Company NameLowndes Lambert Risk Management Limited
Company StatusDissolved
Company Number00726652
CategoryPrivate Limited Company
Incorporation Date12 June 1962(61 years, 10 months ago)
Dissolution Date13 December 2005 (18 years, 3 months ago)

Business Activity

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

Directors

Director NameIan Baker
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1996(34 years after company formation)
Appointment Duration9 years, 5 months (closed 13 December 2005)
RoleInsurance Broker
Correspondence Address2 Shepherds Way
Ridgewood
Uckfield
East Sussex
TN22 5EN
Director NameMatthew Paul Bates
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1996(34 years after company formation)
Appointment Duration9 years, 5 months (closed 13 December 2005)
RoleInsurance Broker
Correspondence Address48 Salisbury Road
Harrow
Middlesex
HA1 1NY
Director NamePaul Robert Welling
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1996(34 years after company formation)
Appointment Duration9 years, 5 months (closed 13 December 2005)
RoleInsurance Broker
Correspondence Address1 South Park Gardens
Berkhamsted
Hertfordshire
HP4 1JA
Secretary NameHL Corporate Services Limited (Corporation)
StatusClosed
Appointed14 March 1994(31 years, 9 months after company formation)
Appointment Duration11 years, 9 months (closed 13 December 2005)
Correspondence AddressFriary Court
Crutched Friars
London
EC3N 2NP
Director NameHubert Brian Brett
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(30 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 July 1996)
RoleInsurance Broker
Correspondence Address83 Glovers Field
Doddinghurst
Essex
CM15 0BD
Director NameMr John Robert Crisford
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(30 years, 4 months after company formation)
Appointment Duration11 years, 11 months (resigned 01 October 2004)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address21 Meadway
Southgate
London
N14 6NY
Director NameMr David William Hugh Edwards
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(30 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 July 1996)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address76 Cottenham Park Road
Wimbledon
London
SW20 0TB
Director NameDavid Basil Margrett
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(30 years, 4 months after company formation)
Appointment Duration3 years (resigned 16 October 1995)
RoleInsurance Broker
Correspondence Address60 Deansway
Finchley
London
N2 0JE
Director NameTerence Albert Simister
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(30 years, 4 months after company formation)
Appointment Duration11 years, 4 months (resigned 29 February 2004)
RoleRisk Manager
Correspondence Address1 Falcon Way
Chelmsford
Essex
CM2 8AY
Director NameDonald Alan Sutton
Date of BirthMay 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(30 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 May 1997)
RoleSurveyor
Correspondence Address216 Gilbert Road
Cambridge
Cambridgeshire
CB4 3PB
Secretary NameDavid Richard Ludbrook
NationalityBritish
StatusResigned
Appointed11 October 1992(30 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 March 1994)
RoleCompany Director
Correspondence AddressChardene
Park Place
Ashton Keynes
Wiltshire
SN6 6NT
Director NameFrederick Douglas Baker
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(34 years after company formation)
Appointment Duration11 months (resigned 28 May 1997)
RoleHealth And Safety Adviser
Correspondence Address75 Field Lane
Burton On Trent
Staffordshire
DE13 0NJ

Location

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

Financials

Year2014
Net Worth£100

Accounts

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

Filing History

13 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2005First Gazette notice for voluntary strike-off (1 page)
18 July 2005Application for striking-off (1 page)
22 October 2004Director resigned (1 page)
8 October 2004Return made up to 30/09/04; full list of members (8 pages)
8 October 2004Secretary's particulars changed (2 pages)
19 April 2004Director resigned (1 page)
16 March 2004Secretary's particulars changed (1 page)
19 November 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
8 October 2003Return made up to 30/09/03; full list of members (8 pages)
7 October 2002Return made up to 30/09/02; full list of members (8 pages)
11 September 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
3 October 2001Return made up to 30/09/01; full list of members (7 pages)
23 March 2001Secretary's particulars changed (1 page)
30 January 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
23 November 2000Director's particulars changed (1 page)
17 October 2000Return made up to 11/10/00; full list of members (7 pages)
27 January 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
14 October 1999Return made up to 11/10/99; full list of members (7 pages)
10 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 October 1998Auditor's resignation (1 page)
14 October 1998Return made up to 11/10/98; full list of members (8 pages)
6 October 1998Full accounts made up to 31 March 1998 (8 pages)
17 October 1997Return made up to 11/10/97; full list of members (8 pages)
8 October 1997Full accounts made up to 31 March 1997 (7 pages)
18 July 1997Director resigned (1 page)
9 July 1997Secretary's particulars changed (1 page)
13 June 1997Director resigned (1 page)
15 October 1996Return made up to 11/10/96; full list of members (8 pages)
27 September 1996Full accounts made up to 31 March 1996 (7 pages)
4 July 1996New director appointed (2 pages)
4 July 1996Director resigned (1 page)
4 July 1996New director appointed (2 pages)
4 July 1996New director appointed (2 pages)
4 July 1996New director appointed (2 pages)
4 July 1996Director resigned (1 page)
30 November 1995Director's particulars changed (4 pages)
19 October 1995Director resigned (4 pages)
17 October 1995Return made up to 11/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
5 October 1995Full accounts made up to 31 March 1995 (7 pages)
20 April 1995Registered office changed on 20/04/95 from: p o box 431 53 eastcheap, london EC3P 3HL (1 page)