Company NameBrian Lamb Painter & Decorator Ltd
Company StatusDissolved
Company Number06183175
CategoryPrivate Limited Company
Incorporation Date26 March 2007(17 years, 1 month ago)
Dissolution Date31 May 2022 (1 year, 11 months ago)
Previous NameCladding 4 U Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4541Plastering
SIC 43310Plastering
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Brian Ernest Lamb
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2007(8 months, 4 weeks after company formation)
Appointment Duration14 years, 5 months (closed 31 May 2022)
RolePainter & Decorator
Country of ResidenceEngland
Correspondence Address162-164 High Street
Rayleigh
Essex
SS6 7BS
Secretary NameChristine Joyce Stroud
NationalityBritish
StatusClosed
Appointed14 February 2008(10 months, 3 weeks after company formation)
Appointment Duration14 years, 3 months (closed 31 May 2022)
RoleCompany Director
Correspondence Address70 Spencer Gardens
Rochford
Essex
SS4 1TW
Director NameMr Paul Anthony Baker
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Branksome Avenue
Stanford Le Hope
Essex
SS17 8BH
Secretary NameMr Keith Robert Lane
NationalityBritish
StatusResigned
Appointed26 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Leighcliff Road
Leigh On Sea
Essex
SS9 1DJ

Contact

Telephone01603 266172
Telephone regionNorwich

Location

Registered Address162-164 High Street
Rayleigh
Essex
SS6 7BS
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Brian Lamb
100.00%
Ordinary

Financials

Year2014
Net Worth£236
Cash£1
Current Liabilities£7,297

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

2 September 2020Micro company accounts made up to 31 March 2020 (5 pages)
24 June 2020Director's details changed for Mr Brian Ernest Lamb on 24 June 2020 (2 pages)
24 June 2020Change of details for Mr Brian Ernest Lamb as a person with significant control on 24 June 2020 (2 pages)
6 April 2020Confirmation statement made on 26 March 2020 with updates (4 pages)
2 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
5 April 2019Confirmation statement made on 26 March 2019 with updates (4 pages)
28 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
3 April 2018Confirmation statement made on 26 March 2018 with updates (4 pages)
7 August 2017Micro company accounts made up to 31 March 2017 (6 pages)
7 August 2017Micro company accounts made up to 31 March 2017 (6 pages)
31 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
3 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
3 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(4 pages)
7 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(4 pages)
11 March 2016Director's details changed for Mr Brian Ernest Lamb on 10 March 2016 (2 pages)
11 March 2016Director's details changed for Mr Brian Ernest Lamb on 10 March 2016 (2 pages)
9 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(4 pages)
27 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(4 pages)
22 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(4 pages)
11 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(4 pages)
23 August 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
23 August 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
11 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
3 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
12 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 April 2010Director's details changed for Brian Lamb on 1 October 2009 (2 pages)
1 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
1 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
1 April 2010Director's details changed for Brian Lamb on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Brian Lamb on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Brian Lamb on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Brian Lamb on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Brian Lamb on 3 November 2009 (2 pages)
3 September 2009Registered office changed on 03/09/2009 from vantage house 6-7 claydons lane rayleigh essex SS6 7UP (1 page)
3 September 2009Registered office changed on 03/09/2009 from vantage house 6-7 claydons lane rayleigh essex SS6 7UP (1 page)
30 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 April 2009Return made up to 26/03/09; full list of members (3 pages)
1 April 2009Return made up to 26/03/09; full list of members (3 pages)
16 February 2009Registered office changed on 16/02/2009 from hamlet house 366-368 london road westcliff-on-sea essex SS0 7HZ (1 page)
16 February 2009Registered office changed on 16/02/2009 from hamlet house 366-368 london road westcliff-on-sea essex SS0 7HZ (1 page)
9 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
9 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
28 March 2008Return made up to 26/03/08; full list of members (3 pages)
28 March 2008Return made up to 26/03/08; full list of members (3 pages)
5 March 2008Secretary appointed christine joyce stroud (3 pages)
5 March 2008Secretary appointed christine joyce stroud (3 pages)
5 March 2008Appointment terminated secretary keith lane (1 page)
5 March 2008Registered office changed on 05/03/2008 from grover house, grover walk corringham essex SS17 7LS (1 page)
5 March 2008Registered office changed on 05/03/2008 from grover house, grover walk corringham essex SS17 7LS (1 page)
5 March 2008Appointment terminated secretary keith lane (1 page)
28 January 2008New director appointed (1 page)
28 January 2008Director resigned (1 page)
28 January 2008Director resigned (1 page)
28 January 2008New director appointed (1 page)
28 December 2007Company name changed cladding 4 u LIMITED\certificate issued on 28/12/07 (2 pages)
28 December 2007Company name changed cladding 4 u LIMITED\certificate issued on 28/12/07 (2 pages)
26 March 2007Incorporation (19 pages)
26 March 2007Incorporation (19 pages)