This company is commonly known as Gordon Lamb Limited. The company was founded 57 years ago and was given the registration number 00894668. The firm's registered office is in GATESHEAD. You can find them at Vertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear. This company's SIC code is 45111 - Sale of new cars and light motor vehicles.
Name | : | GORDON LAMB LIMITED |
---|---|---|
Company Number | : | 00894668 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 December 1966 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Vertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear, United Kingdom, NE11 0XA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Vertu House, Fifth Avenue Business Park, Team Valley, Gateshead, United Kingdom, NE11 0XA | Secretary | 01 March 2019 | Active |
Vertu House, Fifth Avenue Business Park, Team Valley, Gateshead, United Kingdom, NE11 0XA | Director | 01 June 2016 | Active |
Vertu House, Fifth Avenue Business Park, Team Valley, Gateshead, United Kingdom, NE11 0XA | Director | 01 June 2016 | Active |
Vertu House, Fifth Avenue Business Park, Team Valley, Gateshead, United Kingdom, NE11 0XA | Director | 01 June 2016 | Active |
Vertu House, Fifth Avenue Business Park, Team Valley, Gateshead, United Kingdom, NE11 0XA | Secretary | 01 June 2016 | Active |
34 Castle Lane, Bolsover, Chesterfield, S44 6PS | Secretary | - | Active |
1 Discovery Way, Whittington Moor, Chesterfield, S41 9EG | Secretary | 31 March 2000 | Active |
1 Discovery Way, Whittington Moor, Chesterfield, S41 9EG | Secretary | 13 November 2012 | Active |
Wydene Betty Lane, Ashford In The Water, Bakewell, DE4 | Secretary | 25 May 1993 | Active |
10 Hardwick Crescent, Sheffield, S11 8WB | Director | 01 January 2001 | Active |
Sunnybank, 1a Holymore Road Holymoreside, Chesterfield, S41 7ED | Director | 01 December 1997 | Active |
34 Castle Lane, Bolsover, Chesterfield, S44 6PS | Director | - | Active |
2 Normanhurst Park, Darley Dale, Matlock, DE4 3BQ | Director | 01 December 1997 | Active |
1 Discovery Way, Whittington Moor, Chesterfield, S41 9EG | Director | 01 July 2011 | Active |
1 Discovery Way, Whittington Moor, Chesterfield, S41 9EG | Director | 04 August 2006 | Active |
39 Coupland Close, Old Whittington, Chesterfield, S41 9TB | Director | 01 September 2000 | Active |
Littlebeck Pocknedge Lane, Holymoorside, Chesterfield, S42 7HL | Director | - | Active |
The Farmhouse Fields Farm Hamlet, Upper Newbold, Chesterfield, S41 9RP | Director | - | Active |
1 Discovery Way, Whittington Moor, Chesterfield, S41 9EG | Director | 01 January 2001 | Active |
1 Discovery Way, Whittington Moor, Chesterfield, S41 9EG | Director | 04 August 2006 | Active |
21 Prospect Road, Bradway, Sheffield, S17 4JB | Director | 01 December 1997 | Active |
21 Prospect Road, Bradway, Sheffield, S17 4JB | Director | - | Active |
Fernbank, Stubley Hollow, Dronfield, S18 1PP | Director | 07 June 2006 | Active |
Devonshire Croft Betty Lane, Ashford In The Water, Bakewell, DE45 1PZ | Director | 01 December 1997 | Active |
Vertu House, Fifth Avenue Business Park, Team Valley, Gateshead, United Kingdom, NE11 0XA | Director | 01 June 2016 | Active |
Gordon Lamb Holdings Limited | ||
Notified on | : | 11 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Vertu House, Fifth Avenue Business Park, Gateshead, United Kingdom, NE11 0XA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-20 | Officers | Change person director company with change date. | Download |
2023-11-20 | Officers | Change person director company with change date. | Download |
2023-11-20 | Officers | Change person director company with change date. | Download |
2023-11-16 | Address | Change sail address company with old address new address. | Download |
2023-08-10 | Accounts | Legacy. | Download |
2023-08-10 | Other | Legacy. | Download |
2023-08-10 | Other | Legacy. | Download |
2022-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-18 | Officers | Change person director company with change date. | Download |
2022-08-19 | Accounts | Legacy. | Download |
2022-08-19 | Other | Legacy. | Download |
2022-08-19 | Other | Legacy. | Download |
2021-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-19 | Accounts | Legacy. | Download |
2021-08-19 | Other | Legacy. | Download |
2021-08-19 | Other | Legacy. | Download |
2020-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-17 | Accounts | Legacy. | Download |
2020-07-17 | Other | Legacy. | Download |
2020-07-17 | Other | Legacy. | Download |
2019-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-22 | Accounts | Legacy. | Download |
2019-07-22 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.