About

Registered Number: 02367406
Date of Incorporation: 31/03/1989 (35 years ago)
Company Status: Active
Registered Address: Britannia House, Old Bush Street, Brierley Hill, West Midlands, DY5 1UB

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.