PHIL LAMING & SONS LTD.
WEYMOUTH

Hellopages » Dorset » West Dorset » DT4 9TH
Company number 01011329
Status Active
Incorporation Date 17 May 1971
Company Type Private Limited Company
Address 14A ALBANY ROAD, WEYMOUTH, DORSET, DT4 9TH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 12 March 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 400 . The most likely internet sites of PHIL LAMING & SONS LTD. are www.phillamingsons.co.uk, and www.phil-laming-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and nine months. Phil Laming Sons Ltd is a Private Limited Company. The company registration number is 01011329. Phil Laming Sons Ltd has been working since 17 May 1971. The present status of the company is Active. The registered address of Phil Laming Sons Ltd is 14a Albany Road Weymouth Dorset Dt4 9th. . LAMING, Michael Robert is a Director of the company. Secretary CAMPBELL, Carole Ann has been resigned. Secretary LAMING, David John has been resigned. Director CAMPBELL, Carole Ann has been resigned. Director LAMING, David John has been resigned. Director LAMING, Myra Jean has been resigned. Director LAMING, Philip Mark has been resigned. The company operates in "Development of building projects".


Current Directors

Director

Resigned Directors

Secretary
CAMPBELL, Carole Ann
Resigned: 30 June 2000

Secretary
LAMING, David John
Resigned: 05 January 2009
Appointed Date: 30 June 2000

Director
CAMPBELL, Carole Ann
Resigned: 30 June 2000
81 years old

Director
LAMING, David John
Resigned: 05 January 2009
61 years old

Director
LAMING, Myra Jean
Resigned: 31 July 1999
80 years old

Director
LAMING, Philip Mark
Resigned: 11 February 2012
78 years old

Persons With Significant Control

Mr Michael Robert Laming
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PHIL LAMING & SONS LTD. Events

14 Mar 2017
Confirmation statement made on 12 March 2017 with updates
21 Jun 2016
Total exemption small company accounts made up to 30 September 2015
15 Mar 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 400

16 Jun 2015
Total exemption small company accounts made up to 30 September 2014
12 Mar 2015
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 400

...
... and 106 more events
07 Jun 1989
Registered office changed on 07/06/89 from: 31 killicks hill portland dorset DT5 1JW

29 Jun 1988
Return made up to 16/05/88; full list of members

27 Jun 1988
Full accounts made up to 30 September 1987

20 Oct 1987
Accounts for a small company made up to 30 September 1986

20 Oct 1987
Return made up to 28/09/87; full list of members

PHIL LAMING & SONS LTD. Charges

23 June 2004
Legal charge
Delivered: 30 June 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 85 chiswell, portland, dorset. By way of fixed charge the…
23 June 2004
Legal charge
Delivered: 30 June 2004
Status: Satisfied on 7 June 2006
Persons entitled: National Westminster Bank PLC
Description: 11A moorfield road, portland, dorset. By way of fixed…
23 June 2004
Legal charge
Delivered: 30 June 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 117 fortuneswell, portland, dorset. By way of fixed charge…
23 June 2004
Legal charge
Delivered: 30 June 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The paddock, sweethill road, portland. By way of fixed…
16 June 2004
Debenture
Delivered: 18 June 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 February 2003
Legal mortgage
Delivered: 20 February 2003
Status: Satisfied on 2 July 2004
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 117 fortuneswell portland t/n…
19 February 2003
Legal mortgage
Delivered: 20 February 2003
Status: Satisfied on 2 July 2004
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 85 chiswell portland t/n DT240609…
3 January 2003
Legal mortgage
Delivered: 7 January 2003
Status: Satisfied on 2 July 2004
Persons entitled: Hsbc Bank PLC
Description: Land at sweethill road portland f/H. With the benefit of…
12 June 2002
Legal mortgage
Delivered: 14 June 2002
Status: Satisfied on 2 July 2004
Persons entitled: Hsbc Bank PLC
Description: F/Hold property known as 5 new street,easton portland. With…
28 January 2002
Debenture
Delivered: 2 February 2002
Status: Satisfied on 23 December 2004
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 October 2001
Mortgage
Delivered: 12 October 2001
Status: Satisfied on 11 June 2004
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 1 railway cottages, renforne…
31 May 2001
Mortgage
Delivered: 4 June 2001
Status: Satisfied on 7 November 2001
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h 19 easton street easton portland dorset t/n…
31 May 2001
Mortgage
Delivered: 4 June 2001
Status: Satisfied on 11 June 2004
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 5 new street easton portland dorset…
28 January 2000
Mortgage
Delivered: 29 January 2000
Status: Satisfied on 7 September 2001
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a land at the rear of 21 sweethill road…
10 December 1997
Mortgage deed
Delivered: 22 December 1997
Status: Satisfied on 29 November 2003
Persons entitled: Lloyds Bank PLC
Description: Land 85 big ope chiswell portland t/n DT232370 DT240609…
16 November 1995
Mortgage
Delivered: 24 November 1995
Status: Satisfied on 7 September 2001
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 129 high street, fortuneswell, portland…
24 July 1989
Mortgage
Delivered: 9 August 1989
Status: Satisfied on 7 September 2001
Persons entitled: Lloyds Bank PLC
Description: Unit 3 lime kiln farm portland, dorset.
7 June 1989
Single debenture
Delivered: 22 June 1989
Status: Satisfied on 11 June 2004
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…