Lamont Pridmore (south Cumbria) Limited

General information

Name:

Lamont Pridmore (south Cumbria) Ltd

Office Address:

136 Highgate Kendal LA9 4HW Cumbria

Number: 05362759

Incorporation date: 2005-02-14

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company operates as Lamont Pridmore (south Cumbria) Limited. The firm first started 19 years ago and was registered with 05362759 as the registration number. This particular office of the firm is located in Cumbria. You may find them at 136 Highgate, Kendal. Lamont Pridmore (south Cumbria) Limited was listed 17 years ago under the name of Lamont Pridmore (kendal). This company's registered with SIC code 69201, that means Accounting and auditing activities. 31st March 2022 is the last time the accounts were filed.

Our database regarding the following company's personnel suggests a leadership of five directors: Kerry-Ann H., Christopher L., Karl B. and 2 remaining, listed below who assumed their respective positions on Thursday 1st July 2021, Friday 5th June 2009 and Wednesday 1st June 2005. Moreover, the managing director's duties are constantly backed by a secretary - Margaret L., who was chosen by this limited company in 2005.

  • Previous company's names
  • Lamont Pridmore (south Cumbria) Limited 2007-04-02
  • Lamont Pridmore (kendal) Limited 2005-02-14

Financial data based on annual reports

Company staff

Kerry-Ann H.

Role: Director

Appointed: 01 July 2021

Latest update: 27 March 2024

Christopher L.

Role: Director

Appointed: 05 June 2009

Latest update: 27 March 2024

Karl B.

Role: Director

Appointed: 01 June 2005

Latest update: 27 March 2024

Graham L.

Role: Director

Appointed: 14 February 2005

Latest update: 27 March 2024

Margaret L.

Role: Secretary

Appointed: 14 February 2005

Latest update: 27 March 2024

Wilfred P.

Role: Director

Appointed: 14 February 2005

Latest update: 27 March 2024

People with significant control

Executives who control the firm include: Graham L. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Christopher L. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Graham L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Christopher L.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 28 February 2024
Confirmation statement last made up date 14 February 2023
Annual Accounts 20 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 20 December 2013
Annual Accounts 24 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 24 December 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2019-03-31 (AA)
filed on: 2nd, January 2020
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 69201 : Accounting and auditing activities
19
Company Age

Similar companies nearby

Closest companies