Company NameLAM Developments Limited
DirectorLaszlo Leslie Beres
Company StatusActive
Company Number06303383
CategoryPrivate Limited Company
Incorporation Date5 July 2007(16 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameLaszlo Leslie Beres
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2007(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address24-26 Mansfield Road
Rotherham
South Yorkshire
S60 2DT
Director NameMr Ian Mountain
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24-26 Mansfield Road
Rotherham
South Yorkshire
S60 2DT
Director NameMr Adrian Hollingworth
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2007(same day as company formation)
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence Address24-26 Mansfield Road
Rotherham
South Yorkshire
S60 2DT
Secretary NameIan Mountain
NationalityBritish
StatusResigned
Appointed05 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address24-26 Mansfield Road
Rotherham
South Yorkshire
S60 2DT
Secretary NameMr Adrian Hollingworth
StatusResigned
Appointed14 September 2020(13 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 2022)
RoleCompany Director
Correspondence AddressJunction House Greasbrough Road
Rotherham
South Yorkshire
S60 1RQ

Contact

Websitelamdevelopments.co.uk

Location

Registered Address24-26 Mansfield Road
Rotherham
South Yorkshire
S60 2DT
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500 at £1Laszlo Leslie Beres
50.00%
Ordinary
250 at £1Adrian Hollingworth
25.00%
Ordinary
250 at £1Ian Mountain
25.00%
Ordinary

Financials

Year2014
Net Worth-£251,949
Cash£536
Current Liabilities£254,782

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return4 November 2023 (4 months, 3 weeks ago)
Next Return Due18 November 2024 (7 months, 3 weeks from now)

Charges

26 July 2007Delivered on: 4 August 2007
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. See the mortgage charge document for full details.
Outstanding
26 July 2007Delivered on: 31 July 2007
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 station house outram street sutton-in-ashfield nottinghamshire. 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.
Outstanding

Filing History

26 July 2023Micro company accounts made up to 31 October 2022 (5 pages)
14 November 2022Confirmation statement made on 4 November 2022 with updates (5 pages)
14 November 2022Change of details for Laszlo Leslie Beres as a person with significant control on 31 October 2022 (2 pages)
14 November 2022Cessation of Adrian Hollingworth as a person with significant control on 31 October 2022 (1 page)
2 November 2022Termination of appointment of Adrian Hollingworth as a secretary on 31 October 2022 (1 page)
2 November 2022Termination of appointment of Adrian Hollingworth as a director on 31 October 2022 (1 page)
28 October 2022Director's details changed for Mr Adrian Hollingworth on 14 April 2022 (2 pages)
28 October 2022Change of details for Mr Adrian Hollingworth as a person with significant control on 14 April 2022 (2 pages)
28 February 2022Micro company accounts made up to 31 October 2021 (6 pages)
25 January 2022Previous accounting period extended from 31 July 2021 to 31 October 2021 (1 page)
24 December 2021Change of details for Laszlo Leslie Beres as a person with significant control on 20 December 2021 (2 pages)
24 December 2021Director's details changed for Laszlo Leslie Beres on 20 December 2021 (2 pages)
9 November 2021Confirmation statement made on 4 November 2021 with no updates (3 pages)
4 November 2020Notification of Adrian Hollingworth as a person with significant control on 14 September 2020 (2 pages)
4 November 2020Appointment of Mr Adrian Hollingworth as a secretary on 14 September 2020 (2 pages)
4 November 2020Confirmation statement made on 4 November 2020 with updates (5 pages)
4 November 2020Termination of appointment of Ian Mountain as a director on 14 September 2020 (1 page)
4 November 2020Termination of appointment of Ian Mountain as a secretary on 14 September 2020 (1 page)
3 November 2020Micro company accounts made up to 31 July 2020 (6 pages)
7 July 2020Confirmation statement made on 29 June 2020 with updates (4 pages)
27 April 2020Micro company accounts made up to 31 July 2019 (6 pages)
13 December 2019Director's details changed for Adrian Hollingworth on 13 December 2019 (2 pages)
8 August 2019Confirmation statement made on 29 June 2019 with updates (5 pages)
1 May 2019Director's details changed for Laszlo Leslie Beres on 1 May 2019 (2 pages)
1 May 2019Change of details for Laszlo Leslie Beres as a person with significant control on 1 May 2019 (2 pages)
26 April 2019Micro company accounts made up to 31 July 2018 (4 pages)
29 June 2018Confirmation statement made on 29 June 2018 with updates (5 pages)
6 February 2018Micro company accounts made up to 31 July 2017 (3 pages)
4 August 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
4 August 2017Notification of Laszlo Leslie Beres as a person with significant control on 6 April 2016 (2 pages)
4 August 2017Notification of Laszlo Leslie Beres as a person with significant control on 6 April 2016 (2 pages)
4 August 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
9 May 2017Director's details changed for Ian Mountain on 9 May 2017 (2 pages)
9 May 2017Director's details changed for Ian Mountain on 9 May 2017 (2 pages)
21 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
21 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,000
(4 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,000
(4 pages)
13 May 2016Director's details changed for Laszlo Leslie Beres on 13 May 2016 (2 pages)
13 May 2016Director's details changed for Laszlo Leslie Beres on 13 May 2016 (2 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
14 July 2015Director's details changed for Adrian Hollingworth on 17 June 2015 (2 pages)
14 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1,000
(4 pages)
14 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1,000
(4 pages)
14 July 2015Director's details changed for Laszlo Leslie Beres on 17 June 2015 (2 pages)
14 July 2015Director's details changed for Laszlo Leslie Beres on 17 June 2015 (2 pages)
14 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1,000
(4 pages)
14 July 2015Director's details changed for Adrian Hollingworth on 17 June 2015 (2 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
22 September 2014Director's details changed for Ian Mountain on 22 September 2014 (2 pages)
22 September 2014Secretary's details changed for Ian Mountain on 22 September 2014 (1 page)
22 September 2014Director's details changed for Ian Mountain on 22 September 2014 (2 pages)
22 September 2014Secretary's details changed for Ian Mountain on 22 September 2014 (1 page)
19 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1,000
(6 pages)
19 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1,000
(6 pages)
19 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1,000
(6 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 1,000
(6 pages)
30 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 1,000
(6 pages)
30 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 1,000
(6 pages)
30 April 2013Secretary's details changed for Ian Mountain on 30 April 2013 (2 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Director's details changed for Ian Mountain on 30 April 2013 (2 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Secretary's details changed for Ian Mountain on 30 April 2013 (2 pages)
30 April 2013Director's details changed for Ian Mountain on 30 April 2013 (2 pages)
24 August 2012Director's details changed for Laszlo Leslie Beres on 24 August 2012 (2 pages)
24 August 2012Director's details changed for Laszlo Leslie Beres on 24 August 2012 (2 pages)
31 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (6 pages)
31 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (6 pages)
31 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (6 pages)
20 June 2012Registered office address changed from Peak House Greaves Road Rotherham South Yorkshire S61 1SZ United Kingdom on 20 June 2012 (1 page)
20 June 2012Registered office address changed from Peak House Greaves Road Rotherham South Yorkshire S61 1SZ United Kingdom on 20 June 2012 (1 page)
10 April 2012Director's details changed for Laszlo Leslie Beres on 10 April 2012 (2 pages)
10 April 2012Director's details changed for Laszlo Leslie Beres on 10 April 2012 (2 pages)
6 January 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
6 January 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
19 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (6 pages)
19 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (6 pages)
19 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (6 pages)
9 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
9 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
13 October 2010Registered office address changed from Junction House Greasbrough Road Rotherham South Yorkshire S60 1RQ United Kingdom on 13 October 2010 (1 page)
13 October 2010Registered office address changed from Junction House Greasbrough Road Rotherham South Yorkshire S60 1RQ United Kingdom on 13 October 2010 (1 page)
4 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (6 pages)
4 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (6 pages)
4 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (6 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
29 October 2009Registered office address changed from Queen Street Chambers 68 Queen Street Sheffield South Yorkshire S1 1WR on 29 October 2009 (1 page)
29 October 2009Registered office address changed from Queen Street Chambers 68 Queen Street Sheffield South Yorkshire S1 1WR on 29 October 2009 (1 page)
30 July 2009Return made up to 05/07/09; full list of members (4 pages)
30 July 2009Return made up to 05/07/09; full list of members (4 pages)
29 July 2009Director's change of particulars / laszlo beres / 06/07/2008 (1 page)
29 July 2009Director's change of particulars / laszlo beres / 06/07/2008 (1 page)
24 April 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
24 April 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
10 July 2008Return made up to 05/07/08; full list of members (4 pages)
10 July 2008Return made up to 05/07/08; full list of members (4 pages)
8 July 2008Director's change of particulars / laszlo beres / 08/07/2008 (1 page)
8 July 2008Director's change of particulars / laszlo beres / 08/07/2008 (1 page)
26 June 2008Director and secretary's change of particulars / ian mountain / 01/06/2008 (1 page)
26 June 2008Director and secretary's change of particulars / ian mountain / 01/06/2008 (1 page)
17 December 2007Secretary's particulars changed;director's particulars changed (1 page)
17 December 2007Secretary's particulars changed;director's particulars changed (1 page)
4 August 2007Particulars of mortgage/charge (3 pages)
4 August 2007Particulars of mortgage/charge (3 pages)
31 July 2007Particulars of mortgage/charge (3 pages)
31 July 2007Particulars of mortgage/charge (3 pages)
17 July 2007Director's particulars changed (1 page)
17 July 2007Director's particulars changed (1 page)
5 July 2007Incorporation (33 pages)
5 July 2007Incorporation (33 pages)