Company NameLammas Associates Surveyors Limited
Company StatusDissolved
Company Number05036313
CategoryPrivate Limited Company
Incorporation Date5 February 2004(20 years, 1 month ago)
Dissolution Date10 November 2020 (3 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameDeborah Clark
NationalityBritish
StatusClosed
Appointed31 December 2005(1 year, 11 months after company formation)
Appointment Duration14 years, 10 months (closed 10 November 2020)
RoleAccounts Manager
Correspondence Address6 The Crescent
St. Marys Island
Chatham
Kent
ME4 3LE
Director NameMr Marcus Clark
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2004(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address6 The Crescent
St Marys Island
Chatham Maritime
Kent
ME4 3LE
Secretary NameJanice Lesley Turnbull
NationalityBritish
StatusResigned
Appointed05 February 2004(same day as company formation)
RolePractice Manager
Correspondence Address24 Onslow Gardens
Wallington
Surrey
SM6 9QN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed05 February 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed05 February 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressSaxon House
17 Lewis Road
Sutton
Surrey
SM1 4BR
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London

Shareholders

100 at 1Marcus Clark
57.14%
Ordinary
25 at 1Ms Deborah Clark
14.29%
Ordinary
25 at 1Ms Janice Lesley Turnbull
14.29%
Ordinary
25 at 1Ronald Lambe
14.29%
Ordinary

Financials

Year2014
Net Worth-£37,943
Cash£336
Current Liabilities£48,086

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 November 2013Termination of appointment of Marcus Clark as a director (2 pages)
11 December 2010Compulsory strike-off action has been suspended (1 page)
13 January 2010Compulsory strike-off action has been suspended (1 page)
22 December 2009First Gazette notice for compulsory strike-off (1 page)
28 January 2009Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 August 2008Return made up to 05/02/08; full list of members (4 pages)
28 March 2007Return made up to 05/02/07; full list of members (3 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 April 2006Return made up to 05/02/06; full list of members (3 pages)
10 April 2006New secretary appointed (1 page)
22 March 2006Secretary resigned (1 page)
29 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 May 2005Ad 27/04/05--------- £ si 50@1=50 £ ic 125/175 (2 pages)
27 April 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
23 February 2005Return made up to 05/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
26 April 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
26 April 2004Ad 05/02/04--------- £ si 124@1=124 £ ic 1/125 (2 pages)
25 March 2004Director resigned (1 page)
25 March 2004New secretary appointed (2 pages)
25 March 2004Registered office changed on 25/03/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
25 March 2004Secretary resigned (1 page)
25 March 2004New director appointed (2 pages)
24 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
5 February 2004Incorporation (31 pages)