Company NameLAM Communications Limited
DirectorsLee Anthony Marsh and Claire Marie Marsh
Company StatusActive
Company Number04186564
CategoryPrivate Limited Company
Incorporation Date23 March 2001(23 years, 1 month ago)
Previous NameMarsh Express Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Lee Anthony Marsh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2001(3 days after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81a Stanley Road
Wakefield
West Yorkshire
WF1 4LH
Secretary NameClaire Marie Marsh
NationalityBritish
StatusCurrent
Appointed27 March 2001(3 days after company formation)
Appointment Duration23 years, 1 month
RoleSecretary
Correspondence Address81a Stanley Road
Wakefield
West Yorkshire
WF1 4LH
Director NameMrs Claire Marie Marsh
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2015(14 years, 7 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81a Stanley Road
Wakefield
West Yorkshire
WF1 4LH
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed23 March 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed23 March 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitelamcommunications.net
Telephone01226 361700
Telephone regionBarnsley

Location

Registered Address81a Stanley Road
Wakefield
West Yorkshire
WF1 4LH
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield East
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Shareholders

51 at £1Lee Anthony Marsh
51.00%
Ordinary
49 at £1Claire Marie Marsh
49.00%
Ordinary

Financials

Year2014
Net Worth£68,639
Cash£707
Current Liabilities£122,130

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 March 2024 (1 month, 1 week ago)
Next Return Due31 March 2025 (11 months, 1 week from now)

Charges

29 November 2019Delivered on: 6 December 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
18 January 2018Delivered on: 19 January 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 3 doncaster road barnsley south yorkshire t/no SYK529831.
Outstanding
20 October 2016Delivered on: 25 October 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 5 doncaster road barnsley t/no SYK247700.
Outstanding
8 November 2012Delivered on: 14 November 2012
Persons entitled: The Royal 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.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
23 May 2008Delivered on: 24 May 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 52 sheffield road hoyland common barnsley by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
23 May 2008Delivered on: 24 May 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 71 hoyland road hoyland common barnsley by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
2 January 2020Delivered on: 6 January 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as 71 hoyland road, hoyland, barnsley registered at hm land registry under title number SYK259388.
Outstanding
2 January 2020Delivered on: 6 January 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as 52 sheffield road, hoyland, barnsley registered at hm land registry with title number SYK354799.
Outstanding
2 January 2020Delivered on: 6 January 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as 5 doncaster road, barnsley registered at hm land registry under title number SYK644489.
Outstanding
2 January 2020Delivered on: 6 January 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as 3 doncaster road, barnsley registered at hm land registry with title number SYK529831.
Outstanding
16 November 2012Delivered on: 17 November 2012
Satisfied on: 26 February 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 87 lundhill road, wombwell barnsley, t/no: syk 54519 any other interests in the property all rents and proceeds of any insurance.
Fully Satisfied
16 January 2004Delivered on: 29 January 2004
Satisfied on: 16 December 2009
Persons entitled: Hsbc 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 71 hoyland road hoyland barnsley south yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
6 January 2004Delivered on: 8 January 2004
Satisfied on: 16 December 2009
Persons entitled: Hsbc 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

Filing History

4 September 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
20 March 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
7 September 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
21 March 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
22 July 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
25 March 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
18 August 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
17 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
6 January 2020Registration of charge 041865640010, created on 2 January 2020 (6 pages)
6 January 2020Registration of charge 041865640011, created on 2 January 2020 (6 pages)
6 January 2020Registration of charge 041865640013, created on 2 January 2020 (6 pages)
6 January 2020Registration of charge 041865640012, created on 2 January 2020 (6 pages)
6 December 2019Registration of charge 041865640009, created on 29 November 2019 (24 pages)
7 August 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
28 March 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
1 August 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
26 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
19 January 2018Registration of charge 041865640008, created on 18 January 2018 (9 pages)
23 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
23 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
10 April 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
6 April 2017Appointment of Mrs Claire Marie Marsh as a director on 12 November 2015 (2 pages)
6 April 2017Appointment of Mrs Claire Marie Marsh as a director on 12 November 2015 (2 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 October 2016Registration of charge 041865640007, created on 20 October 2016 (9 pages)
25 October 2016Registration of charge 041865640007, created on 20 October 2016 (9 pages)
18 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(3 pages)
18 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(3 pages)
19 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(3 pages)
28 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(3 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(3 pages)
28 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(3 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
23 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
28 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
28 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 November 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
17 November 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
14 November 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
14 November 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
29 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
29 March 2012Secretary's details changed for Claire Marie Marsh on 1 March 2012 (1 page)
29 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
29 March 2012Secretary's details changed for Claire Marie Marsh on 1 March 2012 (1 page)
29 March 2012Secretary's details changed for Claire Marie Marsh on 1 March 2012 (1 page)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (3 pages)
27 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (3 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
8 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
8 April 2010Director's details changed for Lee Marsh on 1 October 2009 (2 pages)
8 April 2010Director's details changed for Lee Marsh on 1 October 2009 (2 pages)
8 April 2010Director's details changed for Lee Marsh on 1 October 2009 (2 pages)
16 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 May 2009Return made up to 23/03/09; full list of members (3 pages)
22 May 2009Return made up to 23/03/09; full list of members (3 pages)
18 May 2009Secretary's change of particulars / claire marsh / 04/07/2008 (1 page)
18 May 2009Director's change of particulars / lee marsh / 04/07/2008 (1 page)
18 May 2009Director's change of particulars / lee marsh / 04/07/2008 (1 page)
18 May 2009Secretary's change of particulars / claire marsh / 04/07/2008 (1 page)
19 November 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
19 November 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
24 May 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
24 May 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
24 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
24 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
19 May 2008Return made up to 23/03/08; no change of members (6 pages)
19 May 2008Return made up to 23/03/08; no change of members (6 pages)
7 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
7 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
13 April 2007Return made up to 23/03/07; full list of members (6 pages)
13 April 2007Return made up to 23/03/07; full list of members (6 pages)
13 February 2007Company name changed marsh express LIMITED\certificate issued on 13/02/07 (2 pages)
13 February 2007Company name changed marsh express LIMITED\certificate issued on 13/02/07 (2 pages)
19 December 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
19 December 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
10 April 2006Return made up to 23/03/06; full list of members (6 pages)
10 April 2006Return made up to 23/03/06; full list of members (6 pages)
5 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
5 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
13 April 2005Return made up to 23/03/05; full list of members (6 pages)
13 April 2005Return made up to 23/03/05; full list of members (6 pages)
5 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
5 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
31 March 2004Return made up to 23/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 March 2004Return made up to 23/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 January 2004Particulars of mortgage/charge (3 pages)
29 January 2004Particulars of mortgage/charge (3 pages)
8 January 2004Particulars of mortgage/charge (3 pages)
8 January 2004Particulars of mortgage/charge (3 pages)
28 November 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
28 November 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
31 March 2003Return made up to 23/03/03; full list of members (6 pages)
31 March 2003Return made up to 23/03/03; full list of members (6 pages)
17 October 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
17 October 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
28 March 2002Return made up to 23/03/02; full list of members (6 pages)
28 March 2002Return made up to 23/03/02; full list of members (6 pages)
3 May 2001Ad 09/04/01--------- £ si 100@1=100 £ ic 1/101 (2 pages)
3 May 2001Ad 09/04/01--------- £ si 100@1=100 £ ic 1/101 (2 pages)
5 April 2001New secretary appointed (2 pages)
5 April 2001New director appointed (2 pages)
5 April 2001New secretary appointed (2 pages)
5 April 2001New director appointed (2 pages)
2 April 2001Director resigned (1 page)
2 April 2001Director resigned (1 page)
2 April 2001Secretary resigned (1 page)
2 April 2001Secretary resigned (1 page)
23 March 2001Incorporation (10 pages)
23 March 2001Incorporation (10 pages)