Based in West Midlands, Welin Lambie Ltd was established in 1989, it has a status of "Active". The current directors of this organisation are listed as Baker, Grahame Wesley, Higginson, Martin, Leung, Tony King Fung, Mcguinness, Michael, Rose, Norman, Rose, Susan, Sherwood, Steven, Barber, Kenneth George, Gibb, Kenneth, Roth, Hans Ludwig, Wakeman, Michael John, Winders, Graham in the Companies House registry. We don't currently know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAKER, Grahame Wesley | 30 March 2001 | - | 1 |
HIGGINSON, Martin | 01 August 2013 | - | 1 |
LEUNG, Tony King Fung | 01 July 2009 | - | 1 |
MCGUINNESS, Michael | 02 May 2003 | - | 1 |
ROSE, Norman | N/A | - | 1 |
ROSE, Susan | 30 March 2001 | - | 1 |
SHERWOOD, Steven | 01 July 2020 | - | 1 |
BARBER, Kenneth George | N/A | 30 September 2007 | 1 |
GIBB, Kenneth | N/A | 31 October 2007 | 1 |
ROTH, Hans Ludwig | N/A | 07 March 2001 | 1 |
WAKEMAN, Michael John | N/A | 31 August 2002 | 1 |
WINDERS, Graham | N/A | 01 February 2005 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 01 July 2020 | |
CS01 - N/A | 31 March 2020 | |
AA - Annual Accounts | 02 March 2020 | |
CS01 - N/A | 02 April 2019 | |
AA - Annual Accounts | 18 February 2019 | |
CS01 - N/A | 10 April 2018 | |
AA - Annual Accounts | 08 March 2018 | |
CS01 - N/A | 04 April 2017 | |
AA - Annual Accounts | 14 March 2017 | |
MR04 - N/A | 22 December 2016 | |
AR01 - Annual Return | 12 April 2016 | |
AA - Annual Accounts | 26 February 2016 | |
AR01 - Annual Return | 02 April 2015 | |
AA - Annual Accounts | 04 March 2015 | |
AR01 - Annual Return | 03 April 2014 | |
AA - Annual Accounts | 18 March 2014 | |
MR04 - N/A | 26 February 2014 | |
MR04 - N/A | 26 February 2014 | |
AP01 - Appointment of director | 05 August 2013 | |
CH03 - Change of particulars for secretary | 10 June 2013 | |
CH01 - Change of particulars for director | 10 June 2013 | |
CH01 - Change of particulars for director | 10 June 2013 | |
AR01 - Annual Return | 09 April 2013 | |
AA - Annual Accounts | 26 February 2013 | |
AR01 - Annual Return | 18 April 2012 | |
AA - Annual Accounts | 20 February 2012 | |
MG01 - Particulars of a mortgage or charge | 04 February 2012 | |
SH06 - Notice of cancellation of shares | 04 July 2011 | |
SH03 - Return of purchase of own shares | 24 June 2011 | |
AR01 - Annual Return | 13 April 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 02 March 2011 | |
AA - Annual Accounts | 18 February 2011 | |
AR01 - Annual Return | 01 April 2010 | |
CH01 - Change of particulars for director | 01 April 2010 | |
CH01 - Change of particulars for director | 01 April 2010 | |
CH01 - Change of particulars for director | 01 April 2010 | |
CH01 - Change of particulars for director | 01 April 2010 | |
AA - Annual Accounts | 15 March 2010 | |
288a - Notice of appointment of directors or secretaries | 15 July 2009 | |
363a - Annual Return | 01 April 2009 | |
AA - Annual Accounts | 10 March 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 December 2008 | |
395 - Particulars of a mortgage or charge | 10 December 2008 | |
363a - Annual Return | 09 April 2008 | |
AA - Annual Accounts | 10 March 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 December 2007 | |
395 - Particulars of a mortgage or charge | 30 November 2007 | |
288b - Notice of resignation of directors or secretaries | 16 November 2007 | |
288b - Notice of resignation of directors or secretaries | 01 October 2007 | |
363a - Annual Return | 05 April 2007 | |
AA - Annual Accounts | 19 March 2007 | |
363a - Annual Return | 11 April 2006 | |
AA - Annual Accounts | 07 March 2006 | |
AA - Annual Accounts | 13 October 2005 | |
363s - Annual Return | 17 May 2005 | |
288b - Notice of resignation of directors or secretaries | 04 April 2005 | |
AA - Annual Accounts | 08 November 2004 | |
363s - Annual Return | 23 March 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 December 2003 | |
395 - Particulars of a mortgage or charge | 25 July 2003 | |
288a - Notice of appointment of directors or secretaries | 20 May 2003 | |
363s - Annual Return | 08 April 2003 | |
AA - Annual Accounts | 17 March 2003 | |
288a - Notice of appointment of directors or secretaries | 17 September 2002 | |
288b - Notice of resignation of directors or secretaries | 17 September 2002 | |
395 - Particulars of a mortgage or charge | 24 August 2002 | |
363s - Annual Return | 08 April 2002 | |
AA - Annual Accounts | 12 March 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 February 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 February 2002 | |
AA - Annual Accounts | 23 October 2001 | |
363s - Annual Return | 30 May 2001 | |
288a - Notice of appointment of directors or secretaries | 14 May 2001 | |
288a - Notice of appointment of directors or secretaries | 14 May 2001 | |
RESOLUTIONS - N/A | 20 April 2001 | |
288b - Notice of resignation of directors or secretaries | 20 April 2001 | |
169 - Return by a company purchasing its own shares | 20 April 2001 | |
AA - Annual Accounts | 20 October 2000 | |
363s - Annual Return | 10 April 2000 | |
AA - Annual Accounts | 21 October 1999 | |
363s - Annual Return | 09 April 1999 | |
AA - Annual Accounts | 09 June 1998 | |
363s - Annual Return | 15 April 1998 | |
225 - Change of Accounting Reference Date | 21 May 1997 | |
363s - Annual Return | 14 April 1997 | |
AA - Annual Accounts | 03 November 1996 | |
287 - Change in situation or address of Registered Office | 12 September 1996 | |
AA - Annual Accounts | 25 June 1996 | |
363s - Annual Return | 23 May 1996 | |
363s - Annual Return | 11 April 1995 | |
AA - Annual Accounts | 08 November 1994 | |
363s - Annual Return | 03 May 1994 | |
395 - Particulars of a mortgage or charge | 14 January 1994 | |
AA - Annual Accounts | 26 October 1993 | |
363s - Annual Return | 15 April 1993 | |
395 - Particulars of a mortgage or charge | 09 March 1993 | |
AA - Annual Accounts | 22 October 1992 | |
AA - Annual Accounts | 11 August 1992 | |
363s - Annual Return | 30 April 1992 | |
363a - Annual Return | 20 June 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 February 1991 | |
395 - Particulars of a mortgage or charge | 30 January 1991 | |
AA - Annual Accounts | 21 December 1990 | |
363 - Annual Return | 21 December 1990 | |
RESOLUTIONS - N/A | 14 December 1989 | |
RESOLUTIONS - N/A | 14 December 1989 | |
RESOLUTIONS - N/A | 14 December 1989 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 December 1989 | |
123 - Notice of increase in nominal capital | 14 December 1989 | |
288 - N/A | 14 December 1989 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 02 October 1989 | |
287 - Change in situation or address of Registered Office | 27 September 1989 | |
395 - Particulars of a mortgage or charge | 13 September 1989 | |
CERTNM - Change of name certificate | 24 May 1989 | |
288 - N/A | 22 May 1989 | |
287 - Change in situation or address of Registered Office | 22 May 1989 | |
NEWINC - New incorporation documents | 31 March 1989 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 01 February 2012 | Fully Satisfied |
N/A |
Charge of deposit | 08 December 2008 | Fully Satisfied |
N/A |
Debenture | 27 November 2007 | Fully Satisfied |
N/A |
Rent deposit deed | 18 July 2003 | Fully Satisfied |
N/A |
Debenture | 16 August 2002 | Fully Satisfied |
N/A |
Single debenture | 12 January 1994 | Fully Satisfied |
N/A |
Deed of charge over credit balances. | 24 February 1993 | Fully Satisfied |
N/A |
Debenture | 23 January 1991 | Fully Satisfied |
N/A |
Debenture | 01 September 1989 | Fully Satisfied |
N/A |