Colchester
Essex
CO3 3LX
Director Name | Mr Nicholas John Lam |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2009(7 years, 6 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Warden House 37 Manor Road Colchester Essex CO3 3LX |
Director Name | Nick Lam |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2002(4 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 March 2004) |
Role | Company Director |
Correspondence Address | 49 Wimpole Road Colchester Essex CO1 2DL |
Director Name | John David Lam |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2004(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | 102 Rectory Road Colchester Essex CO5 7HY |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2002(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2002(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Website | lambro-refrigerationltd.com |
---|---|
Email address | [email protected] |
Telephone | 01206 796744 |
Telephone region | Colchester |
Registered Address | Warden House 37 Manor Road Colchester Essex CO3 3LX |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 100 other UK companies use this postal address |
60 at £1 | Nicholas John Lam 60.00% Ordinary |
---|---|
40 at £1 | Tracy Ann Lam 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,787 |
Cash | £504 |
Current Liabilities | £141,128 |
Latest Accounts | 28 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 28 August 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 November |
Latest Return | 21 March 2023 (1 year ago) |
---|---|
Next Return Due | 4 April 2024 (6 days from now) |
4 March 2014 | Delivered on: 15 March 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H land k/a unit 10 grange farm road whitehall industrial estate colchester essex t/no EX754803. Notification of addition to or amendment of charge. Outstanding |
---|
22 March 2023 | Confirmation statement made on 21 March 2023 with updates (4 pages) |
---|---|
17 November 2022 | Total exemption full accounts made up to 28 November 2021 (10 pages) |
4 April 2022 | Confirmation statement made on 21 March 2022 with updates (4 pages) |
16 August 2021 | Total exemption full accounts made up to 28 November 2020 (10 pages) |
6 April 2021 | Confirmation statement made on 21 March 2021 with updates (4 pages) |
27 November 2020 | Total exemption full accounts made up to 28 November 2019 (10 pages) |
13 July 2020 | Confirmation statement made on 21 March 2020 with updates (4 pages) |
22 August 2019 | Total exemption full accounts made up to 28 November 2018 (10 pages) |
30 April 2019 | Confirmation statement made on 21 March 2019 with updates (4 pages) |
24 August 2018 | Total exemption full accounts made up to 28 November 2017 (10 pages) |
28 March 2018 | Confirmation statement made on 21 March 2018 with updates (5 pages) |
2 October 2017 | Statement of capital following an allotment of shares on 22 March 2017
|
2 October 2017 | Statement of capital following an allotment of shares on 22 March 2017
|
25 August 2017 | Total exemption small company accounts made up to 28 November 2016 (8 pages) |
25 August 2017 | Total exemption small company accounts made up to 28 November 2016 (8 pages) |
31 March 2017 | Confirmation statement made on 21 March 2017 with updates (7 pages) |
31 March 2017 | Confirmation statement made on 21 March 2017 with updates (7 pages) |
18 May 2016 | Total exemption small company accounts made up to 28 November 2015 (8 pages) |
18 May 2016 | Total exemption small company accounts made up to 28 November 2015 (8 pages) |
31 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
22 September 2015 | Total exemption small company accounts made up to 28 November 2014 (8 pages) |
22 September 2015 | Total exemption small company accounts made up to 28 November 2014 (8 pages) |
24 August 2015 | Previous accounting period shortened from 29 November 2014 to 28 November 2014 (1 page) |
24 August 2015 | Previous accounting period shortened from 29 November 2014 to 28 November 2014 (1 page) |
25 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
23 March 2015 | Secretary's details changed for Mrs Tracy Ann Lam on 1 March 2015 (1 page) |
23 March 2015 | Director's details changed for Mr Nicholas John Lam on 1 March 2015 (2 pages) |
23 March 2015 | Secretary's details changed for Mrs Tracy Ann Lam on 1 March 2015 (1 page) |
23 March 2015 | Secretary's details changed for Mrs Tracy Ann Lam on 1 March 2015 (1 page) |
23 March 2015 | Director's details changed for Mr Nicholas John Lam on 1 March 2015 (2 pages) |
23 March 2015 | Director's details changed for Mr Nicholas John Lam on 1 March 2015 (2 pages) |
26 November 2014 | Total exemption small company accounts made up to 29 November 2013 (8 pages) |
26 November 2014 | Total exemption small company accounts made up to 29 November 2013 (8 pages) |
28 August 2014 | Previous accounting period shortened from 30 November 2013 to 29 November 2013 (1 page) |
28 August 2014 | Previous accounting period shortened from 30 November 2013 to 29 November 2013 (1 page) |
28 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
15 March 2014 | Registration of charge 044002940001 (41 pages) |
15 March 2014 | Registration of charge 044002940001 (41 pages) |
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (15 pages) |
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (15 pages) |
9 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
5 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
17 August 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
17 August 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
4 May 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Secretary's details changed for Mrs Tracie Ann Lam on 1 February 2011 (1 page) |
4 May 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Secretary's details changed for Mrs Tracie Ann Lam on 1 February 2011 (1 page) |
4 May 2011 | Secretary's details changed for Mrs Tracie Ann Lam on 1 February 2011 (1 page) |
10 December 2010 | Previous accounting period shortened from 31 March 2011 to 30 November 2010 (1 page) |
10 December 2010 | Previous accounting period shortened from 31 March 2011 to 30 November 2010 (1 page) |
16 November 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
16 November 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
11 May 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Secretary's details changed for Tracie Ann Lam on 1 January 2010 (1 page) |
11 May 2010 | Appointment of Mr Nicholas John Lam as a director (2 pages) |
11 May 2010 | Termination of appointment of John Lam as a director (1 page) |
11 May 2010 | Appointment of Mr Nicholas John Lam as a director (2 pages) |
11 May 2010 | Termination of appointment of John Lam as a director (1 page) |
11 May 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Secretary's details changed for Tracie Ann Lam on 1 January 2010 (1 page) |
11 May 2010 | Secretary's details changed for Tracie Ann Lam on 1 January 2010 (1 page) |
29 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
29 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
1 April 2009 | Return made up to 21/03/09; full list of members (3 pages) |
1 April 2009 | Return made up to 21/03/09; full list of members (3 pages) |
12 September 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
12 September 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
31 March 2008 | Return made up to 21/03/08; full list of members (3 pages) |
31 March 2008 | Return made up to 21/03/08; full list of members (3 pages) |
28 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
28 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
3 April 2007 | Return made up to 21/03/07; full list of members (2 pages) |
3 April 2007 | Return made up to 21/03/07; full list of members (2 pages) |
3 April 2007 | Secretary's particulars changed (1 page) |
3 April 2007 | Secretary's particulars changed (1 page) |
14 December 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
14 December 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
13 April 2006 | Return made up to 21/03/06; full list of members (2 pages) |
13 April 2006 | Return made up to 21/03/06; full list of members (2 pages) |
18 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
18 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
6 April 2005 | Return made up to 21/03/05; full list of members (2 pages) |
6 April 2005 | Return made up to 21/03/05; full list of members (2 pages) |
22 November 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
22 November 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
30 July 2004 | New director appointed (2 pages) |
30 July 2004 | New director appointed (2 pages) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | Director resigned (1 page) |
31 March 2004 | Return made up to 21/03/04; full list of members (6 pages) |
31 March 2004 | Return made up to 21/03/04; full list of members (6 pages) |
23 September 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
23 September 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
2 April 2003 | Return made up to 21/03/03; full list of members (6 pages) |
2 April 2003 | Return made up to 21/03/03; full list of members (6 pages) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | New secretary appointed (2 pages) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | Registered office changed on 15/10/02 from: 152-160 city road london EC1V 2NX (1 page) |
15 October 2002 | Registered office changed on 15/10/02 from: 152-160 city road london EC1V 2NX (1 page) |
15 October 2002 | New secretary appointed (2 pages) |
4 April 2002 | Director resigned (1 page) |
4 April 2002 | Director resigned (1 page) |
4 April 2002 | Secretary resigned (1 page) |
4 April 2002 | Secretary resigned (1 page) |
21 March 2002 | Incorporation (9 pages) |
21 March 2002 | Incorporation (9 pages) |