LAMONT COMMERCIAL LIMITED - CHESHIRE
Company Profile | Company Filings |
Overview
LAMONT COMMERCIAL LIMITED is a Private Limited Company from CHESHIRE and has the status: Dissolved - no longer trading.
LAMONT COMMERCIAL LIMITED was incorporated 23 years ago on 30/06/2000 and has the registered number: 04024309. The accounts status is TOTAL EXEMPTION FULL.
LAMONT COMMERCIAL LIMITED was incorporated 23 years ago on 30/06/2000 and has the registered number: 04024309. The accounts status is TOTAL EXEMPTION FULL.
LAMONT COMMERCIAL LIMITED - CHESHIRE
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 31/07/2021 |
Registered Office
31 WELLINGTON ROAD
CHESHIRE
CW5 7ED
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/06/2021 | 14/07/2022 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ROZANNE LAMONT | Apr 1962 | British | Director | 2000-06-30 | CURRENT |
NEIL JOHN DUNCAN LAMONT | Feb 1961 | British | Director | 2000-06-30 | CURRENT |
ROZANNE LAMONT | Apr 1962 | British | Secretary | 2000-06-30 | CURRENT |
COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 2000-06-30 UNTIL 2000-06-30 | RESIGNED | ||
TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 2000-06-30 UNTIL 2000-06-30 | RESIGNED | ||
PHILIP ROBERT GRAHAM LEAY | May 1955 | British | Director | 2002-04-01 UNTIL 2007-11-30 | RESIGNED |
MR MATTHEW JOHN WILLIAM POCHIN | Sep 1971 | English | Director | 2000-06-30 UNTIL 2015-08-04 | RESIGNED |
ANDREW TIMOTHY BUTLER | Feb 1963 | British | Director | 2000-06-30 UNTIL 2015-08-04 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Neil John Duncan Lamont | 2016-06-30 - 2016-06-30 | 2/1961 |
Ownership of shares 50 to 75 percent as firm Voting rights 25 to 50 percent |
|
Mrs Rozanne Lamont | 2016-06-30 - 2016-06-30 | 4/1962 | Voting rights 25 to 50 percent | |
Lamont Limited | 2016-04-06 | Nantwich Cheshire | Ownership of shares 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
LAMONT_COMMERCIAL_LIMITED - Accounts | 2021-12-18 | 31-07-2021 | £76,933 Cash £500 equity |
LAMONT_COMMERCIAL_LIMITED - Accounts | 2020-10-23 | 31-07-2020 | £86,617 Cash £142,330 equity |
LAMONT_COMMERCIAL_LIMITED - Accounts | 2020-04-08 | 31-07-2019 | £54,999 Cash £110,168 equity |
LAMONT_COMMERCIAL_LIMITED - Accounts | 2018-12-01 | 31-07-2018 | £37,108 Cash £94,430 equity |
LAMONT_COMMERCIAL_LIMITED - Accounts | 2017-03-29 | 31-07-2016 | £24,414 Cash £558,565 equity |
Abbreviated Company Accounts - LAMONT COMMERCIAL LIMITED | 2016-04-22 | 31-07-2015 | £192,006 Cash £325,238 equity |