About

Registered Number: 02908913
Date of Incorporation: 16/03/1994 (30 years and 1 month ago)
Company Status: Active
Registered Address: Unit 31 The Acorn Centre, Barry Street, Oldham, OL1 3NE

 

Established in 1994, Lamas Thermaclad Ltd has its registered office in Oldham, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KERIN, Nicholas Paul 28 January 2000 - 1
ROSS, Albert 10 August 1994 02 November 1994 1
TAGUE, David Vaughan 16 March 1994 10 August 1994 1
WILLIAMSON, Ivan Lewis 16 March 1994 31 May 2013 1
Secretary Name Appointed Resigned Total Appointments
TAGUE, Julie Louise 16 March 1994 05 August 1994 1
WILLIAMSON, Glynis 15 February 1999 30 June 2004 1

Filing History

Document Type Date
CS01 - N/A 10 March 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 15 March 2019
AA - Annual Accounts 12 October 2018
CS01 - N/A 09 March 2018
AA - Annual Accounts 24 October 2017
CS01 - N/A 11 March 2017
AA - Annual Accounts 23 November 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 11 November 2014
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 09 March 2014
AD01 - Change of registered office address 28 October 2013
MR04 - N/A 11 July 2013
TM01 - Termination of appointment of director 05 June 2013
AA - Annual Accounts 19 April 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 07 March 2012
CH03 - Change of particulars for secretary 07 March 2012
CH01 - Change of particulars for director 07 March 2012
CH01 - Change of particulars for director 07 March 2012
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 11 March 2011
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AA - Annual Accounts 17 February 2010
363a - Annual Return 09 March 2009
AA - Annual Accounts 29 December 2008
287 - Change in situation or address of Registered Office 15 October 2008
363a - Annual Return 27 March 2008
AA - Annual Accounts 02 January 2008
363s - Annual Return 22 March 2007
AA - Annual Accounts 07 November 2006
363s - Annual Return 16 March 2006
AA - Annual Accounts 23 December 2005
AA - Annual Accounts 08 March 2005
363s - Annual Return 08 March 2005
288a - Notice of appointment of directors or secretaries 08 July 2004
288b - Notice of resignation of directors or secretaries 08 July 2004
363s - Annual Return 11 March 2004
AA - Annual Accounts 06 October 2003
363s - Annual Return 17 March 2003
AA - Annual Accounts 18 November 2002
363s - Annual Return 13 March 2002
AA - Annual Accounts 20 September 2001
363s - Annual Return 09 March 2001
AA - Annual Accounts 14 December 2000
363s - Annual Return 14 March 2000
288a - Notice of appointment of directors or secretaries 03 February 2000
AA - Annual Accounts 19 November 1999
288a - Notice of appointment of directors or secretaries 30 March 1999
288b - Notice of resignation of directors or secretaries 15 March 1999
288b - Notice of resignation of directors or secretaries 15 March 1999
363s - Annual Return 15 March 1999
288a - Notice of appointment of directors or secretaries 22 February 1999
288b - Notice of resignation of directors or secretaries 22 February 1999
288b - Notice of resignation of directors or secretaries 22 February 1999
AA - Annual Accounts 26 October 1998
363s - Annual Return 31 March 1998
AA - Annual Accounts 02 January 1998
363s - Annual Return 20 March 1997
AA - Annual Accounts 14 January 1997
288 - N/A 19 July 1996
363s - Annual Return 06 May 1996
AA - Annual Accounts 25 January 1996
363s - Annual Return 28 March 1995
CERTNM - Change of name certificate 12 December 1994
CERTNM - Change of name certificate 12 December 1994
288 - N/A 07 November 1994
288 - N/A 07 November 1994
395 - Particulars of a mortgage or charge 26 September 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 1994
288 - N/A 15 August 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 August 1994
288 - N/A 12 August 1994
288 - N/A 25 March 1994
288 - N/A 25 March 1994
288 - N/A 25 March 1994
287 - Change in situation or address of Registered Office 25 March 1994
NEWINC - New incorporation documents 16 March 1994

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 07 September 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.