Company NameLamas Properties Limited
Company StatusDissolved
Company Number03219292
CategoryPrivate Limited Company
Incorporation Date26 June 1996(27 years, 9 months ago)
Dissolution Date26 July 2022 (1 year, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameSimon Burke-Kennedy
Date of BirthMarch 1981 (Born 43 years ago)
NationalityIrish
StatusClosed
Appointed06 March 2009(12 years, 8 months after company formation)
Appointment Duration13 years, 4 months (closed 26 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10b Dunlace Road
London
E5 0NE
Secretary NameJim Bennett
NationalityIrish
StatusClosed
Appointed10 March 2009(12 years, 8 months after company formation)
Appointment Duration13 years, 4 months (closed 26 July 2022)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address19 Vergemount Park
Clonskeagh
Dublin 6
Ireland
Director NameJohn Bennett
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed26 June 1996(same day as company formation)
RoleCompany Director
Correspondence AddressTyrralls Pass
County Westmeath
Irish
Secretary NameChristopher Bennett
NationalityIrish
StatusResigned
Appointed26 June 1996(same day as company formation)
RoleCompany Director
Correspondence AddressTyrrells Pass
Westmeath
Eire
Director NameMr James Joseph Moore
Date of BirthApril 1957 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed26 July 1996(1 month after company formation)
Appointment Duration7 years, 1 month (resigned 02 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Sandal Road
Ealing
London
W5 1JD
Secretary NameHugh Ignatius Carlin
NationalityIrish
StatusResigned
Appointed01 January 1997(6 months, 1 week after company formation)
Appointment Duration6 years, 8 months (resigned 02 September 2003)
RoleCompany Director
Correspondence Address3 Bryanston House
14-17 Dorset Street
London
W1U 6QU
Director NameHugh Ignatius Carlin
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed02 September 2003(7 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 06 March 2009)
RoleSurveyor
Correspondence Address3 Bryanston House
14-17 Dorset Street
London
W1U 6QU
Secretary NameEmma Carlin
NationalityBritish
StatusResigned
Appointed02 September 2003(7 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 06 March 2009)
RoleCompany Director
Correspondence Address3 Bryanston House
14-17 Dorset Street
London
W1U 6QU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 June 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 June 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2nd Floor
49-51 Central Street
London
EC1V 8AB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

10 at £1Longview Property Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£268,345
Cash£54,939
Current Liabilities£25,737

Accounts

Latest Accounts31 March 2021 (2 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

21 April 1997Delivered on: 24 April 1997
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property being 76 carter lane and 9 ludgate broadway london.
Outstanding

Filing History

26 July 2022Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2022First Gazette notice for voluntary strike-off (1 page)
3 May 2022Application to strike the company off the register (1 page)
30 November 2021Micro company accounts made up to 31 March 2021 (5 pages)
7 July 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
12 February 2021Micro company accounts made up to 31 March 2020 (5 pages)
30 June 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
15 November 2019Micro company accounts made up to 31 March 2019 (5 pages)
4 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
31 May 2019Satisfaction of charge 1 in full (4 pages)
4 January 2019Micro company accounts made up to 31 March 2018 (5 pages)
5 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
19 January 2018Micro company accounts made up to 31 March 2017 (5 pages)
7 July 2017Notification of Longview Propery Holdings Ltd as a person with significant control on 6 April 2016 (1 page)
7 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
7 July 2017Notification of Longview Propery Holdings Ltd as a person with significant control on 6 April 2016 (1 page)
7 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
5 January 2017Secretary's details changed for Jim Bennett on 4 January 2017 (1 page)
5 January 2017Secretary's details changed for Jim Bennett on 4 January 2017 (1 page)
3 January 2017Accounts for a small company made up to 31 March 2016 (3 pages)
3 January 2017Accounts for a small company made up to 31 March 2016 (3 pages)
22 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 10
(6 pages)
22 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 10
(6 pages)
11 January 2016Accounts for a small company made up to 31 March 2015 (4 pages)
11 January 2016Accounts for a small company made up to 31 March 2015 (4 pages)
7 September 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 10
(4 pages)
7 September 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 10
(4 pages)
5 January 2015Accounts for a small company made up to 31 March 2014 (4 pages)
5 January 2015Accounts for a small company made up to 31 March 2014 (4 pages)
5 September 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 10
(4 pages)
5 September 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 10
(4 pages)
4 January 2014Accounts for a small company made up to 31 March 2013 (4 pages)
4 January 2014Accounts for a small company made up to 31 March 2013 (4 pages)
9 August 2013Annual return made up to 26 June 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 10
(4 pages)
9 August 2013Annual return made up to 26 June 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 10
(4 pages)
5 January 2013Accounts for a small company made up to 31 March 2012 (4 pages)
5 January 2013Accounts for a small company made up to 31 March 2012 (4 pages)
31 July 2012Director's details changed for Simon Burke-Kennedy on 31 July 2012 (2 pages)
31 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
31 July 2012Director's details changed for Simon Burke-Kennedy on 31 July 2012 (2 pages)
31 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
6 January 2012Accounts for a small company made up to 31 March 2011 (4 pages)
6 January 2012Accounts for a small company made up to 31 March 2011 (4 pages)
27 October 2011Registered office address changed from 724 Holloway Road London N19 3JD on 27 October 2011 (1 page)
27 October 2011Registered office address changed from 724 Holloway Road London N19 3JD on 27 October 2011 (1 page)
22 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
22 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
28 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
28 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
12 May 2010Amended accounts made up to 31 March 2009 (5 pages)
12 May 2010Amended accounts made up to 31 March 2009 (5 pages)
2 March 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 March 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 July 2009Secretary's change of particulars / jim bennett / 23/07/2009 (1 page)
24 July 2009Return made up to 26/06/09; full list of members (3 pages)
24 July 2009Return made up to 26/06/09; full list of members (3 pages)
24 July 2009Secretary's change of particulars / jim bennett / 23/07/2009 (1 page)
16 April 2009Secretary appointed jim bennett (3 pages)
16 April 2009Secretary appointed jim bennett (3 pages)
31 March 2009Appointment terminated director hugh carlin (1 page)
31 March 2009Director appointed simon burke-kennedy (2 pages)
31 March 2009Appointment terminated director hugh carlin (1 page)
31 March 2009Appointment terminated secretary emma carlin (1 page)
31 March 2009Appointment terminated secretary emma carlin (1 page)
31 March 2009Director appointed simon burke-kennedy (2 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 July 2008Return made up to 26/06/08; full list of members (3 pages)
18 July 2008Return made up to 26/06/08; full list of members (3 pages)
3 February 2008Accounts for a small company made up to 31 March 2007 (5 pages)
3 February 2008Accounts for a small company made up to 31 March 2007 (5 pages)
12 July 2007Return made up to 26/06/07; no change of members (6 pages)
12 July 2007Return made up to 26/06/07; no change of members (6 pages)
5 February 2007Accounts for a small company made up to 31 March 2006 (5 pages)
5 February 2007Accounts for a small company made up to 31 March 2006 (5 pages)
14 July 2006Return made up to 26/06/06; full list of members (6 pages)
14 July 2006Return made up to 26/06/06; full list of members (6 pages)
30 January 2006Accounts for a small company made up to 31 March 2005 (5 pages)
30 January 2006Accounts for a small company made up to 31 March 2005 (5 pages)
8 July 2005Return made up to 26/06/05; full list of members (6 pages)
8 July 2005Return made up to 26/06/05; full list of members (6 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (5 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (5 pages)
5 July 2004Return made up to 26/06/04; full list of members (6 pages)
5 July 2004Return made up to 26/06/04; full list of members (6 pages)
2 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
2 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
14 October 2003New director appointed (3 pages)
14 October 2003New director appointed (3 pages)
14 October 2003New secretary appointed (2 pages)
14 October 2003New secretary appointed (2 pages)
7 October 2003Director resigned (1 page)
7 October 2003Secretary resigned (1 page)
7 October 2003Director resigned (1 page)
7 October 2003Secretary resigned (1 page)
7 July 2003Return made up to 26/06/03; full list of members (6 pages)
7 July 2003Return made up to 26/06/03; full list of members (6 pages)
5 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
5 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
29 July 2002Return made up to 26/06/02; full list of members (6 pages)
29 July 2002Return made up to 26/06/02; full list of members (6 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (5 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (5 pages)
16 July 2001Return made up to 26/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 July 2001Return made up to 26/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
6 July 2000Return made up to 26/06/00; full list of members (6 pages)
6 July 2000Return made up to 26/06/00; full list of members (6 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
2 July 1999Return made up to 26/06/99; no change of members (4 pages)
2 July 1999Return made up to 26/06/99; no change of members (4 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
14 July 1998Return made up to 26/06/98; no change of members (4 pages)
14 July 1998Return made up to 26/06/98; no change of members (4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
8 July 1997Return made up to 26/06/97; full list of members (6 pages)
8 July 1997Ad 26/06/96--------- £ si 8@1=8 £ ic 2/10 (2 pages)
8 July 1997Return made up to 26/06/97; full list of members (6 pages)
8 July 1997Ad 26/06/96--------- £ si 8@1=8 £ ic 2/10 (2 pages)
24 April 1997Particulars of mortgage/charge (3 pages)
24 April 1997Particulars of mortgage/charge (3 pages)
11 March 1997Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page)
11 March 1997Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page)
19 February 1997Secretary resigned (1 page)
19 February 1997New secretary appointed (2 pages)
19 February 1997New secretary appointed (2 pages)
19 February 1997Secretary resigned (1 page)
30 August 1996New director appointed (2 pages)
30 August 1996New secretary appointed (2 pages)
30 August 1996New secretary appointed (2 pages)
30 August 1996New director appointed (2 pages)
11 August 1996Director resigned (1 page)
11 August 1996Director resigned (1 page)
11 August 1996New director appointed (2 pages)
11 August 1996New director appointed (2 pages)
21 July 1996Director resigned (1 page)
21 July 1996Secretary resigned (1 page)
21 July 1996Secretary resigned (1 page)
21 July 1996Director resigned (1 page)
26 June 1996Incorporation (16 pages)
26 June 1996Incorporation (16 pages)