Lambson Building Products Ltd was registered on 02 May 1966 and are based in Castleford, it's status at Companies House is "Active". There are 9 directors listed as Atkinson, Jeremy Frank, Below, Paul Kay, Calvert, Philip Leslie, Gemski, Paul, Robinson, Terrence Malcolm, Taylor, Paul William, Hall, Gordon Fraser, Hall, Ian, Westland, William Milne for this organisation at Companies House. We do not know the number of employees at Lambson Building Products Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HALL, Gordon Fraser | N/A | 28 August 2003 | 1 |
HALL, Ian | N/A | 28 August 2003 | 1 |
WESTLAND, William Milne | N/A | 31 December 1994 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ATKINSON, Jeremy Frank | 18 November 1991 | 06 March 1995 | 1 |
BELOW, Paul Kay | 01 July 1995 | 08 May 1998 | 1 |
CALVERT, Philip Leslie | 14 September 1998 | 11 January 1999 | 1 |
GEMSKI, Paul | 08 May 1998 | 11 September 1998 | 1 |
ROBINSON, Terrence Malcolm | N/A | 18 November 1991 | 1 |
TAYLOR, Paul William | 11 January 1999 | 28 March 2003 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 September 2020 | |
MR01 - N/A | 20 July 2020 | |
PSC04 - N/A | 25 June 2020 | |
CH01 - Change of particulars for director | 25 June 2020 | |
CS01 - N/A | 05 March 2020 | |
MR04 - N/A | 14 October 2019 | |
MR04 - N/A | 14 October 2019 | |
MR04 - N/A | 14 October 2019 | |
MR04 - N/A | 14 October 2019 | |
MR04 - N/A | 14 October 2019 | |
AA - Annual Accounts | 23 September 2019 | |
MR01 - N/A | 14 May 2019 | |
MR01 - N/A | 20 March 2019 | |
MR01 - N/A | 14 March 2019 | |
MR01 - N/A | 14 March 2019 | |
CS01 - N/A | 07 March 2019 | |
AA - Annual Accounts | 26 September 2018 | |
CS01 - N/A | 07 March 2018 | |
AA - Annual Accounts | 05 October 2017 | |
CS01 - N/A | 28 February 2017 | |
MR04 - N/A | 02 February 2017 | |
AA - Annual Accounts | 06 October 2016 | |
AR01 - Annual Return | 07 March 2016 | |
AA - Annual Accounts | 08 October 2015 | |
AR01 - Annual Return | 25 March 2015 | |
AA - Annual Accounts | 29 September 2014 | |
AR01 - Annual Return | 03 March 2014 | |
AA - Annual Accounts | 17 September 2013 | |
AR01 - Annual Return | 09 April 2013 | |
AA - Annual Accounts | 19 June 2012 | |
AR01 - Annual Return | 12 March 2012 | |
CH01 - Change of particulars for director | 19 October 2011 | |
CH01 - Change of particulars for director | 19 October 2011 | |
CH03 - Change of particulars for secretary | 19 October 2011 | |
AA - Annual Accounts | 24 August 2011 | |
MG01 - Particulars of a mortgage or charge | 06 August 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 August 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 August 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 August 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 August 2011 | |
MG01 - Particulars of a mortgage or charge | 04 August 2011 | |
MG01 - Particulars of a mortgage or charge | 04 August 2011 | |
MG01 - Particulars of a mortgage or charge | 04 August 2011 | |
MG01 - Particulars of a mortgage or charge | 04 August 2011 | |
AR01 - Annual Return | 14 April 2011 | |
MG01 - Particulars of a mortgage or charge | 06 January 2011 | |
AA - Annual Accounts | 25 August 2010 | |
AR01 - Annual Return | 08 March 2010 | |
CH01 - Change of particulars for director | 08 March 2010 | |
CH01 - Change of particulars for director | 08 March 2010 | |
MG01 - Particulars of a mortgage or charge | 26 February 2010 | |
AA - Annual Accounts | 04 November 2009 | |
MG01 - Particulars of a mortgage or charge | 02 October 2009 | |
363a - Annual Return | 01 April 2009 | |
AA - Annual Accounts | 01 November 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 July 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 July 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 July 2008 | |
363a - Annual Return | 19 March 2008 | |
RESOLUTIONS - N/A | 07 February 2008 | |
RESOLUTIONS - N/A | 07 February 2008 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 07 February 2008 | |
395 - Particulars of a mortgage or charge | 12 January 2008 | |
AA - Annual Accounts | 01 November 2007 | |
363a - Annual Return | 20 March 2007 | |
353 - Register of members | 20 March 2007 | |
AA - Annual Accounts | 04 November 2006 | |
363s - Annual Return | 24 March 2006 | |
288a - Notice of appointment of directors or secretaries | 15 March 2006 | |
288b - Notice of resignation of directors or secretaries | 15 March 2006 | |
287 - Change in situation or address of Registered Office | 15 March 2006 | |
AA - Annual Accounts | 06 October 2005 | |
363s - Annual Return | 08 March 2005 | |
AA - Annual Accounts | 03 November 2004 | |
363s - Annual Return | 23 March 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 March 2004 | |
363s - Annual Return | 09 March 2004 | |
287 - Change in situation or address of Registered Office | 03 March 2004 | |
AA - Annual Accounts | 07 January 2004 | |
363s - Annual Return | 04 November 2003 | |
288a - Notice of appointment of directors or secretaries | 31 October 2003 | |
288a - Notice of appointment of directors or secretaries | 31 October 2003 | |
288a - Notice of appointment of directors or secretaries | 31 October 2003 | |
395 - Particulars of a mortgage or charge | 03 October 2003 | |
287 - Change in situation or address of Registered Office | 30 September 2003 | |
RESOLUTIONS - N/A | 18 September 2003 | |
RESOLUTIONS - N/A | 18 September 2003 | |
RESOLUTIONS - N/A | 18 September 2003 | |
AUD - Auditor's letter of resignation | 18 September 2003 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 18 September 2003 | |
288b - Notice of resignation of directors or secretaries | 18 September 2003 | |
288b - Notice of resignation of directors or secretaries | 18 September 2003 | |
288b - Notice of resignation of directors or secretaries | 18 September 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 September 2003 | |
395 - Particulars of a mortgage or charge | 04 September 2003 | |
395 - Particulars of a mortgage or charge | 04 September 2003 | |
395 - Particulars of a mortgage or charge | 03 September 2003 | |
288a - Notice of appointment of directors or secretaries | 13 April 2003 | |
288b - Notice of resignation of directors or secretaries | 08 April 2003 | |
AUD - Auditor's letter of resignation | 16 January 2003 | |
AA - Annual Accounts | 30 October 2002 | |
363s - Annual Return | 24 September 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 May 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 May 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 May 2002 | |
AA - Annual Accounts | 09 October 2001 | |
363s - Annual Return | 04 September 2001 | |
363s - Annual Return | 21 September 2000 | |
AA - Annual Accounts | 28 March 2000 | |
AA - Annual Accounts | 21 October 1999 | |
363s - Annual Return | 09 September 1999 | |
395 - Particulars of a mortgage or charge | 01 September 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 March 1999 | |
288b - Notice of resignation of directors or secretaries | 21 January 1999 | |
288a - Notice of appointment of directors or secretaries | 21 January 1999 | |
288a - Notice of appointment of directors or secretaries | 21 September 1998 | |
288b - Notice of resignation of directors or secretaries | 18 September 1998 | |
363s - Annual Return | 17 September 1998 | |
AA - Annual Accounts | 27 August 1998 | |
288a - Notice of appointment of directors or secretaries | 26 May 1998 | |
288b - Notice of resignation of directors or secretaries | 26 May 1998 | |
363s - Annual Return | 11 September 1997 | |
AA - Annual Accounts | 26 June 1997 | |
363s - Annual Return | 16 September 1996 | |
AA - Annual Accounts | 17 July 1996 | |
363s - Annual Return | 20 September 1995 | |
AA - Annual Accounts | 21 July 1995 | |
288 - N/A | 26 June 1995 | |
288 - N/A | 23 June 1995 | |
288 - N/A | 24 May 1995 | |
288 - N/A | 23 March 1995 | |
288 - N/A | 06 February 1995 | |
AA - Annual Accounts | 15 September 1994 | |
363s - Annual Return | 02 September 1994 | |
395 - Particulars of a mortgage or charge | 16 March 1994 | |
395 - Particulars of a mortgage or charge | 15 September 1993 | |
AA - Annual Accounts | 10 September 1993 | |
363s - Annual Return | 10 September 1993 | |
AA - Annual Accounts | 22 September 1992 | |
363s - Annual Return | 18 September 1992 | |
288 - N/A | 25 November 1991 | |
AA - Annual Accounts | 05 November 1991 | |
363b - Annual Return | 05 September 1991 | |
CERTNM - Change of name certificate | 04 September 1991 | |
395 - Particulars of a mortgage or charge | 02 January 1991 | |
AA - Annual Accounts | 27 September 1990 | |
288 - N/A | 26 September 1990 | |
363 - Annual Return | 12 September 1990 | |
288 - N/A | 07 June 1990 | |
287 - Change in situation or address of Registered Office | 27 February 1990 | |
288 - N/A | 19 February 1990 | |
363 - Annual Return | 12 January 1990 | |
AUD - Auditor's letter of resignation | 04 January 1990 | |
AA - Annual Accounts | 18 September 1989 | |
363 - Annual Return | 12 January 1989 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 08 September 1988 | |
AA - Annual Accounts | 21 July 1988 | |
288 - N/A | 20 May 1988 | |
288 - N/A | 10 May 1988 | |
MEM/ARTS - N/A | 03 May 1988 | |
288 - N/A | 28 April 1988 | |
363 - Annual Return | 01 December 1987 | |
AA - Annual Accounts | 22 October 1987 | |
363 - Annual Return | 31 January 1987 | |
AA - Annual Accounts | 30 January 1987 | |
288 - N/A | 26 January 1987 | |
363 - Annual Return | 01 May 1986 | |
CERTNM - Change of name certificate | 23 June 1982 | |
MISC - Miscellaneous document | 02 May 1966 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 06 July 2020 | Outstanding |
N/A |
A registered charge | 10 May 2019 | Outstanding |
N/A |
A registered charge | 20 March 2019 | Outstanding |
N/A |
A registered charge | 12 March 2019 | Outstanding |
N/A |
A registered charge | 12 March 2019 | Outstanding |
N/A |
Debenture | 29 July 2011 | Fully Satisfied |
N/A |
Debenture | 29 July 2011 | Fully Satisfied |
N/A |
Charge over credit balance | 29 July 2011 | Fully Satisfied |
N/A |
Memorandum of deposit | 29 July 2011 | Fully Satisfied |
N/A |
Memorandum of pledge | 29 July 2011 | Fully Satisfied |
N/A |
Chattel mortgage | 16 December 2010 | Fully Satisfied |
N/A |
All assets debenture | 25 February 2010 | Fully Satisfied |
N/A |
Supplemental security agreement | 18 September 2009 | Fully Satisfied |
N/A |
Debenture | 10 January 2008 | Fully Satisfied |
N/A |
Mortgage of assurance policies | 29 September 2003 | Fully Satisfied |
N/A |
Debenture | 28 August 2003 | Fully Satisfied |
N/A |
Debenture | 28 August 2003 | Fully Satisfied |
N/A |
Debenture | 28 August 2003 | Fully Satisfied |
N/A |
Debenture | 27 August 1999 | Fully Satisfied |
N/A |
Fixed equitable charge | 10 March 1994 | Fully Satisfied |
N/A |
Fixed and floating charge. | 14 September 1993 | Fully Satisfied |
N/A |
Fixed charge | 28 December 1990 | Fully Satisfied |
N/A |
Charge over book debts | 13 July 1984 | Fully Satisfied |
N/A |
Floating charge | 08 July 1969 | Fully Satisfied |
N/A |