Whitwood Mere
Castleford
West Yorkshire
WF10 1NS
Director Name | Mr Michael Anthony Lundy |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2003(37 years, 4 months after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Design Engineer |
Country of Residence | England |
Correspondence Address | Hunt Street Whitwood Mere Castleford West Yorkshire WF10 1NS |
Secretary Name | Mrs Diane Christine Carlisle |
---|---|
Status | Current |
Appointed | 09 February 2022(55 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Correspondence Address | Hunt Street Whitwood Mere Castleford West Yorkshire WF10 1NS |
Director Name | Mr Gordon Fraser Hall |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(25 years, 4 months after company formation) |
Appointment Duration | 12 years (resigned 28 August 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southview Farm Swindon Lane Kirkby Overblow Harrogate North Yorkshire HG3 1EZ |
Director Name | Mr Ian Hall |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(25 years, 4 months after company formation) |
Appointment Duration | 12 years (resigned 28 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Delf Lodge Farm Follifoot Lane Kirkby Overblow Harrogate North Yorkshire HG3 1EZ |
Director Name | William Milne Westland |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(25 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | Melrose House St Johns Road Bishop Monkton Harrogate North Yorkshire HG3 3QU |
Secretary Name | Terrence Malcolm Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(25 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 18 November 1991) |
Role | Company Director |
Correspondence Address | 3 Monument Lane Pontefract West Yorkshire WF8 2BE |
Secretary Name | Jeremy Frank Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1991(25 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 March 1995) |
Role | Company Director |
Correspondence Address | Oakwood 10 Hillway Guiseley Leeds West Yorkshire LS20 8HU |
Secretary Name | Mr Gordon Fraser Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1995(28 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 June 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southview Farm Swindon Lane Kirkby Overblow Harrogate North Yorkshire HG3 1EZ |
Secretary Name | Paul Kay Below |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(29 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 May 1998) |
Role | Secretary |
Correspondence Address | 13 Alexandra Crescent Ilkley West Yorkshire LS29 9ER |
Secretary Name | Paul Gemski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(32 years after company formation) |
Appointment Duration | 4 months (resigned 11 September 1998) |
Role | Company Director |
Correspondence Address | 4 Hookstone Drive Harrogate North Yorkshire HG2 8NL |
Secretary Name | Mr Philip Leslie Calvert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1998(32 years, 4 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 11 January 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Wentworth Crescent Leeds West Yorkshire LS17 7TW |
Secretary Name | Paul William Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1999(32 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 St Peters Grove York YO30 6AQ |
Secretary Name | Mr Philip Leslie Calvert |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(36 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 28 August 2003) |
Role | Company Director |
Correspondence Address | 40 Wentworth Crescent Leeds West Yorkshire LS17 7TW |
Secretary Name | Mr Anthony Lundy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2003(37 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 January 2006) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 4 Wenlock Close Horwich Bolton BL6 7PE |
Secretary Name | Mr Paul George Almond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2006(39 years, 9 months after company formation) |
Appointment Duration | 16 years (resigned 09 February 2022) |
Role | Company Director |
Correspondence Address | Hunt Street Whitwood Mere Castleford West Yorkshire WF10 1NS |
Website | lambsonbpl.com |
---|---|
Telephone | 01977 711200 |
Telephone region | Pontefract |
Registered Address | Hunt Street Whitwood Mere Castleford West Yorkshire WF10 1NS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Normanton, Pontefract and Castleford |
County | West Yorkshire |
Ward | Castleford Central and Glasshoughton |
Built Up Area | Castleford |
Address Matches | 5 other UK companies use this postal address |
7.5k at £1 | Nimbus Building Products LTD 83.33% Deferred |
---|---|
30k at £0.05 | Nimbus Building Products LTD 16.67% Ordinary |
Year | 2014 |
---|---|
Turnover | £18,483,300 |
Gross Profit | £3,189,926 |
Net Worth | £4,549,527 |
Cash | £1,754 |
Current Liabilities | £9,060,164 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
28 August 2003 | Delivered 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 2020 | Delivered 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 2019 | Delivered on: 14 May 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
20 March 2019 | Delivered on: 20 March 2019 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
12 March 2019 | Delivered on: 14 March 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
12 March 2019 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 1999 | Delivered 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 1994 | Delivered 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 1993 | Delivered 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 1990 | Delivered 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 1984 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 2003 | Delivered 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 1969 | Delivered 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 |
3 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
---|---|
27 October 2022 | Satisfaction of charge 008782970024 in full (1 page) |
29 September 2022 | Full accounts made up to 31 December 2021 (25 pages) |
2 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
9 February 2022 | Appointment of Mrs Diane Christine Carlisle as a secretary on 9 February 2022 (2 pages) |
9 February 2022 | Termination of appointment of Paul George Almond as a secretary on 9 February 2022 (1 page) |
2 September 2021 | Full accounts made up to 31 December 2020 (25 pages) |
14 June 2021 | Change of details for Mr Michael Anthony Lundy as a person with significant control on 9 June 2021 (2 pages) |
14 June 2021 | Director's details changed for Mr Michael Anthony Lundy on 9 June 2021 (2 pages) |
3 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
30 September 2020 | Full accounts made up to 31 December 2019 (24 pages) |
20 July 2020 | Registration of charge 008782970024, created on 6 July 2020 (24 pages) |
25 June 2020 | Change of details for Mr Glenn Monkman as a person with significant control on 25 June 2020 (2 pages) |
25 June 2020 | Director's details changed for Mr Glenn Monkman on 25 June 2020 (2 pages) |
5 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
14 October 2019 | Satisfaction of charge 17 in full (3 pages) |
14 October 2019 | Satisfaction of charge 19 in full (8 pages) |
14 October 2019 | Satisfaction of charge 16 in full (3 pages) |
14 October 2019 | Satisfaction of charge 15 in full (3 pages) |
14 October 2019 | Satisfaction of charge 18 in full (6 pages) |
23 September 2019 | Full accounts made up to 31 December 2018 (25 pages) |
14 May 2019 | Registration of charge 008782970023, created on 10 May 2019 (14 pages) |
20 March 2019 | Registration of charge 008782970022, created on 20 March 2019 (27 pages) |
14 March 2019 | Registration of charge 008782970021, created on 12 March 2019 (11 pages) |
14 March 2019 | Registration of charge 008782970020, created on 12 March 2019 (23 pages) |
7 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
26 September 2018 | Full accounts made up to 31 December 2017 (25 pages) |
7 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (24 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (24 pages) |
28 February 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
28 February 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
2 February 2017 | Satisfaction of charge 9 in full (1 page) |
2 February 2017 | Satisfaction of charge 9 in full (1 page) |
6 October 2016 | Accounts for a medium company made up to 31 December 2015 (22 pages) |
6 October 2016 | Accounts for a medium company made up to 31 December 2015 (22 pages) |
7 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
8 October 2015 | Accounts for a medium company made up to 31 December 2014 (17 pages) |
8 October 2015 | Accounts for a medium company made up to 31 December 2014 (17 pages) |
25 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
29 September 2014 | Accounts for a medium company made up to 31 December 2013 (17 pages) |
29 September 2014 | Accounts for a medium company made up to 31 December 2013 (17 pages) |
3 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
17 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
17 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
9 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
19 June 2012 | Full accounts made up to 31 December 2011 (18 pages) |
19 June 2012 | Full accounts made up to 31 December 2011 (18 pages) |
12 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
19 October 2011 | Director's details changed for Glenn Monkman on 19 October 2011 (2 pages) |
19 October 2011 | Director's details changed for Mr Michael Anthony Lundy on 19 October 2011 (2 pages) |
19 October 2011 | Secretary's details changed for Mr Paul George Almond on 19 October 2011 (1 page) |
19 October 2011 | Director's details changed for Glenn Monkman on 19 October 2011 (2 pages) |
19 October 2011 | Secretary's details changed for Mr Paul George Almond on 19 October 2011 (1 page) |
19 October 2011 | Director's details changed for Mr Michael Anthony Lundy on 19 October 2011 (2 pages) |
24 August 2011 | Full accounts made up to 31 December 2010 (18 pages) |
24 August 2011 | Full accounts made up to 31 December 2010 (18 pages) |
6 August 2011 | Particulars of a mortgage or charge / charge no: 19 (11 pages) |
6 August 2011 | Particulars of a mortgage or charge / charge no: 19 (11 pages) |
5 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
5 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
5 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
5 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
5 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
5 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
5 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
5 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
4 August 2011 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
4 August 2011 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
4 August 2011 | Particulars of a mortgage or charge / charge no: 18 (7 pages) |
4 August 2011 | Particulars of a mortgage or charge / charge no: 18 (7 pages) |
4 August 2011 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
4 August 2011 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
4 August 2011 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
4 August 2011 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
14 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
14 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
6 January 2011 | Particulars of a mortgage or charge / charge no: 14 (7 pages) |
6 January 2011 | Particulars of a mortgage or charge / charge no: 14 (7 pages) |
25 August 2010 | Full accounts made up to 31 December 2009 (17 pages) |
25 August 2010 | Full accounts made up to 31 December 2009 (17 pages) |
8 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Glenn Monkman on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Mr Michael Anthony Lundy on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Glenn Monkman on 8 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Mr Michael Anthony Lundy on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Glenn Monkman on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Mr Michael Anthony Lundy on 8 March 2010 (2 pages) |
26 February 2010 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
26 February 2010 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
4 November 2009 | Accounts for a medium company made up to 31 December 2008 (17 pages) |
4 November 2009 | Accounts for a medium company made up to 31 December 2008 (17 pages) |
2 October 2009 | Particulars of a mortgage or charge / charge no: 12 (4 pages) |
2 October 2009 | Particulars of a mortgage or charge / charge no: 12 (4 pages) |
1 April 2009 | Return made up to 28/02/09; full list of members (4 pages) |
1 April 2009 | Return made up to 28/02/09; full list of members (4 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (16 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (16 pages) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
3 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
3 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
3 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
3 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
19 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
19 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
7 February 2008 | Declaration of assistance for shares acquisition (11 pages) |
7 February 2008 | Declaration of assistance for shares acquisition (11 pages) |
7 February 2008 | Resolutions
|
7 February 2008 | Resolutions
|
12 January 2008 | Particulars of mortgage/charge (12 pages) |
12 January 2008 | Particulars of mortgage/charge (12 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (18 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (18 pages) |
20 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
20 March 2007 | Location of register of members (1 page) |
20 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
20 March 2007 | Location of register of members (1 page) |
4 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
24 March 2006 | Return made up to 28/02/06; full list of members
|
24 March 2006 | Return made up to 28/02/06; full list of members
|
15 March 2006 | Secretary resigned (1 page) |
15 March 2006 | New secretary appointed (2 pages) |
15 March 2006 | Secretary resigned (1 page) |
15 March 2006 | Registered office changed on 15/03/06 from: 195 chestergate stockport cheshire SK3 0BQ (1 page) |
15 March 2006 | Registered office changed on 15/03/06 from: 195 chestergate stockport cheshire SK3 0BQ (1 page) |
15 March 2006 | New secretary appointed (2 pages) |
6 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
6 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
8 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
8 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
23 March 2004 | Return made up to 29/02/04; full list of members; amend (7 pages) |
23 March 2004 | Return made up to 29/02/04; full list of members; amend (7 pages) |
19 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2004 | Return made up to 29/02/04; full list of members
|
9 March 2004 | Return made up to 29/02/04; full list of members
|
3 March 2004 | Registered office changed on 03/03/04 from: 35 saint thomas street london SE1 9SN (1 page) |
3 March 2004 | Registered office changed on 03/03/04 from: 35 saint thomas street london SE1 9SN (1 page) |
7 January 2004 | Full accounts made up to 31 December 2002 (16 pages) |
7 January 2004 | Full accounts made up to 31 December 2002 (16 pages) |
4 November 2003 | Return made up to 24/08/03; full list of members
|
4 November 2003 | Return made up to 24/08/03; full list of members
|
31 October 2003 | New director appointed (2 pages) |
31 October 2003 | New secretary appointed (2 pages) |
31 October 2003 | New director appointed (2 pages) |
31 October 2003 | New director appointed (2 pages) |
31 October 2003 | New director appointed (2 pages) |
31 October 2003 | New secretary appointed (2 pages) |
3 October 2003 | Particulars of mortgage/charge (7 pages) |
3 October 2003 | Particulars of mortgage/charge (7 pages) |
30 September 2003 | Registered office changed on 30/09/03 from: 35, st thomas street, london, SE1 9SN. (1 page) |
30 September 2003 | Registered office changed on 30/09/03 from: 35, st thomas street, london, SE1 9SN. (1 page) |
18 September 2003 | Declaration of assistance for shares acquisition (11 pages) |
18 September 2003 | Secretary resigned (1 page) |
18 September 2003 | Director resigned (1 page) |
18 September 2003 | Resolutions
|
18 September 2003 | Secretary resigned (1 page) |
18 September 2003 | Resolutions
|
18 September 2003 | Auditor's resignation (1 page) |
18 September 2003 | Director resigned (1 page) |
18 September 2003 | Declaration of assistance for shares acquisition (11 pages) |
18 September 2003 | Director resigned (1 page) |
18 September 2003 | Auditor's resignation (1 page) |
18 September 2003 | Director resigned (1 page) |
11 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2003 | Particulars of mortgage/charge (7 pages) |
4 September 2003 | Particulars of mortgage/charge (7 pages) |
4 September 2003 | Particulars of mortgage/charge (7 pages) |
4 September 2003 | Particulars of mortgage/charge (7 pages) |
3 September 2003 | Particulars of mortgage/charge (7 pages) |
3 September 2003 | Particulars of mortgage/charge (7 pages) |
13 April 2003 | New secretary appointed (2 pages) |
13 April 2003 | New secretary appointed (2 pages) |
8 April 2003 | Secretary resigned (1 page) |
8 April 2003 | Secretary resigned (1 page) |
16 January 2003 | Auditor's resignation (2 pages) |
16 January 2003 | Auditor's resignation (2 pages) |
30 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
30 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
24 September 2002 | Return made up to 24/08/02; full list of members (7 pages) |
24 September 2002 | Return made up to 24/08/02; full list of members (7 pages) |
15 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
9 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
4 September 2001 | Return made up to 24/08/01; full list of members
|
4 September 2001 | Return made up to 24/08/01; full list of members
|
21 September 2000 | Return made up to 24/08/00; full list of members (6 pages) |
21 September 2000 | Return made up to 24/08/00; full list of members (6 pages) |
28 March 2000 | Full accounts made up to 31 December 1999 (14 pages) |
28 March 2000 | Full accounts made up to 31 December 1999 (14 pages) |
21 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
21 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
9 September 1999 | Return made up to 24/08/99; full list of members (6 pages) |
9 September 1999 | Return made up to 24/08/99; full list of members (6 pages) |
1 September 1999 | Particulars of mortgage/charge (3 pages) |
1 September 1999 | Particulars of mortgage/charge (3 pages) |
9 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 January 1999 | New secretary appointed (2 pages) |
21 January 1999 | New secretary appointed (2 pages) |
21 January 1999 | Secretary resigned (1 page) |
21 January 1999 | Secretary resigned (1 page) |
21 September 1998 | New secretary appointed (2 pages) |
21 September 1998 | New secretary appointed (2 pages) |
18 September 1998 | Secretary resigned (1 page) |
18 September 1998 | Secretary resigned (1 page) |
17 September 1998 | Return made up to 24/08/98; no change of members (4 pages) |
17 September 1998 | Return made up to 24/08/98; no change of members (4 pages) |
27 August 1998 | Full accounts made up to 31 December 1997 (13 pages) |
27 August 1998 | Full accounts made up to 31 December 1997 (13 pages) |
26 June 1997 | Full accounts made up to 31 December 1996 (12 pages) |
26 June 1997 | Full accounts made up to 31 December 1996 (12 pages) |
16 September 1996 | Return made up to 24/08/96; full list of members (6 pages) |
16 September 1996 | Return made up to 24/08/96; full list of members (6 pages) |
17 July 1996 | Full accounts made up to 31 December 1995 (14 pages) |
17 July 1996 | Full accounts made up to 31 December 1995 (14 pages) |
20 September 1995 | Return made up to 24/08/95; full list of members (6 pages) |
20 September 1995 | Return made up to 24/08/95; full list of members (6 pages) |
21 July 1995 | Full accounts made up to 31 December 1994 (3 pages) |
21 July 1995 | Full accounts made up to 31 December 1994 (3 pages) |
24 May 1995 | New secretary appointed (2 pages) |
24 May 1995 | New secretary appointed (2 pages) |
23 March 1995 | Secretary resigned (2 pages) |
23 March 1995 | Secretary resigned (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (62 pages) |
4 September 1991 | Company name changed lambson laminates LIMITED\certificate issued on 05/09/91 (2 pages) |
4 September 1991 | Company name changed lambson laminates LIMITED\certificate issued on 05/09/91 (2 pages) |
3 May 1988 | Memorandum and Articles of Association (17 pages) |
3 May 1988 | Memorandum and Articles of Association (17 pages) |
23 June 1982 | Company name changed\certificate issued on 23/06/82 (2 pages) |
23 June 1982 | Company name changed\certificate issued on 23/06/82 (2 pages) |
2 May 1966 | Certificate of incorporation (1 page) |
2 May 1966 | Certificate of incorporation (1 page) |