LAM COMMUNICATIONS LIMITED
WEST YORKSHIRE MARSH EXPRESS LIMITED

Hellopages » West Yorkshire » Wakefield » WF1 4LH

Company number 04186564
Status Active
Incorporation Date 23 March 2001
Company Type Private Limited Company
Address 81A STANLEY ROAD, WAKEFIELD, WEST YORKSHIRE, WF1 4LH
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registration of charge 041865640007, created on 20 October 2016; Annual return made up to 23 March 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 100 . The most likely internet sites of LAM COMMUNICATIONS LIMITED are www.lamcommunications.co.uk, and www.lam-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Lam Communications Limited is a Private Limited Company. The company registration number is 04186564. Lam Communications Limited has been working since 23 March 2001. The present status of the company is Active. The registered address of Lam Communications Limited is 81a Stanley Road Wakefield West Yorkshire Wf1 4lh. The company`s financial liabilities are £10.43k. It is £-7.44k against last year. The cash in hand is £62.2k. It is £61.5k against last year. And the total assets are £182.06k, which is £42.06k against last year. MARSH, Claire Marie is a Secretary of the company. MARSH, Lee is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


lam communications Key Finiance

LIABILITIES £10.43k
-42%
CASH £62.2k
+8698%
TOTAL ASSETS £182.06k
+30%
All Financial Figures

Current Directors

Secretary
MARSH, Claire Marie
Appointed Date: 27 March 2001

Director
MARSH, Lee
Appointed Date: 27 March 2001
55 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 27 March 2001
Appointed Date: 23 March 2001

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 27 March 2001
Appointed Date: 23 March 2001

LAM COMMUNICATIONS LIMITED Events

29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 Oct 2016
Registration of charge 041865640007, created on 20 October 2016
18 Apr 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100

19 Aug 2015
Total exemption small company accounts made up to 31 March 2015
28 Apr 2015
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100

...
... and 41 more events
05 Apr 2001
New secretary appointed
05 Apr 2001
New director appointed
02 Apr 2001
Secretary resigned
02 Apr 2001
Director resigned
23 Mar 2001
Incorporation

LAM COMMUNICATIONS LIMITED Charges

20 October 2016
Charge code 0418 6564 0007
Delivered: 25 October 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 5 doncaster road barnsley t/no SYK247700…
16 November 2012
Legal charge
Delivered: 17 November 2012
Status: Satisfied on 26 February 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: 87 lundhill road, wombwell barnsley, t/no: syk 54519 any…
8 November 2012
Debenture
Delivered: 14 November 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
23 May 2008
Legal charge
Delivered: 24 May 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 52 sheffield road hoyland common barnsley by way of fixed…
23 May 2008
Legal charge
Delivered: 24 May 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 71 hoyland road hoyland common barnsley by way of fixed…
16 January 2004
Legal mortgage
Delivered: 29 January 2004
Status: Satisfied on 16 December 2009
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 71 hoyland road hoyland barnsley south…
6 January 2004
Debenture
Delivered: 8 January 2004
Status: Satisfied on 16 December 2009
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…