LAMBERT ROPER & HORSFIELD LIMITED
HALIFAX

Hellopages » West Yorkshire » Calderdale » HX1 2LE

Company number 04119910
Status Active
Incorporation Date 5 December 2000
Company Type Private Limited Company
Address THE OLD WOOLCOMBERS MILL, 12/14 UNION STREET SOUTH, HALIFAX, WEST YORKSHIRE, HX1 2LE
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 5 December 2016 with updates; Director's details changed for Mr Samuel William Ellis Mitchell on 19 November 2016. The most likely internet sites of LAMBERT ROPER & HORSFIELD LIMITED are www.lambertroperhorsfield.co.uk, and www.lambert-roper-horsfield.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Lambert Roper Horsfield Limited is a Private Limited Company. The company registration number is 04119910. Lambert Roper Horsfield Limited has been working since 05 December 2000. The present status of the company is Active. The registered address of Lambert Roper Horsfield Limited is The Old Woolcombers Mill 12 14 Union Street South Halifax West Yorkshire Hx1 2le. . FROST, Nicholas Iain is a Director of the company. MITCHELL, Samuel William Ellis is a Director of the company. ROPER, David Anthony is a Director of the company. Secretary FROST, Nicholas Iain has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director LYONS, Keith Francis has been resigned. Director THORNTON, Denise has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Director
FROST, Nicholas Iain
Appointed Date: 05 December 2000
59 years old

Director
MITCHELL, Samuel William Ellis
Appointed Date: 15 April 2011
43 years old

Director
ROPER, David Anthony
Appointed Date: 05 December 2000
70 years old

Resigned Directors

Secretary
FROST, Nicholas Iain
Resigned: 28 January 2014
Appointed Date: 05 December 2000

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 05 December 2000
Appointed Date: 05 December 2000

Director
LYONS, Keith Francis
Resigned: 04 December 2009
Appointed Date: 05 December 2000
80 years old

Director
THORNTON, Denise
Resigned: 15 April 2011
Appointed Date: 05 December 2000
77 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 05 December 2000
Appointed Date: 05 December 2000

Persons With Significant Control

Mr Samuel William Ellis Mitchell
Notified on: 6 April 2016
43 years old
Nature of control: Has significant influence or control

Mr Nicholas Iain Frost
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Anthony Roper
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LAMBERT ROPER & HORSFIELD LIMITED Events

06 Mar 2017
Total exemption small company accounts made up to 31 October 2016
09 Dec 2016
Confirmation statement made on 5 December 2016 with updates
25 Nov 2016
Director's details changed for Mr Samuel William Ellis Mitchell on 19 November 2016
23 Sep 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

28 Jan 2016
Total exemption small company accounts made up to 31 October 2015
...
... and 69 more events
11 Dec 2000
Registered office changed on 11/12/00 from: 12 york place leeds west yorkshire LS1 2DS
11 Dec 2000
Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

11 Dec 2000
Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital

11 Dec 2000
£ nc 1000000/10000000 05/12/00
05 Dec 2000
Incorporation

LAMBERT ROPER & HORSFIELD LIMITED Charges

30 June 2008
Debenture
Delivered: 15 July 2008
Status: Outstanding
Persons entitled: Cattles Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
23 May 2008
Debenture
Delivered: 31 May 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 February 2005
Debenture
Delivered: 9 February 2005
Status: Satisfied on 17 September 2007
Persons entitled: Cattles Invoice Finance Limited
Description: By way of first fixed charge all specified debts and other…