Company NameLamont Commercial Limited
Company StatusDissolved
Company Number04024309
CategoryPrivate Limited Company
Incorporation Date30 June 2000(23 years, 9 months ago)
Dissolution Date29 March 2022 (2 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Neil John Duncan Lamont
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Wellington Road
Nantwich
Cheshire
CW5 7ED
Director NameMrs Rozanne Lamont
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2000(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address31 Wellington Road
Nantwich
Cheshire
CW5 7ED
Secretary NameMrs Rozanne Lamont
NationalityBritish
StatusClosed
Appointed30 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Wellington Road
Nantwich
Cheshire
CW5 7ED
Director NameMr Andrew Timothy Butler
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address31 Wellington Road
Nantwich
Cheshire
CW5 7ED
Director NameMr Matthew John William Pochin
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed30 June 2000(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressNicholaston Lodge
Oscroft
Tarvin
CH3 8NQ
Wales
Director NameMr Philip Robert Graham Leay
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(1 year, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 November 2007)
RoleCommercial Property Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address4 The Chantry
Calveley
Tarporley
Cheshire
CW6 9JU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 June 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitelamont.co.uk

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

100 at £1Andrew Timothy Martin Butler
20.00%
Ordinary B
100 at £1Matthew John William Pochin
20.00%
Ordinary A
100 at £1Neil John Duncan Lamont
20.00%
Ordinary E
100 at £1Rozanne Lamont
20.00%
Ordinary D
90 at £1Lamont LTD
18.00%
Ordinary
5 at £1Andrew Timothy Martin Butler
1.00%
Ordinary
5 at £1Matthew John William Pochin
1.00%
Ordinary

Financials

Year2014
Net Worth£306,433
Cash£159,238
Current Liabilities£118,725

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

9 November 2017Total exemption full accounts made up to 31 July 2017 (10 pages)
7 July 2017Cessation of Rozanne Lamont as a person with significant control on 30 June 2016 (1 page)
7 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
7 July 2017Notification of Lamont Limited as a person with significant control on 6 April 2016 (1 page)
7 July 2017Cessation of Neil John Duncan Lamont as a person with significant control on 30 June 2016 (1 page)
28 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
20 July 2016Confirmation statement made on 30 June 2016 with updates (8 pages)
21 April 2016Previous accounting period shortened from 30 September 2015 to 31 July 2015 (1 page)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
16 December 2015Termination of appointment of Andrew Timothy Butler as a director on 4 August 2015 (1 page)
16 December 2015Termination of appointment of Andrew Timothy Butler as a director on 4 August 2015 (1 page)
16 December 2015Termination of appointment of Matthew John William Pochin as a director on 4 August 2015 (1 page)
16 December 2015Termination of appointment of Matthew John William Pochin as a director on 4 August 2015 (1 page)
16 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 500
(7 pages)
17 January 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
4 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 500
(7 pages)
12 December 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
17 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (7 pages)
22 January 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
2 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
6 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
8 August 2011Secretary's details changed for Rozanne Lamont on 1 July 2010 (1 page)
8 August 2011Director's details changed for Mr Neil John Duncan Lamont on 1 July 2010 (2 pages)
8 August 2011Director's details changed for Rozanne Lamont on 1 July 2011 (2 pages)
8 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
8 August 2011Director's details changed for Rozanne Lamont on 1 July 2011 (2 pages)
8 August 2011Director's details changed for Mr Andrew Timothy Butler on 1 July 2010 (2 pages)
8 August 2011Director's details changed for Mr Andrew Timothy Butler on 1 July 2010 (2 pages)
8 August 2011Director's details changed for Mr Neil John Duncan Lamont on 1 July 2010 (2 pages)
8 August 2011Secretary's details changed for Rozanne Lamont on 1 July 2010 (1 page)
13 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
28 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (18 pages)
24 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
21 July 2009Return made up to 30/06/09; full list of members (6 pages)
16 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
29 July 2008Return made up to 30/06/08; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
19 December 2007Director resigned (1 page)
14 August 2007Return made up to 30/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
25 August 2006Return made up to 30/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
6 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
30 August 2005Return made up to 30/06/05; no change of members (9 pages)
20 May 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
21 January 2005Director's particulars changed (1 page)
2 August 2004Return made up to 30/06/04; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
12 May 2004Accounts for a small company made up to 30 September 2003 (6 pages)
18 July 2003Return made up to 30/06/03; full list of members (10 pages)
11 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
2 October 2002Ad 30/08/02--------- £ si 300@1=300 £ ic 300/600 (2 pages)
2 October 2002Ad 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 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
23 July 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 May 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
24 April 2002New director appointed (2 pages)
11 July 2001Return made up to 30/06/01; full list of members (8 pages)
11 December 2000Accounting reference date extended from 30/06/01 to 30/09/01 (1 page)
11 December 2000Ad 03/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 November 2000New director appointed (2 pages)
29 November 2000New director appointed (2 pages)
29 November 2000Director resigned (1 page)
29 November 2000New director appointed (2 pages)
29 November 2000Secretary resigned (1 page)
29 November 2000New secretary appointed (2 pages)
29 November 2000New director appointed (2 pages)
30 June 2000Incorporation (17 pages)