Newcastle Upon Tyne
NE20 9SD
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mr David Lamb |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1993(same day as company formation) |
Role | Independent Financial Adviser |
Correspondence Address | 39 Halton Drive Wideopen Newcastle Upon Tyne NE13 6AB |
Director Name | Mr Richard Lamb |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1993(same day as company formation) |
Role | Chartered Engineer |
Correspondence Address | 39 Halton Drive Wideopen Newcastle Upon Tyne NE13 6AB |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Mr David Lamb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1993(same day as company formation) |
Role | Independent Financial Adviser |
Correspondence Address | 49 Merley Gate Morpeth Northumberland NE61 2EP |
Secretary Name | Angela Lamb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2003(10 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 06 October 2009) |
Role | Company Director |
Correspondence Address | 49 Merley Gate Morpeth Northumberland NE61 2EP |
Director Name | Mr John William Marshall |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2013(20 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 August 2016) |
Role | Financial Planner |
Country of Residence | England |
Correspondence Address | Unit 1 Meadowfield Court Ponteland Newcastle Upon Tyne NE20 9SD |
Website | lambandassociates.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01661 860438 |
Telephone region | Prudhoe |
Registered Address | Unit 1 Meadowfield Court Ponteland Newcastle Upon Tyne NE20 9SD |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Ponteland |
Ward | Ponteland North |
Built Up Area | Ponteland |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | Mr David Lamb 50.00% Ordinary |
---|---|
50 at £1 | Mrs Dorothy Lamb 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,825 |
Cash | £2,191 |
Current Liabilities | £41,044 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 29 February 2024 (2 months ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 2 weeks from now) |
13 July 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
---|---|
11 April 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
7 November 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
22 April 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
23 July 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
8 April 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
11 October 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
18 March 2020 | Confirmation statement made on 28 February 2020 with no updates (3 pages) |
22 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
20 May 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
29 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
23 March 2018 | Director's details changed for Mr David Lamb on 6 March 2018 (2 pages) |
19 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
20 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
20 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
25 August 2016 | Termination of appointment of John William Marshall as a director on 23 August 2016 (1 page) |
25 August 2016 | Termination of appointment of John William Marshall as a director on 23 August 2016 (1 page) |
28 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2016 | Registered office address changed from Ash House Bell Villas Ponteland Newcastle upon Tyne NE20 9BE to Unit 1 Meadowfield Court Ponteland Newcastle upon Tyne NE20 9SD on 21 April 2016 (1 page) |
21 April 2016 | Registered office address changed from Ash House Bell Villas Ponteland Newcastle upon Tyne NE20 9BE to Unit 1 Meadowfield Court Ponteland Newcastle upon Tyne NE20 9SD on 21 April 2016 (1 page) |
13 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
13 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
23 June 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
6 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
6 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
6 May 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
14 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
14 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
24 July 2013 | Appointment of Mr John William Marshall as a director (2 pages) |
24 July 2013 | Appointment of Mr John William Marshall as a director (2 pages) |
15 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
15 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
16 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
16 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
26 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (3 pages) |
26 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (3 pages) |
11 January 2011 | Registered office address changed from Meadowfield House Meadowfield Ponteland Newcastle upon Tyne NE20 9SD on 11 January 2011 (1 page) |
11 January 2011 | Registered office address changed from Meadowfield House Meadowfield Ponteland Newcastle upon Tyne NE20 9SD on 11 January 2011 (1 page) |
15 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
8 March 2010 | Director's details changed for Mr David Lamb on 1 February 2010 (2 pages) |
8 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Director's details changed for Mr David Lamb on 1 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Mr David Lamb on 1 February 2010 (2 pages) |
8 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
9 October 2009 | Termination of appointment of Angela Lamb as a secretary (2 pages) |
9 October 2009 | Termination of appointment of Angela Lamb as a secretary (2 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
3 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
3 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
2 November 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
2 November 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
25 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
25 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
2 October 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
2 October 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
4 June 2007 | Return made up to 28/02/07; full list of members (5 pages) |
4 June 2007 | Return made up to 28/02/07; full list of members (5 pages) |
16 August 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
16 August 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
10 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
10 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
4 July 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
4 July 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
25 April 2005 | Return made up to 28/02/05; full list of members (5 pages) |
25 April 2005 | Return made up to 28/02/05; full list of members (5 pages) |
22 June 2004 | Full accounts made up to 31 December 2003 (15 pages) |
22 June 2004 | Full accounts made up to 31 December 2003 (15 pages) |
9 March 2004 | Return made up to 28/02/04; full list of members (6 pages) |
9 March 2004 | Return made up to 28/02/04; full list of members (6 pages) |
31 August 2003 | Secretary resigned (1 page) |
31 August 2003 | Secretary resigned (1 page) |
31 August 2003 | New secretary appointed (1 page) |
31 August 2003 | New secretary appointed (1 page) |
8 August 2003 | Director resigned (1 page) |
8 August 2003 | Director resigned (1 page) |
2 May 2003 | Full accounts made up to 31 December 2002 (16 pages) |
2 May 2003 | Full accounts made up to 31 December 2002 (16 pages) |
21 March 2003 | Registered office changed on 21/03/03 from: castle court merton way ponteland newcastle upon tyne NE20 9PX (1 page) |
21 March 2003 | Registered office changed on 21/03/03 from: castle court merton way ponteland newcastle upon tyne NE20 9PX (1 page) |
13 March 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
13 March 2003 | Return made up to 28/02/03; full list of members (5 pages) |
13 March 2003 | Return made up to 28/02/03; full list of members (5 pages) |
13 March 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
5 August 2002 | Full accounts made up to 31 December 2001 (16 pages) |
5 August 2002 | Full accounts made up to 31 December 2001 (16 pages) |
14 March 2002 | Return made up to 28/02/02; full list of members (5 pages) |
14 March 2002 | Return made up to 28/02/02; full list of members (5 pages) |
9 August 2001 | Full accounts made up to 31 December 2000 (14 pages) |
9 August 2001 | Full accounts made up to 31 December 2000 (14 pages) |
6 March 2001 | Return made up to 28/02/01; full list of members (5 pages) |
6 March 2001 | Return made up to 28/02/01; full list of members (5 pages) |
14 June 2000 | Full accounts made up to 31 December 1999 (13 pages) |
14 June 2000 | Full accounts made up to 31 December 1999 (13 pages) |
3 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
3 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
14 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
14 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
26 February 1999 | Return made up to 28/02/99; no change of members (4 pages) |
26 February 1999 | Return made up to 28/02/99; no change of members (4 pages) |
11 January 1999 | Full accounts made up to 31 July 1998 (15 pages) |
11 January 1999 | Full accounts made up to 31 July 1998 (15 pages) |
20 December 1998 | Accounting reference date shortened from 31/07/99 to 31/12/98 (1 page) |
20 December 1998 | Accounting reference date shortened from 31/07/99 to 31/12/98 (1 page) |
17 March 1998 | Full accounts made up to 31 July 1997 (14 pages) |
17 March 1998 | Full accounts made up to 31 July 1997 (14 pages) |
24 February 1998 | Return made up to 28/02/98; no change of members
|
24 February 1998 | Return made up to 28/02/98; no change of members
|
25 March 1997 | New director appointed (2 pages) |
25 March 1997 | Return made up to 28/02/97; full list of members
|
25 March 1997 | Return made up to 28/02/97; full list of members
|
25 March 1997 | New director appointed (2 pages) |
12 March 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
12 March 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
15 March 1996 | Return made up to 08/03/96; no change of members
|
15 March 1996 | Return made up to 08/03/96; no change of members
|
2 January 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
2 January 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
1 May 1995 | Return made up to 08/03/95; no change of members
|
1 May 1995 | Return made up to 08/03/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |