Seaham
SR7 7TT
Director Name | Ms Adele Crocker |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2022(31 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Easington Business Centre Seaside Lane Easington Colliery Peterlee SR8 3LJ |
Director Name | Mrs Adele Wright |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2022(31 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Lighthouse View Spectrum Business Park Seaham SR7 7TT |
Director Name | Mr James William Lamb |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 11 years, 1 month (resigned 30 April 2002) |
Role | Chartered Accountant |
Correspondence Address | 6 Moor Lane Whitburn Sunderland Tyne & Wear SR6 7JT |
Director Name | Mr Gordon Lamb |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 26 years, 8 months (resigned 28 November 2017) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Whitehouse Farm Cottage Heighington Darlington DL2 2XQ |
Secretary Name | Mrs Hazel Lamb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 26 years, 8 months (resigned 28 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitehouse Farm Cottage Heighington Darlington DL2 2XQ |
Director Name | Mrs Hazel Lamb |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(3 months, 2 weeks after company formation) |
Appointment Duration | 26 years, 7 months (resigned 28 November 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Whitehouse Farm Cottage Heighington Darlington DL2 2XQ |
Director Name | Christopher Mark Burchell |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 November 2004) |
Role | Estate Agent |
Correspondence Address | 29 Woodham Court Front Street Lanchester County Durham DH7 0EH |
Director Name | Ian Creek |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 July 2009) |
Role | Sales Director |
Correspondence Address | 16 Preseli Drive Stockton On Tees Cleveland TS17 5HB |
Director Name | Mr John Paul |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2017(26 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 02 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Easington Business Centre Seaside Lane Easington Colliery Peterlee SR8 3LJ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | gordonlambwashington.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 4192020 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 2 Lighthouse View Spectrum Business Park Seaham SR7 7TT |
---|---|
Region | North East |
Constituency | Easington |
County | County Durham |
Parish | Seaham |
Ward | Dawdon |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Mr Gordon Lamb 50.00% Ordinary |
---|---|
50 at £1 | Mrs Hazel Lamb 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £37,803 |
Cash | £27,085 |
Current Liabilities | £18,464 |
Latest Accounts | 29 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 6 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (8 months, 3 weeks from now) |
6 June 2023 | Registered office address changed from Easington Business Centre Seaside Lane Easington Colliery Peterlee SR8 3LJ England to 2 Lighthouse View Spectrum Business Park Seaham SR7 7TT on 6 June 2023 (1 page) |
---|---|
9 February 2023 | Confirmation statement made on 6 January 2023 with no updates (3 pages) |
23 December 2022 | Total exemption full accounts made up to 29 March 2022 (10 pages) |
6 September 2022 | Appointment of Ms Adele Crocker as a director on 1 September 2022 (2 pages) |
2 September 2022 | Termination of appointment of John Paul as a director on 2 September 2022 (1 page) |
6 January 2022 | Confirmation statement made on 6 January 2022 with no updates (3 pages) |
29 December 2021 | Total exemption full accounts made up to 29 March 2021 (10 pages) |
29 March 2021 | Total exemption full accounts made up to 29 March 2020 (10 pages) |
17 March 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
13 July 2020 | Total exemption full accounts made up to 29 March 2019 (10 pages) |
13 March 2020 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page) |
20 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
17 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
17 July 2019 | Previous accounting period shortened from 30 April 2019 to 31 March 2019 (1 page) |
17 July 2019 | Registered office address changed from 51/52 the Galleries Washington Centre Washington Tyne and Wear NE38 7SD to Easington Business Centre Seaside Lane Easington Colliery Peterlee SR8 3LJ on 17 July 2019 (1 page) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
28 January 2019 | Confirmation statement made on 15 January 2019 with updates (4 pages) |
15 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
7 December 2017 | Appointment of Mr John Paul as a director on 28 November 2017 (2 pages) |
7 December 2017 | Appointment of Mr John Paul as a director on 28 November 2017 (2 pages) |
6 December 2017 | Termination of appointment of Gordon Lamb as a director on 28 November 2017 (1 page) |
6 December 2017 | Appointment of Mr Matthew James Holbrook as a director on 28 November 2017 (2 pages) |
6 December 2017 | Termination of appointment of Hazel Lamb as a director on 28 November 2017 (1 page) |
6 December 2017 | Termination of appointment of Hazel Lamb as a secretary on 28 November 2017 (1 page) |
6 December 2017 | Termination of appointment of Hazel Lamb as a secretary on 28 November 2017 (1 page) |
6 December 2017 | Appointment of Mr Matthew James Holbrook as a director on 28 November 2017 (2 pages) |
6 December 2017 | Termination of appointment of Gordon Lamb as a director on 28 November 2017 (1 page) |
6 December 2017 | Termination of appointment of Hazel Lamb as a director on 28 November 2017 (1 page) |
17 July 2017 | Unaudited abridged accounts made up to 30 April 2017 (11 pages) |
17 July 2017 | Unaudited abridged accounts made up to 30 April 2017 (11 pages) |
16 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
8 August 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
8 August 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
18 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
29 July 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
29 July 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
20 January 2015 | Registered office address changed from 51/52 the Galleries the Galleries Washington Centre Washington Tyne and Wear NE38 7SD England to 51/52 the Galleries Washington Centre Washington Tyne and Wear NE38 7SD on 20 January 2015 (1 page) |
20 January 2015 | Registered office address changed from 51/52 the Galleries the Galleries Washington Centre Washington Tyne and Wear NE38 7SD England to 51/52 the Galleries Washington Centre Washington Tyne and Wear NE38 7SD on 20 January 2015 (1 page) |
20 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
7 August 2014 | Registered office address changed from Unit J the Galleries Washington Centre Washington Tyne & Wear NE38 7SD to 51/52 the Galleries the Galleries Washington Centre Washington Tyne and Wear NE38 7SD on 7 August 2014 (1 page) |
7 August 2014 | Registered office address changed from Unit J the Galleries Washington Centre Washington Tyne & Wear NE38 7SD to 51/52 the Galleries the Galleries Washington Centre Washington Tyne and Wear NE38 7SD on 7 August 2014 (1 page) |
7 August 2014 | Registered office address changed from Unit J the Galleries Washington Centre Washington Tyne & Wear NE38 7SD to 51/52 the Galleries the Galleries Washington Centre Washington Tyne and Wear NE38 7SD on 7 August 2014 (1 page) |
27 May 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
27 May 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
17 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
15 July 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
15 July 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
21 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
21 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
26 July 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
26 July 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
18 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
18 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
26 September 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
26 September 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
9 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
19 January 2010 | Director's details changed for Mrs Hazel Lamb on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Mr Gordon Lamb on 19 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Mr Gordon Lamb on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Mrs Hazel Lamb on 19 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
9 September 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
9 September 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
23 July 2009 | Appointment terminated director ian creek (1 page) |
23 July 2009 | Appointment terminated director ian creek (1 page) |
15 January 2009 | Return made up to 15/01/09; full list of members (4 pages) |
15 January 2009 | Return made up to 15/01/09; full list of members (4 pages) |
14 August 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
14 August 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
17 January 2008 | Return made up to 16/01/08; full list of members (3 pages) |
17 January 2008 | Return made up to 16/01/08; full list of members (3 pages) |
10 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
10 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
6 February 2007 | Return made up to 16/01/07; full list of members (3 pages) |
6 February 2007 | Return made up to 16/01/07; full list of members (3 pages) |
9 October 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
9 October 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
25 August 2006 | New director appointed (2 pages) |
25 August 2006 | New director appointed (2 pages) |
16 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
16 August 2006 | Director's particulars changed (1 page) |
16 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
16 August 2006 | Director's particulars changed (1 page) |
24 January 2006 | Return made up to 16/01/06; full list of members (2 pages) |
24 January 2006 | Return made up to 16/01/06; full list of members (2 pages) |
6 December 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
6 December 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
28 January 2005 | Return made up to 16/01/05; full list of members
|
28 January 2005 | Return made up to 16/01/05; full list of members
|
3 November 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
3 November 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
1 February 2004 | Return made up to 16/01/04; full list of members
|
1 February 2004 | Return made up to 16/01/04; full list of members
|
22 October 2003 | Full accounts made up to 30 April 2003 (19 pages) |
22 October 2003 | Full accounts made up to 30 April 2003 (19 pages) |
17 January 2003 | Return made up to 16/01/03; full list of members
|
17 January 2003 | Return made up to 16/01/03; full list of members
|
4 October 2002 | Full accounts made up to 30 April 2002 (18 pages) |
4 October 2002 | Full accounts made up to 30 April 2002 (18 pages) |
6 July 2002 | Director resigned (1 page) |
6 July 2002 | Director resigned (1 page) |
26 February 2002 | Full accounts made up to 30 April 2001 (18 pages) |
26 February 2002 | Full accounts made up to 30 April 2001 (18 pages) |
15 January 2002 | Return made up to 16/01/02; full list of members (7 pages) |
15 January 2002 | Return made up to 16/01/02; full list of members (7 pages) |
24 January 2001 | Return made up to 16/01/01; full list of members (7 pages) |
24 January 2001 | Return made up to 16/01/01; full list of members (7 pages) |
21 December 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
21 December 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | New director appointed (2 pages) |
12 January 2000 | Return made up to 16/01/00; full list of members
|
12 January 2000 | Return made up to 16/01/00; full list of members
|
12 October 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
12 October 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
25 March 1999 | Return made up to 16/01/99; no change of members (4 pages) |
25 March 1999 | Return made up to 16/01/99; no change of members (4 pages) |
28 January 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
28 January 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
11 January 1998 | Return made up to 16/01/98; full list of members (6 pages) |
11 January 1998 | Return made up to 16/01/98; full list of members (6 pages) |
19 August 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
19 August 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
11 February 1997 | Return made up to 16/01/97; full list of members (6 pages) |
11 February 1997 | Return made up to 16/01/97; full list of members (6 pages) |
15 January 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
15 January 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
19 January 1996 | Return made up to 16/01/96; full list of members (6 pages) |
19 January 1996 | Return made up to 16/01/96; full list of members (6 pages) |
28 September 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
28 September 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
20 March 1991 | Memorandum and Articles of Association (5 pages) |
20 March 1991 | Memorandum and Articles of Association (5 pages) |
16 January 1991 | Incorporation (13 pages) |
16 January 1991 | Incorporation (13 pages) |