About

Registered Number: 04726648
Date of Incorporation: 08/04/2003 (21 years ago)
Company Status: Active
Registered Address: Milburn House, 3 Oxford Street, Workington, Cumbria, CA14 2AL

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 25 November 2008 Outstanding

N/A

Debenture 30 November 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.