Company number 00920798
Status Active
Incorporation Date 1 November 1967
Company Type Private Limited Company
Address 3 PARK SQUARE, LEEDS, WEST YORKSHIRE, LS1 2NE
Home Country United Kingdom
Nature of Business 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages, 46390 - Non-specialised wholesale of food, beverages and tobacco, 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration seventy-nine events have happened. The last three records are Registration of charge 009207980009, created on 3 January 2017; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 23 July 2016 with updates. The most likely internet sites of LAMBA TRADING CO. LIMITED are www.lambatradingco.co.uk, and www.lamba-trading-co.co.uk. The predicted number of employees is 60 to 70. The company’s age is fifty-eight years and four months. Lamba Trading Co Limited is a Private Limited Company.
The company registration number is 00920798. Lamba Trading Co Limited has been working since 01 November 1967.
The present status of the company is Active. The registered address of Lamba Trading Co Limited is 3 Park Square Leeds West Yorkshire Ls1 2ne. The company`s financial liabilities are £970.8k. It is £-138.04k against last year. The cash in hand is £816.27k. It is £36.31k against last year. And the total assets are £2025.39k, which is £274.1k against last year. LAMBA, Michael is a Secretary of the company. LAMBA, Aaron Ishan is a Director of the company. LAMBA, Bimla is a Director of the company. LAMBA, Kabir Raj is a Director of the company. LAMBA, Kamal is a Director of the company. LAMBA, Michael is a Director of the company. Secretary LAMBA, Gian Chand has been resigned. Director LAMBA, David Anthony has been resigned. Director LAMBA, Gian Chand has been resigned. Director LAMBA, Kabir Raj has been resigned. The company operates in "Wholesale of wine, beer, spirits and other alcoholic beverages".
lamba trading co. Key Finiance
LIABILITIES
£970.8k
-13%
CASH
£816.27k
+4%
TOTAL ASSETS
£2025.39k
+15%
All Financial Figures
Current Directors
Resigned Directors
Director
LAMBA, Kabir Raj
Resigned: 14 January 2014
Appointed Date: 14 January 2014
43 years old
Persons With Significant Control
Mr Michael Lamba
Notified on: 30 June 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
LAMBA TRADING CO. LIMITED Events
3 January 2017
Charge code 0092 0798 0009
Delivered: 4 January 2017
Status: Outstanding
Persons entitled: Aaron Ishan Lamba
Kabir Raj Lamba
Purnima Kamal Lamba
Michael Lamba
Description: Land on the west side of third avenue trafford park…
16 August 2010
Legal charge
Delivered: 26 August 2010
Status: Outstanding
Persons entitled: Michael Lamba and Purnima Kamal Lamba and Johnston Pension Trustees Limited
Description: Sandlands court forest town mansfield nottinghamshire.
21 April 2004
Legal charge
Delivered: 7 May 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Interdean complex, marshall stevens way, westinghouse road…
30 March 2004
Legal charge
Delivered: 14 April 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 5 (postal unit 19) commerce way kiwi park westinghouse…
28 April 1997
Legal mortgage
Delivered: 8 May 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a warehouse premises at bird hall lane…
23 February 1988
Charge supplemental to a mortgage debenture
Delivered: 14 March 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific charge over the benefit of all book debts and…
18 February 1982
Legal mortgage
Delivered: 3 March 1982
Status: Outstanding
Persons entitled: National Westminster Bank LTD
Description: Premises on the easterly side of trafford road salford…
28 December 1977
Mortgage debenture
Delivered: 3 January 1978
Status: Satisfied
on 19 January 1998
Persons entitled: National Westminster Bank LTD
Description: Fixed & floating charge undertaking and all property and…
22 November 1977
Legal charge
Delivered: 5 December 1977
Status: Outstanding
Persons entitled: National Westminster Bank LTD
Description: Land & buildings on the east side of trafford road…