LAMONT COMMERCIAL LIMITED
CHESHIRE

Hellopages » Cheshire » Cheshire East » CW5 7ED

Company number 04024309
Status Active
Incorporation Date 30 June 2000
Company Type Private Limited Company
Address 31 WELLINGTON ROAD, NANTWICH, CHESHIRE, CW5 7ED
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 30 June 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Previous accounting period shortened from 30 September 2015 to 31 July 2015. The most likely internet sites of LAMONT COMMERCIAL LIMITED are www.lamontcommercial.co.uk, and www.lamont-commercial.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-five years and three months. Lamont Commercial Limited is a Private Limited Company. The company registration number is 04024309. Lamont Commercial Limited has been working since 30 June 2000. The present status of the company is Active. The registered address of Lamont Commercial Limited is 31 Wellington Road Nantwich Cheshire Cw5 7ed. The company`s financial liabilities are £546.8k. It is £236.74k against last year. The cash in hand is £24.41k. It is £-167.59k against last year. And the total assets are £608.94k, which is £173.78k against last year. LAMONT, Rozanne is a Secretary of the company. LAMONT, Neil John Duncan is a Director of the company. LAMONT, Rozanne is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BUTLER, Andrew Timothy has been resigned. Director LEAY, Philip Robert Graham has been resigned. Director POCHIN, Matthew John William has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


lamont commercial Key Finiance

LIABILITIES £546.8k
+76%
CASH £24.41k
-88%
TOTAL ASSETS £608.94k
+39%
All Financial Figures

Current Directors

Secretary
LAMONT, Rozanne
Appointed Date: 30 June 2000

Director
LAMONT, Neil John Duncan
Appointed Date: 30 June 2000
64 years old

Director
LAMONT, Rozanne
Appointed Date: 30 June 2000
63 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 30 June 2000
Appointed Date: 30 June 2000

Director
BUTLER, Andrew Timothy
Resigned: 04 August 2015
Appointed Date: 30 June 2000
62 years old

Director
LEAY, Philip Robert Graham
Resigned: 30 November 2007
Appointed Date: 01 April 2002
70 years old

Director
POCHIN, Matthew John William
Resigned: 04 August 2015
Appointed Date: 30 June 2000
54 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 30 June 2000
Appointed Date: 30 June 2000

Persons With Significant Control

Mr Neil John Duncan Lamont
Notified on: 30 June 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75% as a member of a firm

Mrs Rozanne Lamont
Notified on: 30 June 2016
63 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

LAMONT COMMERCIAL LIMITED Events

20 Jul 2016
Confirmation statement made on 30 June 2016 with updates
21 Apr 2016
Total exemption small company accounts made up to 31 July 2015
21 Apr 2016
Previous accounting period shortened from 30 September 2015 to 31 July 2015
16 Dec 2015
Termination of appointment of Matthew John William Pochin as a director on 4 August 2015
16 Dec 2015
Termination of appointment of Andrew Timothy Butler as a director on 4 August 2015
...
... and 47 more events
29 Nov 2000
New director appointed
29 Nov 2000
New director appointed
29 Nov 2000
New director appointed
29 Nov 2000
New director appointed
30 Jun 2000
Incorporation