Established in 2003, Lamont Pridmore (West Cumbria) Ltd has its registered office in Cumbria, it's status at Companies House is "Active". The companies directors are listed as Edger, Stuart Scott, Little, Gillian Helen, Nixon, Susannah Wendy, Walker, Leslie in the Companies House registry. We don't currently know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EDGER, Stuart Scott | 30 April 2003 | - | 1 |
LITTLE, Gillian Helen | 30 April 2003 | - | 1 |
NIXON, Susannah Wendy | 30 April 2003 | - | 1 |
WALKER, Leslie | 30 April 2003 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 09 April 2020 | |
AA - Annual Accounts | 02 January 2020 | |
CS01 - N/A | 23 April 2019 | |
AA - Annual Accounts | 08 January 2019 | |
CS01 - N/A | 10 April 2018 | |
AA - Annual Accounts | 05 January 2018 | |
CS01 - N/A | 18 April 2017 | |
AA - Annual Accounts | 09 January 2017 | |
AR01 - Annual Return | 13 April 2016 | |
AA - Annual Accounts | 07 January 2016 | |
CH01 - Change of particulars for director | 12 December 2015 | |
AR01 - Annual Return | 15 April 2015 | |
AA - Annual Accounts | 22 December 2014 | |
AR01 - Annual Return | 28 April 2014 | |
AA - Annual Accounts | 16 December 2013 | |
AR01 - Annual Return | 08 May 2013 | |
AA - Annual Accounts | 20 December 2012 | |
AP01 - Appointment of director | 17 July 2012 | |
AR01 - Annual Return | 11 April 2012 | |
AA - Annual Accounts | 23 December 2011 | |
AR01 - Annual Return | 27 May 2011 | |
AA - Annual Accounts | 24 December 2010 | |
AR01 - Annual Return | 14 April 2010 | |
CH01 - Change of particulars for director | 14 April 2010 | |
CH01 - Change of particulars for director | 14 April 2010 | |
CH01 - Change of particulars for director | 14 April 2010 | |
CH01 - Change of particulars for director | 14 April 2010 | |
CH01 - Change of particulars for director | 14 April 2010 | |
CH01 - Change of particulars for director | 14 April 2010 | |
CH01 - Change of particulars for director | 14 April 2010 | |
CH03 - Change of particulars for secretary | 14 April 2010 | |
AA - Annual Accounts | 18 January 2010 | |
363a - Annual Return | 14 April 2009 | |
AA - Annual Accounts | 01 February 2009 | |
395 - Particulars of a mortgage or charge | 05 December 2008 | |
CERTNM - Change of name certificate | 22 May 2008 | |
363a - Annual Return | 21 May 2008 | |
AA - Annual Accounts | 24 January 2008 | |
CERTNM - Change of name certificate | 09 July 2007 | |
363s - Annual Return | 13 June 2007 | |
AA - Annual Accounts | 31 January 2007 | |
363a - Annual Return | 03 May 2006 | |
AA - Annual Accounts | 25 January 2006 | |
363s - Annual Return | 23 April 2005 | |
AA - Annual Accounts | 26 January 2005 | |
363s - Annual Return | 26 April 2004 | |
288a - Notice of appointment of directors or secretaries | 23 April 2004 | |
225 - Change of Accounting Reference Date | 01 April 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 February 2004 | |
395 - Particulars of a mortgage or charge | 17 December 2003 | |
288b - Notice of resignation of directors or secretaries | 28 May 2003 | |
288a - Notice of appointment of directors or secretaries | 28 May 2003 | |
288a - Notice of appointment of directors or secretaries | 28 May 2003 | |
RESOLUTIONS - N/A | 23 May 2003 | |
RESOLUTIONS - N/A | 23 May 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 May 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 May 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 May 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 May 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 May 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 May 2003 | |
123 - Notice of increase in nominal capital | 23 May 2003 | |
288a - Notice of appointment of directors or secretaries | 23 May 2003 | |
288b - Notice of resignation of directors or secretaries | 23 May 2003 | |
288a - Notice of appointment of directors or secretaries | 21 May 2003 | |
288a - Notice of appointment of directors or secretaries | 21 May 2003 | |
288a - Notice of appointment of directors or secretaries | 21 May 2003 | |
288a - Notice of appointment of directors or secretaries | 21 May 2003 | |
NEWINC - New incorporation documents | 08 April 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Guarantee & debenture | 25 November 2008 | Outstanding |
N/A |
Debenture | 30 November 2003 | Outstanding |
N/A |