Nantwich
Cheshire
CW5 7ED
Director Name | Mrs Rozanne Lamont |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2000(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 31 Wellington Road Nantwich Cheshire CW5 7ED |
Secretary Name | Mrs Rozanne Lamont |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Wellington Road Nantwich Cheshire CW5 7ED |
Director Name | Mr Andrew Timothy Butler |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 31 Wellington Road Nantwich Cheshire CW5 7ED |
Director Name | Mr Matthew John William Pochin |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 June 2000(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Nicholaston Lodge Oscroft Tarvin CH3 8NQ Wales |
Director Name | Mr Philip Robert Graham Leay |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 November 2007) |
Role | Commercial Property Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Chantry Calveley Tarporley Cheshire CW6 9JU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | lamont.co.uk |
---|
Registered Address | 31 Wellington Road Nantwich Cheshire CW5 7ED |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich South and Stapeley |
Built Up Area | Nantwich |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Andrew Timothy Martin Butler 20.00% Ordinary B |
---|---|
100 at £1 | Matthew John William Pochin 20.00% Ordinary A |
100 at £1 | Neil John Duncan Lamont 20.00% Ordinary E |
100 at £1 | Rozanne Lamont 20.00% Ordinary D |
90 at £1 | Lamont LTD 18.00% Ordinary |
5 at £1 | Andrew Timothy Martin Butler 1.00% Ordinary |
5 at £1 | Matthew John William Pochin 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £306,433 |
Cash | £159,238 |
Current Liabilities | £118,725 |
Latest Accounts | 31 July 2021 (2 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
9 November 2017 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
---|---|
7 July 2017 | Cessation of Rozanne Lamont as a person with significant control on 30 June 2016 (1 page) |
7 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
7 July 2017 | Notification of Lamont Limited as a person with significant control on 6 April 2016 (1 page) |
7 July 2017 | Cessation of Neil John Duncan Lamont as a person with significant control on 30 June 2016 (1 page) |
28 March 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
20 July 2016 | Confirmation statement made on 30 June 2016 with updates (8 pages) |
21 April 2016 | Previous accounting period shortened from 30 September 2015 to 31 July 2015 (1 page) |
21 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
16 December 2015 | Termination of appointment of Andrew Timothy Butler as a director on 4 August 2015 (1 page) |
16 December 2015 | Termination of appointment of Andrew Timothy Butler as a director on 4 August 2015 (1 page) |
16 December 2015 | Termination of appointment of Matthew John William Pochin as a director on 4 August 2015 (1 page) |
16 December 2015 | Termination of appointment of Matthew John William Pochin as a director on 4 August 2015 (1 page) |
16 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
17 January 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
4 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
12 December 2013 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
17 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (7 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
2 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (7 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
8 August 2011 | Secretary's details changed for Rozanne Lamont on 1 July 2010 (1 page) |
8 August 2011 | Director's details changed for Mr Neil John Duncan Lamont on 1 July 2010 (2 pages) |
8 August 2011 | Director's details changed for Rozanne Lamont on 1 July 2011 (2 pages) |
8 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (7 pages) |
8 August 2011 | Director's details changed for Rozanne Lamont on 1 July 2011 (2 pages) |
8 August 2011 | Director's details changed for Mr Andrew Timothy Butler on 1 July 2010 (2 pages) |
8 August 2011 | Director's details changed for Mr Andrew Timothy Butler on 1 July 2010 (2 pages) |
8 August 2011 | Director's details changed for Mr Neil John Duncan Lamont on 1 July 2010 (2 pages) |
8 August 2011 | Secretary's details changed for Rozanne Lamont on 1 July 2010 (1 page) |
13 May 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
28 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (18 pages) |
24 May 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
21 July 2009 | Return made up to 30/06/09; full list of members (6 pages) |
16 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
29 July 2008 | Return made up to 30/06/08; change of members
|
24 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
19 December 2007 | Director resigned (1 page) |
14 August 2007 | Return made up to 30/06/07; full list of members
|
16 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
25 August 2006 | Return made up to 30/06/06; full list of members
|
6 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
30 August 2005 | Return made up to 30/06/05; no change of members (9 pages) |
20 May 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
21 January 2005 | Director's particulars changed (1 page) |
2 August 2004 | Return made up to 30/06/04; no change of members
|
12 May 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
18 July 2003 | Return made up to 30/06/03; full list of members (10 pages) |
11 July 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
2 October 2002 | Ad 30/08/02--------- £ si 300@1=300 £ ic 300/600 (2 pages) |
2 October 2002 | Ad 30/08/02--------- £ si 200@1=200 £ ic 100/300 (2 pages) |
6 August 2002 | £ nc 100000/100600 29/07/02 (1 page) |
6 August 2002 | Resolutions
|
23 July 2002 | Return made up to 30/06/02; full list of members
|
1 May 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
24 April 2002 | New director appointed (2 pages) |
11 July 2001 | Return made up to 30/06/01; full list of members (8 pages) |
11 December 2000 | Accounting reference date extended from 30/06/01 to 30/09/01 (1 page) |
11 December 2000 | Ad 03/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 November 2000 | New director appointed (2 pages) |
29 November 2000 | New director appointed (2 pages) |
29 November 2000 | Director resigned (1 page) |
29 November 2000 | New director appointed (2 pages) |
29 November 2000 | Secretary resigned (1 page) |
29 November 2000 | New secretary appointed (2 pages) |
29 November 2000 | New director appointed (2 pages) |
30 June 2000 | Incorporation (17 pages) |