About

Registered Number: 05200838
Date of Incorporation: 09/08/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: Greengate, Silsden, Keighley, West Yorkshire, BD20 9LA

 

A & A Lampkin Ltd was established in 2004. We don't know the number of employees at this company. There are 5 directors listed for A & A Lampkin Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAMPKIN, David Matthew 09 August 2004 - 1
LAMPKIN, Karen 11 June 2019 - 1
LAMPKIN, Sarah 11 June 2019 - 1
LAMPKIN, Stephen Charles 09 August 2004 - 1
LAMPKIN, Alan Raymond Charles 09 August 2004 29 March 2017 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
AA - Annual Accounts 16 May 2020
CS01 - N/A 30 August 2019
AA - Annual Accounts 01 August 2019
AP01 - Appointment of director 13 June 2019
AP01 - Appointment of director 13 June 2019
CS01 - N/A 04 September 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 September 2018
AA - Annual Accounts 23 March 2018
PSC09 - N/A 14 September 2017
CS01 - N/A 08 September 2017
AA - Annual Accounts 05 April 2017
TM01 - Termination of appointment of director 30 March 2017
TM02 - Termination of appointment of secretary 30 March 2017
AA01 - Change of accounting reference date 23 January 2017
CS01 - N/A 22 August 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 25 September 2013
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 26 September 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 18 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH01 - Change of particulars for director 18 October 2010
AA - Annual Accounts 15 December 2009
363a - Annual Return 01 September 2009
353 - Register of members 01 September 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 02 September 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 23 November 2007
288c - Notice of change of directors or secretaries or in their particulars 23 November 2007
AA - Annual Accounts 21 February 2007
363a - Annual Return 11 October 2006
288c - Notice of change of directors or secretaries or in their particulars 11 October 2006
AA - Annual Accounts 19 May 2006
225 - Change of Accounting Reference Date 25 August 2005
363a - Annual Return 23 August 2005
353 - Register of members 23 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 2004
288b - Notice of resignation of directors or secretaries 27 August 2004
288b - Notice of resignation of directors or secretaries 27 August 2004
288a - Notice of appointment of directors or secretaries 27 August 2004
288a - Notice of appointment of directors or secretaries 27 August 2004
288a - Notice of appointment of directors or secretaries 27 August 2004
287 - Change in situation or address of Registered Office 27 August 2004
NEWINC - New incorporation documents 09 August 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.