LAMBOURNES(B'HAM)LIMITED
SOLIHULL

Hellopages » West Midlands » Solihull » B90 2PQ

Company number 00262071
Status Active
Incorporation Date 21 January 1932
Company Type Private Limited Company
Address 144 BILLS LANE, SHIRLEY, SOLIHULL, WEST MIDLANDS, B90 2PQ
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 1 November 2015 with full list of shareholders Statement of capital on 2015-11-29 GBP 145,908 . The most likely internet sites of LAMBOURNES(B'HAM)LIMITED are www..co.uk, and www..co.uk. The predicted number of employees is 10 to 20. The company’s age is ninety-three years and nine months. Lambournes B Ham Limited is a Private Limited Company. The company registration number is 00262071. Lambournes B Ham Limited has been working since 21 January 1932. The present status of the company is Active. The registered address of Lambournes B Ham Limited is 144 Bills Lane Shirley Solihull West Midlands B90 2pq. The company`s financial liabilities are £486.9k. It is £-36.97k against last year. The cash in hand is £61.78k. It is £-71.48k against last year. And the total assets are £492.11k, which is £-37.19k against last year. GRIFFITHS, Tessa Petrie is a Secretary of the company. GRIFFITHS, Tessa Petrie is a Director of the company. LAMBOURNE, Michael Charles is a Director of the company. Secretary LAMBOURNE, Kevan Charles has been resigned. Director BROWN, John Michael has been resigned. Director DUNCOMBE, Peter Hargrave has been resigned. Director LAMBOURNE, Kevan Charles has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Key Finiance

LIABILITIES £486.9k
-8%
CASH £61.78k
-54%
TOTAL ASSETS £492.11k
-8%
All Financial Figures

Current Directors

Secretary
GRIFFITHS, Tessa Petrie
Appointed Date: 24 July 2012

Director
GRIFFITHS, Tessa Petrie
Appointed Date: 28 October 1998
52 years old

Director
LAMBOURNE, Michael Charles
Appointed Date: 10 March 2005
50 years old

Resigned Directors

Secretary
LAMBOURNE, Kevan Charles
Resigned: 24 July 2012

Director
BROWN, John Michael
Resigned: 22 May 1998
87 years old

Director
DUNCOMBE, Peter Hargrave
Resigned: 30 November 1998
Appointed Date: 01 August 1994
88 years old

Director
LAMBOURNE, Kevan Charles
Resigned: 24 July 2012
81 years old

Persons With Significant Control

Mrs Tessa Petrie Griffiths
Notified on: 1 November 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LAMBOURNES(B'HAM)LIMITED Events

01 Nov 2016
Confirmation statement made on 1 November 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
29 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-29
  • GBP 145,908

30 Mar 2015
Total exemption small company accounts made up to 30 June 2014
01 Nov 2014
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-01
  • GBP 145,908

...
... and 77 more events
07 Jan 1987
Group of companies' accounts made up to 31 December 1985

21 Nov 1986
Return made up to 10/10/86; full list of members

29 Nov 1983
Accounts made up to 31 December 1982
06 Sep 1982
Accounts made up to 31 December 1981
21 Jan 1932
Incorporation

LAMBOURNES(B'HAM)LIMITED Charges

9 April 1985
Legal charge
Delivered: 16 April 1985
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land & premises k/a westbury lodge, westbury street…
20 January 1975
Mortgage
Delivered: 28 January 1975
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Premises being front to harford street, smith street and…
20 January 1975
Mortgage
Delivered: 28 January 1975
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 1-9 barr street and 175-183, great hampton row birmingham…
20 January 1975
Mortgage
Delivered: 28 January 1975
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Grafton house, 9, burgess street the free trade hall…
20 January 1975
Mortgage
Delivered: 28 January 1975
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Westbury lodge, westbury street, leominster herefordshire…
20 January 1975
Mortgage
Delivered: 28 January 1975
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 173 & 174 great hampton row, birmingham with all fixtures.
2 March 1932
Series of debentures
Delivered: 9 March 1932
Status: Satisfied