LAMB STREET (CARLISLE) LIMITED
PENRITH

Hellopages » Cumbria » Eden » CA11 0AY

Company number 02483225
Status Active
Incorporation Date 20 March 1990
Company Type Private Limited Company
Address BALMACWYN HOUSE, NEWTON REIGNY, PENRITH, CUMBRIA, CA11 0AY
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 ninety-three events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 9 March 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 6 . The most likely internet sites of LAMB STREET (CARLISLE) LIMITED are www.lambstreetcarlisle.co.uk, and www.lamb-street-carlisle.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and seven months. The distance to to Langwathby Rail Station is 5.9 miles; to Lazonby & Kirkoswald Rail Station is 6.6 miles; to Armathwaite Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lamb Street Carlisle Limited is a Private Limited Company. The company registration number is 02483225. Lamb Street Carlisle Limited has been working since 20 March 1990. The present status of the company is Active. The registered address of Lamb Street Carlisle Limited is Balmacwyn House Newton Reigny Penrith Cumbria Ca11 0ay. . SMITH, Christine is a Secretary of the company. COWPERTHWAITE, Desmond Wharton is a Director of the company. SMITH, Christine is a Director of the company. Secretary HANCOX, Elsie May has been resigned. Secretary MACNAUGHTON, Lynn has been resigned. Secretary MUIR, Catherine has been resigned. Director ANDERSON, Ronald has been resigned. Director BROWN, Violet has been resigned. Director GORDON, Marguerite has been resigned. Director HANCOX, Elsie May has been resigned. Director HETHERINGTON, Eleanor has been resigned. Director MACNAUGHTON, Lynn has been resigned. Director MUIR, Catherine has been resigned. Director OLIVER, Eva Anne has been resigned. Director RIDLEY, Marjorie Elspeth has been resigned. Director SNOWBALL, James Arnold has been resigned. Director WATLING, Jimmy Arthur has been resigned. Director WROBLEWSKA, Elizabeth has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SMITH, Christine
Appointed Date: 09 January 2008

Director
COWPERTHWAITE, Desmond Wharton
Appointed Date: 29 August 2014
75 years old

Director
SMITH, Christine
Appointed Date: 26 January 2008
70 years old

Resigned Directors

Secretary
HANCOX, Elsie May
Resigned: 28 June 2002

Secretary
MACNAUGHTON, Lynn
Resigned: 01 October 2007
Appointed Date: 03 August 2005

Secretary
MUIR, Catherine
Resigned: 03 August 2005
Appointed Date: 28 June 2002

Director
ANDERSON, Ronald
Resigned: 29 August 2014
Appointed Date: 28 January 2006
78 years old

Director
BROWN, Violet
Resigned: 05 May 2005
109 years old

Director
GORDON, Marguerite
Resigned: 06 June 2008
106 years old

Director
HANCOX, Elsie May
Resigned: 03 May 2005
102 years old

Director
HETHERINGTON, Eleanor
Resigned: 01 August 1997
113 years old

Director
MACNAUGHTON, Lynn
Resigned: 01 October 2007
Appointed Date: 06 June 2003
60 years old

Director
MUIR, Catherine
Resigned: 03 August 2005
Appointed Date: 23 February 2003
52 years old

Director
OLIVER, Eva Anne
Resigned: 01 September 1993
63 years old

Director
RIDLEY, Marjorie Elspeth
Resigned: 15 November 2006
79 years old

Director
SNOWBALL, James Arnold
Resigned: 06 June 2003
Appointed Date: 05 September 1993
87 years old

Director
WATLING, Jimmy Arthur
Resigned: 23 February 2003
Appointed Date: 23 July 1997
57 years old

Director
WROBLEWSKA, Elizabeth
Resigned: 03 August 2007
Appointed Date: 20 October 2006
56 years old

Persons With Significant Control

Mrs Christine Smith
Notified on: 7 April 2016
70 years old
Nature of control: Has significant influence or control

LAMB STREET (CARLISLE) LIMITED Events

19 Mar 2017
Confirmation statement made on 9 March 2017 with updates
05 Jan 2017
Total exemption small company accounts made up to 31 March 2016
06 Apr 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 6

07 Jan 2016
Total exemption small company accounts made up to 31 March 2015
06 Apr 2015
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-04-06
  • GBP 6

...
... and 83 more events
21 Apr 1992
New director appointed

21 Apr 1992
New secretary appointed;new director appointed

14 Feb 1992
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

02 Aug 1991
Return made up to 20/03/91; full list of members

20 Mar 1990
Incorporation