L.A.M. SMITH & SONS LIMITED
HAVERFORDWEST

Hellopages » Pembrokeshire » Pembrokeshire » SA61 1PX

Company number 04862922
Status Active
Incorporation Date 11 August 2003
Company Type Private Limited Company
Address WILLIAMSTON HOUSE, 7 GOAT STREET, HAVERFORDWEST, PEMBROKESHIRE, SA61 1PX
Home Country United Kingdom
Nature of Business 01410 - Raising of dairy cattle
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 2 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of L.A.M. SMITH & SONS LIMITED are www.lamsmithsons.co.uk, and www.l-a-m-smith-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. The distance to to Johnston (Pembrokeshire) Rail Station is 3.2 miles; to Clarbeston Road Rail Station is 5.1 miles; to Pembroke Dock Rail Station is 7.5 miles; to Pembroke Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.L A M Smith Sons Limited is a Private Limited Company. The company registration number is 04862922. L A M Smith Sons Limited has been working since 11 August 2003. The present status of the company is Active. The registered address of L A M Smith Sons Limited is Williamston House 7 Goat Street Haverfordwest Pembrokeshire Sa61 1px. . SMITH, Michael Anthony is a Secretary of the company. SMITH, Michael Anthony is a Director of the company. SMITH, Peter Hugh is a Director of the company. Secretary SMITH, Valerie Elma has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director SMITH, John Humphrey has been resigned. Director SMITH, Valerie Elma has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Raising of dairy cattle".


Current Directors

Secretary
SMITH, Michael Anthony
Appointed Date: 21 September 2009

Director
SMITH, Michael Anthony
Appointed Date: 11 August 2003
51 years old

Director
SMITH, Peter Hugh
Appointed Date: 11 August 2003
47 years old

Resigned Directors

Secretary
SMITH, Valerie Elma
Resigned: 21 September 2009
Appointed Date: 11 August 2003

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 11 August 2003
Appointed Date: 11 August 2003

Director
SMITH, John Humphrey
Resigned: 21 September 2009
Appointed Date: 11 August 2003
84 years old

Director
SMITH, Valerie Elma
Resigned: 21 September 2009
Appointed Date: 11 August 2003
82 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 11 August 2003
Appointed Date: 11 August 2003

Persons With Significant Control

Mr Michael Anthony Smith
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Peter Smith
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

L.A.M. SMITH & SONS LIMITED Events

13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Aug 2016
Confirmation statement made on 2 August 2016 with updates
17 Nov 2015
Total exemption small company accounts made up to 31 March 2015
03 Aug 2015
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 4

10 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 33 more events
12 Sep 2003
New director appointed
11 Sep 2003
Director resigned
11 Sep 2003
Secretary resigned
11 Sep 2003
Registered office changed on 11/09/03 from: 1ST floor 14/18 city road cardiff CF24 3DL
11 Aug 2003
Incorporation

L.A.M. SMITH & SONS LIMITED Charges

9 October 2013
Charge code 0486 2922 0001
Delivered: 17 October 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…