About

Registered Number: 02106170
Date of Incorporation: 04/03/1987 (37 years and 3 months ago)
Company Status: Active
Registered Address: Cavendish House, 359-361 Hagley Road, Edgbaston, Birmingham, West Midlands, B17 8DL

 

Lammas Walk Management Ltd was registered on 04 March 1987 with its registered office in West Midlands, it's status at Companies House is "Active". The current directors of the organisation are listed as Gibbs, Stuart Arthur, Key, Trevor Alan, Mcgill, Sarah, Mimmack, Carl Stephen, Broadbent, Jean, Brown, Jacqui Ann, Churchill, Peter, King, Joanna, Love, Sally Anne at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEY, Trevor Alan 31 March 2018 - 1
BROADBENT, Jean 13 June 1995 18 December 2006 1
BROWN, Jacqui Ann N/A 19 October 1992 1
CHURCHILL, Peter 19 October 1992 18 November 1994 1
KING, Joanna 14 September 1992 13 June 1995 1
LOVE, Sally Anne N/A 18 August 1992 1
Secretary Name Appointed Resigned Total Appointments
GIBBS, Stuart Arthur 05 June 2018 - 1
MCGILL, Sarah 13 June 1995 21 June 1996 1
MIMMACK, Carl Stephen 19 November 1994 13 June 1995 1

Filing History

Document Type Date
AA - Annual Accounts 13 August 2020
CS01 - N/A 04 May 2020
AA - Annual Accounts 06 August 2019
AA01 - Change of accounting reference date 24 July 2019
CS01 - N/A 02 May 2019
AA - Annual Accounts 23 November 2018
CS01 - N/A 21 June 2018
AP03 - Appointment of secretary 18 June 2018
AD01 - Change of registered office address 12 June 2018
AP01 - Appointment of director 03 April 2018
TM01 - Termination of appointment of director 03 April 2018
TM02 - Termination of appointment of secretary 03 April 2018
AA - Annual Accounts 09 January 2018
CS01 - N/A 02 May 2017
AA - Annual Accounts 10 November 2016
AR01 - Annual Return 18 May 2016
AR01 - Annual Return 07 June 2015
AA - Annual Accounts 06 June 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 09 May 2014
CH01 - Change of particulars for director 21 February 2014
CH03 - Change of particulars for secretary 21 February 2014
CH01 - Change of particulars for director 06 August 2013
CH03 - Change of particulars for secretary 06 August 2013
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 14 September 2012
AD01 - Change of registered office address 22 August 2012
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 27 May 2011
TM01 - Termination of appointment of director 21 March 2011
AA - Annual Accounts 04 November 2010
AR01 - Annual Return 12 May 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 07 May 2009
AA - Annual Accounts 12 January 2009
288c - Notice of change of directors or secretaries or in their particulars 01 September 2008
363a - Annual Return 06 August 2008
AA - Annual Accounts 04 January 2008
287 - Change in situation or address of Registered Office 30 July 2007
363a - Annual Return 06 June 2007
288a - Notice of appointment of directors or secretaries 06 June 2007
288b - Notice of resignation of directors or secretaries 11 January 2007
288a - Notice of appointment of directors or secretaries 11 January 2007
AA - Annual Accounts 05 December 2006
363s - Annual Return 01 June 2006
AA - Annual Accounts 11 November 2005
363s - Annual Return 05 May 2005
AA - Annual Accounts 27 July 2004
AA - Annual Accounts 27 July 2004
363s - Annual Return 03 June 2004
363s - Annual Return 09 July 2003
363s - Annual Return 04 July 2002
AA - Annual Accounts 04 July 2002
AA - Annual Accounts 04 July 2002
363s - Annual Return 30 May 2001
RESOLUTIONS - N/A 08 February 2001
AA - Annual Accounts 08 February 2001
AA - Annual Accounts 27 October 2000
363s - Annual Return 20 June 2000
363s - Annual Return 16 May 1999
288b - Notice of resignation of directors or secretaries 24 November 1998
363s - Annual Return 20 August 1998
AA - Annual Accounts 20 August 1998
288b - Notice of resignation of directors or secretaries 12 February 1998
288a - Notice of appointment of directors or secretaries 12 February 1998
288b - Notice of resignation of directors or secretaries 13 November 1997
AA - Annual Accounts 26 October 1997
288a - Notice of appointment of directors or secretaries 18 August 1997
288b - Notice of resignation of directors or secretaries 29 May 1997
363s - Annual Return 29 May 1997
AA - Annual Accounts 22 October 1996
363s - Annual Return 06 June 1996
288 - N/A 06 June 1996
288 - N/A 06 June 1996
288 - N/A 06 June 1996
AA - Annual Accounts 11 July 1995
363s - Annual Return 25 May 1995
287 - Change in situation or address of Registered Office 01 December 1994
AA - Annual Accounts 24 November 1994
288 - N/A 16 November 1994
363s - Annual Return 20 June 1994
AA - Annual Accounts 28 February 1994
363s - Annual Return 04 June 1993
AA - Annual Accounts 28 January 1993
288 - N/A 30 October 1992
288 - N/A 30 September 1992
363s - Annual Return 05 June 1992
AA - Annual Accounts 13 March 1992
288 - N/A 28 July 1991
363a - Annual Return 28 July 1991
AA - Annual Accounts 04 April 1991
363 - Annual Return 19 June 1990
363 - Annual Return 19 June 1990
288 - N/A 14 June 1990
287 - Change in situation or address of Registered Office 04 June 1990
288 - N/A 12 April 1990
AA - Annual Accounts 23 November 1989
AA - Annual Accounts 25 April 1989
363 - Annual Return 06 September 1988
PUC 2 - N/A 05 May 1988
288 - N/A 14 April 1988
288 - N/A 14 April 1988
RESOLUTIONS - N/A 02 June 1987
RESOLUTIONS - N/A 02 June 1987
MEM/ARTS - N/A 02 June 1987
288 - N/A 07 April 1987
MEM/ARTS - N/A 31 March 1987
CERTNM - Change of name certificate 26 March 1987
287 - Change in situation or address of Registered Office 20 March 1987
CERTINC - N/A 04 March 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.