 October 2016

Anthony D.

Position: Director

Appointed: 13 February 2014

Amanda P.

Position: Secretary

Appointed: 23 June 2011

Resigned: 31 July 2014

Michael B.

Position: Director

Appointed: 05 May 2011

Resigned: 30 September 2016

Rajniesh M.

Position: Director

Appointed: 22 October 2010

Resigned: 21 January 2014

Andrew G.

Position: Secretary

Appointed: 18 May 2010

Resigned: 23 June 2011

Wendy G.

Position: Director

Appointed: 14 May 2008

Resigned: 12 April 2013

Amanda B.

Position: Secretary

Appointed: 15 November 2006

Resigned: 18 May 2010

Antony B.

Position: Director

Appointed: 17 January 2005

Resigned: 21 January 2014

David P.

Position: Director

Appointed: 13 September 2004

Resigned: 30 April 2012

Andrew G.

Position: Secretary

Appointed: 23 April 2001

Resigned: 15 November 2006

David F.

Position: Director

Appointed: 23 April 2001

Resigned: 28 December 2012

David H.

Position: Director

Appointed: 23 April 2001

Resigned: 12 August 2013

Philip E.

Position: Director

Appointed: 23 April 2001

Resigned: 18 September 2003

David P.

Position: Secretary

Appointed: 14 July 2000

Resigned: 23 April 2001

Martin M.

Position: Director

Appointed: 01 May 1997

Resigned: 03 July 2000

Brian L.

Position: Secretary

Appointed: 10 December 1996

Resigned: 14 July 2000

Adrian S.

Position: Director

Appointed: 18 September 1991

Resigned: 30 November 1998

Alan K.

Position: Secretary

Appointed: 18 September 1991

Resigned: 10 December 1996

Herbert E.

Position: Director

Appointed: 18 September 1991

Resigned: 31 July 2000

Robin T.

Position: Director

Appointed: 18 September 1991

Resigned: 31 May 2000

Gordon L.

Position: Director

Appointed: 18 September 1991

Resigned: 24 April 2001

Terence W.

Position: Director

Appointed: 18 September 1991

Resigned: 08 November 2002

People with significant control

Stemcor Holdings 2 Limited

Longbow House 14-20 Chiswell Street, London, EC1Y 4TW, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 08812874
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Dissolution Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 29th, June 2022
Free Download

Company search

Advertisements