LAMPETER HOUSE LIMITED
DYFED

Hellopages » Ceredigion » Ceredigion » SY23 1NY

Company number 03422859
Status Active
Incorporation Date 20 August 1997
Company Type Private Limited Company
Address 6 TERRACE ROAD, ABERYSTWYTH, DYFED, SY23 1NY
Home Country United Kingdom
Nature of Business 47510 - Retail sale of textiles in specialised stores
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 20 August 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 20 August 2015 with full list of shareholders Statement of capital on 2015-10-09 GBP 22 . The most likely internet sites of LAMPETER HOUSE LIMITED are www.lampeterhouse.co.uk, and www.lampeter-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two months. The distance to to Borth Rail Station is 5.4 miles; to Aberdovey Rail Station is 9 miles; to Penhelig Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lampeter House Limited is a Private Limited Company. The company registration number is 03422859. Lampeter House Limited has been working since 20 August 1997. The present status of the company is Active. The registered address of Lampeter House Limited is 6 Terrace Road Aberystwyth Dyfed Sy23 1ny. . EDMUNDS, David Michael is a Secretary of the company. EDMUNDS, David Michael is a Director of the company. EDMUNDS, David Noel is a Director of the company. Secretary EDMUNDS, Eira Janice has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Retail sale of textiles in specialised stores".


Current Directors

Secretary
EDMUNDS, David Michael
Appointed Date: 20 October 2008

Director
EDMUNDS, David Michael
Appointed Date: 20 August 1997
55 years old

Director
EDMUNDS, David Noel
Appointed Date: 20 August 1997
78 years old

Resigned Directors

Secretary
EDMUNDS, Eira Janice
Resigned: 20 October 2008
Appointed Date: 20 August 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 August 1997
Appointed Date: 20 August 1997

Persons With Significant Control

Mr David Edmunds
Notified on: 11 August 2016
55 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

LAMPETER HOUSE LIMITED Events

24 Aug 2016
Confirmation statement made on 20 August 2016 with updates
01 Jun 2016
Total exemption small company accounts made up to 31 January 2016
09 Oct 2015
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 22

18 Jun 2015
Total exemption small company accounts made up to 31 January 2015
20 Aug 2014
Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 22

...
... and 43 more events
14 Sep 1998
Return made up to 20/08/98; full list of members
  • 363(288) ‐ Director's particulars changed

03 Feb 1998
Accounting reference date shortened from 31/08/98 to 31/01/98
07 Nov 1997
Particulars of mortgage/charge
26 Aug 1997
Secretary resigned
20 Aug 1997
Incorporation

LAMPETER HOUSE LIMITED Charges

16 September 2013
Charge code 0342 2859 0005
Delivered: 17 September 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: None. Notification of addition to or amendment of charge.
10 April 2007
Legal mortgage
Delivered: 11 April 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 4 market street, aberystwyth, ceredigion. Assigns the…
10 April 2007
Legal mortgage
Delivered: 11 April 2007
Status: Satisfied on 5 December 2007
Persons entitled: Clydesdale Bank PLC
Description: 4 nott square, carmarthen. Assigns the goodwill of all…
3 April 2007
Debenture
Delivered: 7 April 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 October 1997
Debenture
Delivered: 7 November 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…