Company NameLowndes Lambert International Limited
Company StatusDissolved
Company Number00594038
CategoryPrivate Limited Company
Incorporation Date21 November 1957(66 years, 5 months ago)
Dissolution Date29 October 2019 (4 years, 6 months ago)
Previous NameLambert Hammond Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Adrian Colosso
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1995(37 years, 6 months after company formation)
Appointment Duration24 years, 5 months (closed 29 October 2019)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressHillside Farm Burnham Road
Woodham Mortimer
Maldon
Essex
CM9 6SP
Director NameDavid Douglas Janes
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1995(37 years, 6 months after company formation)
Appointment Duration24 years, 5 months (closed 29 October 2019)
RoleInsurance Broker
Correspondence Address19 Lacton Oast
Willesborough
Ashford
Kent
TN24 0JF
Director NameMr Robert Andrew McAdie
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1995(37 years, 6 months after company formation)
Appointment Duration24 years, 5 months (closed 29 October 2019)
RoleInsurance Broker
Correspondence Address30 Kings Orchard
Eltham
London
SE9 5TJ
Director NameMr Hugh Cheyney Champion
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1996(38 years, 5 months after company formation)
Appointment Duration23 years, 5 months (closed 29 October 2019)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressLovel House
Upton Lovell
Warminster
Wiltshire
BA12 0JP
Secretary NameHL Corporate Services Limited (Corporation)
StatusClosed
Appointed12 November 2004(47 years after company formation)
Appointment Duration14 years, 11 months (closed 29 October 2019)
Correspondence AddressFriary Court
Crutched Friars
London
EC3N 2NP
Director NameMartin Joseph Wildridge
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(34 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 06 May 1993)
RoleInsurance Broker
Correspondence AddressJaspers
Jaspers Green
Braintree
Essex
CM7 5AX
Director NameMr Richard John Gildroy Shaw
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(34 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 November 1995)
RoleInsurance Broker
Correspondence Address18 Phillimore Gardens
London
W8 7QE
Director NameAdriano Marcello Barabino
Date of BirthJune 1938 (Born 85 years ago)
NationalityItalian
StatusResigned
Appointed31 August 1992(34 years, 9 months after company formation)
Appointment Duration11 years, 6 months (resigned 17 March 2004)
RoleInsurance Broker
Correspondence AddressVia Carducci 9
20123 Milan
Italy
Director NameMiss Valerie Jayne Burgess
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(34 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 August 1994)
RoleInsurance Broker
Correspondence AddressThe Cottage
Chesworth House
Horsham
West Sussex Rh13 7aa
Rh1
Director NameMr Michael John Caley
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(34 years, 9 months after company formation)
Appointment Duration11 years, 10 months (resigned 30 June 2004)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address23a Bladindon Drive
Bexley
Kent
DA5 3BS
Director NameAlan Arthur Ledamun
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(34 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 November 1994)
RoleChartered Accountant
Correspondence Address21 The Crescent
West Wickham
Kent
BR4 0HB
Director NameDesmond Jack Ougham
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(34 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 November 1994)
RoleCompany Director
Correspondence Address94 Chestfield Road
Chestfield
Whitstable
Kent
CT5 3LS
Secretary NameAlan Arthur Ledamun
NationalityBritish
StatusResigned
Appointed31 August 1992(34 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 November 1994)
RoleCompany Director
Correspondence Address21 The Crescent
West Wickham
Kent
BR4 0HB
Director NameMr David Charles Senior
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1992(34 years, 11 months after company formation)
Appointment Duration2 years (resigned 04 November 1994)
RoleInsurance Broker
Correspondence Address33 Park Lane
Broxbourne
Hoddesdon
Hertfordshire
EN10 7NG
Director NameBruce Ridley Copp
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1992(35 years after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 1995)
RoleInsurance Broker
Correspondence AddressManor House Cottage Worships Hill
Rivermead
Sevenoaks
Kent
TN13 2AS
Director NameMr Gordon Norman Coles
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1994(36 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 November 1996)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address16 Packmores Road
London
SE9 2NA
Director NameMr Alan William Alfred Rixon
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1995(37 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 14 February 1996)
RoleInsurance Broker
Correspondence AddressWoodvale Spekes Road
Hempstead
Gillingham
Kent
ME7 3RS
Director NameJohn Derek Forder
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1995(37 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 09 July 2004)
RoleInsurance Broker
Correspondence AddressStreet Farmhouse
The Causeway Finchingfield
Braintree
Essex
CM7 4JU
Director NameMr Peter John Ogilvie Somerville
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1995(37 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 18 February 2000)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address1 Savoy Court
Firecrest Drive
London
NW3 7NF
Director NameMr Alfred Verol Wilson
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1995(37 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 07 January 2000)
RoleInsurance Broker
Correspondence Address3 Mayfields Close
Wembley Park
Wembley
Middlesex
HA9 9PP
Secretary NameMadeleine Paule Martine Slater
NationalityBritish
StatusResigned
Appointed26 May 1995(37 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 12 November 2004)
RoleSecretary
Correspondence Address67 Netherby Park
Weybridge
Surrey
KT13 0AG
Director NameClifford Ronald Mitchell
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1996(38 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 08 February 2002)
RoleInsurance Broker
Correspondence Address19 Yevele Way
Emerson Park
Hornchurch
Essex
RM11 3NB
Secretary NameLambert Fenchurch Group Services Limited (Corporation)
StatusResigned
Appointed30 November 1994(37 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 26 May 1995)
Correspondence AddressFriary Court
Crutched Friars
London
EC3N 2NP

Contact

Websitewww.heritage-international.com
Email address[email protected]

Location

Registered AddressFriary Court
Crutched Friars
London
EC3N 2NP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

8 November 1989Delivered on: 22 November 1989
Satisfied on: 12 May 2000
Persons entitled: Lloyd'sect of Insurance Transactions.Ditors for the Time Being of the Company in Resp(A Statutory Corporation) as Trustee for the Cre

Classification: Security & trust deed
Secured details: All monies due or to become due from the company to the chargee as trustee for the creditors for the time being of the company in respect of insurance transactions under the terms of the charge.
Particulars: All monies for the time being standing to the credit of or pursuant to lloyd's brokers byelaw (no.5 Of 1988) (see 395 ref 7312 for full details).
Fully Satisfied
21 February 1983Delivered on: 23 February 1983
Satisfied on: 12 May 2000
Persons entitled: The Corporation of Lloyd'S.

Classification: Trust deed.
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge dated 21ST february 1983.
Particulars: All that the company's right title and interest in the monies standing to the credit of the company's "c" account at the date of the trust deed and in the monies and investments standing to the credit of or held in other iba accounts of the company from any source. Please see doc M102 for full details.
Fully Satisfied

Filing History

13 August 2019First Gazette notice for voluntary strike-off (1 page)
31 July 2019Application to strike the company off the register (3 pages)
30 November 2015Restoration by order of the court (3 pages)
30 November 2015Restoration by order of the court (3 pages)
13 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2005First Gazette notice for voluntary strike-off (1 page)
20 July 2005Application for striking-off (2 pages)
20 July 2005Application for striking-off (2 pages)
22 November 2004Secretary resigned (1 page)
22 November 2004Secretary resigned (1 page)
22 November 2004New secretary appointed (2 pages)
22 November 2004New secretary appointed (2 pages)
9 August 2004Return made up to 31/07/04; full list of members (9 pages)
9 August 2004Return made up to 31/07/04; full list of members (9 pages)
29 July 2004Director resigned (1 page)
29 July 2004Director resigned (1 page)
16 July 2004Director resigned (1 page)
16 July 2004Director resigned (1 page)
28 April 2004Director resigned (1 page)
28 April 2004Director resigned (1 page)
20 November 2003Accounts made up to 31 March 2003 (5 pages)
20 November 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
16 October 2003Director's particulars changed (1 page)
16 October 2003Director's particulars changed (1 page)
10 August 2003Return made up to 31/07/03; full list of members (9 pages)
10 August 2003Return made up to 31/07/03; full list of members (9 pages)
9 March 2003Director's particulars changed (1 page)
9 March 2003Director's particulars changed (1 page)
30 December 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
30 December 2002Accounts made up to 31 March 2002 (5 pages)
7 August 2002Return made up to 31/07/02; full list of members (9 pages)
7 August 2002Return made up to 31/07/02; full list of members (9 pages)
19 February 2002Director resigned (1 page)
19 February 2002Director resigned (1 page)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
2 February 2002Accounts made up to 31 March 2001 (6 pages)
8 August 2001Return made up to 31/07/01; full list of members (8 pages)
8 August 2001Return made up to 31/07/01; full list of members (8 pages)
30 January 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
30 January 2001Accounts made up to 31 March 2000 (6 pages)
7 August 2000Return made up to 31/07/00; full list of members (8 pages)
7 August 2000Return made up to 31/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 March 2000Director resigned (1 page)
6 March 2000Director resigned (1 page)
9 February 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
9 February 2000Accounts made up to 31 March 1999 (6 pages)
21 January 2000Director resigned (1 page)
21 January 2000Director resigned (1 page)
6 August 1999Return made up to 31/07/99; full list of members (9 pages)
6 August 1999Return made up to 31/07/99; full list of members (9 pages)
23 June 1999Director's particulars changed (1 page)
23 June 1999Director's particulars changed (1 page)
10 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 October 1998Auditor's resignation (1 page)
27 October 1998Auditor's resignation (1 page)
3 September 1998Return made up to 31/08/98; full list of members (7 pages)
3 September 1998Return made up to 31/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 August 1998Full accounts made up to 31 March 1998 (7 pages)
10 August 1998Full accounts made up to 31 March 1998 (7 pages)
6 October 1997Return made up to 31/08/97; full list of members (9 pages)
6 October 1997Return made up to 31/08/97; full list of members (9 pages)
1 September 1997Full accounts made up to 31 March 1997 (7 pages)
1 September 1997Director's particulars changed (1 page)
1 September 1997Director's particulars changed (1 page)
1 September 1997Full accounts made up to 31 March 1997 (7 pages)
20 November 1996Director resigned (1 page)
20 November 1996Director resigned (1 page)
12 September 1996Return made up to 31/08/96; full list of members (9 pages)
12 September 1996Return made up to 31/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 August 1996Full accounts made up to 31 March 1996 (7 pages)
7 August 1996Full accounts made up to 31 March 1996 (7 pages)
17 May 1996New director appointed (3 pages)
6 May 1996New director appointed (2 pages)
12 April 1996Director's particulars changed (1 page)
12 April 1996Director's particulars changed (1 page)
15 December 1995Director's particulars changed (4 pages)
29 November 1995Director resigned (4 pages)
29 November 1995Director resigned (2 pages)
19 October 1995Director's particulars changed (2 pages)
19 October 1995Director's particulars changed (4 pages)
5 October 1995Full accounts made up to 31 March 1995 (7 pages)
5 October 1995Full accounts made up to 31 March 1995 (7 pages)
11 September 1995Return made up to 31/08/95; full list of members (10 pages)
11 September 1995Return made up to 31/08/95; full list of members (9 pages)
14 June 1995New director appointed (4 pages)
1 June 1995New director appointed (4 pages)
1 June 1995Secretary resigned;new secretary appointed (4 pages)
1 June 1995New director appointed (4 pages)
1 June 1995New director appointed (4 pages)
1 June 1995New director appointed (4 pages)
1 June 1995New director appointed (4 pages)
1 June 1995New director appointed (4 pages)
20 April 1995Registered office changed on 20/04/95 from: 53 eastcheap london EC3P 3HL (1 page)
20 April 1995Registered office changed on 20/04/95 from: 53 eastcheap london EC3P 3HL (1 page)
6 April 1995Director resigned (4 pages)
6 April 1995Director resigned (2 pages)
8 August 1994Full accounts made up to 31 March 1994 (6 pages)
8 August 1994Full accounts made up to 31 March 1994 (6 pages)
8 August 1994Full accounts made up to 31 March 1994 (6 pages)
17 September 1993Full accounts made up to 31 March 1993 (6 pages)
17 September 1993Full accounts made up to 31 March 1993 (6 pages)
17 September 1993Full accounts made up to 31 March 1993 (6 pages)
18 August 1992Full accounts made up to 31 March 1992 (6 pages)
18 August 1992Full accounts made up to 31 March 1992 (6 pages)
18 August 1992Full accounts made up to 31 March 1992 (6 pages)
7 August 1991Full accounts made up to 31 March 1991 (6 pages)
7 August 1991Full accounts made up to 31 March 1991 (6 pages)
7 August 1991Full accounts made up to 31 March 1991 (6 pages)
20 November 1990Full accounts made up to 31 March 1990 (6 pages)
20 November 1990Full accounts made up to 31 March 1990 (6 pages)
20 November 1990Full accounts made up to 31 March 1990 (6 pages)
13 October 1989Full accounts made up to 31 March 1989 (6 pages)
13 October 1989Full accounts made up to 31 March 1989 (6 pages)
13 October 1989Full accounts made up to 31 March 1989 (6 pages)
7 February 1989Full accounts made up to 31 March 1988 (6 pages)
7 February 1989Full accounts made up to 31 March 1988 (6 pages)
7 February 1989Full accounts made up to 31 March 1988 (6 pages)
4 February 1988Full accounts made up to 31 March 1987 (7 pages)
4 February 1988Full accounts made up to 31 March 1987 (7 pages)
4 February 1988Full accounts made up to 31 March 1987 (7 pages)
6 February 1987Full accounts made up to 31 March 1986 (7 pages)
6 February 1987Full accounts made up to 31 March 1986 (7 pages)
6 February 1987Full accounts made up to 31 March 1986 (7 pages)
1 February 1986Accounts made up to 31 March 1985 (6 pages)
1 February 1986Accounts made up to 31 March 1985 (6 pages)
8 February 1985Accounts made up to 31 March 1984 (8 pages)
8 February 1985Accounts made up to 31 March 1984 (8 pages)
15 October 1983Accounts made up to 31 March 1983 (6 pages)
15 October 1983Accounts made up to 31 March 1983 (6 pages)
8 February 1983Accounts made up to 31 March 1982 (6 pages)
8 February 1983Accounts made up to 31 March 1982 (6 pages)
2 September 1981Accounts made up to 31 March 1981 (6 pages)
2 September 1981Accounts made up to 31 March 1981 (6 pages)
6 February 1981Accounts made up to 31 March 1980 (6 pages)
6 February 1981Accounts made up to 31 March 1980 (6 pages)
26 March 1980Memorandum of association (8 pages)
26 March 1980Memorandum of association (8 pages)
16 October 1979Accounts made up to 31 March 1979 (7 pages)
16 October 1979Accounts made up to 31 March 1979 (7 pages)
19 April 1979Accounts made up to 31 March 1978 (8 pages)
19 April 1979Accounts made up to 31 March 1978 (8 pages)
18 November 1977Accounts made up to 31 March 2077 (10 pages)
18 November 1977Accounts made up to 31 March 1977 (10 pages)
29 April 1977Accounts made up to 31 March 2076 (12 pages)
29 April 1977Accounts made up to 31 March 1976 (12 pages)
10 December 1975Accounts made up to 31 March 2075 (14 pages)
10 December 1975Accounts made up to 31 March 1975 (14 pages)
29 April 1975Accounts made up to 31 March 2074 (12 pages)
29 April 1975Annual return made up to 04/07/74 (8 pages)
29 April 1975Annual return made up to 04/07/74 (8 pages)
29 April 1975Accounts made up to 31 March 2074 (12 pages)
3 May 1974Annual return made up to 02/08/73 (12 pages)
3 May 1974Annual return made up to 02/08/73 (12 pages)
3 May 1974Accounts made up to 31 March 2073 (12 pages)
3 May 1974Accounts made up to 31 March 2073 (12 pages)
22 May 1973Company name changed\certificate issued on 22/05/73 (2 pages)
22 May 1973Company name changed\certificate issued on 22/05/73 (2 pages)
29 October 1967Articles of association (5 pages)
29 October 1967Articles of association (5 pages)
21 November 1957Incorporation (16 pages)
21 November 1957Incorporation (16 pages)