Company NameLambert Fenchurch International Group Limited
Company StatusDissolved
Company Number00967850
CategoryPrivate Limited Company
Incorporation Date8 December 1969(54 years, 5 months ago)
Dissolution Date23 October 2012 (11 years, 6 months ago)
Previous NamesLowndes Lambert Construction Limited and Lowndes Lambert Construction & International Limited

Business Activity

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

Directors

Director NameMr Keith Leonard Leaney
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1997(27 years, 8 months after company formation)
Appointment Duration15 years, 2 months (closed 23 October 2012)
RoleInsurance Broker
Correspondence Address1 Sanderson Close
West Horndon
Brentwood
Essex
CM13 3TQ
Director NameMr Hugh Cheyney Champion
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed03 December 1999(30 years after company formation)
Appointment Duration12 years, 10 months (closed 23 October 2012)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressLovel House
Upton Lovell
Warminster
Wiltshire
BA12 0JP
Director NameMr Thomas George Watson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed03 December 1999(30 years after company formation)
Appointment Duration12 years, 10 months (closed 23 October 2012)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressThe Old Parsonage High Street
Otford
Kent
TN14 5PG
Secretary NameHL Corporate Services Limited (Corporation)
StatusClosed
Appointed12 November 2004(34 years, 11 months after company formation)
Appointment Duration7 years, 11 months (closed 23 October 2012)
Correspondence AddressFriary Court
Crutched Friars
London
EC3N 2NP
Director NameMr Alfred Verol Wilson
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(21 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 08 May 1997)
RoleInsurance Broker
Correspondence Address3 Mayfields Close
Wembley Park
Wembley
Middlesex
HA9 9PP
Director NameMr Temple Villiers Ashwyn Smyth
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(21 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 08 May 1997)
RoleInsurance Broker
Correspondence Address65 Meadow Rise
Billericay
Essex
CM11 2ED
Director NameAdriano Marcello Barabino
Date of BirthJune 1938 (Born 85 years ago)
NationalityItalian
StatusResigned
Appointed11 October 1991(21 years, 10 months after company formation)
Appointment Duration12 years, 5 months (resigned 17 March 2004)
RoleInsurance Broker
Correspondence AddressVia Carducci 9
20123 Milan
Italy
Director NameMr Alfred William Bodimeade
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(21 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 08 May 1997)
RoleInsurance Broker
Correspondence Address28 Beckworth Lane
Lindfield
West Sussex
RH16 2EH
Director NameMr Richard John Gildroy Shaw
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(21 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 23 November 1995)
RoleInsurance Broker
Correspondence Address18 Phillimore Gardens
London
W8 7QE
Director NameMr David Charles Senior
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(21 years, 10 months after company formation)
Appointment Duration3 years (resigned 04 November 1994)
RoleInsurance Broker
Correspondence Address33 Park Lane
Broxbourne
Hoddesdon
Hertfordshire
EN10 7NG
Director NameMr Michael John Caley
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(21 years, 10 months after company formation)
Appointment Duration12 years, 8 months (resigned 30 June 2004)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address23a Bladindon Drive
Bexley
Kent
DA5 3BS
Director NameMr Robert Andrew McAdie
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(21 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 08 May 1997)
RoleInsurance Broker
Correspondence Address30 Kings Orchard
Eltham
London
SE9 5TJ
Director NameMr Derek Charles May
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(21 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 02 February 1996)
RoleInsurance Broker
Correspondence Address21 Bridgers Mill
Harlands Farm
Haywards Heath
West Sussex
RH16 1TF
Director NameJohn Derek Forder
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(21 years, 10 months after company formation)
Appointment Duration12 years, 9 months (resigned 09 July 2004)
RoleInsurance Broker
Correspondence AddressStreet Farmhouse
The Causeway Finchingfield
Braintree
Essex
CM7 4JU
Secretary NameJoyce Irene Harris
NationalityBritish
StatusResigned
Appointed11 October 1991(21 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 June 1992)
RoleCompany Director
Correspondence Address4 Doves Close
Bromley
Kent
BR2 8PJ
Secretary NameAlan Arthur Ledamun
NationalityBritish
StatusResigned
Appointed01 June 1992(22 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 November 1994)
RoleChartered Accountant
Correspondence Address21 The Crescent
West Wickham
Kent
BR4 0HB
Director NameMr Philip Molyneaux
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1993(23 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 April 1995)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressGrove Court
Mill Lane
Tonbridge
Kent
TN9 1PJ
Director NameBruce Ridley Copp
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(23 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 1995)
RoleInsurance Broker
Correspondence AddressManor House Cottage Worships Hill
Rivermead
Sevenoaks
Kent
TN13 2AS
Director NameMiss Valerie Jayne Burgess
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(23 years, 6 months after company formation)
Appointment Duration1 year (resigned 30 June 1994)
RoleInsurance Broker
Correspondence AddressThe Cottage
Chesworth House
Horsham
West Sussex Rh13 7aa
Rh1
Director NameMr Gordon Norman Coles
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1993(23 years, 10 months after company formation)
Appointment Duration3 years (resigned 15 November 1996)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address16 Packmores Road
London
SE9 2NA
Director NameJohn Alfred Gaunt Clarke
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1993(23 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 May 1997)
RoleInsurance Broker
Correspondence Address93 Park Avenue
Eastbourne
East Sussex
BN21 2XH
Director NameRobert Andrew Dean
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1994(24 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 1997)
RoleInsurance Broker
Correspondence AddressSliford Grange
Windsor Road
Gerrards Cross
Buckinghamshire
SL9 7NW
Director NameJames George Bristow
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1994(24 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 March 1997)
RoleInsurance Broker
Correspondence Address18 Garden Road
Tunbridge Wells
Kent
TN1 2XL
Director NameMr Alan William Alfred Rixon
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1995(25 years, 1 month after company formation)
Appointment Duration1 year (resigned 14 February 1996)
RoleInsurance Broker
Correspondence AddressWoodvale Spekes Road
Hempstead
Gillingham
Kent
ME7 3RS
Director NameJames Hamilton Burland
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1997(27 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 August 1998)
RoleInsurance Broker
Correspondence Address24 Fullerton Road
London
SW18 1BX
Director NameRodney John Ewen
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(27 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 19 November 2004)
RoleInsurance Broker
Correspondence AddressField House
Main Street
North Kyme
Lincolnshire
LN4 4DG
Director NameDennis Clifford Woodward
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(27 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 10 December 2003)
RoleCompany Director
Correspondence AddressFairfield House
Poundhurst Road Ruckinge
Ashford
Kent
TN26 2PQ
Director NameMartyn Charles Hooper
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(27 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 May 2001)
RoleInsurance Broker
Correspondence AddressBugsell Farm
Bugsell Lane
Robertsbridge
East Sussex
TN32 5EN
Director NameClifford Ronald Mitchell
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(27 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 February 2002)
RoleInsurance Broker
Correspondence Address19 Yevele Way
Emerson Park
Hornchurch
Essex
RM11 3NB
Director NameDavid William Way
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(27 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 January 2006)
RoleInsurance Broker
Correspondence Address27 Upper Park
Loughton
Essex
IG10 4EY
Secretary NameMadeleine Paule Martine Slater
NationalityBritish
StatusResigned
Appointed24 November 1997(27 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 12 November 2004)
RoleCompany Director
Correspondence Address67 Netherby Park
Weybridge
Surrey
KT13 0AG
Director NameMr Adrian Colosso
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1999(30 years after company formation)
Appointment Duration3 years, 3 months (resigned 01 April 2003)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressHillside Farm Burnham Road
Woodham Mortimer
Maldon
Essex
CM9 6SP
Director NameMalcolm Kenneth Godfrey
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1999(30 years after company formation)
Appointment Duration5 years, 1 month (resigned 31 December 2004)
RoleInsurance Broker
Correspondence AddressEmblems
Mountnessing Lane, Doddinghurst
Brentwood
Essex
CM15 0SP
Secretary NameLambert Fenchurch Group Services Limited (Corporation)
StatusResigned
Appointed30 November 1994(24 years, 12 months after company formation)
Appointment Duration2 years, 12 months (resigned 24 November 1997)
Correspondence AddressFriary Court
Crutched Friars
London
EC3N 2NP

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 2005 (19 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
9 February 2010Restoration by order of the court (3 pages)
9 February 2010Restoration by order of the court (3 pages)
6 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2006First Gazette notice for voluntary strike-off (1 page)
24 October 2006First Gazette notice for voluntary strike-off (1 page)
13 September 2006Application for striking-off (1 page)
13 September 2006Application for striking-off (1 page)
7 April 2006Director resigned (1 page)
7 April 2006Director resigned (1 page)
30 January 2006Accounts for a dormant company made up to 31 March 2005 (8 pages)
30 January 2006Accounts made up to 31 March 2005 (8 pages)
22 December 2005Return made up to 11/10/05; full list of members (8 pages)
22 December 2005Return made up to 11/10/05; full list of members (8 pages)
9 December 2005Withdrawal of application for striking off (1 page)
9 December 2005Withdrawal of application for striking off (1 page)
11 November 2005Application for striking-off (1 page)
11 November 2005Application for striking-off (1 page)
7 March 2005Director resigned (1 page)
7 March 2005Director resigned (1 page)
3 February 2005Full accounts made up to 31 March 2004 (11 pages)
3 February 2005Full accounts made up to 31 March 2004 (11 pages)
14 December 2004Director resigned (1 page)
14 December 2004Director resigned (1 page)
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)
18 October 2004Return made up to 11/10/04; full list of members (9 pages)
18 October 2004Return made up to 11/10/04; full list of members (9 pages)
6 September 2004Director's particulars changed (1 page)
6 September 2004Director's particulars changed (1 page)
29 July 2004Director resigned (1 page)
29 July 2004Director resigned (1 page)
23 July 2004Director resigned (1 page)
23 July 2004Director resigned (1 page)
28 April 2004Director resigned (1 page)
28 April 2004Director resigned (1 page)
2 February 2004Director's particulars changed (1 page)
2 February 2004Director's particulars changed (1 page)
5 January 2004Director resigned (1 page)
5 January 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)
18 October 2003Return made up to 11/10/03; full list of members (11 pages)
18 October 2003Return made up to 11/10/03; full list of members (11 pages)
16 October 2003Director's particulars changed (1 page)
16 October 2003Director's particulars changed (1 page)
28 April 2003Director resigned (1 page)
28 April 2003Director resigned (1 page)
9 March 2003Director's particulars changed (1 page)
9 March 2003Director's particulars changed (1 page)
30 December 2002Accounts made up to 31 March 2002 (5 pages)
30 December 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
16 October 2002Return made up to 11/10/02; full list of members (11 pages)
16 October 2002Return made up to 11/10/02; full list of members (11 pages)
28 May 2002Director's particulars changed (1 page)
28 May 2002Director's particulars changed (1 page)
20 February 2002Director resigned (1 page)
20 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)
15 October 2001Return made up to 11/10/01; full list of members (10 pages)
15 October 2001Return made up to 11/10/01; full list of members (10 pages)
10 July 2001Director resigned (1 page)
10 July 2001Director resigned (1 page)
30 October 2000Full accounts made up to 31 March 2000 (7 pages)
30 October 2000Full accounts made up to 31 March 2000 (7 pages)
17 October 2000Return made up to 11/10/00; full list of members (10 pages)
17 October 2000Return made up to 11/10/00; full list of members (10 pages)
12 May 2000Declaration of satisfaction of mortgage/charge (1 page)
12 May 2000Declaration of satisfaction of mortgage/charge (1 page)
16 December 1999New director appointed (2 pages)
16 December 1999New director appointed (2 pages)
16 December 1999New director appointed (2 pages)
16 December 1999New director appointed (2 pages)
16 December 1999New director appointed (2 pages)
16 December 1999New director appointed (2 pages)
16 December 1999New director appointed (2 pages)
16 December 1999New director appointed (2 pages)
14 October 1999Return made up to 11/10/99; full list of members (9 pages)
14 October 1999Return made up to 11/10/99; full list of members (9 pages)
11 October 1999Full accounts made up to 31 March 1999 (7 pages)
11 October 1999Full accounts made up to 31 March 1999 (7 pages)
23 June 1999Director's particulars changed (1 page)
23 June 1999Director's particulars changed (1 page)
10 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(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)
23 November 1998Director resigned (1 page)
23 November 1998Director resigned (1 page)
27 October 1998Auditor's resignation (1 page)
27 October 1998Auditor's resignation (1 page)
14 October 1998Return made up to 11/10/98; full list of members (9 pages)
14 October 1998Return made up to 11/10/98; full list of members (9 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)
18 May 1998Director's particulars changed (1 page)
18 May 1998Director's particulars changed (1 page)
11 May 1998Director's particulars changed (1 page)
11 May 1998Director's particulars changed (1 page)
5 December 1997New secretary appointed (2 pages)
5 December 1997Secretary resigned (1 page)
5 December 1997New secretary appointed (2 pages)
5 December 1997Secretary resigned (1 page)
7 November 1997New director appointed (2 pages)
7 November 1997New director appointed (2 pages)
7 November 1997New director appointed (2 pages)
7 November 1997New director appointed (2 pages)
7 November 1997New director appointed (2 pages)
7 November 1997New director appointed (2 pages)
21 October 1997Director's particulars changed (1 page)
21 October 1997Director's particulars changed (1 page)
17 October 1997Return made up to 11/10/97; full list of members (8 pages)
17 October 1997Return made up to 11/10/97; full list of members (8 pages)
1 September 1997Full accounts made up to 31 March 1997 (7 pages)
1 September 1997Full accounts made up to 31 March 1997 (7 pages)
6 August 1997New director appointed (2 pages)
6 August 1997New director appointed (2 pages)
6 August 1997New director appointed (2 pages)
6 August 1997New director appointed (2 pages)
6 August 1997New director appointed (2 pages)
6 August 1997New director appointed (2 pages)
9 July 1997Secretary's particulars changed (1 page)
9 July 1997Secretary's particulars changed (1 page)
22 June 1997New director appointed (2 pages)
22 June 1997New director appointed (2 pages)
12 June 1997Director resigned (1 page)
12 June 1997Director resigned (1 page)
25 May 1997Director resigned (1 page)
25 May 1997Director resigned (1 page)
16 May 1997Director resigned (1 page)
16 May 1997Director resigned (1 page)
16 May 1997Director resigned (1 page)
16 May 1997Director resigned (1 page)
16 May 1997Director resigned (1 page)
16 May 1997Director resigned (1 page)
9 May 1997Company name changed lowndes lambert construction & I nternational LIMITED\certificate issued on 12/05/97 (2 pages)
9 May 1997Company name changed lowndes lambert construction & I nternational LIMITED\certificate issued on 12/05/97 (2 pages)
17 April 1997Director resigned (1 page)
17 April 1997Director resigned (1 page)
17 April 1997Director resigned (1 page)
17 April 1997Director resigned (1 page)
20 November 1996Director resigned (1 page)
20 November 1996Director resigned (1 page)
15 October 1996Return made up to 11/10/96; full list of members (9 pages)
15 October 1996Return made up to 11/10/96; full list of members (9 pages)
12 April 1996Director's particulars changed (1 page)
12 April 1996Director's particulars changed (1 page)
5 March 1996Director resigned (1 page)
5 March 1996Director resigned (1 page)
13 February 1996Director resigned (1 page)
13 February 1996Director resigned (1 page)
13 December 1995Director's particulars changed (4 pages)
13 December 1995Director's particulars changed (2 pages)
29 November 1995Director resigned (4 pages)
19 October 1995Director's particulars changed (4 pages)
19 October 1995Director's particulars changed (2 pages)
18 October 1995Return made up to 11/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
18 October 1995Return made up to 11/10/95; full list of members (9 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)
16 August 1995Director resigned (2 pages)
16 August 1995Director resigned (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)