About

Registered Number: 02626831
Date of Incorporation: 05/07/1991 (32 years and 9 months ago)
Company Status: Active
Registered Address: Unit 15, Todwick Road Industrial Estate, Dinnington, Nr Sheffield, S25 3SH

 

Having been setup in 1991, Lam-fab Ltd are based in Nr Sheffield, it has a status of "Active". There are 4 directors listed as Booth, Nicholas James, Leek, Patrick Sydney, Cardwell, Ian George, Simpson, Ian Anthony for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEEK, Patrick Sydney 18 October 1991 - 1
CARDWELL, Ian George 18 October 1991 23 August 2019 1
SIMPSON, Ian Anthony 18 October 1991 22 April 1993 1
Secretary Name Appointed Resigned Total Appointments
BOOTH, Nicholas James 23 August 2019 - 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
TM01 - Termination of appointment of director 23 August 2019
AP03 - Appointment of secretary 23 August 2019
TM02 - Termination of appointment of secretary 23 August 2019
AA - Annual Accounts 23 August 2019
CS01 - N/A 12 August 2019
AA - Annual Accounts 16 August 2018
CS01 - N/A 13 August 2018
AA - Annual Accounts 25 August 2017
CS01 - N/A 18 August 2017
PSC01 - N/A 18 August 2017
CS01 - N/A 21 August 2016
AA - Annual Accounts 19 August 2016
AA - Annual Accounts 24 August 2015
AR01 - Annual Return 13 August 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 06 August 2014
AR01 - Annual Return 18 July 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 13 July 2012
AR01 - Annual Return 13 July 2011
AA - Annual Accounts 16 March 2011
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
363a - Annual Return 29 July 2009
AA - Annual Accounts 13 April 2009
AA - Annual Accounts 25 September 2008
363a - Annual Return 28 July 2008
363s - Annual Return 21 July 2007
AA - Annual Accounts 04 April 2007
AA - Annual Accounts 11 August 2006
363s - Annual Return 18 July 2006
AA - Annual Accounts 11 August 2005
363s - Annual Return 18 July 2005
363s - Annual Return 13 July 2004
AA - Annual Accounts 22 June 2004
AA - Annual Accounts 04 September 2003
363s - Annual Return 06 July 2003
363s - Annual Return 08 July 2002
AA - Annual Accounts 23 May 2002
AA - Annual Accounts 03 August 2001
363s - Annual Return 24 July 2001
363s - Annual Return 11 July 2000
AA - Annual Accounts 08 May 2000
AA - Annual Accounts 17 September 1999
363s - Annual Return 12 August 1999
363s - Annual Return 26 July 1998
AA - Annual Accounts 09 March 1998
AA - Annual Accounts 13 August 1997
363s - Annual Return 24 July 1997
363s - Annual Return 10 July 1996
AA - Annual Accounts 26 April 1996
AUD - Auditor's letter of resignation 28 July 1995
363s - Annual Return 18 July 1995
AA - Annual Accounts 13 April 1995
363s - Annual Return 30 June 1994
AA - Annual Accounts 17 May 1994
RESOLUTIONS - N/A 30 November 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 1993
363s - Annual Return 28 September 1993
AA - Annual Accounts 18 May 1993
288 - N/A 05 May 1993
363s - Annual Return 27 July 1992
287 - Change in situation or address of Registered Office 26 November 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 November 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 1991
CERTNM - Change of name certificate 28 October 1991
RESOLUTIONS - N/A 25 October 1991
RESOLUTIONS - N/A 25 October 1991
MEM/ARTS - N/A 25 October 1991
288 - N/A 25 October 1991
288 - N/A 25 October 1991
288 - N/A 25 October 1991
287 - Change in situation or address of Registered Office 25 October 1991
NEWINC - New incorporation documents 05 July 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.