LAMBTON CLOTHING COMPANY LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS17 9LR

Company number 06678242
Status Active
Incorporation Date 21 August 2008
Company Type Private Limited Company
Address HAWKS HOUSE OTLEY ROAD, HAREWOOD, LEEDS, ENGLAND, LS17 9LR
Home Country United Kingdom
Nature of Business 14190 - Manufacture of other wearing apparel and accessories n.e.c.
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 1,690 ; Total exemption small company accounts made up to 30 November 2015; Satisfaction of charge 4 in full. The most likely internet sites of LAMBTON CLOTHING COMPANY LIMITED are www.lambtonclothingcompany.co.uk, and www.lambton-clothing-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and two months. The distance to to Starbeck Rail Station is 6.8 miles; to Leeds Rail Station is 7.5 miles; to Knaresborough Rail Station is 7.7 miles; to Cottingley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lambton Clothing Company Limited is a Private Limited Company. The company registration number is 06678242. Lambton Clothing Company Limited has been working since 21 August 2008. The present status of the company is Active. The registered address of Lambton Clothing Company Limited is Hawks House Otley Road Harewood Leeds England Ls17 9lr. . RIDLEY, Philippa Alys is a Secretary of the company. LAMBERT, Edward Richard is a Director of the company. MILLER, Gary is a Director of the company. NORTON, Matthew Ian is a Director of the company. RIDLEY, Philippa Alys is a Director of the company. WALSH, Anthony is a Director of the company. The company operates in "Manufacture of other wearing apparel and accessories n.e.c.".


Current Directors

Secretary
RIDLEY, Philippa Alys
Appointed Date: 27 August 2008

Director
LAMBERT, Edward Richard
Appointed Date: 21 August 2008
63 years old

Director
MILLER, Gary
Appointed Date: 21 August 2008
65 years old

Director
NORTON, Matthew Ian
Appointed Date: 21 August 2008
62 years old

Director
RIDLEY, Philippa Alys
Appointed Date: 27 March 2013
58 years old

Director
WALSH, Anthony
Appointed Date: 21 August 2008
75 years old

LAMBTON CLOTHING COMPANY LIMITED Events

29 Jun 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,690

23 Jun 2016
Total exemption small company accounts made up to 30 November 2015
31 May 2016
Satisfaction of charge 4 in full
31 May 2016
Satisfaction of charge 5 in full
25 Sep 2015
Registration of charge 066782420006, created on 21 September 2015
...
... and 34 more events
03 Nov 2009
Annual return made up to 21 August 2009 with full list of shareholders
04 Oct 2008
Particulars of a mortgage or charge / charge no: 2
09 Sep 2008
Secretary appointed philippa alys ridley
06 Sep 2008
Particulars of a mortgage or charge / charge no: 1
21 Aug 2008
Incorporation

LAMBTON CLOTHING COMPANY LIMITED Charges

21 September 2015
Charge code 0667 8242 0006
Delivered: 25 September 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
7 January 2013
Debenture
Delivered: 23 January 2013
Status: Satisfied on 31 May 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 September 2012
All assets debenture
Delivered: 14 September 2012
Status: Satisfied on 31 May 2016
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over all property and assets…
15 June 2011
All assets debenture
Delivered: 17 June 2011
Status: Satisfied on 19 November 2012
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
23 September 2008
Fixed & floating charge
Delivered: 4 October 2008
Status: Satisfied on 24 August 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 September 2008
Rent deposit deed
Delivered: 6 September 2008
Status: Satisfied on 29 April 2015
Persons entitled: Knighton Estates Limited
Description: Its interest in the interest bearing deposit account and…