Company NameLambros Paving Contractors Limited
Company StatusActive
Company Number02321940
CategoryPrivate Limited Company
Incorporation Date25 November 1988(35 years, 5 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Phillip Brian Lamkin
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1992(3 years, 1 month after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLambros Ltd Foundry Lane
Widnes
Cheshire
WA8 8TZ
Secretary NameMrs Diane Barbara Lamkin
NationalityBritish
StatusCurrent
Appointed14 January 1992(3 years, 1 month after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLambros Ltd Foundry Lane
Widnes
Cheshire
WA8 8TZ
Director NamePhilip Edmund Lamkin
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2005(16 years, 2 months after company formation)
Appointment Duration19 years, 3 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressLambros Ltd Foundry Lane
Widnes
Cheshire
WA8 8TZ
Director NameStuart Andrew Lamkin
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2005(16 years, 2 months after company formation)
Appointment Duration19 years, 3 months
RoleManager
Country of ResidenceEngland
Correspondence AddressLambros Ltd Foundry Lane
Widnes
Cheshire
WA8 8TZ
Director NameMrs Diane Barbara Lamkin
Date of BirthMay 1953 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed14 January 1992(3 years, 1 month after company formation)
Appointment Duration30 years, 2 months (resigned 01 April 2022)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressLambros Ltd Foundry Lane
Widnes
Cheshire
WA8 8TZ

Contact

Websitelambrosltd.co.uk

Location

Registered AddressLambros Ltd
Foundry Lane
Widnes
Cheshire
WA8 8TZ
RegionNorth West
ConstituencyHalton
CountyCheshire
ParishHalebank
WardDitton
Built Up AreaWidnes

Shareholders

120 at £1Rosalyn Diane Lamkin
8.57%
Ordinary D
500 at £1Mr Phillip Brian Lamkin
35.71%
Ordinary A
500 at £1Mrs Diane Barbara Lamkin
35.71%
Ordinary A
140 at £1Philip Edmund Lamkin
10.00%
Ordinary B
140 at £1Stuart Andrew Lamkin
10.00%
Ordinary C

Financials

Year2014
Net Worth£736,827
Cash£416,408
Current Liabilities£235,107

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 January 2024 (3 months, 2 weeks ago)
Next Return Due16 January 2025 (9 months from now)

Charges

12 March 1996Delivered on: 28 March 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 72 glan gors harlech llandanwg community and parking lot 270 gwynedd t/no. Wa 23566.
Outstanding
16 August 1993Delivered on: 26 August 1993
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

1 February 2023Purchase of own shares. (4 pages)
27 January 2023Confirmation statement made on 9 January 2023 with updates (6 pages)
26 January 2023Termination of appointment of Phillip Brian Lamkin as a director on 1 April 2022 (1 page)
26 January 2023Notification of Philip Edmund Lamkin as a person with significant control on 1 April 2022 (2 pages)
25 January 2023Notification of Stuart Andrew Lamkin as a person with significant control on 1 April 2022 (2 pages)
25 January 2023Cessation of Philip Lamkin as a person with significant control on 1 April 2022 (1 page)
24 January 2023Cancellation of shares. Statement of capital on 31 March 2022
  • GBP 925
(6 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
12 May 2022Cessation of Diane Barbara Lamkin as a person with significant control on 1 April 2022 (1 page)
12 May 2022Termination of appointment of Diane Barbara Lamkin as a director on 1 April 2022 (1 page)
20 January 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
27 September 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
21 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
10 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
12 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
9 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
28 August 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
22 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
20 January 2017Confirmation statement made on 9 January 2017 with updates (7 pages)
20 January 2017Confirmation statement made on 9 January 2017 with updates (7 pages)
8 September 2016Total exemption full accounts made up to 31 December 2015 (14 pages)
8 September 2016Total exemption full accounts made up to 31 December 2015 (14 pages)
20 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1,400
(6 pages)
20 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1,400
(6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 January 2015Director's details changed for Philip Edmund Lamkin on 1 February 2014 (2 pages)
14 January 2015Director's details changed for Stuart Andrew Lamkin on 1 February 2014 (2 pages)
14 January 2015Director's details changed for Mr Phillip Brian Lamkin on 1 February 2014 (2 pages)
14 January 2015Director's details changed for Mrs Diane Barbara Lamkin on 1 February 2014 (2 pages)
14 January 2015Director's details changed for Mr Phillip Brian Lamkin on 1 February 2014 (2 pages)
14 January 2015Secretary's details changed for Mrs Diane Barbara Lamkin on 1 February 2014 (1 page)
14 January 2015Director's details changed for Mr Phillip Brian Lamkin on 1 February 2014 (2 pages)
14 January 2015Director's details changed for Philip Edmund Lamkin on 1 February 2014 (2 pages)
14 January 2015Director's details changed for Mrs Diane Barbara Lamkin on 1 February 2014 (2 pages)
14 January 2015Director's details changed for Mrs Diane Barbara Lamkin on 1 February 2014 (2 pages)
14 January 2015Director's details changed for Philip Edmund Lamkin on 1 February 2014 (2 pages)
14 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1,400
(6 pages)
14 January 2015Secretary's details changed for Mrs Diane Barbara Lamkin on 1 February 2014 (1 page)
14 January 2015Secretary's details changed for Mrs Diane Barbara Lamkin on 1 February 2014 (1 page)
14 January 2015Director's details changed for Stuart Andrew Lamkin on 1 February 2014 (2 pages)
14 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1,400
(6 pages)
14 January 2015Director's details changed for Stuart Andrew Lamkin on 1 February 2014 (2 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
15 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1,400
(8 pages)
15 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1,400
(8 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
17 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (8 pages)
17 January 2013Registered office address changed from 35 Longmeadow Road Prescot Merseyside L34 0HN on 17 January 2013 (1 page)
17 January 2013Registered office address changed from 35 Longmeadow Road Prescot Merseyside L34 0HN on 17 January 2013 (1 page)
17 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (8 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (8 pages)
17 January 2012Director's details changed for Philip Edmund Lamkin on 1 June 2011 (2 pages)
17 January 2012Director's details changed for Philip Edmund Lamkin on 1 June 2011 (2 pages)
17 January 2012Director's details changed for Philip Edmund Lamkin on 1 June 2011 (2 pages)
17 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (8 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 March 2011Annual return made up to 14 January 2011 with a full list of shareholders (8 pages)
3 March 2011Annual return made up to 14 January 2011 with a full list of shareholders (8 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 March 2010Annual return made up to 14 January 2010 with a full list of shareholders (8 pages)
4 March 2010Director's details changed for Philip Edmund Lamkin on 18 January 2010 (2 pages)
4 March 2010Director's details changed for Mrs Diane Barbara Lamkin on 18 January 2010 (2 pages)
4 March 2010Director's details changed for Mrs Diane Barbara Lamkin on 18 January 2010 (2 pages)
4 March 2010Director's details changed for Stuart Andrew Lamkin on 18 October 2009 (2 pages)
4 March 2010Director's details changed for Philip Edmund Lamkin on 18 January 2010 (2 pages)
4 March 2010Director's details changed for Mr Phillip Brian Lamkin on 18 January 2010 (2 pages)
4 March 2010Annual return made up to 14 January 2010 with a full list of shareholders (8 pages)
4 March 2010Director's details changed for Mr Phillip Brian Lamkin on 18 January 2010 (2 pages)
4 March 2010Director's details changed for Stuart Andrew Lamkin on 18 October 2009 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
16 January 2009Return made up to 14/01/09; full list of members (5 pages)
16 January 2009Return made up to 14/01/09; full list of members (5 pages)
24 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
24 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
10 April 2008Return made up to 14/01/08; full list of members (6 pages)
10 April 2008Return made up to 14/01/08; full list of members (6 pages)
28 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
28 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
1 February 2007Return made up to 14/01/07; full list of members (9 pages)
1 February 2007Return made up to 14/01/07; full list of members (9 pages)
14 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
14 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
12 April 2006Particulars of contract relating to shares (2 pages)
12 April 2006Particulars of contract relating to shares (2 pages)
12 April 2006Resolutions
  • RES14 ‐ £400 30/06/05
(1 page)
12 April 2006Return made up to 14/01/06; full list of members (8 pages)
12 April 2006Return made up to 14/01/06; full list of members (8 pages)
12 April 2006Resolutions
  • RES14 ‐ £400 30/06/05
(1 page)
12 April 2006Ad 30/06/05--------- £ si 400@1=400 £ ic 1000/1400 (2 pages)
12 April 2006Ad 30/06/05--------- £ si 400@1=400 £ ic 1000/1400 (2 pages)
16 February 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 February 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 February 2006Nc inc already adjusted 08/06/05 (1 page)
16 February 2006Particulars of contract relating to shares (2 pages)
16 February 2006Particulars of contract relating to shares (2 pages)
16 February 2006Nc inc already adjusted 08/06/05 (1 page)
16 February 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 February 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
30 August 2005Total exemption full accounts made up to 31 December 2004 (16 pages)
30 August 2005Total exemption full accounts made up to 31 December 2004 (16 pages)
16 June 2005New director appointed (2 pages)
16 June 2005New director appointed (2 pages)
16 June 2005New director appointed (2 pages)
16 June 2005New director appointed (2 pages)
18 January 2005Return made up to 14/01/05; full list of members (7 pages)
18 January 2005Return made up to 14/01/05; full list of members (7 pages)
30 June 2004Full accounts made up to 31 December 2003 (16 pages)
30 June 2004Full accounts made up to 31 December 2003 (16 pages)
15 January 2004Return made up to 14/01/04; full list of members (7 pages)
15 January 2004Return made up to 14/01/04; full list of members (7 pages)
1 July 2003Total exemption full accounts made up to 31 December 2002 (14 pages)
1 July 2003Total exemption full accounts made up to 31 December 2002 (14 pages)
27 January 2003Return made up to 14/01/03; full list of members (7 pages)
27 January 2003Return made up to 14/01/03; full list of members (7 pages)
30 October 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
30 October 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
12 February 2002Return made up to 14/01/02; full list of members (6 pages)
12 February 2002Return made up to 14/01/02; full list of members (6 pages)
29 November 2001Amended full accounts made up to 31 December 2000 (13 pages)
29 November 2001Amended full accounts made up to 31 December 2000 (13 pages)
23 August 2001Full accounts made up to 31 December 2000 (13 pages)
23 August 2001Full accounts made up to 31 December 2000 (13 pages)
12 March 2001Return made up to 14/01/01; full list of members (6 pages)
12 March 2001Return made up to 14/01/01; full list of members (6 pages)
17 October 2000Full accounts made up to 31 December 1999 (13 pages)
17 October 2000Full accounts made up to 31 December 1999 (13 pages)
20 January 2000Return made up to 14/01/00; full list of members (6 pages)
20 January 2000Return made up to 14/01/00; full list of members (6 pages)
6 July 1999Full accounts made up to 31 December 1998 (14 pages)
6 July 1999Full accounts made up to 31 December 1998 (14 pages)
12 April 1999Return made up to 14/01/99; no change of members (4 pages)
12 April 1999Return made up to 14/01/99; no change of members (4 pages)
5 October 1998Full accounts made up to 31 December 1997 (13 pages)
5 October 1998Full accounts made up to 31 December 1997 (13 pages)
15 April 1998Return made up to 14/01/98; no change of members (4 pages)
15 April 1998Return made up to 14/01/98; no change of members (4 pages)
4 November 1997Full accounts made up to 31 December 1996 (13 pages)
4 November 1997Full accounts made up to 31 December 1996 (13 pages)
6 March 1997Return made up to 14/01/97; full list of members (6 pages)
6 March 1997Return made up to 14/01/97; full list of members (6 pages)
6 October 1996Full accounts made up to 31 December 1995 (12 pages)
6 October 1996Full accounts made up to 31 December 1995 (12 pages)
28 March 1996Particulars of mortgage/charge (3 pages)
28 March 1996Particulars of mortgage/charge (3 pages)
8 March 1996Return made up to 14/01/96; no change of members (4 pages)
8 March 1996Return made up to 14/01/96; no change of members (4 pages)
2 November 1995Full accounts made up to 31 December 1994 (15 pages)
2 November 1995Full accounts made up to 31 December 1994 (15 pages)
28 March 1995Return made up to 14/01/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 March 1995Return made up to 14/01/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)