About

Registered Number: 04286236
Date of Incorporation: 12/09/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: 1 Langley Court, Pyle Street, Newport, Isle Of Wight, PO30 1LA,

 

Founded in 2001, Cameron Lamb Ltd have registered office in Newport, Isle Of Wight, it's status is listed as "Active". Richardson, Clive John, Lamb, Gaye, Correia, Rosa Maria Pimenta, Lamb, Anthony Cameron, Lamb, Vivienne Gaye are the current directors of Cameron Lamb Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICHARDSON, Clive John 01 March 2010 - 1
CORREIA, Rosa Maria Pimenta 01 June 2004 01 September 2007 1
LAMB, Anthony Cameron 29 March 2002 01 March 2010 1
LAMB, Vivienne Gaye 23 April 2008 13 July 2010 1
Secretary Name Appointed Resigned Total Appointments
LAMB, Gaye 29 March 2002 13 July 2010 1

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
AA01 - Change of accounting reference date 26 June 2020
CS01 - N/A 23 September 2019
AA - Annual Accounts 11 September 2019
AA01 - Change of accounting reference date 28 June 2019
CS01 - N/A 14 September 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 29 September 2017
PSC04 - N/A 29 September 2017
AA - Annual Accounts 29 September 2017
PSC04 - N/A 28 September 2017
CH01 - Change of particulars for director 28 September 2017
AA01 - Change of accounting reference date 30 June 2017
AA01 - Change of accounting reference date 30 June 2017
AD01 - Change of registered office address 09 January 2017
CS01 - N/A 19 September 2016
AA - Annual Accounts 15 April 2016
AR01 - Annual Return 18 September 2015
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 13 September 2013
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 08 October 2010
TM01 - Termination of appointment of director 28 July 2010
TM02 - Termination of appointment of secretary 28 July 2010
AA - Annual Accounts 15 June 2010
AP01 - Appointment of director 02 March 2010
TM01 - Termination of appointment of director 02 March 2010
AR01 - Annual Return 08 October 2009
AA - Annual Accounts 16 June 2009
363a - Annual Return 23 December 2008
AA - Annual Accounts 26 November 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
288b - Notice of resignation of directors or secretaries 24 October 2007
363s - Annual Return 22 October 2007
288b - Notice of resignation of directors or secretaries 07 September 2007
AA - Annual Accounts 01 August 2007
363s - Annual Return 12 October 2006
AA - Annual Accounts 25 July 2006
363s - Annual Return 11 October 2005
287 - Change in situation or address of Registered Office 08 July 2005
AA - Annual Accounts 19 May 2005
363s - Annual Return 15 October 2004
AAMD - Amended Accounts 18 August 2004
AA - Annual Accounts 03 August 2004
288a - Notice of appointment of directors or secretaries 23 June 2004
363s - Annual Return 28 September 2003
AA - Annual Accounts 17 July 2003
363s - Annual Return 09 October 2002
287 - Change in situation or address of Registered Office 18 April 2002
288a - Notice of appointment of directors or secretaries 18 April 2002
288a - Notice of appointment of directors or secretaries 18 April 2002
287 - Change in situation or address of Registered Office 18 September 2001
288b - Notice of resignation of directors or secretaries 18 September 2001
288b - Notice of resignation of directors or secretaries 18 September 2001
NEWINC - New incorporation documents 12 September 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.