Company NameLAM Enterprises Limited
Company StatusDissolved
Company Number03549866
CategoryPrivate Limited Company
Incorporation Date21 April 1998(26 years ago)
Dissolution Date2 February 2016 (8 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 2212Publishing of newspapers
SIC 58130Publishing of newspapers

Directors

Secretary NameMr Simon Snoddy
StatusClosed
Appointed19 April 2011(13 years after company formation)
Appointment Duration4 years, 9 months (closed 02 February 2016)
RoleCompany Director
Correspondence Address39 Welbeck Street
London
W1G 8DR
Director NameMr Richard Mc Clean
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2011(13 years, 5 months after company formation)
Appointment Duration4 years, 4 months (closed 02 February 2016)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address39 Welbeck Street
London
W1G 8DR
Director NameBassam Habib Farha
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1998(same day as company formation)
RoleCompany Director
Correspondence AddressThe Grange St Johns Road
Tylers Green
Penn
Bucks
HP10 8HW
Secretary NameMr Sanjay Negandhi
NationalityBritish
StatusResigned
Appointed21 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address520 Archer Road
Stevenage
Hertfordshire
SG1 5QL
Director NameDavid Colin Whitney
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1998(5 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 24 February 2000)
RoleManagement Consultant
Correspondence Address194 Beulah Hill
Upper Norwood
London
SE19 3UX
Director NameEwen Hill
Date of BirthMarch 1965 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed27 October 1998(6 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 24 February 2000)
RoleCompany Director
Correspondence Address36 Craven Avenue
London
W5 2SX
Director NameMr Brendan Michael Anthony Hopkins
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2000(1 year, 10 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Norland Square
London
W11 4PZ
Director NameMr Andrew John Round
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2000(1 year, 10 months after company formation)
Appointment Duration11 years, 7 months (resigned 30 September 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOak House
No 77 High Street
Landbeach
CB4 8DR
Secretary NameMr Andrew John Round
NationalityBritish
StatusResigned
Appointed24 February 2000(1 year, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 26 August 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOak House
No 77 High Street
Landbeach
CB4 8DR
Director NameMr Ivan Gregory Fallon
Date of BirthJune 1944 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed26 August 2004(6 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 23 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Kensington Mansions
Trebovir Road
London
SW5 9TF
Secretary NameMr Derek Andrew Bracken
NationalityBritish
StatusResigned
Appointed26 August 2004(6 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 19 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Solent Road
West Hampstead
London
NW6 1TX
Director NameMr Vincent Crowley
Date of BirthJuly 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed31 December 2010(12 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 June 2014)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address11 Welbeck Street
London
W1G 9XZ
Director NameMr Eamonn O'Kennedy
Date of BirthDecember 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed30 September 2011(13 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2014)
RoleAccountant
Country of ResidenceIreland
Correspondence Address11 Welbeck Street
London
W1G 9XZ
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed21 April 1998(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed21 April 1998(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered Address39 Welbeck Street
London
W1G 8DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

100k at £1Independent News & Media LTD
100.00%
Ordinary

Accounts

Latest Accounts26 December 2014 (9 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2015Voluntary strike-off action has been suspended (1 page)
20 November 2015Voluntary strike-off action has been suspended (1 page)
23 October 2015Satisfaction of charge 4 in full (5 pages)
23 October 2015Satisfaction of charge 4 in full (5 pages)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
6 October 2015Application to strike the company off the register (3 pages)
6 October 2015Application to strike the company off the register (3 pages)
14 August 2015Accounts for a dormant company made up to 26 December 2014 (1 page)
14 August 2015Accounts for a dormant company made up to 26 December 2014 (1 page)
10 August 2015Registered office address changed from 11 Welbeck Street London W1G 9XZ to 39 Welbeck Street London W1G 8DR on 10 August 2015 (1 page)
10 August 2015Registered office address changed from 11 Welbeck Street London W1G 9XZ to 39 Welbeck Street London W1G 8DR on 10 August 2015 (1 page)
22 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100,000
(3 pages)
22 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100,000
(3 pages)
17 March 2015Termination of appointment of Eamonn O'kennedy as a director on 31 December 2014 (1 page)
17 March 2015Termination of appointment of Eamonn O'kennedy as a director on 31 December 2014 (1 page)
12 June 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
12 June 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
2 June 2014Termination of appointment of Vincent Crowley as a director (1 page)
2 June 2014Termination of appointment of Vincent Crowley as a director (1 page)
28 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100,000
(4 pages)
28 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100,000
(4 pages)
10 June 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
10 June 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
22 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
27 July 2012Registered office address changed from 5 Jubilee Place London SW3 3TD England on 27 July 2012 (1 page)
27 July 2012Registered office address changed from 5 Jubilee Place London SW3 3TD England on 27 July 2012 (1 page)
22 June 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
22 June 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
24 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
5 October 2011Registered office address changed from Northcliffe House 2 Derry Street London W8 5HF on 5 October 2011 (1 page)
5 October 2011Appointment of Mr Richard Mc Clean as a director (2 pages)
5 October 2011Termination of appointment of Andrew Round as a director (1 page)
5 October 2011Appointment of Mr Eamonn O'kennedy as a director (2 pages)
5 October 2011Termination of appointment of Andrew Round as a director (1 page)
5 October 2011Registered office address changed from Northcliffe House 2 Derry Street London W8 5HF on 5 October 2011 (1 page)
5 October 2011Registered office address changed from Northcliffe House 2 Derry Street London W8 5HF on 5 October 2011 (1 page)
5 October 2011Appointment of Mr Eamonn O'kennedy as a director (2 pages)
5 October 2011Appointment of Mr Richard Mc Clean as a director (2 pages)
1 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
1 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
26 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
19 April 2011Termination of appointment of Derek Bracken as a secretary (1 page)
19 April 2011Termination of appointment of Derek Bracken as a secretary (1 page)
19 April 2011Appointment of Mr Simon Snoddy as a secretary (1 page)
19 April 2011Appointment of Mr Simon Snoddy as a secretary (1 page)
27 January 2011Appointment of Mr Vincent Crowley as a director (2 pages)
27 January 2011Termination of appointment of Brendan Hopkins as a director (1 page)
27 January 2011Termination of appointment of Brendan Hopkins as a director (1 page)
27 January 2011Appointment of Mr Vincent Crowley as a director (2 pages)
20 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
20 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
17 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
17 May 2010Termination of appointment of Ivan Fallon as a director (1 page)
17 May 2010Termination of appointment of Ivan Fallon as a director (1 page)
17 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
1 December 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
1 December 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
28 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 November 2009Particulars of a mortgage or charge / charge no: 4 (10 pages)
19 November 2009Particulars of a mortgage or charge / charge no: 4 (10 pages)
16 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
16 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
28 April 2009Location of debenture register (1 page)
28 April 2009Registered office changed on 28/04/2009 from independent house 191 marsh wall london E14 9RS (1 page)
28 April 2009Location of register of members (1 page)
28 April 2009Registered office changed on 28/04/2009 from independent house 191 marsh wall london E14 9RS (1 page)
28 April 2009Registered office changed on 28/04/2009 from northcliffe house 2 derry street london W8 5HF (1 page)
28 April 2009Registered office changed on 28/04/2009 from northcliffe house 2 derry street london W8 5HF (1 page)
28 April 2009Location of register of members (1 page)
28 April 2009Return made up to 21/04/09; full list of members (4 pages)
28 April 2009Return made up to 21/04/09; full list of members (4 pages)
28 April 2009Location of debenture register (1 page)
9 December 2008Full accounts made up to 31 December 2007 (9 pages)
9 December 2008Full accounts made up to 31 December 2007 (9 pages)
8 September 2008Return made up to 21/04/08; full list of members (4 pages)
8 September 2008Return made up to 21/04/08; full list of members (4 pages)
2 November 2007Full accounts made up to 31 December 2006 (12 pages)
2 November 2007Full accounts made up to 31 December 2006 (12 pages)
23 April 2007Return made up to 21/04/07; full list of members (2 pages)
23 April 2007Return made up to 21/04/07; full list of members (2 pages)
15 September 2006Return made up to 21/04/06; full list of members (2 pages)
15 September 2006Return made up to 21/04/06; full list of members (2 pages)
1 August 2006Full accounts made up to 31 December 2005 (13 pages)
1 August 2006Full accounts made up to 31 December 2005 (13 pages)
9 November 2005Full accounts made up to 31 December 2004 (13 pages)
9 November 2005Full accounts made up to 31 December 2004 (13 pages)
26 April 2005Return made up to 21/04/05; full list of members (7 pages)
26 April 2005Return made up to 21/04/05; full list of members (7 pages)
3 November 2004Full accounts made up to 31 December 2003 (12 pages)
3 November 2004Full accounts made up to 31 December 2003 (12 pages)
10 September 2004Particulars of mortgage/charge (4 pages)
10 September 2004Particulars of mortgage/charge (4 pages)
9 September 2004New director appointed (2 pages)
9 September 2004New director appointed (2 pages)
3 September 2004Secretary resigned (1 page)
3 September 2004New secretary appointed (2 pages)
3 September 2004Secretary resigned (1 page)
3 September 2004New secretary appointed (2 pages)
11 May 2004Return made up to 21/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 May 2004Return made up to 21/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 November 2003Full accounts made up to 31 December 2002 (12 pages)
4 November 2003Full accounts made up to 31 December 2002 (12 pages)
28 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
28 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
3 September 2003Return made up to 21/04/03; full list of members (7 pages)
3 September 2003Return made up to 21/04/03; full list of members (7 pages)
2 November 2002Full accounts made up to 31 December 2001 (12 pages)
2 November 2002Full accounts made up to 31 December 2001 (12 pages)
25 June 2002Return made up to 21/04/02; full list of members (8 pages)
25 June 2002Return made up to 21/04/02; full list of members (8 pages)
1 November 2001Full accounts made up to 31 December 2000 (13 pages)
1 November 2001Full accounts made up to 31 December 2000 (13 pages)
26 June 2001Return made up to 21/04/01; full list of members (6 pages)
26 June 2001Return made up to 21/04/01; full list of members (6 pages)
29 January 2001Full accounts made up to 31 March 2000 (13 pages)
29 January 2001Full accounts made up to 31 March 2000 (13 pages)
3 January 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
3 January 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
17 November 2000Registered office changed on 17/11/00 from: 7-9 rathbone street london W1P 1AF (1 page)
17 November 2000Registered office changed on 17/11/00 from: 7-9 rathbone street london W1P 1AF (1 page)
9 August 2000Return made up to 21/04/00; full list of members (8 pages)
9 August 2000Return made up to 21/04/00; full list of members (8 pages)
31 March 2000Secretary resigned (1 page)
31 March 2000Director resigned (1 page)
31 March 2000Director resigned (1 page)
31 March 2000New secretary appointed;new director appointed (2 pages)
31 March 2000Director resigned (1 page)
31 March 2000New director appointed (2 pages)
31 March 2000Director resigned (1 page)
31 March 2000New secretary appointed;new director appointed (2 pages)
31 March 2000Director resigned (1 page)
31 March 2000Registered office changed on 31/03/00 from: 6 cambridge court 210 shepherds bush road london W6 7NL (1 page)
31 March 2000New director appointed (2 pages)
31 March 2000Secretary resigned (1 page)
31 March 2000Director resigned (1 page)
31 March 2000Registered office changed on 31/03/00 from: 6 cambridge court 210 shepherds bush road london W6 7NL (1 page)
22 February 2000Full accounts made up to 31 March 1999 (11 pages)
22 February 2000Full accounts made up to 31 March 1999 (11 pages)
18 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 September 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
23 September 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
11 August 1999Ad 30/06/99--------- £ si 82000@1=82000 £ ic 18000/100000 (2 pages)
11 August 1999Ad 30/06/99--------- £ si 82000@1=82000 £ ic 18000/100000 (2 pages)
27 May 1999Return made up to 21/04/99; full list of members (6 pages)
27 May 1999Return made up to 21/04/99; full list of members (6 pages)
16 May 1999Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
16 May 1999Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
6 November 1998New director appointed (2 pages)
6 November 1998New director appointed (2 pages)
5 November 1998Memorandum and Articles of Association (9 pages)
5 November 1998Memorandum and Articles of Association (9 pages)
16 October 1998Particulars of mortgage/charge (7 pages)
16 October 1998Particulars of mortgage/charge (7 pages)
9 October 1998£ nc 100000/1000000 25/09/98 (1 page)
9 October 1998Recon 25/09/98 (1 page)
9 October 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
9 October 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
9 October 1998Recon 25/09/98 (1 page)
9 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 October 1998Ad 25/09/98--------- £ si 8000@1=8000 £ ic 10000/18000 (2 pages)
9 October 1998£ nc 100000/1000000 25/09/98 (1 page)
9 October 1998Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
9 October 1998Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
9 October 1998Ad 25/09/98--------- £ si 8000@1=8000 £ ic 10000/18000 (2 pages)
9 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 July 1998Particulars of mortgage/charge (4 pages)
31 July 1998Particulars of mortgage/charge (4 pages)
2 July 1998Ad 15/05/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
2 July 1998Ad 15/05/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
27 April 1998Secretary resigned (1 page)
27 April 1998New director appointed (2 pages)
27 April 1998Secretary resigned (1 page)
27 April 1998New secretary appointed (2 pages)
27 April 1998New director appointed (2 pages)
27 April 1998Director resigned (1 page)
27 April 1998Director resigned (1 page)
27 April 1998Registered office changed on 27/04/98 from: aspect house 135/137 city road london EC1V 1JB (1 page)
27 April 1998Registered office changed on 27/04/98 from: aspect house 135/137 city road london EC1V 1JB (1 page)
27 April 1998New secretary appointed (2 pages)
21 April 1998Incorporation (15 pages)
21 April 1998Incorporation (15 pages)