Company Name33/33A Lamplugh Road Limited
Company StatusActive
Company Number06669412
CategoryPrivate Limited Company
Incorporation Date11 August 2008(15 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameKenneth Michael Starkey
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2012(3 years, 6 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address202 Algernon Road
London
SE13 7AN
Director NameSusan Patricia Starkey
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2012(3 years, 6 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address202 Algernon Road
London
SE13 7AN
Director NameMr Michael Thomas Sumpter
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2018(10 years, 1 month after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Lamplugh Road
Bridlington
YO15 2JU
Director NameMrs Sara Fiona Sumpter
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2018(10 years, 1 month after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Lamplugh Road
Bridlington
YO15 2JU
Director NameGlen Howard Eric Coates
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Lamplugh Road
Bridlington
East Yorkshire
YO15 2JU
Director NameJean Simpson
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Rise Lane
Catwick
East Yorkshire
HU17 5PL
Secretary NameJean Simpson
NationalityBritish
StatusResigned
Appointed11 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Rise Lane
Catwick
East Yorkshire
HU17 5PL
Director NameChristine Whittaker
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2012(3 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 11 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSea Breeze 15a Limekiln Lane
Bridlington
East Riding Of Yorkshire
YO15 2LX
Director NameBrian Maddison
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2012(3 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 13 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Lamplugh Road
Bridlington
North Humberside
YO15 2JU
Secretary NameBrian Maddison
StatusResigned
Appointed27 February 2012(3 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 13 September 2018)
RoleCompany Director
Correspondence Address36 Lambert Road
Bridlington
YO16 6RE

Location

Registered Address138 Quay Road
Bridlington
YO16 4JB
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishBridlington
WardBridlington South
Built Up AreaBridlington
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Brian Maddison
50.00%
Ordinary
1 at £1Kenneth Michael Starkey
25.00%
Ordinary
1 at £1Susan Patricia Starkey
25.00%
Ordinary

Financials

Year2014
Net Worth£4
Cash£67

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return24 March 2024 (1 month ago)
Next Return Due7 April 2025 (11 months, 2 weeks from now)

Filing History

27 May 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
26 May 2020Unaudited abridged accounts made up to 31 August 2019 (6 pages)
23 April 2019Appointment of Mr Michael Thomas Sumpter as a director on 13 September 2018 (2 pages)
23 April 2019Notification of Sara Fiona Sumpter as a person with significant control on 13 September 2018 (2 pages)
23 April 2019Confirmation statement made on 23 April 2019 with updates (4 pages)
23 April 2019Notification of Kenneth Michael Starkey as a person with significant control on 13 September 2018 (2 pages)
23 April 2019Appointment of Mrs Sara Fiona Sumpter as a director on 13 September 2018 (2 pages)
23 April 2019Notification of Michael Thomas Sumpter as a person with significant control on 13 September 2018 (2 pages)
23 April 2019Notification of Susan Patricia Starkey as a person with significant control on 13 September 2018 (2 pages)
9 April 2019Cessation of Brian Maddison as a person with significant control on 13 September 2018 (3 pages)
18 February 2019Registered office address changed from Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ to 138 Quay Road Bridlington YO16 4JB on 18 February 2019 (1 page)
8 November 2018Termination of appointment of Brian Maddison as a secretary on 13 September 2018 (2 pages)
17 October 2018Total exemption full accounts made up to 31 August 2018 (6 pages)
25 September 2018Termination of appointment of Brian Maddison as a director on 13 September 2018 (1 page)
17 August 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
29 May 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
21 May 2018Secretary's details changed for Brian Maddison on 21 May 2018 (1 page)
21 May 2018Director's details changed for Brian Maddison on 21 May 2018 (2 pages)
21 May 2018Change of details for Brian Maddison as a person with significant control on 21 May 2018 (2 pages)
21 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
21 August 2017Change of details for Brian Maddison as a person with significant control on 6 April 2016 (2 pages)
21 August 2017Change of details for Brian Maddison as a person with significant control on 6 April 2016 (2 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
17 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
26 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 4
(6 pages)
26 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 4
(6 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
14 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 4
(6 pages)
14 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 4
(6 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
4 October 2013Termination of appointment of Christine Whittaker as a director (2 pages)
4 October 2013Termination of appointment of Christine Whittaker as a director (2 pages)
12 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 4
(7 pages)
12 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 4
(7 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
13 May 2013Secretary's details changed for Brian Maddison on 13 May 2013 (2 pages)
13 May 2013Secretary's details changed for Brian Maddison on 13 May 2013 (2 pages)
13 May 2013Director's details changed for Brian Maddison on 13 May 2013 (2 pages)
13 May 2013Director's details changed for Brian Maddison on 13 May 2013 (2 pages)
14 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (8 pages)
14 August 2012Secretary's details changed for Brian Maddison on 11 August 2012 (2 pages)
14 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (8 pages)
14 August 2012Secretary's details changed for Brian Maddison on 11 August 2012 (2 pages)
10 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
10 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
29 February 2012Statement of capital following an allotment of shares on 27 February 2012
  • GBP 4
(4 pages)
29 February 2012Statement of capital following an allotment of shares on 27 February 2012
  • GBP 4
(4 pages)
28 February 2012Appointment of Kenneth Michael Starkey as a director (2 pages)
28 February 2012Termination of appointment of Glen Coates as a director (1 page)
28 February 2012Appointment of Brian Maddison as a director (2 pages)
28 February 2012Appointment of Brian Maddison as a director (2 pages)
28 February 2012Appointment of Christine Whittaker as a director (2 pages)
28 February 2012Termination of appointment of Jean Simpson as a director (1 page)
28 February 2012Termination of appointment of Jean Simpson as a secretary (1 page)
28 February 2012Appointment of Brian Maddison as a secretary (2 pages)
28 February 2012Appointment of Brian Maddison as a secretary (2 pages)
28 February 2012Appointment of Susan Patricia Starkey as a director (2 pages)
28 February 2012Appointment of Kenneth Michael Starkey as a director (2 pages)
28 February 2012Termination of appointment of Jean Simpson as a director (1 page)
28 February 2012Appointment of Christine Whittaker as a director (2 pages)
28 February 2012Appointment of Susan Patricia Starkey as a director (2 pages)
28 February 2012Termination of appointment of Glen Coates as a director (1 page)
28 February 2012Termination of appointment of Jean Simpson as a secretary (1 page)
15 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
17 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
17 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
12 August 2010Registered office address changed from C/O Lloyd Dowson Limited Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ on 12 August 2010 (1 page)
12 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
12 August 2010Registered office address changed from C/O Lloyd Dowson Limited Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ on 12 August 2010 (1 page)
12 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
11 August 2010Director's details changed for Jean Simpson on 11 August 2010 (2 pages)
11 August 2010Director's details changed for Jean Simpson on 11 August 2010 (2 pages)
11 August 2010Director's details changed for Glen Howard Eric Coates on 11 August 2010 (2 pages)
11 August 2010Director's details changed for Glen Howard Eric Coates on 11 August 2010 (2 pages)
20 April 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
20 April 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
11 August 2009Return made up to 11/08/09; full list of members (4 pages)
11 August 2009Return made up to 11/08/09; full list of members (4 pages)
29 August 2008Ad 11/08/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
29 August 2008Ad 11/08/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
11 August 2008Incorporation (17 pages)
11 August 2008Incorporation (17 pages)