Company NameLamex Software Limited
Company StatusDissolved
Company Number01964020
CategoryPrivate Limited Company
Incorporation Date25 November 1985(38 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameIan James Lappin
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 1992(6 years, 9 months after company formation)
Appointment Duration31 years, 8 months
RoleManaging Director
Correspondence Address24 Downs Valley
Hartley
Longfield
Kent
DA3 7RA
Secretary NameIan James Lappin
NationalityBritish
StatusCurrent
Appointed29 August 1992(6 years, 9 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Correspondence Address24 Downs Valley
Hartley
Longfield
Kent
DA3 7RA
Director NameJulie Lappin
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2003(18 years after company formation)
Appointment Duration20 years, 5 months
RoleConsultant
Correspondence Address50 Caling Croft
New Ash Green
Longfield
Kent
DA3 8PY
Director NameShirley Jennifer Champ
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2005(19 years, 1 month after company formation)
Appointment Duration19 years, 3 months
RoleMarketing Sales
Correspondence Address8 The Green
Darenth Park Village
Dartford
Kent
DA2 6JR
Director NameWilliam Peter Dowie
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1992(6 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 March 1996)
RoleSales Director
Correspondence Address37a Emmanuel Road
London
SW12 0HH
Director NameAnthony Graeme Foot
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1992(6 years, 9 months after company formation)
Appointment Duration13 years, 8 months (resigned 28 April 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressArgyll House The Square
Nyton Road Eastergate
Chichester
West Sussex
PO20 3UP
Director NameSean Michael Hanlon
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1992(6 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 June 1995)
RoleProject Director
Correspondence AddressWild Acre Haggnook Wood
Ravenshead
Nottingham
Nottinghamshire
NG15 9HE
Director NameNorman Jamieson
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1992(6 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 29 November 2001)
RoleChartered Accountant
Correspondence Address58 Riverside Mead
Stanground
Peterborough
Cambridgeshire
PE2 8JN
Director NameShirley Jennifer Champ
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1996(10 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 29 November 2001)
RoleCustomer Services Director
Correspondence Address8 The Green
Darenth Park Village
Dartford
Kent
DA2 6JR
Director NameDavid Ian Lappin
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1996(10 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 29 November 2001)
RoleTechnical Director
Correspondence Address5 Leigh Road
Hollywood Lane Wainscott
Rochester
Kent
ME3 8ED

Location

Registered AddressSussex House
8-10 Homesdale Road
Bromley
Kent
BR2 9LZ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Financials

Year2014
Turnover£500
Gross Profit£500
Net Worth£276,695
Cash£330,670
Current Liabilities£53,975

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

22 November 2007Dissolved (1 page)
23 August 2007Liquidators statement of receipts and payments (5 pages)
22 August 2007Return of final meeting in a members' voluntary winding up (3 pages)
2 August 2006Registered office changed on 02/08/06 from: 18 westdown road catford london SE6 4RL (1 page)
5 July 2006Appointment of a voluntary liquidator (1 page)
5 July 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 June 2006Declaration of solvency (3 pages)
23 June 2006Total exemption full accounts made up to 30 April 2006 (10 pages)
2 June 2006Director resigned (1 page)
26 September 2005Return made up to 29/08/05; full list of members (3 pages)
31 May 2005Total exemption full accounts made up to 30 April 2005 (10 pages)
25 May 2005Registered office changed on 25/05/05 from: unit 5 twisleton court priory hill dartford kent DA1 2EN (1 page)
13 January 2005New director appointed (2 pages)
17 November 2004Full accounts made up to 30 April 2004 (14 pages)
23 September 2004Return made up to 29/08/04; full list of members (8 pages)
30 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 April 2004Certificate of re-registration from Public Limited Company to Private (1 page)
29 April 2004Application for reregistration from PLC to private (1 page)
20 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
8 December 2003New director appointed (2 pages)
26 November 2003Full accounts made up to 30 April 2003 (14 pages)
11 September 2003Return made up to 29/08/03; full list of members (8 pages)
2 December 2002Full accounts made up to 30 April 2002 (17 pages)
23 September 2002Return made up to 29/08/02; full list of members (8 pages)
17 January 2002Registered office changed on 17/01/02 from: 3 pavilion parade brighton sussex BN2 1RY (1 page)
17 January 2002Director resigned (1 page)
17 January 2002Director resigned (1 page)
17 January 2002Director resigned (1 page)
16 January 2002Full accounts made up to 30 April 2001 (18 pages)
14 September 2001Return made up to 29/08/01; full list of members (8 pages)
15 September 2000Full accounts made up to 30 April 2000 (18 pages)
14 September 2000Return made up to 29/08/00; full list of members (8 pages)
10 September 1999Return made up to 29/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 June 1999Full accounts made up to 30 April 1999 (18 pages)
30 September 1998Full accounts made up to 30 April 1998 (18 pages)
17 September 1998Return made up to 29/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 May 1997Full accounts made up to 30 April 1997 (15 pages)
23 December 1996Director's particulars changed (1 page)
14 November 1996Full accounts made up to 30 April 1996 (15 pages)
26 September 1996Return made up to 29/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 May 1996Director resigned (1 page)
30 April 1996New director appointed (2 pages)
30 April 1996New director appointed (2 pages)
15 September 1995Return made up to 29/08/95; full list of members (6 pages)
22 June 1995Full accounts made up to 30 April 1995 (14 pages)
21 June 1995Director resigned (2 pages)
4 April 1995Particulars of mortgage/charge (4 pages)