Tc Murray And Lamb Limited

General information

Name:

Tc Murray And Lamb Ltd

Office Address:

12 Bessemer Court Hownsgill Industrial Park Knitsley Lane DH8 7BL Consett

Number: 05585158

Incorporation date: 2005-10-06

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Contact information

Phones:

Emails:

  • info@murrayandlamb.co.uk

Websites

www.murrayandlambaccountants.co.uk
www.murrayandlamb.co.uk

Description

Data updated on:

Tc Murray And Lamb came into being in 2005 as a company enlisted under no 05585158, located at DH8 7BL Consett at 12 Bessemer Court. The firm has been in business for 19 years and its last known status is active. The firm changed its registered name already two times. Until 2022 this company has been working on providing its services under the name of Murray And Lamb Accountants but at this moment this company is featured under the business name Tc Murray And Lamb Limited. This firm's classified under the NACE and SIC code 69201 : Accounting and auditing activities. Tc Murray And Lamb Ltd released its account information for the period that ended on 2022-12-31. Its most recent annual confirmation statement was released on 2023-08-02.

There's a team of four directors leading this specific company at the current moment, namely Justine F., Daniel S., Stephen L. and George M. who have been performing the directors responsibilities since 2023. What is more, the managing director's efforts are constantly supported by a secretary - Stephen L., who was appointed by this specific company in 2005.

  • Previous company's names
  • Tc Murray And Lamb Limited 2022-11-15
  • Murray And Lamb Accountants Limited 2005-10-14
  • Murry And Lamb Accountants Limited 2005-10-06

Financial data based on annual reports

Company staff

Justine F.

Role: Director

Appointed: 15 August 2023

Latest update: 22 February 2024

Daniel S.

Role: Director

Appointed: 01 April 2019

Latest update: 22 February 2024

Stephen L.

Role: Director

Appointed: 18 October 2005

Latest update: 22 February 2024

Stephen L.

Role: Secretary

Appointed: 18 October 2005

Latest update: 22 February 2024

George M.

Role: Director

Appointed: 18 October 2005

Latest update: 22 February 2024

People with significant control

The companies with significant control over this firm are as follows: Tc Group Holdings Limited owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. This business can be reached in Steyning at Shoreham Road, Upper Beeding, BN44 3TN and was registered as a PSC under the reg no 11251664.

Tc Group Holdings Limited
Address: The Courtyard Shoreham Road, Upper Beeding, Steyning, BN44 3TN, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 11251664
Notified on 11 November 2022
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
George M.
Notified on 15 March 2019
Ceased on 11 November 2022
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Stephen L.
Notified on 3 August 2022
Ceased on 3 August 2022
Nature of control:
1/2 or less of shares
Stephen L.
Notified on 15 March 2019
Ceased on 3 August 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Daniel S.
Notified on 16 April 2019
Ceased on 16 April 2019
Nature of control:
1/2 or less of shares
Paul S.
Notified on 6 April 2016
Ceased on 15 March 2019
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 16 August 2024
Confirmation statement last made up date 02 August 2023
Annual Accounts 6 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 6 December 2013
Annual Accounts 19 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 19 December 2014
Annual Accounts 18 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 18 December 2015
Annual Accounts 23 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 23 December 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/12/31 (AA)
filed on: 28th, September 2023
accounts
Free Download Download filing (14 pages)

Search other companies

Services (by SIC Code)

  • 69201 : Accounting and auditing activities
18
Company Age