LAMBERT PRINT & DESIGN LIMITED
HEBDEN BRIDGE

Hellopages » West Yorkshire » Calderdale » HX7 7DD

Company number 04397866
Status Active
Incorporation Date 19 March 2002
Company Type Private Limited Company
Address BURLEES HOUSE, HANGINGROYD LANE, HEBDEN BRIDGE, WEST YORKSHIRE, HX7 7DD
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 3 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of LAMBERT PRINT & DESIGN LIMITED are www.lambertprintdesign.co.uk, and www.lambert-print-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Lambert Print Design Limited is a Private Limited Company. The company registration number is 04397866. Lambert Print Design Limited has been working since 19 March 2002. The present status of the company is Active. The registered address of Lambert Print Design Limited is Burlees House Hangingroyd Lane Hebden Bridge West Yorkshire Hx7 7dd. . DALEO, Julie is a Secretary of the company. HALL, Christopher Matthew is a Director of the company. Secretary LAMBERT, George has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director LAMBERT, Anne has been resigned. Director LAMBERT, George has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
DALEO, Julie
Appointed Date: 02 September 2014

Director
HALL, Christopher Matthew
Appointed Date: 19 March 2002
50 years old

Resigned Directors

Secretary
LAMBERT, George
Resigned: 01 September 2014
Appointed Date: 19 March 2002

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 19 March 2002
Appointed Date: 19 March 2002

Director
LAMBERT, Anne
Resigned: 19 April 2004
Appointed Date: 19 March 2002
77 years old

Director
LAMBERT, George
Resigned: 19 April 2004
Appointed Date: 19 March 2002
83 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 19 March 2002
Appointed Date: 19 March 2002

Persons With Significant Control

Mr Christopher Matthew Hall
Notified on: 3 September 2016
50 years old
Nature of control: Has significant influence or control

LAMBERT PRINT & DESIGN LIMITED Events

02 Oct 2016
Total exemption small company accounts made up to 31 March 2016
14 Sep 2016
Confirmation statement made on 3 September 2016 with updates
05 Jan 2016
Total exemption small company accounts made up to 31 March 2015
18 Sep 2015
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100

15 Oct 2014
Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100

...
... and 42 more events
25 Mar 2002
New director appointed
25 Mar 2002
New director appointed
25 Mar 2002
New secretary appointed;new director appointed
25 Mar 2002
Registered office changed on 25/03/02 from: 12 york place leeds west yorkshire LS1 2DS
19 Mar 2002
Incorporation