Company NameLamb Row Management Company Limited
Company StatusActive
Company Number07141740
CategoryPrivate Limited Company
Incorporation Date1 February 2010(14 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Allison Joyce Chippendale
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address450 Warrington Road
Culcheth
Warrington
Cheshire
WA3 5QX
Director NameMr John Philip Chippendale
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceIraq
Correspondence Address450 Warrington Road
Culcheth
Warrington
Cheshire
WA3 5QX
Director NameMr Steven Alan Chippendale
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address450 Warrington Road
Culcheth
Warrington
Cheshire
WA3 5QX
Secretary NameMr Steven Alan Chippendale
NationalityBritish
StatusCurrent
Appointed01 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address450 Warrington Road
Culcheth
Warrington
Cheshire
WA3 5QX
Director NameMr Richard Stuart Hardbattle
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(same day as company formation)
RoleManager
Country of ResidenceWales
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed01 February 2010(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Location

Registered Address450 Warrington Road
Culcheth
Warrington
Cheshire
WA3 5QX
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishCulcheth and Glazebury
WardCulcheth, Glazebury and Croft
Built Up AreaCulcheth
Address Matches9 other UK companies use this postal address

Shareholders

6 at £1Denali Estates LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

14 February 2023Director's details changed for Mrs Allison Joyce Chippendale on 1 February 2023 (2 pages)
14 February 2023Director's details changed for Mr John Philip Chippendale on 1 February 2023 (2 pages)
14 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
12 May 2022Accounts for a dormant company made up to 28 February 2022 (7 pages)
16 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
29 April 2021Accounts for a dormant company made up to 28 February 2021 (7 pages)
15 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
12 March 2020Accounts for a dormant company made up to 29 February 2020 (7 pages)
14 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
18 April 2019Accounts for a dormant company made up to 28 February 2019 (7 pages)
14 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
9 April 2018Accounts for a dormant company made up to 28 February 2018 (9 pages)
7 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
14 March 2017Accounts for a dormant company made up to 28 February 2017 (9 pages)
14 March 2017Accounts for a dormant company made up to 28 February 2017 (9 pages)
14 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
20 April 2016Accounts for a dormant company made up to 29 February 2016 (7 pages)
20 April 2016Accounts for a dormant company made up to 29 February 2016 (7 pages)
15 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 6
(4 pages)
15 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 6
(4 pages)
8 June 2015Accounts for a dormant company made up to 28 February 2015 (7 pages)
8 June 2015Accounts for a dormant company made up to 28 February 2015 (7 pages)
9 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 6
(4 pages)
9 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 6
(4 pages)
9 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 6
(4 pages)
31 March 2014Accounts for a dormant company made up to 28 February 2014 (7 pages)
31 March 2014Accounts for a dormant company made up to 28 February 2014 (7 pages)
19 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 6
(4 pages)
19 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 6
(4 pages)
19 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 6
(4 pages)
15 March 2013Accounts for a dormant company made up to 28 February 2013 (7 pages)
15 March 2013Accounts for a dormant company made up to 28 February 2013 (7 pages)
7 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
16 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
16 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
13 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
10 February 2012Secretary's details changed for Steven Alan Chippendale on 1 February 2012 (1 page)
10 February 2012Director's details changed for Allison Joyce Chippendale on 1 February 2012 (2 pages)
10 February 2012Director's details changed for Allison Joyce Chippendale on 1 February 2012 (2 pages)
10 February 2012Secretary's details changed for Steven Alan Chippendale on 1 February 2012 (1 page)
10 February 2012Director's details changed for Mr Steven Alan Chippendale on 1 February 2012 (2 pages)
10 February 2012Director's details changed for John Philip Chippendale on 1 February 2012 (2 pages)
10 February 2012Director's details changed for John Philip Chippendale on 1 February 2012 (2 pages)
10 February 2012Director's details changed for Mr Steven Alan Chippendale on 1 February 2012 (2 pages)
10 February 2012Secretary's details changed for Steven Alan Chippendale on 1 February 2012 (1 page)
10 February 2012Director's details changed for John Philip Chippendale on 1 February 2012 (2 pages)
10 February 2012Director's details changed for Mr Steven Alan Chippendale on 1 February 2012 (2 pages)
10 February 2012Director's details changed for Allison Joyce Chippendale on 1 February 2012 (2 pages)
11 October 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
11 October 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
3 October 2011Registered office address changed from 13 Blackburn Road Accrington Lancs BB5 1HF on 3 October 2011 (1 page)
3 October 2011Registered office address changed from 13 Blackburn Road Accrington Lancs BB5 1HF on 3 October 2011 (1 page)
3 October 2011Registered office address changed from 13 Blackburn Road Accrington Lancs BB5 1HF on 3 October 2011 (1 page)
17 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
17 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
17 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
25 March 2010Appointment of Allison Joyce Chippendale as a director (3 pages)
25 March 2010Appointment of Allison Joyce Chippendale as a director (3 pages)
24 March 2010Appointment of John Philip Chippendale as a director (3 pages)
24 March 2010Appointment of John Philip Chippendale as a director (3 pages)
4 March 2010Appointment of Steven Alan Chippendale as a secretary (3 pages)
4 March 2010Termination of appointment of Richard Hardbattle as a director (2 pages)
4 March 2010Termination of appointment of Richard Hardbattle as a director (2 pages)
4 March 2010Termination of appointment of Crs Legal Services Limited as a secretary (2 pages)
4 March 2010Appointment of Mr Steven Alan Chippendale as a director (3 pages)
4 March 2010Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD on 4 March 2010 (2 pages)
4 March 2010Appointment of Steven Alan Chippendale as a secretary (3 pages)
4 March 2010Termination of appointment of Crs Legal Services Limited as a secretary (2 pages)
4 March 2010Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD on 4 March 2010 (2 pages)
4 March 2010Appointment of Mr Steven Alan Chippendale as a director (3 pages)
4 March 2010Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD on 4 March 2010 (2 pages)
1 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
1 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)