Company NameGrasmere Ltd
DirectorJames Alan Lampkin
Company StatusActive
Company Number07580013
CategoryPrivate Limited Company
Incorporation Date28 March 2011(13 years, 1 month ago)
Previous NamesLampkin Plumbing & Heating Ltd and Lampkin Plumbing And Tiling Ltd

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr James Alan Lampkin
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2011(same day as company formation)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence Address21 Water Street
Skipton
BD23 1PQ
Secretary NameRecordmaster Secretarial Ltd (Corporation)
StatusCurrent
Appointed01 July 2014(3 years, 3 months after company formation)
Appointment Duration9 years, 9 months
Correspondence Address21 Water Street
Skipton
North Yorkshire
BD23 1PQ
Secretary NameLongford Hope & Co ( Accountants ) Ltd (Corporation)
StatusResigned
Appointed28 March 2011(same day as company formation)
Correspondence Address3 Coniston Cold
Skipton
North Yorks
BD23 4EA

Contact

Websitelampkinplumbing.co.uk
Telephone01756 802018
Telephone regionSkipton

Location

Registered Address21 Water Street
Skipton
North Yorkshire
BD23 1PQ
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishSkipton
WardSkipton North
Built Up AreaSkipton
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £2James Lampkin
100.00%
Ordinary

Financials

Year2014
Net Worth-£401
Cash£7,518
Current Liabilities£18,765

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return28 March 2024 (3 weeks, 5 days ago)
Next Return Due11 April 2025 (11 months, 3 weeks from now)

Filing History

30 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
8 May 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
30 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
7 May 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
28 October 2021Company name changed lampkin plumbing and tiling LTD\certificate issued on 28/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-27
(3 pages)
28 May 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
28 March 2021Micro company accounts made up to 30 September 2020 (4 pages)
28 December 2020Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
19 May 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
8 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
15 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
6 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
8 May 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
20 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
20 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
4 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 4
(4 pages)
4 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 4
(4 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 4
(4 pages)
16 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 4
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
8 July 2014Registered office address changed from C/O Recordmaster Ltd 21 Water Street Skipton BD23 1PQ on 8 July 2014 (1 page)
8 July 2014Appointment of Recordmaster Secretarial Ltd as a secretary (2 pages)
8 July 2014Termination of appointment of Longford Hope & Co ( Accountants ) Ltd as a secretary (1 page)
8 July 2014Appointment of Recordmaster Secretarial Ltd as a secretary (2 pages)
8 July 2014Termination of appointment of Longford Hope & Co ( Accountants ) Ltd as a secretary (1 page)
8 July 2014Registered office address changed from C/O Recordmaster Ltd 21 Water Street Skipton BD23 1PQ on 8 July 2014 (1 page)
8 July 2014Registered office address changed from C/O Recordmaster Ltd 21 Water Street Skipton BD23 1PQ on 8 July 2014 (1 page)
9 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 4
(4 pages)
9 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 4
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
27 May 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
27 May 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
31 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
31 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
26 April 2011Company name changed lampkin plumbing & heating LTD\certificate issued on 26/04/11
  • RES15 ‐ Change company name resolution on 2011-04-12
  • NM01 ‐ Change of name by resolution
(3 pages)
26 April 2011Company name changed lampkin plumbing & heating LTD\certificate issued on 26/04/11
  • RES15 ‐ Change company name resolution on 2011-04-12
  • NM01 ‐ Change of name by resolution
(3 pages)
28 March 2011Incorporation (23 pages)
28 March 2011Incorporation (23 pages)