Turnford Place Great Cambridge
Road, Turnford, Broxbourne
Hertfordshire
EN10 6NH
Director Name | Mr Colin Richard Dicker |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2003(17 years, 6 months after company formation) |
Appointment Duration | 20 years, 2 months (closed 20 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Building B Turnford Place Great Cambridge Road, Turnford, Broxbourne Hertfordshire EN10 6NH |
Director Name | Mr Mark Tompkins |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 2011(25 years, 9 months after company formation) |
Appointment Duration | 11 years, 12 months (closed 20 June 2023) |
Role | Trader |
Country of Residence | England |
Correspondence Address | 2nd Floor Building B Turnford Place Great Cambridge Road, Turnford, Broxbourne Hertfordshire EN10 6NH |
Director Name | Mr Paul Phillip Wallace |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 2011(25 years, 9 months after company formation) |
Appointment Duration | 11 years, 12 months (closed 20 June 2023) |
Role | Trader |
Country of Residence | England |
Correspondence Address | 2nd Floor Building B Turnford Place Great Cambridge Road, Turnford, Broxbourne Hertfordshire EN10 6NH |
Secretary Name | Kornelia Tsavdaridou |
---|---|
Status | Closed |
Appointed | 30 June 2022(36 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 20 June 2023) |
Role | Company Director |
Correspondence Address | 2nd Floor Building B Turnford Place Great Cambridge Road, Turnford, Broxbourne Hertfordshire EN10 6NH |
Director Name | Eric Donald Muench |
---|---|
Date of Birth | July 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(5 years, 10 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 30 November 2005) |
Role | Non Executive Director |
Correspondence Address | No 4 Parklands Chigwell Essex IG7 6LW |
Secretary Name | Mrs Christine Amanda Hawkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(5 years, 10 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 01 April 2003) |
Role | Company Director |
Correspondence Address | 31 Seagry Road Wanstead London E11 2NQ |
Secretary Name | Raymond Houldsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Pole Hill Road Chingford London E4 7LZ |
Secretary Name | Mr William Mark Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2004(18 years, 12 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 30 June 2022) |
Role | Accountant |
Correspondence Address | 2nd Floor Building B Turnford Place Great Cambridge Road, Turnford, Broxbourne Hertfordshire EN10 6NH |
Website | lamexfoods.eu |
---|---|
Email address | [email protected] |
Telephone | 01992 473830 |
Telephone region | Lea Valley |
Registered Address | 2nd Floor Building B Turnford Place Great Cambridge Road, Turnford, Broxbourne Hertfordshire EN10 6NH |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Wormley and Turnford |
Built Up Area | Greater London |
2 at £1 | Lamex Food Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £23,040 |
Current Liabilities | £29,726 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
20 June 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2023 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2023 | Application to strike the company off the register (3 pages) |
19 January 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
3 August 2022 | Confirmation statement made on 3 August 2022 with no updates (3 pages) |
30 June 2022 | Appointment of Kornelia Tsavdaridou as a secretary on 30 June 2022 (2 pages) |
30 June 2022 | Termination of appointment of William Mark Thompson as a secretary on 30 June 2022 (1 page) |
25 November 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
22 September 2021 | Director's details changed for Mr Phillip Owen Wallace on 1 September 2021 (2 pages) |
13 August 2021 | Confirmation statement made on 12 August 2021 with no updates (3 pages) |
9 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
12 August 2020 | Confirmation statement made on 12 August 2020 with no updates (3 pages) |
9 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
12 August 2019 | Confirmation statement made on 12 August 2019 with no updates (3 pages) |
22 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
21 August 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
13 July 2018 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
10 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
10 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
12 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
13 December 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
13 December 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
18 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
1 December 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
1 December 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
10 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
30 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
10 December 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
10 December 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
16 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
12 January 2012 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
12 January 2012 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
12 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Company name changed honey testing services LTD\certificate issued on 29/06/11
|
29 June 2011 | Appointment of Mr Mark Tompkins as a director (2 pages) |
29 June 2011 | Appointment of Mr Paul Phillip Wallace as a director (2 pages) |
29 June 2011 | Appointment of Mr Mark Tompkins as a director (2 pages) |
29 June 2011 | Appointment of Mr Paul Phillip Wallace as a director (2 pages) |
29 June 2011 | Company name changed honey testing services LTD\certificate issued on 29/06/11
|
28 June 2011 | Company name changed l&m food group trustee company LIMITED\certificate issued on 28/06/11
|
28 June 2011 | Company name changed l&m food group trustee company LIMITED\certificate issued on 28/06/11
|
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
12 July 2010 | Director's details changed for Mr Phillip Owen Wallace on 9 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr Colin Richard Dicker on 9 July 2010 (2 pages) |
12 July 2010 | Secretary's details changed for Mr William Mark Thompson on 9 July 2010 (1 page) |
12 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Director's details changed for Mr Phillip Owen Wallace on 9 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr Phillip Owen Wallace on 9 July 2010 (2 pages) |
12 July 2010 | Secretary's details changed for Mr William Mark Thompson on 9 July 2010 (1 page) |
12 July 2010 | Director's details changed for Mr Colin Richard Dicker on 9 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr Colin Richard Dicker on 9 July 2010 (2 pages) |
12 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Secretary's details changed for Mr William Mark Thompson on 9 July 2010 (1 page) |
4 February 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
4 February 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
3 August 2009 | Return made up to 09/07/09; full list of members (3 pages) |
3 August 2009 | Return made up to 09/07/09; full list of members (3 pages) |
26 January 2009 | Accounts for a dormant company made up to 31 March 2008 (8 pages) |
26 January 2009 | Accounts for a dormant company made up to 31 March 2008 (8 pages) |
28 August 2008 | Return made up to 09/07/08; full list of members (3 pages) |
28 August 2008 | Return made up to 09/07/08; full list of members (3 pages) |
5 December 2007 | Accounts for a dormant company made up to 31 March 2007 (8 pages) |
5 December 2007 | Accounts for a dormant company made up to 31 March 2007 (8 pages) |
20 July 2007 | Return made up to 09/07/07; full list of members (2 pages) |
20 July 2007 | Registered office changed on 20/07/07 from: turnford place, great cambridge road, turnford broxbourne hertfordshire EN10 6NH (1 page) |
20 July 2007 | Registered office changed on 20/07/07 from: turnford place, great cambridge road, turnford broxbourne hertfordshire EN10 6NH (1 page) |
20 July 2007 | Return made up to 09/07/07; full list of members (2 pages) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | Director resigned (1 page) |
13 April 2007 | Registered office changed on 13/04/07 from: 2ND floor building b great cambridge road turnford, broxbourne hertfordshire EN10 6NH (1 page) |
13 April 2007 | Registered office changed on 13/04/07 from: trelawney house 454-456 larkshall road highams park london E4 9HH (1 page) |
13 April 2007 | Registered office changed on 13/04/07 from: trelawney house 454-456 larkshall road highams park london E4 9HH (1 page) |
13 April 2007 | Registered office changed on 13/04/07 from: 2ND floor building b great cambridge road turnford, broxbourne hertfordshire EN10 6NH (1 page) |
2 February 2007 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
2 February 2007 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
3 August 2006 | Return made up to 09/07/06; full list of members (2 pages) |
3 August 2006 | Return made up to 09/07/06; full list of members (2 pages) |
27 June 2006 | Secretary's particulars changed (1 page) |
27 June 2006 | Secretary's particulars changed (1 page) |
27 June 2006 | Secretary's particulars changed (1 page) |
27 June 2006 | Secretary's particulars changed (1 page) |
6 April 2006 | Full accounts made up to 31 March 2005 (11 pages) |
6 April 2006 | Full accounts made up to 31 March 2005 (11 pages) |
3 August 2005 | Return made up to 09/07/05; full list of members (3 pages) |
3 August 2005 | Return made up to 09/07/05; full list of members (3 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (9 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (9 pages) |
22 September 2004 | Secretary resigned;director resigned (1 page) |
22 September 2004 | Secretary resigned;director resigned (1 page) |
21 September 2004 | New secretary appointed (1 page) |
21 September 2004 | New secretary appointed (1 page) |
16 July 2004 | Return made up to 09/07/04; full list of members (7 pages) |
16 July 2004 | Return made up to 09/07/04; full list of members (7 pages) |
4 February 2004 | Accounts for a dormant company made up to 31 March 2003 (9 pages) |
4 February 2004 | Accounts for a dormant company made up to 31 March 2003 (9 pages) |
12 November 2003 | Secretary's particulars changed (1 page) |
12 November 2003 | Secretary's particulars changed (1 page) |
6 August 2003 | Return made up to 28/07/03; full list of members
|
6 August 2003 | Return made up to 28/07/03; full list of members
|
20 May 2003 | New secretary appointed (1 page) |
20 May 2003 | New secretary appointed (1 page) |
20 May 2003 | New director appointed (1 page) |
20 May 2003 | New director appointed (1 page) |
2 May 2003 | Secretary resigned (1 page) |
2 May 2003 | Secretary resigned (1 page) |
23 October 2002 | Full accounts made up to 31 March 2002 (8 pages) |
23 October 2002 | Full accounts made up to 31 March 2002 (8 pages) |
22 August 2002 | Return made up to 10/08/02; full list of members (7 pages) |
22 August 2002 | Return made up to 10/08/02; full list of members (7 pages) |
5 February 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
5 February 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
5 September 2001 | Return made up to 10/08/01; full list of members (6 pages) |
5 September 2001 | Return made up to 10/08/01; full list of members (6 pages) |
18 August 2000 | Return made up to 10/08/00; full list of members (6 pages) |
18 August 2000 | Return made up to 10/08/00; full list of members (6 pages) |
21 July 2000 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
21 July 2000 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
5 January 2000 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
5 January 2000 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
16 August 1999 | Return made up to 10/08/99; no change of members (4 pages) |
16 August 1999 | Return made up to 10/08/99; no change of members (4 pages) |
19 August 1998 | Return made up to 10/08/98; no change of members (4 pages) |
19 August 1998 | Return made up to 10/08/98; no change of members (4 pages) |
22 July 1998 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
22 July 1998 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
17 September 1997 | Accounts for a dormant company made up to 31 March 1997 (6 pages) |
17 September 1997 | Accounts for a dormant company made up to 31 March 1997 (6 pages) |
27 August 1997 | Return made up to 10/08/97; full list of members (6 pages) |
27 August 1997 | Return made up to 10/08/97; full list of members (6 pages) |
17 February 1997 | Director's particulars changed (1 page) |
17 February 1997 | Director's particulars changed (1 page) |
14 November 1996 | Accounts for a dormant company made up to 31 March 1996 (6 pages) |
14 November 1996 | Accounts for a dormant company made up to 31 March 1996 (6 pages) |
14 August 1996 | Return made up to 10/08/96; no change of members (4 pages) |
14 August 1996 | Return made up to 10/08/96; no change of members (4 pages) |
13 October 1995 | Accounts for a dormant company made up to 31 March 1995 (6 pages) |
13 October 1995 | Accounts for a dormant company made up to 31 March 1995 (6 pages) |
18 August 1995 | Return made up to 10/08/95; no change of members (4 pages) |
18 August 1995 | Return made up to 10/08/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |