UKBizDB.co.uk

BATES AND LAMBOURNE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bates And Lambourne Limited. The company was founded 11 years ago and was given the registration number 08203743. The firm's registered office is in PRINCES RISBOROUGH. You can find them at 3 Redman Court, Bell Street, Princes Risborough, . This company's SIC code is 31090 - Manufacture of other furniture.

Company Information

Name:BATES AND LAMBOURNE LIMITED
Company Number:08203743
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 September 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 31090 - Manufacture of other furniture

Office Address & Contact

Registered Address:3 Redman Court, Bell Street, Princes Risborough, HP27 0AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, The Camp Industrial Estate, Rycote Lane, Milton Common, Thame, England, OX9 2NP

Director20 May 2021Active
Unit 1, The Camp Industrial Estate, Rycote Lane, Milton Common, Thame, England, OX9 2NP

Director08 October 2012Active
The Old Farm, House, Upper Pollicott Ashenden, Aylesbury, United Kingdom, HP18 0NE

Director06 September 2012Active
1, Hill View Cottages, Deanton Hill, Cuddesdon, United Kingdom, OX44 9JB

Director06 September 2012Active
3, Redman Court, Bell Street, Princes Risborough, HP27 0AA

Director17 May 2017Active
22, High Street, Lewknor, United Kingdom, OX49 5TL

Director06 September 2012Active

People with Significant Control

Mr Joshua Donald Howard-Saunders
Notified on:20 May 2021
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:England
Address:Unit 1, The Camp Industrial Estate, Rycote Lane, Thame, England, OX9 2NP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Anthony Edward Smith
Notified on:01 September 2016
Status:Active
Date of birth:July 1953
Nationality:British
Address:3, Redman Court, Princes Risborough, HP27 0AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Joshua Donald Howard-Saunders
Notified on:01 September 2016
Status:Active
Date of birth:September 1972
Nationality:British
Address:3, Redman Court, Princes Risborough, HP27 0AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Harry Michael Williams
Notified on:01 September 2016
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:England
Address:Unit 1, The Camp Industrial Estate, Rycote Lane, Thame, England, OX9 2NP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Accounts

Accounts with accounts type micro entity.

Download
2022-10-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type micro entity.

Download
2021-10-12Confirmation statement

Confirmation statement with updates.

Download
2021-10-12Persons with significant control

Notification of a person with significant control.

Download
2021-05-24Resolution

Resolution.

Download
2021-05-22Officers

Appoint person director company with name date.

Download
2021-05-11Accounts

Accounts with accounts type micro entity.

Download
2021-04-21Address

Change registered office address company with date old address new address.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2020-10-23Accounts

Accounts with accounts type micro entity.

Download
2020-06-08Officers

Termination director company with name termination date.

Download
2019-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-08-21Officers

Termination director company with name termination date.

Download
2019-08-21Persons with significant control

Cessation of a person with significant control.

Download
2019-06-28Accounts

Accounts with accounts type micro entity.

Download
2019-06-17Accounts

Change account reference date company previous shortened.

Download
2019-03-04Officers

Termination director company with name termination date.

Download
2019-03-04Persons with significant control

Cessation of a person with significant control.

Download
2018-09-07Confirmation statement

Confirmation statement with no updates.

Download
2018-01-12Accounts

Accounts with accounts type micro entity.

Download
2017-09-12Confirmation statement

Confirmation statement with updates.

Download
2017-06-16Accounts

Accounts with accounts type total exemption small.

Download
2017-06-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.