About

Registered Number: 03278552
Date of Incorporation: 15/11/1996 (27 years and 5 months ago)
Company Status: Active
Registered Address: Longmead Industrial Estate, Shaftesbury, Dorset, SP7 8PX

 

Founded in 1996, Lamport Gilbert Ltd have registered office in Dorset, it's status in the Companies House registry is set to "Active". There are 8 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBBINS, Andrew John 01 July 2007 - 1
BRICKELL, Julian 25 November 1996 22 December 1998 1
CLUNIE, Peter 08 January 1999 24 December 2003 1
FOSTER, Malcolm Rodney 11 February 1997 31 December 2001 1
GODWIN, Paul 24 June 1999 31 March 2012 1
TUCKWELL, Alison 29 May 2002 07 July 2003 1
Secretary Name Appointed Resigned Total Appointments
GODWIN, Paul 11 February 1997 31 March 2012 1
MORRIS, Stuart Ambrose 31 March 2012 10 March 2020 1

Filing History

Document Type Date
PSC02 - N/A 25 March 2020
PSC07 - N/A 25 March 2020
TM01 - Termination of appointment of director 25 March 2020
TM01 - Termination of appointment of director 25 March 2020
TM02 - Termination of appointment of secretary 25 March 2020
AA - Annual Accounts 18 December 2019
MR04 - N/A 13 December 2019
CS01 - N/A 28 November 2019
AA - Annual Accounts 02 April 2019
CS01 - N/A 23 November 2018
AA - Annual Accounts 25 January 2018
CS01 - N/A 17 November 2017
AA - Annual Accounts 09 February 2017
CS01 - N/A 21 November 2016
AR01 - Annual Return 07 December 2015
CH01 - Change of particulars for director 07 December 2015
AA - Annual Accounts 27 November 2015
AUD - Auditor's letter of resignation 26 June 2015
MISC - Miscellaneous document 17 June 2015
AA - Annual Accounts 09 March 2015
AR01 - Annual Return 08 December 2014
TM01 - Termination of appointment of director 11 July 2014
AR01 - Annual Return 06 December 2013
AA - Annual Accounts 05 November 2013
AA - Annual Accounts 06 March 2013
AR01 - Annual Return 10 December 2012
AP03 - Appointment of secretary 20 April 2012
TM01 - Termination of appointment of director 20 April 2012
TM02 - Termination of appointment of secretary 20 April 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 07 December 2011
CH01 - Change of particulars for director 07 December 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 10 December 2010
TM01 - Termination of appointment of director 19 November 2010
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH03 - Change of particulars for secretary 10 December 2009
AUD - Auditor's letter of resignation 15 July 2009
AA - Annual Accounts 06 May 2009
288b - Notice of resignation of directors or secretaries 27 January 2009
288b - Notice of resignation of directors or secretaries 27 January 2009
363a - Annual Return 19 January 2009
288c - Notice of change of directors or secretaries or in their particulars 19 January 2009
288a - Notice of appointment of directors or secretaries 28 October 2008
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 08 October 2008
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 08 October 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 September 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 September 2008
288b - Notice of resignation of directors or secretaries 02 September 2008
288a - Notice of appointment of directors or secretaries 01 September 2008
288b - Notice of resignation of directors or secretaries 01 September 2008
288a - Notice of appointment of directors or secretaries 29 August 2008
AA - Annual Accounts 16 April 2008
363s - Annual Return 18 December 2007
288a - Notice of appointment of directors or secretaries 04 July 2007
AA - Annual Accounts 20 February 2007
363s - Annual Return 19 December 2006
363s - Annual Return 16 December 2005
AA - Annual Accounts 26 October 2005
AA - Annual Accounts 15 April 2005
363s - Annual Return 14 December 2004
288a - Notice of appointment of directors or secretaries 08 July 2004
288b - Notice of resignation of directors or secretaries 12 January 2004
AA - Annual Accounts 23 December 2003
363s - Annual Return 11 December 2003
288b - Notice of resignation of directors or secretaries 23 July 2003
AA - Annual Accounts 29 April 2003
395 - Particulars of a mortgage or charge 03 February 2003
363s - Annual Return 19 December 2002
288a - Notice of appointment of directors or secretaries 03 July 2002
288b - Notice of resignation of directors or secretaries 09 January 2002
363s - Annual Return 17 December 2001
AA - Annual Accounts 31 October 2001
363s - Annual Return 19 December 2000
AA - Annual Accounts 23 October 2000
AA - Annual Accounts 08 February 2000
363s - Annual Return 20 December 1999
288a - Notice of appointment of directors or secretaries 16 July 1999
RESOLUTIONS - N/A 16 March 1999
288b - Notice of resignation of directors or secretaries 16 March 1999
AA - Annual Accounts 21 February 1999
288b - Notice of resignation of directors or secretaries 31 January 1999
288a - Notice of appointment of directors or secretaries 31 January 1999
363s - Annual Return 07 January 1999
288a - Notice of appointment of directors or secretaries 09 November 1998
288b - Notice of resignation of directors or secretaries 02 November 1998
363s - Annual Return 03 February 1998
288a - Notice of appointment of directors or secretaries 21 January 1998
AA - Annual Accounts 08 January 1998
RESOLUTIONS - N/A 12 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 1997
123 - Notice of increase in nominal capital 12 December 1997
225 - Change of Accounting Reference Date 09 September 1997
288a - Notice of appointment of directors or secretaries 25 March 1997
288a - Notice of appointment of directors or secretaries 25 March 1997
288a - Notice of appointment of directors or secretaries 25 March 1997
288a - Notice of appointment of directors or secretaries 25 March 1997
288b - Notice of resignation of directors or secretaries 25 March 1997
395 - Particulars of a mortgage or charge 01 February 1997
CERTNM - Change of name certificate 27 January 1997
288b - Notice of resignation of directors or secretaries 18 December 1996
288b - Notice of resignation of directors or secretaries 18 December 1996
288a - Notice of appointment of directors or secretaries 18 December 1996
288a - Notice of appointment of directors or secretaries 18 December 1996
288a - Notice of appointment of directors or secretaries 18 December 1996
288a - Notice of appointment of directors or secretaries 18 December 1996
287 - Change in situation or address of Registered Office 03 December 1996
NEWINC - New incorporation documents 15 November 1996

Mortgages & Charges

Description Date Status Charge by
All assets debenture 30 January 2003 Outstanding

N/A

Debenture 23 January 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.