Lamba Welding Systems Limited

General information

Name:

Lamba Welding Systems Ltd

Office Address:

60 Racecourse Road Gallowfields Trading Estate DL10 4TF Richmond

Number: 03833641

Incorporation date: 1999-08-25

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Lamba Welding Systems came into being in 1999 as a company enlisted under no 03833641, located at DL10 4TF Richmond at 60 Racecourse Road. This firm has been in business for twenty five years and its status at the time is active. This firm began under the business name Clifford (europe), but for the last twenty years has operated under the business name Lamba Welding Systems Limited. This company's principal business activity number is 46690 and has the NACE code: Wholesale of other machinery and equipment. Lamba Welding Systems Ltd filed its account information for the period up to 2022/08/31. The firm's most recent annual confirmation statement was filed on 2023/05/10.

In order to satisfy their clients, the following business is continually improved by a body of three directors who are Julie B., Hannah W. and Brian B.. Their outstanding services have been of utmost use to this business since 2021. In order to find professional help with legal documentation, this business has been using the skills of Julie B. as a secretary since the appointment on 2003-11-28.

  • Previous company's names
  • Lamba Welding Systems Limited 2004-10-07
  • Clifford (europe) Limited 1999-08-25

Financial data based on annual reports

Company staff

Julie B.

Role: Director

Appointed: 12 August 2021

Latest update: 10 January 2024

Hannah W.

Role: Director

Appointed: 21 November 2018

Latest update: 10 January 2024

Julie B.

Role: Secretary

Appointed: 28 November 2003

Latest update: 10 January 2024

Brian B.

Role: Director

Appointed: 25 August 1999

Latest update: 10 January 2024

People with significant control

Executives with significant control over this firm are: Hannah W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Julie B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Brian B. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Hannah W.
Notified on 6 March 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Julie B.
Notified on 25 August 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Brian B.
Notified on 25 August 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 24 May 2024
Confirmation statement last made up date 10 May 2023
Annual Accounts 26 January 2015
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 26 January 2015
Annual Accounts 11 April 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 11 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Annual Accounts 8 August 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 8 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Thu, 31st Aug 2023 (AA)
filed on: 29th, February 2024
accounts
Free Download Download filing (8 pages)

Additional Information

Accountant/Auditor,
2014 - 2013

Name:

Clive Owen & Co Llp

Address:

140 Coniscliffe Road

Post code:

DL3 7RT

City / Town:

Darlington

Accountant/Auditor,
2015

Name:

Clive Owen Llp

Address:

140 Coniscliffe Road

Post code:

DL3 7RT

City / Town:

Darlington

Search other companies

Services (by SIC Code)

  • 46690 : Wholesale of other machinery and equipment
  • 28290 : Manufacture of other general-purpose machinery n.e.c.
24
Company Age

Closest companies