Company NameLamont Limited
DirectorNeil John Duncan Lamont
Company StatusActive
Company Number02329601
CategoryPrivate Limited Company
Incorporation Date19 December 1988(35 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Neil John Duncan Lamont
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 1994(5 years, 7 months after company formation)
Appointment Duration29 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Wellington Road
Nantwich
Cheshire
CW5 7ED
Secretary NameMrs Rozanne Lamont
NationalityBritish
StatusCurrent
Appointed03 August 1994(5 years, 7 months after company formation)
Appointment Duration29 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Wellington Road
Nantwich
Cheshire
CW5 7ED
Director NameMr Christopher Taylor King
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(3 years after company formation)
Appointment Duration2 years, 7 months (resigned 03 August 1994)
RoleSolicitor
Correspondence Address58-64 Campo Lane
Sheffield
South Yorkshire
S1 2EY
Secretary NameGlenn Maud
NationalityBritish
StatusResigned
Appointed19 December 1991(3 years after company formation)
Appointment Duration2 years, 7 months (resigned 03 August 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBents House Sugworth
Bradfield Dale The Strines
Sheffield
S6 6JA

Contact

Websitelamont.co.uk
Telephone01505 842280
Telephone regionJohnstone

Location

Registered Address31 Wellington Road
Nantwich
Cheshire
CW5 7ED
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich South and Stapeley
Built Up AreaNantwich
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Neil John Duncan Lamont
100.00%
Ordinary

Financials

Year2014
Net Worth£1,365,611
Cash£235,631
Current Liabilities£131,751

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 April 2023 (12 months ago)
Next Return Due7 May 2024 (2 weeks, 3 days from now)

Charges

26 March 2007Delivered on: 7 April 2007
Satisfied on: 28 April 2015
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Deed of assignment of rent
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All gross rent, licence fees and other monies receivable in respect of or arising out of any lease or licence of the property being 47 high street and 1, 3 and 5 hospital street, nantwich, cheshire t/no CH337396. See the mortgage charge document for full details.
Fully Satisfied
26 March 2007Delivered on: 7 April 2007
Satisfied on: 28 April 2015
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings k/a 47 high street and 1, 3 and 5 hospital street, nantwich, cheshire t/no CH337396. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 April 1999Delivered on: 12 May 1999
Satisfied on: 28 April 2015
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: Nantwich court hospital street nantwich cheshire t/n CH337396.
Fully Satisfied
24 March 1999Delivered on: 31 March 1999
Satisfied on: 14 March 2013
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.
Fully Satisfied
31 August 1994Delivered on: 6 September 1994
Satisfied on: 14 March 2013
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. See the mortgage charge document for full details.
Fully Satisfied
24 January 1992Delivered on: 30 January 1992
Satisfied on: 15 September 1994
Persons entitled: The Royal Bank of Scotland 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.
Fully Satisfied
9 May 1991Delivered on: 11 May 1991
Satisfied on: 6 August 1992
Persons entitled: Davenham Trust Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a letter dated 22/3/91.
Particulars: Fixed charge on the goodwill uncalled capital & all f/h & l/h property fixed charge on all book debts & other debts floating charge over all undertaking and all property and assets present and future.
Fully Satisfied
3 April 1991Delivered on: 9 April 1991
Satisfied on: 6 August 1992
Persons entitled: Davenham Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property at beam street, nantwich, cheshire & f/h property k/a land lying to the north of monks lane nantwich title no ch 292799.
Fully Satisfied

Filing History

8 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
29 August 2023Appointment of Mrs Rozanne Lamont as a director on 23 August 2023 (2 pages)
5 June 2023Confirmation statement made on 23 April 2023 with updates (5 pages)
12 September 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
3 May 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
13 August 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
26 May 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
14 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
25 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
10 July 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
26 April 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
4 September 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
29 May 2018Notification of Neil John Duncan Lamont as a person with significant control on 4 April 2018 (2 pages)
29 May 2018Notification of Rozanne Lamont as a person with significant control on 4 April 2018 (2 pages)
23 April 2018Confirmation statement made on 23 April 2018 with updates (4 pages)
23 April 2018Cessation of Neil John Duncan Lamont as a person with significant control on 4 April 2017 (1 page)
20 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
4 January 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2
(3 pages)
15 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2
(3 pages)
24 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 April 2015Satisfaction of charge 6 in full (4 pages)
28 April 2015Satisfaction of charge 7 in full (4 pages)
28 April 2015Satisfaction of charge 8 in full (4 pages)
28 April 2015Satisfaction of charge 7 in full (4 pages)
28 April 2015Satisfaction of charge 8 in full (4 pages)
28 April 2015Satisfaction of charge 6 in full (4 pages)
30 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
(3 pages)
30 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
(3 pages)
17 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(3 pages)
6 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(3 pages)
16 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
18 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
18 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
18 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
2 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (3 pages)
2 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (3 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (3 pages)
5 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (3 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (14 pages)
20 January 2011Secretary's details changed for Rozanne Lamont on 19 December 2010 (3 pages)
20 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (14 pages)
20 January 2011Secretary's details changed for Rozanne Lamont on 19 December 2010 (3 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 January 2010Director's details changed for Mr Neil John Duncan Lamont on 2 October 2009 (2 pages)
6 January 2010Director's details changed for Mr Neil John Duncan Lamont on 2 October 2009 (2 pages)
6 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
6 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
6 January 2010Director's details changed for Mr Neil John Duncan Lamont on 2 October 2009 (2 pages)
22 April 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 April 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
13 January 2009Return made up to 19/12/08; full list of members (3 pages)
13 January 2009Return made up to 19/12/08; full list of members (3 pages)
18 January 2008Return made up to 19/12/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 2008Return made up to 19/12/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
7 April 2007Particulars of mortgage/charge (4 pages)
7 April 2007Particulars of mortgage/charge (4 pages)
7 April 2007Particulars of mortgage/charge (4 pages)
7 April 2007Particulars of mortgage/charge (4 pages)
12 March 2007Return made up to 19/12/06; full list of members (6 pages)
12 March 2007Return made up to 19/12/06; full list of members (6 pages)
24 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
24 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
24 February 2006Return made up to 19/12/05; full list of members (6 pages)
24 February 2006Return made up to 19/12/05; full list of members (6 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
23 February 2005Return made up to 19/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 February 2005Return made up to 19/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
13 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
29 December 2003Return made up to 19/12/03; full list of members (6 pages)
29 December 2003Return made up to 19/12/03; full list of members (6 pages)
25 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
25 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
31 December 2002Return made up to 19/12/02; full list of members (6 pages)
31 December 2002Return made up to 19/12/02; full list of members (6 pages)
12 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
12 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
14 January 2002Return made up to 19/12/01; full list of members (6 pages)
14 January 2002Return made up to 19/12/01; full list of members (6 pages)
5 October 2001Accounts for a small company made up to 31 March 2001 (7 pages)
5 October 2001Accounts for a small company made up to 31 March 2001 (7 pages)
9 February 2001Return made up to 19/12/00; full list of members (6 pages)
9 February 2001Return made up to 19/12/00; full list of members (6 pages)
24 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
24 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
29 March 2000Registered office changed on 29/03/00 from: 43 hospital street nantwich cheshire CW5 5RL (1 page)
29 March 2000Registered office changed on 29/03/00 from: 43 hospital street nantwich cheshire CW5 5RL (1 page)
3 February 2000Return made up to 19/12/99; full list of members (6 pages)
3 February 2000Return made up to 19/12/99; full list of members (6 pages)
28 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
28 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
12 May 1999Particulars of mortgage/charge (3 pages)
12 May 1999Particulars of mortgage/charge (3 pages)
31 March 1999Particulars of mortgage/charge (4 pages)
31 March 1999Particulars of mortgage/charge (4 pages)
24 December 1998Return made up to 19/12/98; no change of members (4 pages)
24 December 1998Return made up to 19/12/98; no change of members (4 pages)
9 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
9 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
30 December 1997Return made up to 19/12/97; no change of members (8 pages)
30 December 1997Return made up to 19/12/97; no change of members (8 pages)
13 October 1997Registered office changed on 13/10/97 from: 196 nantwich road crewe cheshire CW2 6DP (1 page)
13 October 1997Registered office changed on 13/10/97 from: 196 nantwich road crewe cheshire CW2 6DP (1 page)
25 September 1997Company name changed lamont (property management) lim ited\certificate issued on 26/09/97 (2 pages)
25 September 1997Company name changed lamont (property management) lim ited\certificate issued on 26/09/97 (2 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
24 January 1997Return made up to 19/12/96; full list of members (4 pages)
24 January 1997Return made up to 19/12/96; full list of members (4 pages)
7 February 1996Accounts made up to 31 March 1995 (7 pages)
7 February 1996Accounts made up to 31 March 1995 (7 pages)
24 January 1996Return made up to 19/12/95; no change of members (4 pages)
24 January 1996Return made up to 19/12/95; no change of members (4 pages)
22 August 1995Company name changed dormintrick LIMITED\certificate issued on 23/08/95 (4 pages)
22 August 1995Company name changed dormintrick LIMITED\certificate issued on 23/08/95 (4 pages)
17 August 1995Registered office changed on 17/08/95 from: stanhope house mark rake bromborough wirral merseyside L62 2DN (1 page)
17 August 1995Registered office changed on 17/08/95 from: stanhope house mark rake bromborough wirral merseyside L62 2DN (1 page)
10 August 1995Auditor's resignation (2 pages)
10 August 1995Auditor's resignation (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (16 pages)
6 September 1994Particulars of mortgage/charge (3 pages)
6 September 1994Particulars of mortgage/charge (3 pages)
19 December 1988Incorporation (13 pages)
19 December 1988Incorporation (13 pages)