Company NameLambson Building Products Limited
DirectorsGlenn Monkman and Michael Anthony Lundy
Company StatusActive
Company Number00878297
CategoryPrivate Limited Company
Incorporation Date2 May 1966(58 years ago)
Previous NamesDiponic Products Limited and Lambson Laminates Limited

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameMr Glenn Monkman
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2003(37 years, 4 months after company formation)
Appointment Duration20 years, 8 months
RoleManager
Country of ResidenceEngland
Correspondence AddressHunt Street
Whitwood Mere
Castleford
West Yorkshire
WF10 1NS
Director NameMr Michael Anthony Lundy
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2003(37 years, 4 months after company formation)
Appointment Duration20 years, 8 months
RoleDesign Engineer
Country of ResidenceEngland
Correspondence AddressHunt Street
Whitwood Mere
Castleford
West Yorkshire
WF10 1NS
Secretary NameMrs Diane Christine Carlisle
StatusCurrent
Appointed09 February 2022(55 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence AddressHunt Street
Whitwood Mere
Castleford
West Yorkshire
WF10 1NS
Director NameMr Gordon Fraser Hall
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(25 years, 4 months after company formation)
Appointment Duration12 years (resigned 28 August 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthview Farm Swindon Lane
Kirkby Overblow
Harrogate
North Yorkshire
HG3 1EZ
Director NameMr Ian Hall
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(25 years, 4 months after company formation)
Appointment Duration12 years (resigned 28 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDelf Lodge Farm Follifoot Lane
Kirkby Overblow
Harrogate
North Yorkshire
HG3 1EZ
Director NameWilliam Milne Westland
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(25 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 1994)
RoleCompany Director
Correspondence AddressMelrose House St Johns Road
Bishop Monkton
Harrogate
North Yorkshire
HG3 3QU
Secretary NameTerrence Malcolm Robinson
NationalityBritish
StatusResigned
Appointed24 August 1991(25 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 18 November 1991)
RoleCompany Director
Correspondence Address3 Monument Lane
Pontefract
West Yorkshire
WF8 2BE
Secretary NameJeremy Frank Atkinson
NationalityBritish
StatusResigned
Appointed18 November 1991(25 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 March 1995)
RoleCompany Director
Correspondence AddressOakwood 10 Hillway
Guiseley
Leeds
West Yorkshire
LS20 8HU
Secretary NameMr Gordon Fraser Hall
NationalityBritish
StatusResigned
Appointed06 March 1995(28 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 June 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthview Farm Swindon Lane
Kirkby Overblow
Harrogate
North Yorkshire
HG3 1EZ
Secretary NamePaul Kay Below
NationalityBritish
StatusResigned
Appointed01 July 1995(29 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 May 1998)
RoleSecretary
Correspondence Address13 Alexandra Crescent
Ilkley
West Yorkshire
LS29 9ER
Secretary NamePaul Gemski
NationalityBritish
StatusResigned
Appointed08 May 1998(32 years after company formation)
Appointment Duration4 months (resigned 11 September 1998)
RoleCompany Director
Correspondence Address4 Hookstone Drive
Harrogate
North Yorkshire
HG2 8NL
Secretary NameMr Philip Leslie Calvert
NationalityBritish
StatusResigned
Appointed14 September 1998(32 years, 4 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 11 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Wentworth Crescent
Leeds
West Yorkshire
LS17 7TW
Secretary NamePaul William Taylor
NationalityBritish
StatusResigned
Appointed11 January 1999(32 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 St Peters Grove
York
YO30 6AQ
Secretary NameMr Philip Leslie Calvert
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2003(36 years, 11 months after company formation)
Appointment Duration5 months (resigned 28 August 2003)
RoleCompany Director
Correspondence Address40 Wentworth Crescent
Leeds
West Yorkshire
LS17 7TW
Secretary NameMr Anthony Lundy
NationalityBritish
StatusResigned
Appointed28 August 2003(37 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 January 2006)
RoleManager
Country of ResidenceEngland
Correspondence Address4 Wenlock Close
Horwich
Bolton
BL6 7PE
Secretary NameMr Paul George Almond
NationalityBritish
StatusResigned
Appointed09 February 2006(39 years, 9 months after company formation)
Appointment Duration16 years (resigned 09 February 2022)
RoleCompany Director
Correspondence AddressHunt Street
Whitwood Mere
Castleford
West Yorkshire
WF10 1NS

Contact

Websitelambsonbpl.com
Telephone01977 711200
Telephone regionPontefract

Location

Registered AddressHunt Street
Whitwood Mere
Castleford
West Yorkshire
WF10 1NS
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
WardCastleford Central and Glasshoughton
Built Up AreaCastleford
Address Matches5 other UK companies use this postal address

Shareholders

7.5k at £1Nimbus Building Products LTD
83.33%
Deferred
30k at £0.05Nimbus Building Products LTD
16.67%
Ordinary

Financials

Year2014
Turnover£18,483,300
Gross Profit£3,189,926
Net Worth£4,549,527
Cash£1,754
Current Liabilities£9,060,164

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return29 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Charges

28 August 2003Delivered on: 3 September 2003
Persons entitled: Lundy Projects Limited (As Agent and Trustee for Itself and Glen Monkman as Noteholders)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
6 July 2020Delivered on: 20 July 2020
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
10 May 2019Delivered on: 14 May 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
20 March 2019Delivered on: 20 March 2019
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
12 March 2019Delivered on: 14 March 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
12 March 2019Delivered on: 14 March 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
29 July 2011Delivered on: 6 August 2011
Persons entitled: Leumi Abl Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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
29 July 2011Delivered on: 4 August 2011
Persons entitled: Bank Leumi (UK) PLC (the Mortgagee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, buildings, fixtures, fixed plant & machinery.
Outstanding
29 July 2011Delivered on: 4 August 2011
Persons entitled: Bank Leumi (UK) PLC (the Bank)

Classification: Charge over credit balance
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all monies from time to time held to the credit of the company by the bank on any current, deposit or other account or accounts (the deposit monies).
Outstanding
29 July 2011Delivered on: 4 August 2011
Persons entitled: Bank Leumi (UK) PLC (the Bank)

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property comprised in the deeds policies securities certificates and/or other documents (the deposited property) see image for full details.
Outstanding
29 July 2011Delivered on: 4 August 2011
Persons entitled: Bank Leumi (UK) PLC (the Bank)

Classification: Memorandum of pledge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All goods or the documents of title thereto and all negotiable instruments including but not limited to bills of exchange trade bills and promissory notes see image for full details.
Outstanding
28 August 2003Delivered on: 4 September 2003
Satisfied on: 2 July 2008
Persons entitled: Fortis Bank Sa-Nv

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
28 August 2003Delivered on: 4 September 2003
Satisfied on: 2 July 2008
Persons entitled: Fortis Commercial Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
27 August 1999Delivered on: 1 September 1999
Satisfied on: 11 September 2003
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
10 March 1994Delivered on: 16 March 1994
Satisfied on: 19 March 2004
Persons entitled: Griffin Factors Limited

Classification: Fixed equitable charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed equitable charge all book debts invoice debts accounts notes bills acceptances and/or other forms of obligation. See the mortgage charge document for full details.
Fully Satisfied
14 September 1993Delivered on: 15 September 1993
Satisfied on: 15 May 2002
Persons entitled: Midland Bank PLC.

Classification: Fixed and floating charge.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Please see doc for further details,. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
28 December 1990Delivered on: 2 January 1990
Satisfied on: 9 March 1999
Persons entitled: Lloyds Bowmaker Limited

Classification: Fixed charge
Secured details: £170,221.60 all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: A fixed charge over various items of equipment (see form 395 ref m 794C for full detals).
Fully Satisfied
13 July 1984Delivered on: 18 July 1984
Satisfied on: 15 May 2002
Persons entitled: Midland Bank PLC

Classification: Charge over book debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts other debts now & from time to time owing to the company.
Fully Satisfied
16 December 2010Delivered on: 6 January 2011
Satisfied on: 3 August 2011
Persons entitled: Bank of Scotland PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first mortgage hymman tla twin roller glue application machine with outfeed rollers serial no. 38084, barberan ecoline 1400-pur-csi 1.4M wide laminating machine serial no. 12786-10-02 see image for full details.
Fully Satisfied
25 February 2010Delivered on: 26 February 2010
Satisfied on: 3 August 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company 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.
Fully Satisfied
18 September 2009Delivered on: 2 October 2009
Satisfied on: 3 August 2011
Persons entitled: Bank of Scotland PLC

Classification: Supplemental security agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed the goodwill see image for full details.
Fully Satisfied
10 January 2008Delivered on: 12 January 2008
Satisfied on: 3 August 2011
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over undertaking and all property and assets present and future, including bookdebts, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
29 September 2003Delivered on: 3 October 2003
Satisfied on: 2 July 2008
Persons entitled: Fortis Bank Sa-Nv UK Branch

Classification: Mortgage of assurance policies
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The policy of assurance in respect of the life of timothy russell taken out with standard life assurance company under policy number X75398320 and/or the policy assurance in respect of the life of david bean taken out with standard life assurance company under policy number X75398389 together with all bonuses and other moneys benefits and advantages. See the mortgage charge document for full details.
Fully Satisfied
8 July 1969Delivered on: 22 July 1969
Satisfied on: 15 May 2002
Persons entitled: Midland Bank LTD

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over undertaking and all property present and future including uncalled capital.
Fully Satisfied

Filing History

3 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
27 October 2022Satisfaction of charge 008782970024 in full (1 page)
29 September 2022Full accounts made up to 31 December 2021 (25 pages)
2 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
9 February 2022Appointment of Mrs Diane Christine Carlisle as a secretary on 9 February 2022 (2 pages)
9 February 2022Termination of appointment of Paul George Almond as a secretary on 9 February 2022 (1 page)
2 September 2021Full accounts made up to 31 December 2020 (25 pages)
14 June 2021Change of details for Mr Michael Anthony Lundy as a person with significant control on 9 June 2021 (2 pages)
14 June 2021Director's details changed for Mr Michael Anthony Lundy on 9 June 2021 (2 pages)
3 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
30 September 2020Full accounts made up to 31 December 2019 (24 pages)
20 July 2020Registration of charge 008782970024, created on 6 July 2020 (24 pages)
25 June 2020Change of details for Mr Glenn Monkman as a person with significant control on 25 June 2020 (2 pages)
25 June 2020Director's details changed for Mr Glenn Monkman on 25 June 2020 (2 pages)
5 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
14 October 2019Satisfaction of charge 17 in full (3 pages)
14 October 2019Satisfaction of charge 19 in full (8 pages)
14 October 2019Satisfaction of charge 16 in full (3 pages)
14 October 2019Satisfaction of charge 15 in full (3 pages)
14 October 2019Satisfaction of charge 18 in full (6 pages)
23 September 2019Full accounts made up to 31 December 2018 (25 pages)
14 May 2019Registration of charge 008782970023, created on 10 May 2019 (14 pages)
20 March 2019Registration of charge 008782970022, created on 20 March 2019 (27 pages)
14 March 2019Registration of charge 008782970021, created on 12 March 2019 (11 pages)
14 March 2019Registration of charge 008782970020, created on 12 March 2019 (23 pages)
7 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
26 September 2018Full accounts made up to 31 December 2017 (25 pages)
7 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
5 October 2017Full accounts made up to 31 December 2016 (24 pages)
5 October 2017Full accounts made up to 31 December 2016 (24 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
2 February 2017Satisfaction of charge 9 in full (1 page)
2 February 2017Satisfaction of charge 9 in full (1 page)
6 October 2016Accounts for a medium company made up to 31 December 2015 (22 pages)
6 October 2016Accounts for a medium company made up to 31 December 2015 (22 pages)
7 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 9,000
(5 pages)
7 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 9,000
(5 pages)
8 October 2015Accounts for a medium company made up to 31 December 2014 (17 pages)
8 October 2015Accounts for a medium company made up to 31 December 2014 (17 pages)
25 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 9,000
(5 pages)
25 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 9,000
(5 pages)
29 September 2014Accounts for a medium company made up to 31 December 2013 (17 pages)
29 September 2014Accounts for a medium company made up to 31 December 2013 (17 pages)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 9,000
(5 pages)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 9,000
(5 pages)
17 September 2013Full accounts made up to 31 December 2012 (17 pages)
17 September 2013Full accounts made up to 31 December 2012 (17 pages)
9 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
19 June 2012Full accounts made up to 31 December 2011 (18 pages)
19 June 2012Full accounts made up to 31 December 2011 (18 pages)
12 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
19 October 2011Director's details changed for Glenn Monkman on 19 October 2011 (2 pages)
19 October 2011Director's details changed for Mr Michael Anthony Lundy on 19 October 2011 (2 pages)
19 October 2011Secretary's details changed for Mr Paul George Almond on 19 October 2011 (1 page)
19 October 2011Director's details changed for Glenn Monkman on 19 October 2011 (2 pages)
19 October 2011Secretary's details changed for Mr Paul George Almond on 19 October 2011 (1 page)
19 October 2011Director's details changed for Mr Michael Anthony Lundy on 19 October 2011 (2 pages)
24 August 2011Full accounts made up to 31 December 2010 (18 pages)
24 August 2011Full accounts made up to 31 December 2010 (18 pages)
6 August 2011Particulars of a mortgage or charge / charge no: 19 (11 pages)
6 August 2011Particulars of a mortgage or charge / charge no: 19 (11 pages)
5 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
5 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
5 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
5 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
5 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
5 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
5 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
5 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
4 August 2011Particulars of a mortgage or charge / charge no: 17 (5 pages)
4 August 2011Particulars of a mortgage or charge / charge no: 15 (5 pages)
4 August 2011Particulars of a mortgage or charge / charge no: 18 (7 pages)
4 August 2011Particulars of a mortgage or charge / charge no: 18 (7 pages)
4 August 2011Particulars of a mortgage or charge / charge no: 16 (5 pages)
4 August 2011Particulars of a mortgage or charge / charge no: 15 (5 pages)
4 August 2011Particulars of a mortgage or charge / charge no: 16 (5 pages)
4 August 2011Particulars of a mortgage or charge / charge no: 17 (5 pages)
14 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
14 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
6 January 2011Particulars of a mortgage or charge / charge no: 14 (7 pages)
6 January 2011Particulars of a mortgage or charge / charge no: 14 (7 pages)
25 August 2010Full accounts made up to 31 December 2009 (17 pages)
25 August 2010Full accounts made up to 31 December 2009 (17 pages)
8 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Glenn Monkman on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Mr Michael Anthony Lundy on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Glenn Monkman on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Mr Michael Anthony Lundy on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Glenn Monkman on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Mr Michael Anthony Lundy on 8 March 2010 (2 pages)
26 February 2010Particulars of a mortgage or charge / charge no: 13 (6 pages)
26 February 2010Particulars of a mortgage or charge / charge no: 13 (6 pages)
4 November 2009Accounts for a medium company made up to 31 December 2008 (17 pages)
4 November 2009Accounts for a medium company made up to 31 December 2008 (17 pages)
2 October 2009Particulars of a mortgage or charge / charge no: 12 (4 pages)
2 October 2009Particulars of a mortgage or charge / charge no: 12 (4 pages)
1 April 2009Return made up to 28/02/09; full list of members (4 pages)
1 April 2009Return made up to 28/02/09; full list of members (4 pages)
1 November 2008Full accounts made up to 31 December 2007 (16 pages)
1 November 2008Full accounts made up to 31 December 2007 (16 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
3 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
3 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
3 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
3 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
19 March 2008Return made up to 28/02/08; full list of members (4 pages)
19 March 2008Return made up to 28/02/08; full list of members (4 pages)
7 February 2008Declaration of assistance for shares acquisition (11 pages)
7 February 2008Declaration of assistance for shares acquisition (11 pages)
7 February 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
7 February 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
12 January 2008Particulars of mortgage/charge (12 pages)
12 January 2008Particulars of mortgage/charge (12 pages)
1 November 2007Full accounts made up to 31 December 2006 (18 pages)
1 November 2007Full accounts made up to 31 December 2006 (18 pages)
20 March 2007Return made up to 28/02/07; full list of members (3 pages)
20 March 2007Location of register of members (1 page)
20 March 2007Return made up to 28/02/07; full list of members (3 pages)
20 March 2007Location of register of members (1 page)
4 November 2006Full accounts made up to 31 December 2005 (16 pages)
4 November 2006Full accounts made up to 31 December 2005 (16 pages)
24 March 2006Return made up to 28/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 March 2006Return made up to 28/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 March 2006Secretary resigned (1 page)
15 March 2006New secretary appointed (2 pages)
15 March 2006Secretary resigned (1 page)
15 March 2006Registered office changed on 15/03/06 from: 195 chestergate stockport cheshire SK3 0BQ (1 page)
15 March 2006Registered office changed on 15/03/06 from: 195 chestergate stockport cheshire SK3 0BQ (1 page)
15 March 2006New secretary appointed (2 pages)
6 October 2005Full accounts made up to 31 December 2004 (15 pages)
6 October 2005Full accounts made up to 31 December 2004 (15 pages)
8 March 2005Return made up to 28/02/05; full list of members (7 pages)
8 March 2005Return made up to 28/02/05; full list of members (7 pages)
3 November 2004Full accounts made up to 31 December 2003 (14 pages)
3 November 2004Full accounts made up to 31 December 2003 (14 pages)
23 March 2004Return made up to 29/02/04; full list of members; amend (7 pages)
23 March 2004Return made up to 29/02/04; full list of members; amend (7 pages)
19 March 2004Declaration of satisfaction of mortgage/charge (1 page)
19 March 2004Declaration of satisfaction of mortgage/charge (1 page)
9 March 2004Return made up to 29/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 March 2004Return made up to 29/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 March 2004Registered office changed on 03/03/04 from: 35 saint thomas street london SE1 9SN (1 page)
3 March 2004Registered office changed on 03/03/04 from: 35 saint thomas street london SE1 9SN (1 page)
7 January 2004Full accounts made up to 31 December 2002 (16 pages)
7 January 2004Full accounts made up to 31 December 2002 (16 pages)
4 November 2003Return made up to 24/08/03; full list of members
  • 363(287) ‐ Registered office changed on 04/11/03
(7 pages)
4 November 2003Return made up to 24/08/03; full list of members
  • 363(287) ‐ Registered office changed on 04/11/03
(7 pages)
31 October 2003New director appointed (2 pages)
31 October 2003New secretary appointed (2 pages)
31 October 2003New director appointed (2 pages)
31 October 2003New director appointed (2 pages)
31 October 2003New director appointed (2 pages)
31 October 2003New secretary appointed (2 pages)
3 October 2003Particulars of mortgage/charge (7 pages)
3 October 2003Particulars of mortgage/charge (7 pages)
30 September 2003Registered office changed on 30/09/03 from: 35, st thomas street, london, SE1 9SN. (1 page)
30 September 2003Registered office changed on 30/09/03 from: 35, st thomas street, london, SE1 9SN. (1 page)
18 September 2003Declaration of assistance for shares acquisition (11 pages)
18 September 2003Secretary resigned (1 page)
18 September 2003Director resigned (1 page)
18 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
18 September 2003Secretary resigned (1 page)
18 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
18 September 2003Auditor's resignation (1 page)
18 September 2003Director resigned (1 page)
18 September 2003Declaration of assistance for shares acquisition (11 pages)
18 September 2003Director resigned (1 page)
18 September 2003Auditor's resignation (1 page)
18 September 2003Director resigned (1 page)
11 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
11 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2003Particulars of mortgage/charge (7 pages)
4 September 2003Particulars of mortgage/charge (7 pages)
4 September 2003Particulars of mortgage/charge (7 pages)
4 September 2003Particulars of mortgage/charge (7 pages)
3 September 2003Particulars of mortgage/charge (7 pages)
3 September 2003Particulars of mortgage/charge (7 pages)
13 April 2003New secretary appointed (2 pages)
13 April 2003New secretary appointed (2 pages)
8 April 2003Secretary resigned (1 page)
8 April 2003Secretary resigned (1 page)
16 January 2003Auditor's resignation (2 pages)
16 January 2003Auditor's resignation (2 pages)
30 October 2002Full accounts made up to 31 December 2001 (14 pages)
30 October 2002Full accounts made up to 31 December 2001 (14 pages)
24 September 2002Return made up to 24/08/02; full list of members (7 pages)
24 September 2002Return made up to 24/08/02; full list of members (7 pages)
15 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 October 2001Full accounts made up to 31 December 2000 (14 pages)
9 October 2001Full accounts made up to 31 December 2000 (14 pages)
4 September 2001Return made up to 24/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 September 2001Return made up to 24/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 September 2000Return made up to 24/08/00; full list of members (6 pages)
21 September 2000Return made up to 24/08/00; full list of members (6 pages)
28 March 2000Full accounts made up to 31 December 1999 (14 pages)
28 March 2000Full accounts made up to 31 December 1999 (14 pages)
21 October 1999Full accounts made up to 31 December 1998 (14 pages)
21 October 1999Full accounts made up to 31 December 1998 (14 pages)
9 September 1999Return made up to 24/08/99; full list of members (6 pages)
9 September 1999Return made up to 24/08/99; full list of members (6 pages)
1 September 1999Particulars of mortgage/charge (3 pages)
1 September 1999Particulars of mortgage/charge (3 pages)
9 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
9 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
21 January 1999New secretary appointed (2 pages)
21 January 1999New secretary appointed (2 pages)
21 January 1999Secretary resigned (1 page)
21 January 1999Secretary resigned (1 page)
21 September 1998New secretary appointed (2 pages)
21 September 1998New secretary appointed (2 pages)
18 September 1998Secretary resigned (1 page)
18 September 1998Secretary resigned (1 page)
17 September 1998Return made up to 24/08/98; no change of members (4 pages)
17 September 1998Return made up to 24/08/98; no change of members (4 pages)
27 August 1998Full accounts made up to 31 December 1997 (13 pages)
27 August 1998Full accounts made up to 31 December 1997 (13 pages)
26 June 1997Full accounts made up to 31 December 1996 (12 pages)
26 June 1997Full accounts made up to 31 December 1996 (12 pages)
16 September 1996Return made up to 24/08/96; full list of members (6 pages)
16 September 1996Return made up to 24/08/96; full list of members (6 pages)
17 July 1996Full accounts made up to 31 December 1995 (14 pages)
17 July 1996Full accounts made up to 31 December 1995 (14 pages)
20 September 1995Return made up to 24/08/95; full list of members (6 pages)
20 September 1995Return made up to 24/08/95; full list of members (6 pages)
21 July 1995Full accounts made up to 31 December 1994 (3 pages)
21 July 1995Full accounts made up to 31 December 1994 (3 pages)
24 May 1995New secretary appointed (2 pages)
24 May 1995New secretary appointed (2 pages)
23 March 1995Secretary resigned (2 pages)
23 March 1995Secretary resigned (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (62 pages)
4 September 1991Company name changed lambson laminates LIMITED\certificate issued on 05/09/91 (2 pages)
4 September 1991Company name changed lambson laminates LIMITED\certificate issued on 05/09/91 (2 pages)
3 May 1988Memorandum and Articles of Association (17 pages)
3 May 1988Memorandum and Articles of Association (17 pages)
23 June 1982Company name changed\certificate issued on 23/06/82 (2 pages)
23 June 1982Company name changed\certificate issued on 23/06/82 (2 pages)
2 May 1966Certificate of incorporation (1 page)
2 May 1966Certificate of incorporation (1 page)