Company NameLambourn Hill Limited
Company StatusDissolved
Company Number06069878
CategoryPrivate Limited Company
Incorporation Date26 January 2007(17 years, 2 months ago)
Dissolution Date22 March 2022 (2 years ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Douglas John Maggs
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2007(1 month, 3 weeks after company formation)
Appointment Duration15 years (closed 22 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Grosvenor Hill
London
W1K 3QA
Director NameAlastair Kidson-Trigg
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2007(1 month after company formation)
Appointment Duration1 year (resigned 07 March 2008)
RoleCompany Director
Correspondence AddressBasement Flat 73 Eccleston Square
London
SW1V 1PJ
Secretary NameRobert Blair Murphy
NationalityNew Zealander
StatusResigned
Appointed26 February 2007(1 month after company formation)
Appointment Duration2 years, 1 month (resigned 14 April 2009)
RoleCompany Director
Correspondence Address34 Gun Lane
Knebworth
Hertfordshire
SG3 6BH
Director NameMr Michael Francis Murray
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2007(1 month, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 14 June 2011)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address14 Hays Mews
London
W1J 5PT
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed26 January 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed26 January 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameVantis Nominees Limited (Corporation)
Date of BirthJanuary 1995 (Born 29 years ago)
StatusResigned
Appointed26 February 2007(1 month after company formation)
Appointment DurationResigned same day (resigned 26 February 2007)
Correspondence Address82 St John Street
London
EC1M 4JN
Secretary NameVantis Secretaries Limited (Corporation)
StatusResigned
Appointed26 February 2007(1 month after company formation)
Appointment DurationResigned same day (resigned 26 February 2007)
Correspondence Address82 St John Street
London
EC1M 4JN

Location

Registered AddressThird Floor
81 Piccadilly
London
W1J 8HY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

20 at £1Rebecca Murphy
22.47%
Ordinary
20 at £1Sonia Land
22.47%
Ordinary
17 at £1Douglas John Maggs
19.10%
Ordinary
16 at £1Charles George Yule Balfour
17.98%
Ordinary
16 at £1Michael Francis Murray
17.98%
Ordinary

Financials

Year2014
Net Worth-£7,760
Current Liabilities£12,238

Accounts

Latest Accounts31 January 2020 (4 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

21 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
23 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 89
(4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
28 October 2015Registered office address changed from 11 Grosvenor Hill London W1K 3QA to 23a Hays Mews Mayfair London W1J 5PY on 28 October 2015 (1 page)
17 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 89
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
5 March 2014Statement of capital following an allotment of shares on 20 August 2013
  • GBP 89
(3 pages)
5 March 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 89
(4 pages)
28 November 2013Total exemption full accounts made up to 31 January 2013 (7 pages)
22 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
8 January 2013Total exemption small company accounts made up to 31 January 2012 (4 pages)
8 January 2013Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 8 January 2013 (1 page)
8 January 2013Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 8 January 2013 (1 page)
16 July 2012Total exemption small company accounts made up to 31 January 2011 (6 pages)
23 February 2012Director's details changed for Mr Douglas John Maggs on 9 September 2011 (3 pages)
23 February 2012Director's details changed for Mr Douglas John Maggs on 9 September 2011 (3 pages)
23 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
17 June 2011Termination of appointment of Michael Murray as a director (2 pages)
31 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
14 January 2011Total exemption full accounts made up to 31 January 2010 (6 pages)
22 December 2010Registered office address changed from 66 Wigmore Street London W1U 2SB on 22 December 2010 (1 page)
19 March 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
18 November 2009Director's details changed for Michael Francis Murray on 18 November 2009 (2 pages)
10 November 2009Total exemption full accounts made up to 31 January 2009 (5 pages)
21 October 2009Director's details changed for Douglas John Maggs on 2 October 2009 (2 pages)
21 October 2009Director's details changed for Douglas John Maggs on 2 October 2009 (2 pages)
20 October 2009Director's details changed for Douglas John Maggs on 2 October 2009 (2 pages)
20 October 2009Director's details changed for Douglas John Maggs on 2 October 2009 (2 pages)
30 September 2009Director's change of particulars / michael murray / 07/09/2009 (1 page)
22 April 2009Appointment terminated secretary robert murphy (1 page)
27 January 2009Return made up to 26/01/09; full list of members (5 pages)
5 January 2009Accounts for a dormant company made up to 31 January 2008 (4 pages)
17 December 2008Ad 02/04/08\gbp si 79@1=79\gbp ic 1/80\ (3 pages)
3 April 2008Company name changed rowhedge wharf developments LIMITED\certificate issued on 08/04/08 (2 pages)
17 March 2008Appointment terminated director alastair kidson-trigg (1 page)
29 January 2008Return made up to 26/01/08; full list of members (3 pages)
25 January 2008Location of register of members (1 page)
12 October 2007Secretary resigned (1 page)
12 October 2007Director resigned (1 page)
9 October 2007New secretary appointed (1 page)
4 April 2007New director appointed (3 pages)
29 March 2007New director appointed (2 pages)
16 March 2007Company name changed funtley landfill LIMITED\certificate issued on 16/03/07 (2 pages)
11 March 2007New director appointed (2 pages)
11 March 2007Secretary resigned (1 page)
11 March 2007New secretary appointed (2 pages)
11 March 2007New director appointed (2 pages)
11 March 2007Director resigned (1 page)
28 February 2007Company name changed hikebrand LIMITED\certificate issued on 28/02/07 (2 pages)
26 February 2007Registered office changed on 26/02/07 from: 41 chalton street london NW1 1JD (1 page)
26 January 2007Incorporation (17 pages)