Redcar
TS10 2HW
Director Name | Ms Sarah Louise French |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2008(3 years, 11 months after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Chase Bowland Bridge Grange-Over-Sands LA11 6NN |
Secretary Name | Ms Sarah Louise French |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dalton Hall Dalton Richmond North Yorkshire DL11 7GU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | frenchandlammingmedia.com |
---|---|
Telephone | 07 887525192 |
Telephone region | Mobile |
Registered Address | 4 St. Margarets Grove Redcar TS10 2HW |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Ward | West Dyke |
Built Up Area | Teesside |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Ian Lamming 50.00% Ordinary |
---|---|
1 at £1 | Sarah Louise French 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22,074 |
Cash | £4,512 |
Current Liabilities | £55,600 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 14 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 April 2024 (4 weeks, 1 day from now) |
13 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
3 May 2023 | Confirmation statement made on 14 April 2023 with no updates (3 pages) |
8 March 2023 | Termination of appointment of George Brennan as a secretary on 7 March 2023 (1 page) |
8 March 2023 | Termination of appointment of George Brennan as a director on 7 March 2023 (1 page) |
14 February 2023 | Appointment of Mr George Brennan as a director on 1 February 2023 (2 pages) |
14 February 2023 | Appointment of Mr George Brennan as a secretary on 1 February 2023 (2 pages) |
14 February 2023 | Change of details for Ms Sarah Louise French as a person with significant control on 14 February 2023 (2 pages) |
12 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
16 May 2022 | Confirmation statement made on 14 April 2022 with no updates (3 pages) |
29 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
29 April 2021 | Confirmation statement made on 14 April 2021 with no updates (3 pages) |
29 April 2021 | Registered office address changed from 429 Linthorpe Road Middlesbrough Cleveland TS5 6HH to 4 st. Margarets Grove Redcar TS10 2HW on 29 April 2021 (1 page) |
22 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
18 May 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
22 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
9 May 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
12 July 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
30 April 2018 | Confirmation statement made on 14 April 2018 with no updates (3 pages) |
1 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
1 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
26 May 2017 | Director's details changed for Ms Sarah Louise French on 12 May 2017 (2 pages) |
26 May 2017 | Termination of appointment of Sarah Louise French as a secretary on 12 May 2017 (1 page) |
26 May 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
26 May 2017 | Director's details changed for Ian Lamming on 9 May 2017 (2 pages) |
26 May 2017 | Director's details changed for Ms Sarah Louise French on 12 May 2017 (2 pages) |
26 May 2017 | Director's details changed for Ian Lamming on 9 May 2017 (2 pages) |
26 May 2017 | Termination of appointment of Sarah Louise French as a secretary on 12 May 2017 (1 page) |
26 May 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-30
|
30 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-30
|
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Secretary's details changed for Ms Sarah Louise French on 31 March 2012 (2 pages) |
2 May 2012 | Director's details changed for Ms Sarah Louise French on 31 March 2012 (2 pages) |
2 May 2012 | Director's details changed for Ian Lamming on 31 March 2012 (2 pages) |
2 May 2012 | Director's details changed for Ms Sarah Louise French on 31 March 2012 (2 pages) |
2 May 2012 | Secretary's details changed for Ms Sarah Louise French on 31 March 2012 (2 pages) |
2 May 2012 | Director's details changed for Ian Lamming on 31 March 2012 (2 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (5 pages) |
27 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 April 2010 | Termination of appointment of Sarah French as a secretary (1 page) |
15 April 2010 | Director's details changed for Ian Lamming on 31 December 2009 (2 pages) |
15 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for Ms Sarah Louise French on 31 December 2009 (2 pages) |
15 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Termination of appointment of Sarah French as a secretary (1 page) |
15 April 2010 | Director's details changed for Ms Sarah Louise French on 31 December 2009 (2 pages) |
15 April 2010 | Director's details changed for Ian Lamming on 31 December 2009 (2 pages) |
29 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
15 September 2009 | Secretary's change of particulars / sarah french / 31/03/2008 (2 pages) |
15 September 2009 | Secretary's change of particulars / sarah french / 31/03/2008 (2 pages) |
14 September 2009 | Director appointed ms sarah louise french (1 page) |
14 September 2009 | Secretary appointed ms sarah louise french (1 page) |
14 September 2009 | Director appointed ms sarah louise french (1 page) |
14 September 2009 | Secretary appointed ms sarah louise french (1 page) |
14 April 2009 | Return made up to 14/04/09; full list of members (3 pages) |
14 April 2009 | Return made up to 14/04/09; full list of members (3 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
16 April 2008 | Return made up to 14/04/08; full list of members (3 pages) |
16 April 2008 | Return made up to 14/04/08; full list of members (3 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
23 April 2007 | Return made up to 14/04/07; full list of members (2 pages) |
23 April 2007 | Return made up to 14/04/07; full list of members (2 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
24 April 2006 | Return made up to 14/04/06; full list of members (2 pages) |
24 April 2006 | Return made up to 14/04/06; full list of members (2 pages) |
18 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
18 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
17 January 2006 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
17 January 2006 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
20 April 2005 | Return made up to 14/04/05; full list of members (3 pages) |
20 April 2005 | Return made up to 14/04/05; full list of members (3 pages) |
5 May 2004 | New director appointed (2 pages) |
5 May 2004 | New director appointed (2 pages) |
5 May 2004 | New secretary appointed (2 pages) |
5 May 2004 | New secretary appointed (2 pages) |
5 May 2004 | Ad 14/04/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 May 2004 | Ad 14/04/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 May 2004 | Company name changed lamming & french LTD\certificate issued on 04/05/04 (2 pages) |
4 May 2004 | Company name changed lamming & french LTD\certificate issued on 04/05/04 (2 pages) |
16 April 2004 | Secretary resigned (1 page) |
16 April 2004 | Director resigned (1 page) |
16 April 2004 | Secretary resigned (1 page) |
16 April 2004 | Director resigned (1 page) |
14 April 2004 | Incorporation (9 pages) |
14 April 2004 | Incorporation (9 pages) |