UKBizDB.co.uk

R. H. LAMYMAN LIMITED

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

This company is commonly known as R. H. Lamyman Limited. The company was founded 58 years ago and was given the registration number 00854752. The firm's registered office is in GRANTHAM. You can find them at Wilsford Heath Farm, Ancaster, Grantham, Lincolnshire. This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:R. H. LAMYMAN LIMITED
Company Number:00854752
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 1965
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
  • 01130 - Growing of vegetables and melons, roots and tubers

Office Address & Contact

Registered Address:Wilsford Heath Farm, Ancaster, Grantham, Lincolnshire, NG32 3QD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wilsford Heath Fatm, Wilsford Heath, Ancaster, Grantham, England, NG32 3QD

Secretary30 June 1996Active
Wilsford Heath Farm, Wilsford Heath, Ancaster, Grantham, England, NG32 3QD

Director21 December 1994Active
Parkins, Pickworth Road, Folkingham, Sleaford, NG34 0TW

Secretary-Active
24, Rue La Porte, De La Monnaie, Bordeaux, France, 33 800

Director21 December 1994Active
3, Stephen Street, Bondi, Sydney, NSW 2026

Director21 December 1994Active
13, Nicholson Road, Marston, Oxford, England, OX3 0HW

Director21 December 1994Active
Wilsford Heath Farm, Ancaster, Grantham, NG32 3QD

Director-Active

People with Significant Control

Mr Mark John Hewlett
Notified on:06 April 2016
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:England
Address:C/O Woodward Hale Chartered Accountants, 38 Dollar Street, Cirencester, England, GL7 2AN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Michael Henry Lamyman
Notified on:06 April 2016
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:England
Address:Wilsford Heath Farm, Wilsford Heath, Grantham, England, NG32 3QD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Hugh Fell
Notified on:06 April 2016
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:England
Address:West Fleetham, Chat Hill, Alnwick, England, NE67 5JJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Accounts

Accounts with accounts type total exemption full.

Download
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2024-01-31Persons with significant control

Change to a person with significant control.

Download
2024-01-31Officers

Change person director company with change date.

Download
2024-01-31Officers

Change person secretary company with change date.

Download
2024-01-31Persons with significant control

Change to a person with significant control.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-01-20Confirmation statement

Confirmation statement with no updates.

Download
2023-01-20Persons with significant control

Change to a person with significant control.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-01-15Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-01-15Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2019-01-16Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Address

Move registers to sail company with new address.

Download
2018-03-28Accounts

Accounts with accounts type total exemption full.

Download
2018-02-05Confirmation statement

Confirmation statement with no updates.

Download
2017-03-31Accounts

Accounts with accounts type total exemption small.

Download
2017-01-30Confirmation statement

Confirmation statement with updates.

Download
2016-03-30Accounts

Accounts with accounts type total exemption small.

Download
2016-02-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.