HARRIS LAMB LIMITED - BIRMINGHAM
Company Profile | Company Filings |
Overview
HARRIS LAMB LIMITED is a Private Limited Company from BIRMINGHAM and has the status: Active.
HARRIS LAMB LIMITED was incorporated 22 years ago on 09/10/2001 and has the registered number: 04301250. The accounts status is SMALL and accounts are next due on 31/07/2024.
HARRIS LAMB LIMITED was incorporated 22 years ago on 09/10/2001 and has the registered number: 04301250. The accounts status is SMALL and accounts are next due on 31/07/2024.
HARRIS LAMB LIMITED - BIRMINGHAM
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
74909 - Other professional, scientific and technical activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 10 | 31/10/2022 | 31/07/2024 |
Registered Office
GROSVENOR HOUSE
BIRMINGHAM
WEST MIDLANDS
B16 8SP
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/10/2023 | 21/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANDREW MICHAEL LAMB | Oct 1963 | British | Director | 2001-10-09 | CURRENT |
MR CHARLES PETER D'AUNCEY | Jul 1971 | British | Director | 2005-04-06 | CURRENT |
RICHARD DAVID FANTHAM | Jul 1968 | British | Director | 2001-11-01 | CURRENT |
PATRICK DOWNES | Jun 1963 | British | Director | 2002-12-11 | CURRENT |
MR RICHARD DAVID FANTHAM | Secretary | 2022-01-31 | CURRENT | ||
MR PETER JAMES WOOD | Apr 1968 | British | Director | 2005-03-07 UNTIL 2017-02-28 | RESIGNED |
MR JOHN DAVID WILLIAMS | Jul 1963 | British | Director | 2005-04-06 UNTIL 2011-02-27 | RESIGNED |
LANCE TURNER | Mar 1960 | British | Director | 2004-04-20 UNTIL 2008-05-21 | RESIGNED |
CHRISTOPHER BERNARD THOMAS | Dec 1962 | British | Director | 2001-10-09 UNTIL 2002-08-30 | RESIGNED |
STEVEN DEREK JELFS | Dec 1963 | British | Director | 2001-10-09 UNTIL 2002-03-25 | RESIGNED |
NEIL GRAHAM HARRIS | Oct 1962 | British | Director | 2001-10-09 UNTIL 2022-01-31 | RESIGNED |
DANIEL JAMES DWYER | May 1975 | British | Nominee Director | 2001-10-09 UNTIL 2001-10-09 | RESIGNED |
MR DANIEL JOHN DWYER | Apr 1941 | Nominee Secretary | 2001-10-09 UNTIL 2001-10-09 | RESIGNED | |
NEIL GRAHAM HARRIS | Oct 1962 | British | Secretary | 2001-10-09 UNTIL 2022-01-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Richard David Fantham | 2018-06-01 | 7/1968 | Birmingham West Midlands | Significant influence or control |
Mr Charles Peter D'Auncey | 2018-06-01 | 7/1971 | Birmingham West Midlands | Significant influence or control |
Mr Patrick Downes | 2018-06-01 | 6/1963 | Birmingham West Midlands | Significant influence or control |
Mr Neil Graham Harris | 2016-04-06 - 2018-06-01 | 10/1962 | Alvechurch Worcestershire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
HARRIS_LAMB_LIMITED - Accounts | 2023-05-18 | 31-10-2022 | £951,304 Cash £3,970,364 equity |
HARRIS_LAMB_LIMITED - Accounts | 2022-07-14 | 31-10-2021 | £1,241,253 Cash £3,850,330 equity |
Harris Lamb Limited - Accounts to registrar (filleted) - small 18.2 | 2021-04-02 | 31-10-2020 | £1,468,988 Cash £3,787,325 equity |
Harris Lamb Limited - Accounts to registrar (filleted) - small 18.2 | 2020-03-11 | 31-10-2019 | £1,253,990 Cash £3,090,278 equity |
Harris Lamb Limited - Accounts to registrar (filleted) - small 18.2 | 2019-04-17 | 31-10-2018 | £1,125,149 Cash £2,824,913 equity |
Harris Lamb Limited - Accounts to registrar (filleted) - small 18.1 | 2018-07-13 | 31-10-2017 | £1,427,077 Cash £2,074,711 equity |