Sale
M33 2DH
Secretary Name | Mrs Renu Lamba |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 July 1997(5 years, 6 months after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 7 Stamford House Northenden Road Sale M33 2DH |
Director Name | Mr Laurence Rahul Bodhraj Lamba |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2011(19 years, 1 month after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Suite 7 Stamford House Northenden Road Sale M33 2DH |
Director Name | Mr David Anthony Lamba |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 17 February 1995) |
Role | Company Director |
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 | 17 February 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 23 years, 9 months (resigned 12 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broomfield Cottage Macclesfield Road Alderley Edge Cheshire SK9 7BL |
Secretary Name | Mr David Anthony Lamba |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 17 February 1995) |
Role | Company Director |
Correspondence Address | Broomfield Macclesfield Road Alderley Edge Cheshire Sk9 |
Secretary Name | Mr Michael Lamba |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1995(3 years, 1 month after company formation) |
Appointment Duration | 20 years, 9 months (resigned 12 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broomfield Cottage Macclesfield Road Alderley Edge Cheshire SK9 7BL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 |
60 at £1 | Laurence Rahul Bodhraj Lamba 60.00% Ordinary |
---|---|
40 at £1 | Renu Lamba 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,073,132 |
Cash | £659,634 |
Current Liabilities | £18,931 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (9 months, 3 weeks from now) |
25 August 1993 | Delivered on: 2 September 1993 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: 3,5 and 7 high pavement,st.mary's buildings and halifax place and land/blds on the south west side of halifax place,high pavement,nottingham and the proceeds of sale; t/nos.nt 16491 and nt 189338 freehold assignment of the goodwill and connection of any business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
12 March 1993 | Delivered on: 22 March 1993 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: 6 high street east glossop high peak derbyshire title number DY196582 andor the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
19 May 1992 | Delivered on: 9 June 1992 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: 145 rye lane, peckham, southwark, greater london title no. TGL8363 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
19 May 1992 | Delivered on: 9 June 1992 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: Land and buildings at eccles new road hessel street and humber street, weaste salford, greater manchester title no. GM467650 and GM502210 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
19 May 1992 | Delivered on: 9 June 1992 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: Land on the west side of moss lane, salford, greater manchester title no. LA82596 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
19 May 1992 | Delivered on: 9 June 1992 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: Land on the west side of moss lane, swinton, salford, greater manchester title no. LA188786 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
19 May 1992 | Delivered on: 9 June 1992 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
22 January 2024 | Confirmation statement made on 2 January 2024 with no updates (3 pages) |
---|---|
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
9 January 2023 | Confirmation statement made on 2 January 2023 with no updates (3 pages) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
30 March 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
21 January 2022 | Confirmation statement made on 2 January 2022 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
21 February 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
11 February 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
23 January 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
13 February 2018 | Confirmation statement made on 2 January 2018 with updates (5 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
11 February 2017 | Resolutions
|
11 February 2017 | Resolutions
|
10 February 2017 | Change of share class name or designation (2 pages) |
10 February 2017 | Particulars of variation of rights attached to shares (2 pages) |
10 February 2017 | Particulars of variation of rights attached to shares (2 pages) |
10 February 2017 | Change of share class name or designation (2 pages) |
3 February 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
9 January 2017 | Satisfaction of charge 1 in full (1 page) |
9 January 2017 | Satisfaction of charge 6 in full (1 page) |
9 January 2017 | Satisfaction of charge 7 in full (2 pages) |
9 January 2017 | Satisfaction of charge 4 in full (1 page) |
9 January 2017 | Satisfaction of charge 1 in full (1 page) |
9 January 2017 | Satisfaction of charge 4 in full (1 page) |
9 January 2017 | Satisfaction of charge 7 in full (2 pages) |
9 January 2017 | Satisfaction of charge 5 in full (1 page) |
9 January 2017 | Satisfaction of charge 2 in full (1 page) |
9 January 2017 | Satisfaction of charge 5 in full (1 page) |
9 January 2017 | Satisfaction of charge 2 in full (1 page) |
9 January 2017 | Satisfaction of charge 6 in full (1 page) |
9 January 2017 | Satisfaction of charge 3 in full (1 page) |
9 January 2017 | Satisfaction of charge 3 in full (1 page) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 February 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
5 January 2016 | Termination of appointment of Michael Lamba as a secretary on 12 November 2015 (1 page) |
5 January 2016 | Termination of appointment of Michael Lamba as a secretary on 12 November 2015 (1 page) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 December 2015 | Termination of appointment of Michael Lamba as a director on 12 November 2015 (1 page) |
2 December 2015 | Termination of appointment of Michael Lamba as a director on 12 November 2015 (1 page) |
13 February 2015 | Director's details changed for Mrs Renu Lamba on 2 January 2015 (2 pages) |
13 February 2015 | Secretary's details changed for Mrs Renu Lamba on 2 January 2015 (1 page) |
13 February 2015 | Secretary's details changed for Mrs Renu Lamba on 2 January 2015 (1 page) |
13 February 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Secretary's details changed for Mrs Renu Lamba on 2 January 2015 (1 page) |
13 February 2015 | Director's details changed for Mrs Renu Lamba on 2 January 2015 (2 pages) |
13 February 2015 | Director's details changed for Mrs Renu Lamba on 2 January 2015 (2 pages) |
13 February 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 February 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 February 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (6 pages) |
11 February 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (6 pages) |
11 February 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (6 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (6 pages) |
11 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (6 pages) |
11 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (6 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 February 2011 | Appointment of Mr Laurence Rahul Bodhraj Lamba as a director (2 pages) |
15 February 2011 | Appointment of Mr Laurence Rahul Bodhraj Lamba as a director (2 pages) |
4 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 February 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Michael Lamba on 2 January 2010 (2 pages) |
9 February 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Renu Lamba on 2 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Renu Lamba on 2 January 2010 (2 pages) |
9 February 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Renu Lamba on 2 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Michael Lamba on 2 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Michael Lamba on 2 January 2010 (2 pages) |
16 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
16 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
24 February 2009 | Return made up to 02/01/09; full list of members (4 pages) |
24 February 2009 | Return made up to 02/01/09; full list of members (4 pages) |
7 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
7 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
24 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
24 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
16 January 2008 | Return made up to 02/01/08; full list of members (3 pages) |
16 January 2008 | Return made up to 02/01/08; full list of members (3 pages) |
26 March 2007 | Return made up to 02/01/07; full list of members (7 pages) |
26 March 2007 | Return made up to 02/01/07; full list of members (7 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
9 January 2006 | Return made up to 02/01/06; full list of members (7 pages) |
9 January 2006 | Return made up to 02/01/06; full list of members (7 pages) |
7 February 2005 | Return made up to 02/01/05; full list of members (7 pages) |
7 February 2005 | Return made up to 02/01/05; full list of members (7 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
12 January 2004 | Return made up to 02/01/04; full list of members (7 pages) |
12 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
12 January 2004 | Return made up to 02/01/04; full list of members (7 pages) |
12 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
25 January 2003 | Return made up to 02/01/03; full list of members (7 pages) |
25 January 2003 | Return made up to 02/01/03; full list of members (7 pages) |
4 January 2002 | Return made up to 02/01/02; full list of members
|
4 January 2002 | Return made up to 02/01/02; full list of members
|
20 December 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
20 December 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
9 April 2001 | Return made up to 02/01/01; full list of members (8 pages) |
9 April 2001 | Return made up to 02/01/01; full list of members (8 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
26 January 2000 | Return made up to 02/01/00; full list of members (8 pages) |
26 January 2000 | Return made up to 02/01/00; full list of members (8 pages) |
22 January 1999 | Return made up to 02/01/99; no change of members (4 pages) |
22 January 1999 | Return made up to 02/01/99; no change of members (4 pages) |
11 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
11 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
19 January 1998 | Return made up to 02/01/98; full list of members (6 pages) |
19 January 1998 | Return made up to 02/01/98; full list of members (6 pages) |
19 December 1997 | Full accounts made up to 31 March 1997 (12 pages) |
19 December 1997 | Full accounts made up to 31 March 1997 (12 pages) |
27 July 1997 | New secretary appointed (2 pages) |
27 July 1997 | New secretary appointed (2 pages) |
12 February 1997 | Return made up to 02/01/97; no change of members (4 pages) |
12 February 1997 | Return made up to 02/01/97; no change of members (4 pages) |
28 January 1997 | Registered office changed on 28/01/97 from: 5-7 new york road leeds LS2 7PJ (1 page) |
28 January 1997 | Registered office changed on 28/01/97 from: 5-7 new york road leeds LS2 7PJ (1 page) |
20 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
20 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
9 January 1996 | Return made up to 02/01/96; no change of members
|
9 January 1996 | Return made up to 02/01/96; no change of members
|
11 July 1995 | Full accounts made up to 31 March 1995 (12 pages) |
11 July 1995 | Full accounts made up to 31 March 1995 (12 pages) |
6 April 1995 | Secretary resigned;director resigned (2 pages) |
6 April 1995 | Secretary resigned;director resigned (2 pages) |
6 April 1995 | New secretary appointed (2 pages) |
6 April 1995 | New secretary appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (22 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
2 March 1992 | Company name changed jointsteady LIMITED\certificate issued on 03/03/92 (2 pages) |
2 March 1992 | Company name changed jointsteady LIMITED\certificate issued on 03/03/92 (2 pages) |
2 January 1992 | Incorporation (9 pages) |
2 January 1992 | Incorporation (9 pages) |