Alderley Edge
SK9 7BL
Director Name | Mrs Kamal Lamba |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 23 July 1991(23 years, 8 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broomfield Cottage Macclesfield Road Alderley Edge Cheshire Sk9 |
Director Name | Mr Aaron Ishan Lamba |
---|---|
Date of Birth | May 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2015(47 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Park Square Leeds West Yorkshire LS1 2NE |
Director Name | Mr Kabir Raj Lamba |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2015(47 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Park Square Leeds West Yorkshire LS1 2NE |
Director Name | Mr David Anthony Lamba |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(23 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 17 February 1995) |
Role | Wholesale Grocer |
Correspondence Address | Broomfield Macclesfield Road Alderley Edge Cheshire Sk9 |
Director Name | Mr Gian Chand Lamba |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(23 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 22 December 1996) |
Role | Wholesale Grocer |
Correspondence Address | Broomfield Macclesfield Road Alderley Edge Cheshire Sk9 |
Director Name | Mr Michael Lamba |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(23 years, 8 months after company formation) |
Appointment Duration | 28 years, 11 months (resigned 19 June 2020) |
Role | Wholesale Grocer |
Country of Residence | England |
Correspondence Address | Broomfield Cottage Macclesfield Road Alderley Edge Cheshire SK9 7BL |
Secretary Name | Mr Gian Chand Lamba |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(23 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 22 December 1996) |
Role | Company Director |
Correspondence Address | Broomfield Macclesfield Road Alderley Edge Cheshire Sk9 |
Secretary Name | Mr Michael Lamba |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1996(29 years, 1 month after company formation) |
Appointment Duration | 23 years, 6 months (resigned 19 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broomfield Cottage Macclesfield Road Alderley Edge Cheshire SK9 7BL |
Director Name | Mr Kabir Raj Lamba |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2014(46 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 14 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Park Square Leeds West Yorkshire LS1 2NE |
Website | www.lambas.co.uk |
---|---|
Telephone | 0845 0589009 |
Telephone region | Unknown |
Registered Address | 3 Park Square Leeds West Yorkshire LS1 2NE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Mrs Kamal Purnma Lamba & Mr Michael Lamba 50.00% Ordinary |
---|---|
30 at £1 | Mr Michael Lamba & Mrs Kamal Purnma Lamba & Mr Geoffrey Arnold Shindler 30.00% Ordinary |
20 at £1 | Kabir Rajlamba 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,667,617 |
Cash | £814,093 |
Current Liabilities | £1,215,065 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 6 March 2025 (11 months, 1 week from now) |
3 January 2017 | Delivered on: 4 January 2017 Persons entitled: Aaron Ishan Lamba Kabir Raj Lamba Purnima Kamal Lamba Michael Lamba Classification: A registered charge Particulars: Land on the west side of third avenue trafford park manchester t/no. GM776311. Outstanding |
---|---|
16 August 2010 | Delivered on: 26 August 2010 Persons entitled: Michael Lamba and Purnima Kamal Lamba and Johnston Pension Trustees Limited Classification: Legal charge Secured details: £1,500,000.00 and all other 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: Sandlands court forest town mansfield nottinghamshire. Outstanding |
21 April 2004 | Delivered on: 7 May 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Interdean complex, marshall stevens way, westinghouse road, trafford park, manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
30 March 2004 | Delivered on: 14 April 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 5 (postal unit 19) commerce way kiwi park westinghouse road trafford park manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
28 April 1997 | Delivered on: 8 May 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a warehouse premises at bird hall lane cheadle heath greater manchester t/no.GM290997 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
23 February 1988 | Delivered on: 14 March 1988 Persons entitled: National Westminster Bank PLC Classification: Charge supplemental to a mortgage debenture Secured details: All monies due or to become due from the company to the chargee supplemental to a mortgage debenture dated 28.12.77. Particulars: A specific charge over the benefit of all book debts and other debts (please see form 395 for full details). Outstanding |
18 February 1982 | Delivered on: 3 March 1982 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Premises on the easterly side of trafford road salford greater manchester. Title no:- la 95122.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
22 November 1977 | Delivered on: 5 December 1977 Persons entitled: National Westminster Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings on the east side of trafford road, salford. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
28 December 1977 | Delivered on: 3 January 1978 Satisfied on: 19 January 1998 Persons entitled: National Westminster Bank LTD Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge undertaking and all property and assets present and future including goodwill & book debts uncalled capital. Fully Satisfied |
23 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
21 February 2023 | Director's details changed for Mrs Kamal Lamba on 21 February 2023 (2 pages) |
21 February 2023 | Director's details changed for Mrs Bimla Lamba on 21 February 2023 (2 pages) |
21 February 2023 | Confirmation statement made on 20 February 2023 with updates (3 pages) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
19 December 2022 | Confirmation statement made on 12 December 2022 with no updates (3 pages) |
1 April 2022 | Confirmation statement made on 15 December 2021 with updates (4 pages) |
17 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
20 September 2021 | Confirmation statement made on 23 July 2021 with updates (4 pages) |
29 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
5 October 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
5 October 2020 | Notification of Aaron Ishan Lamba as a person with significant control on 19 June 2020 (2 pages) |
30 September 2020 | Termination of appointment of Michael Lamba as a secretary on 19 June 2020 (1 page) |
30 September 2020 | Cessation of Michael Lamba as a person with significant control on 19 June 2020 (1 page) |
30 September 2020 | Termination of appointment of Michael Lamba as a director on 19 June 2020 (1 page) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
22 August 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
17 September 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
24 August 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
4 January 2017 | Registration of charge 009207980009, created on 3 January 2017 (20 pages) |
4 January 2017 | Registration of charge 009207980009, created on 3 January 2017 (20 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
13 September 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
11 September 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
6 February 2015 | Appointment of Mr Kabir Raj Lamba as a director on 14 January 2015 (2 pages) |
6 February 2015 | Appointment of Mr Kabir Raj Lamba as a director on 14 January 2015 (2 pages) |
6 February 2015 | Termination of appointment of Kabir Raj Lamba as a director on 14 January 2014 (1 page) |
6 February 2015 | Termination of appointment of Kabir Raj Lamba as a director on 14 January 2014 (1 page) |
16 January 2015 | Appointment of Mr Kabir Raj Lamba as a director on 14 January 2014 (2 pages) |
16 January 2015 | Appointment of Mr Kabir Raj Lamba as a director on 14 January 2014 (2 pages) |
16 January 2015 | Appointment of Mr Aaron Ishan Lamba as a director on 14 January 2015 (2 pages) |
16 January 2015 | Appointment of Mr Aaron Ishan Lamba as a director on 14 January 2015 (2 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
6 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
12 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
7 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
7 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
4 September 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (7 pages) |
4 September 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (7 pages) |
30 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
30 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
5 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (7 pages) |
5 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (7 pages) |
6 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
6 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
26 August 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
26 August 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
6 August 2010 | Director's details changed for Mrs Bimla Lamba on 23 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Mrs Kamal Lamba on 23 July 2010 (2 pages) |
6 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (7 pages) |
6 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (7 pages) |
6 August 2010 | Director's details changed for Mrs Kamal Lamba on 23 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Mrs Bimla Lamba on 23 July 2010 (2 pages) |
23 December 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
23 December 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
7 August 2009 | Return made up to 23/07/09; full list of members (5 pages) |
7 August 2009 | Return made up to 23/07/09; full list of members (5 pages) |
27 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
27 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
11 August 2008 | Return made up to 23/07/08; full list of members (5 pages) |
11 August 2008 | Return made up to 23/07/08; full list of members (5 pages) |
29 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
29 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
18 August 2007 | Return made up to 23/07/07; no change of members
|
18 August 2007 | Return made up to 23/07/07; no change of members
|
3 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
3 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
1 August 2006 | Return made up to 23/07/06; full list of members
|
1 August 2006 | Return made up to 23/07/06; full list of members
|
25 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
25 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
1 August 2005 | Return made up to 23/07/05; full list of members (8 pages) |
1 August 2005 | Return made up to 23/07/05; full list of members (8 pages) |
23 December 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
23 December 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
29 July 2004 | Return made up to 23/07/04; full list of members (8 pages) |
29 July 2004 | Return made up to 23/07/04; full list of members (8 pages) |
7 May 2004 | Particulars of mortgage/charge (3 pages) |
7 May 2004 | Particulars of mortgage/charge (3 pages) |
14 April 2004 | Particulars of mortgage/charge (3 pages) |
14 April 2004 | Particulars of mortgage/charge (3 pages) |
24 November 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
24 November 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
31 July 2003 | Return made up to 23/07/03; full list of members (8 pages) |
31 July 2003 | Return made up to 23/07/03; full list of members (8 pages) |
25 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
25 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
1 August 2002 | Return made up to 23/07/02; full list of members (8 pages) |
1 August 2002 | Return made up to 23/07/02; full list of members (8 pages) |
3 April 2002 | Accounts for a medium company made up to 31 March 2001 (17 pages) |
3 April 2002 | Accounts for a medium company made up to 31 March 2001 (17 pages) |
10 August 2001 | Return made up to 23/07/01; full list of members (8 pages) |
10 August 2001 | Return made up to 23/07/01; full list of members (8 pages) |
2 April 2001 | Accounts for a medium company made up to 31 March 2000 (18 pages) |
2 April 2001 | Accounts for a medium company made up to 31 March 2000 (18 pages) |
21 September 2000 | Return made up to 23/07/00; full list of members (8 pages) |
21 September 2000 | Return made up to 23/07/00; full list of members (8 pages) |
24 March 2000 | Full accounts made up to 31 March 1999 (17 pages) |
24 March 2000 | Full accounts made up to 31 March 1999 (17 pages) |
20 July 1999 | Return made up to 23/07/99; full list of members (6 pages) |
20 July 1999 | Return made up to 23/07/99; full list of members (6 pages) |
26 January 1999 | Full accounts made up to 31 March 1998 (17 pages) |
26 January 1999 | Full accounts made up to 31 March 1998 (17 pages) |
1 April 1998 | Full accounts made up to 31 March 1997 (17 pages) |
1 April 1998 | Full accounts made up to 31 March 1997 (17 pages) |
19 January 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 January 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 1997 | Full accounts made up to 31 March 1996 (16 pages) |
10 October 1997 | Full accounts made up to 31 March 1996 (16 pages) |
27 July 1997 | Return made up to 23/07/97; no change of members
|
27 July 1997 | Return made up to 23/07/97; no change of members
|
8 May 1997 | Particulars of mortgage/charge (3 pages) |
8 May 1997 | Particulars of mortgage/charge (3 pages) |
12 February 1997 | Secretary resigned;director resigned (1 page) |
12 February 1997 | New secretary appointed (2 pages) |
12 February 1997 | New secretary appointed (2 pages) |
12 February 1997 | Secretary resigned;director resigned (1 page) |
28 January 1997 | Registered office changed on 28/01/97 from: c/o sochall smith 5/7 new york road leeds LS2 7P (1 page) |
28 January 1997 | Registered office changed on 28/01/97 from: c/o sochall smith 5/7 new york road leeds LS2 7P (1 page) |
30 July 1996 | Return made up to 23/07/96; full list of members
|
30 July 1996 | Return made up to 23/07/96; full list of members
|
2 August 1995 | Full accounts made up to 31 March 1995 (16 pages) |
2 August 1995 | Full accounts made up to 31 March 1995 (16 pages) |
25 July 1995 | Return made up to 23/07/95; change of members (6 pages) |
25 July 1995 | Return made up to 23/07/95; change of members (6 pages) |
20 March 1995 | Director resigned (2 pages) |
20 March 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |