Rotherham
South Yorkshire
S60 2DT
Director Name | Mr Ian Mountain |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT |
Director Name | Mr Adrian Hollingworth |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2007(same day as company formation) |
Role | Jeweller |
Country of Residence | United Kingdom |
Correspondence Address | 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT |
Secretary Name | Ian Mountain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT |
Secretary Name | Mr Adrian Hollingworth |
---|---|
Status | Resigned |
Appointed | 14 September 2020(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 October 2022) |
Role | Company Director |
Correspondence Address | Junction House Greasbrough Road Rotherham South Yorkshire S60 1RQ |
Website | lamdevelopments.co.uk |
---|
Registered Address | 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Address Matches | Over 100 other UK companies use this postal address |
500 at £1 | Laszlo Leslie Beres 50.00% Ordinary |
---|---|
250 at £1 | Adrian Hollingworth 25.00% Ordinary |
250 at £1 | Ian Mountain 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£251,949 |
Cash | £536 |
Current Liabilities | £254,782 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 4 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 18 November 2024 (7 months, 3 weeks from now) |
26 July 2007 | Delivered 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 2007 | Delivered 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 |
26 July 2023 | Micro company accounts made up to 31 October 2022 (5 pages) |
---|---|
14 November 2022 | Confirmation statement made on 4 November 2022 with updates (5 pages) |
14 November 2022 | Change of details for Laszlo Leslie Beres as a person with significant control on 31 October 2022 (2 pages) |
14 November 2022 | Cessation of Adrian Hollingworth as a person with significant control on 31 October 2022 (1 page) |
2 November 2022 | Termination of appointment of Adrian Hollingworth as a secretary on 31 October 2022 (1 page) |
2 November 2022 | Termination of appointment of Adrian Hollingworth as a director on 31 October 2022 (1 page) |
28 October 2022 | Director's details changed for Mr Adrian Hollingworth on 14 April 2022 (2 pages) |
28 October 2022 | Change of details for Mr Adrian Hollingworth as a person with significant control on 14 April 2022 (2 pages) |
28 February 2022 | Micro company accounts made up to 31 October 2021 (6 pages) |
25 January 2022 | Previous accounting period extended from 31 July 2021 to 31 October 2021 (1 page) |
24 December 2021 | Change of details for Laszlo Leslie Beres as a person with significant control on 20 December 2021 (2 pages) |
24 December 2021 | Director's details changed for Laszlo Leslie Beres on 20 December 2021 (2 pages) |
9 November 2021 | Confirmation statement made on 4 November 2021 with no updates (3 pages) |
4 November 2020 | Notification of Adrian Hollingworth as a person with significant control on 14 September 2020 (2 pages) |
4 November 2020 | Appointment of Mr Adrian Hollingworth as a secretary on 14 September 2020 (2 pages) |
4 November 2020 | Confirmation statement made on 4 November 2020 with updates (5 pages) |
4 November 2020 | Termination of appointment of Ian Mountain as a director on 14 September 2020 (1 page) |
4 November 2020 | Termination of appointment of Ian Mountain as a secretary on 14 September 2020 (1 page) |
3 November 2020 | Micro company accounts made up to 31 July 2020 (6 pages) |
7 July 2020 | Confirmation statement made on 29 June 2020 with updates (4 pages) |
27 April 2020 | Micro company accounts made up to 31 July 2019 (6 pages) |
13 December 2019 | Director's details changed for Adrian Hollingworth on 13 December 2019 (2 pages) |
8 August 2019 | Confirmation statement made on 29 June 2019 with updates (5 pages) |
1 May 2019 | Director's details changed for Laszlo Leslie Beres on 1 May 2019 (2 pages) |
1 May 2019 | Change of details for Laszlo Leslie Beres as a person with significant control on 1 May 2019 (2 pages) |
26 April 2019 | Micro company accounts made up to 31 July 2018 (4 pages) |
29 June 2018 | Confirmation statement made on 29 June 2018 with updates (5 pages) |
6 February 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
4 August 2017 | Confirmation statement made on 29 June 2017 with updates (5 pages) |
4 August 2017 | Notification of Laszlo Leslie Beres as a person with significant control on 6 April 2016 (2 pages) |
4 August 2017 | Notification of Laszlo Leslie Beres as a person with significant control on 6 April 2016 (2 pages) |
4 August 2017 | Confirmation statement made on 29 June 2017 with updates (5 pages) |
9 May 2017 | Director's details changed for Ian Mountain on 9 May 2017 (2 pages) |
9 May 2017 | Director's details changed for Ian Mountain on 9 May 2017 (2 pages) |
21 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
21 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
13 May 2016 | Director's details changed for Laszlo Leslie Beres on 13 May 2016 (2 pages) |
13 May 2016 | Director's details changed for Laszlo Leslie Beres on 13 May 2016 (2 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
14 July 2015 | Director's details changed for Adrian Hollingworth on 17 June 2015 (2 pages) |
14 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Director's details changed for Laszlo Leslie Beres on 17 June 2015 (2 pages) |
14 July 2015 | Director's details changed for Laszlo Leslie Beres on 17 June 2015 (2 pages) |
14 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Director's details changed for Adrian Hollingworth on 17 June 2015 (2 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
22 September 2014 | Director's details changed for Ian Mountain on 22 September 2014 (2 pages) |
22 September 2014 | Secretary's details changed for Ian Mountain on 22 September 2014 (1 page) |
22 September 2014 | Director's details changed for Ian Mountain on 22 September 2014 (2 pages) |
22 September 2014 | Secretary's details changed for Ian Mountain on 22 September 2014 (1 page) |
19 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 April 2013 | Secretary's details changed for Ian Mountain on 30 April 2013 (2 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Director's details changed for Ian Mountain on 30 April 2013 (2 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Secretary's details changed for Ian Mountain on 30 April 2013 (2 pages) |
30 April 2013 | Director's details changed for Ian Mountain on 30 April 2013 (2 pages) |
24 August 2012 | Director's details changed for Laszlo Leslie Beres on 24 August 2012 (2 pages) |
24 August 2012 | Director's details changed for Laszlo Leslie Beres on 24 August 2012 (2 pages) |
31 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (6 pages) |
31 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (6 pages) |
31 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (6 pages) |
20 June 2012 | Registered office address changed from Peak House Greaves Road Rotherham South Yorkshire S61 1SZ United Kingdom on 20 June 2012 (1 page) |
20 June 2012 | Registered office address changed from Peak House Greaves Road Rotherham South Yorkshire S61 1SZ United Kingdom on 20 June 2012 (1 page) |
10 April 2012 | Director's details changed for Laszlo Leslie Beres on 10 April 2012 (2 pages) |
10 April 2012 | Director's details changed for Laszlo Leslie Beres on 10 April 2012 (2 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
19 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (6 pages) |
19 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (6 pages) |
19 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
9 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
13 October 2010 | Registered office address changed from Junction House Greasbrough Road Rotherham South Yorkshire S60 1RQ United Kingdom on 13 October 2010 (1 page) |
13 October 2010 | Registered office address changed from Junction House Greasbrough Road Rotherham South Yorkshire S60 1RQ United Kingdom on 13 October 2010 (1 page) |
4 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (6 pages) |
4 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (6 pages) |
4 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (6 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
29 October 2009 | Registered office address changed from Queen Street Chambers 68 Queen Street Sheffield South Yorkshire S1 1WR on 29 October 2009 (1 page) |
29 October 2009 | Registered office address changed from Queen Street Chambers 68 Queen Street Sheffield South Yorkshire S1 1WR on 29 October 2009 (1 page) |
30 July 2009 | Return made up to 05/07/09; full list of members (4 pages) |
30 July 2009 | Return made up to 05/07/09; full list of members (4 pages) |
29 July 2009 | Director's change of particulars / laszlo beres / 06/07/2008 (1 page) |
29 July 2009 | Director's change of particulars / laszlo beres / 06/07/2008 (1 page) |
24 April 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
24 April 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
10 July 2008 | Return made up to 05/07/08; full list of members (4 pages) |
10 July 2008 | Return made up to 05/07/08; full list of members (4 pages) |
8 July 2008 | Director's change of particulars / laszlo beres / 08/07/2008 (1 page) |
8 July 2008 | Director's change of particulars / laszlo beres / 08/07/2008 (1 page) |
26 June 2008 | Director and secretary's change of particulars / ian mountain / 01/06/2008 (1 page) |
26 June 2008 | Director and secretary's change of particulars / ian mountain / 01/06/2008 (1 page) |
17 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 August 2007 | Particulars of mortgage/charge (3 pages) |
4 August 2007 | Particulars of mortgage/charge (3 pages) |
31 July 2007 | Particulars of mortgage/charge (3 pages) |
31 July 2007 | Particulars of mortgage/charge (3 pages) |
17 July 2007 | Director's particulars changed (1 page) |
17 July 2007 | Director's particulars changed (1 page) |
5 July 2007 | Incorporation (33 pages) |
5 July 2007 | Incorporation (33 pages) |