About

Registered Number: 06036317
Date of Incorporation: 22/12/2006 (17 years and 3 months ago)
Company Status: Active
Registered Address: 2 West Parade Road, Scarborough, North Yorkshire, YO12 5ED

 

Burdass Lamb Ltd was established in 2006, it has a status of "Active". The company has 3 directors listed as Burdass, Ian William, Burdass, Robin Duncan, Burdass, Zoe. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURDASS, Ian William 22 December 2006 - 1
BURDASS, Robin Duncan 22 December 2006 - 1
BURDASS, Zoe 22 December 2006 16 January 2020 1

Filing History

Document Type Date
AA - Annual Accounts 05 March 2020
CS01 - N/A 07 February 2020
PSC07 - N/A 16 January 2020
TM01 - Termination of appointment of director 16 January 2020
TM02 - Termination of appointment of secretary 16 January 2020
AA01 - Change of accounting reference date 16 December 2019
AA01 - Change of accounting reference date 17 September 2019
CS01 - N/A 05 September 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 21 September 2018
AA - Annual Accounts 28 November 2017
AA01 - Change of accounting reference date 28 September 2017
PSC04 - N/A 25 September 2017
PSC04 - N/A 22 September 2017
PSC04 - N/A 22 September 2017
CS01 - N/A 22 September 2017
AA - Annual Accounts 04 October 2016
AA01 - Change of accounting reference date 21 September 2016
CS01 - N/A 16 September 2016
AR01 - Annual Return 30 September 2015
CH01 - Change of particulars for director 30 September 2015
CH01 - Change of particulars for director 30 September 2015
CH03 - Change of particulars for secretary 30 September 2015
CH01 - Change of particulars for director 30 September 2015
AA - Annual Accounts 28 September 2015
AA - Annual Accounts 07 November 2014
AA01 - Change of accounting reference date 29 September 2014
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 05 September 2013
AR01 - Annual Return 10 September 2012
CH01 - Change of particulars for director 10 September 2012
CH01 - Change of particulars for director 10 September 2012
CH03 - Change of particulars for secretary 10 September 2012
AD01 - Change of registered office address 21 March 2012
AA - Annual Accounts 16 March 2012
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 20 September 2011
CH01 - Change of particulars for director 20 September 2011
TM01 - Termination of appointment of director 23 August 2011
TM01 - Termination of appointment of director 23 August 2011
TM01 - Termination of appointment of director 23 August 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 03 December 2009
AA - Annual Accounts 31 October 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 06 March 2008
288a - Notice of appointment of directors or secretaries 10 February 2007
288a - Notice of appointment of directors or secretaries 10 February 2007
288a - Notice of appointment of directors or secretaries 10 February 2007
288a - Notice of appointment of directors or secretaries 10 February 2007
288a - Notice of appointment of directors or secretaries 10 February 2007
288a - Notice of appointment of directors or secretaries 10 February 2007
288b - Notice of resignation of directors or secretaries 10 February 2007
288b - Notice of resignation of directors or secretaries 10 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 2007
NEWINC - New incorporation documents 22 December 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.