LAMDAD SECURITIES LIMITED
WHITCHURCH

Hellopages » Cardiff » Cardiff » CF14 1DU

Company number 01621380
Status Active
Incorporation Date 11 March 1982
Company Type Private Limited Company
Address BROOK HOUSE, BROOK ROAD, WHITCHURCH, CARDIFF, CF14 1DU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 31 August 2015; Annual return made up to 15 February 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 100 ; Total exemption small company accounts made up to 31 August 2014. The most likely internet sites of LAMDAD SECURITIES LIMITED are www.lamdadsecurities.co.uk, and www.lamdad-securities.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty-three years and seven months. The distance to to Cardiff Queen Street Rail Station is 2.8 miles; to Cardiff Central Rail Station is 2.9 miles; to Barry Docks Rail Station is 7.7 miles; to Barry Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lamdad Securities Limited is a Private Limited Company. The company registration number is 01621380. Lamdad Securities Limited has been working since 11 March 1982. The present status of the company is Active. The registered address of Lamdad Securities Limited is Brook House Brook Road Whitchurch Cardiff Cf14 1du. The company`s financial liabilities are £64.21k. It is £24.88k against last year. The cash in hand is £14.59k. It is £11.74k against last year. And the total assets are £401.41k, which is £59.51k against last year. LORD, Janice is a Secretary of the company. COOPER, Kenneth John is a Director of the company. Secretary SPILLER, Mary Louisa has been resigned. Secretary JANICE LORD has been resigned. Director RICKETTS, William Kenneth Ronald has been resigned. The company operates in "Other letting and operating of own or leased real estate".


lamdad securities Key Finiance

LIABILITIES £64.21k
+63%
CASH £14.59k
+411%
TOTAL ASSETS £401.41k
+17%
All Financial Figures

Current Directors

Secretary
LORD, Janice
Appointed Date: 14 February 2014

Director
COOPER, Kenneth John

74 years old

Resigned Directors

Secretary
SPILLER, Mary Louisa
Resigned: 06 October 2010

Secretary
JANICE LORD
Resigned: 14 February 2014
Appointed Date: 07 October 2010

Director
RICKETTS, William Kenneth Ronald
Resigned: 21 May 1999
84 years old

LAMDAD SECURITIES LIMITED Events

27 May 2016
Total exemption small company accounts made up to 31 August 2015
18 Apr 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100

08 Jun 2015
Total exemption small company accounts made up to 31 August 2014
01 Apr 2015
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100

03 Jul 2014
Total exemption small company accounts made up to 31 August 2013
...
... and 66 more events
31 Mar 1988
Full accounts made up to 31 August 1987

19 Jun 1987
Full accounts made up to 31 August 1986

19 Jun 1987
Return made up to 21/01/87; full list of members

25 Jul 1986
Full accounts made up to 31 August 1985

27 Jun 1986
Return made up to 05/02/86; full list of members

LAMDAD SECURITIES LIMITED Charges

10 October 1994
Fixed and floating charge
Delivered: 25 October 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 October 1993
Legal charge
Delivered: 23 October 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H lands hereditaments and premises being:- land at brook…
11 January 1985
Legal charge
Delivered: 29 January 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Various f/h bush buildings bitham close, bridgewater close…
21 December 1983
Legal mortgage
Delivered: 5 January 1984
Status: Satisfied on 23 October 1993
Persons entitled: Hill Samuel and Co Limited
Description: The property detailed in the schedule together with the…