About

Registered Number: 02552602
Date of Incorporation: 26/10/1990 (33 years and 6 months ago)
Company Status: Active
Registered Address: 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT

 

Having been setup in 1990, Lampons Residential Ltd have registered office in Altrincham, Cheshire, it's status at Companies House is "Active". There are 4 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAMPON, Judith Ann 26 October 1991 06 December 2013 1
LAMPON, Robin Henry N/A 06 December 2013 1
LAMPON-MONK, Amanda Frances N/A 06 December 2013 1
MCCREANNEY, Anthony John N/A 06 December 2013 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 05 September 2019
CH01 - Change of particulars for director 02 April 2019
PSC05 - N/A 18 March 2019
AA - Annual Accounts 05 October 2018
CS01 - N/A 03 October 2018
PSC05 - N/A 09 August 2018
PSC02 - N/A 20 October 2017
PSC09 - N/A 20 October 2017
AA - Annual Accounts 06 October 2017
CS01 - N/A 06 October 2017
TM01 - Termination of appointment of director 06 April 2017
TM01 - Termination of appointment of director 06 April 2017
AP01 - Appointment of director 05 April 2017
CH01 - Change of particulars for director 25 October 2016
CS01 - N/A 17 October 2016
AA - Annual Accounts 23 September 2016
CH01 - Change of particulars for director 12 April 2016
CH01 - Change of particulars for director 12 April 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 22 September 2014
AA01 - Change of accounting reference date 16 September 2014
AA - Annual Accounts 01 September 2014
AA01 - Change of accounting reference date 23 December 2013
TM01 - Termination of appointment of director 23 December 2013
TM01 - Termination of appointment of director 23 December 2013
TM02 - Termination of appointment of secretary 23 December 2013
AD01 - Change of registered office address 23 December 2013
TM01 - Termination of appointment of director 23 December 2013
AP01 - Appointment of director 23 December 2013
TM01 - Termination of appointment of director 23 December 2013
AP01 - Appointment of director 23 December 2013
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 02 August 2013
AR01 - Annual Return 12 October 2012
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 07 October 2010
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
AA - Annual Accounts 27 August 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 15 October 2008
288c - Notice of change of directors or secretaries or in their particulars 15 October 2008
363a - Annual Return 16 October 2007
AA - Annual Accounts 02 February 2007
AA - Annual Accounts 02 February 2007
363a - Annual Return 07 December 2006
363a - Annual Return 28 October 2005
AA - Annual Accounts 07 September 2005
363s - Annual Return 05 October 2004
AA - Annual Accounts 02 September 2004
363s - Annual Return 21 October 2003
AA - Annual Accounts 25 April 2003
363s - Annual Return 08 October 2002
AA - Annual Accounts 24 April 2002
363s - Annual Return 10 October 2001
AA - Annual Accounts 19 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 2000
363s - Annual Return 06 October 2000
AA - Annual Accounts 17 April 2000
363s - Annual Return 05 November 1999
AA - Annual Accounts 04 July 1999
363s - Annual Return 02 November 1998
AA - Annual Accounts 26 February 1998
363s - Annual Return 30 October 1997
AA - Annual Accounts 22 April 1997
363s - Annual Return 16 October 1996
AA - Annual Accounts 11 June 1996
363s - Annual Return 30 October 1995
AA - Annual Accounts 31 March 1995
363s - Annual Return 07 November 1994
287 - Change in situation or address of Registered Office 07 August 1994
395 - Particulars of a mortgage or charge 28 June 1994
AA - Annual Accounts 24 May 1994
AA - Annual Accounts 17 November 1993
363s - Annual Return 09 November 1993
363b - Annual Return 13 November 1992
AA - Annual Accounts 01 September 1992
MEM/ARTS - N/A 19 August 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 1992
288 - N/A 11 August 1992
363b - Annual Return 23 December 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 December 1990
288 - N/A 31 October 1990
NEWINC - New incorporation documents 26 October 1990

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 10 June 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.