Company NameTiger Scope Limited
Company StatusDissolved
Company Number06539155
CategoryPrivate Limited Company
Incorporation Date19 March 2008(16 years ago)
Dissolution Date22 February 2022 (2 years, 1 month ago)
Previous NameLamex Foods 20 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr Mark Bernard Ryder
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressReevehurst
25 Eastbury Road
Northwood
Middlesex
HA6 3AJ
Director NameMr Colin Richard Dicker
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2008(1 week, 1 day after company formation)
Appointment Duration13 years, 11 months (closed 22 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBury Lodge Bury Lane
Epping
Essex
CM16 5HF
Secretary NameMrs Elaine Barnfather
NationalityBritish
StatusClosed
Appointed04 September 2009(1 year, 5 months after company formation)
Appointment Duration12 years, 5 months (closed 22 February 2022)
RoleCompany Director
Correspondence Address86 Heathgate
Hertford Heath
Hertford
Hertfordshire
SG13 7PJ
Secretary NameMr Peter John Hockley
NationalityBritish
StatusResigned
Appointed19 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address6 King George Court
Chelmsford
Essex
CM2 0JE

Location

Registered Address2nd Floor Building B Turnford Place
Turnford
Broxbourne
Hertfordshire
EN10 6NH
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardWormley and Turnford
Built Up AreaGreater London

Financials

Year2013
Net Worth-£350
Current Liabilities£350

Accounts

Latest Accounts31 March 2021 (2 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

11 January 2021Delivered on: 19 January 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
14 October 2010Delivered on: 28 October 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and all the other companies to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

19 January 2021Registration of charge 065391550002, created on 11 January 2021 (78 pages)
31 December 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
17 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
15 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
26 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
14 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
14 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
27 March 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(5 pages)
11 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(5 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(5 pages)
31 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(5 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(5 pages)
14 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
22 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
25 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
25 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
29 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
29 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
13 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
2 November 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
2 November 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
28 October 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
28 October 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
15 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
15 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 September 2009Appointment terminated secretary peter hockley (1 page)
11 September 2009Secretary appointed mrs elaine barnfather (1 page)
11 September 2009Appointment terminated secretary peter hockley (1 page)
11 September 2009Secretary appointed mrs elaine barnfather (1 page)
14 April 2009Return made up to 19/03/09; full list of members (3 pages)
14 April 2009Return made up to 19/03/09; full list of members (3 pages)
3 April 2008Director appointed mr colin richard dicker (1 page)
3 April 2008Director appointed mr colin richard dicker (1 page)
2 April 2008Company name changed lamex foods 20 LIMITED\certificate issued on 05/04/08 (2 pages)
2 April 2008Company name changed lamex foods 20 LIMITED\certificate issued on 05/04/08 (2 pages)
19 March 2008Incorporation (17 pages)
19 March 2008Incorporation (17 pages)