UKBizDB.co.uk

W.B. LAMYMAN

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

This company is commonly known as W.b. Lamyman. The company was founded 68 years ago and was given the registration number 00553046. The firm's registered office is in SKEGNESS. You can find them at 21-23 Algitha Road, , Skegness, Lincolnshire. This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:W.B. LAMYMAN
Company Number:00553046
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 1955
Jurisdiction:England - Wales
Industry Codes:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds

Office Address & Contact

Registered Address:21-23 Algitha Road, Skegness, Lincolnshire, PE25 2AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21-23, Algitha Road, Skegness, PE25 2AG

Director09 May 2023Active
21-23, Algitha Road, Skegness, PE25 2AG

Director09 May 2023Active
21-23, Algitha Road, Skegness, PE25 2AG

Director31 October 2023Active
The Manor, South Kyme, Lincoln, LN4 4AB

Secretary-Active
The Old Rectory, Snelland, Lincoln, LN3 5AA

Secretary23 October 2009Active
Laythorpe Farm, Main Road, West Keal, Spilsby, England, PE23 4BL

Director-Active
Laythorpe Farm, Main Road, West Keal, Spilsby, England, PE23 4BL

Director01 October 2009Active
The Manor, South Kyme, Lincoln, LN4 4AB

Director-Active

People with Significant Control

Ms Harriet Jane Pullen
Notified on:15 August 2023
Status:Active
Date of birth:January 1987
Nationality:British
Address:21-23, Algitha Road, Skegness, PE25 2AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Declan Lamyman
Notified on:15 August 2023
Status:Active
Date of birth:January 1992
Nationality:British
Address:21-23, Algitha Road, Skegness, PE25 2AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Henry George King
Notified on:14 April 2023
Status:Active
Date of birth:June 1969
Nationality:British
Address:21-23, Algitha Road, Skegness, PE25 2AG
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr William Graham Lamyman
Notified on:06 April 2016
Status:Active
Date of birth:March 1951
Nationality:British
Country of residence:England
Address:21-23 Algitha Road, Skegness, England, PE25 2AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Capital

Capital variation of rights attached to shares.

Download
2024-03-15Resolution

Resolution.

Download
2024-03-15Capital

Capital name of class of shares.

Download
2024-03-15Incorporation

Memorandum articles.

Download
2024-01-05Officers

Termination secretary company with name termination date.

Download
2023-11-07Persons with significant control

Change to a person with significant control.

Download
2023-11-07Officers

Appoint person director company with name date.

Download
2023-09-01Persons with significant control

Cessation of a person with significant control.

Download
2023-09-01Persons with significant control

Notification of a person with significant control.

Download
2023-09-01Persons with significant control

Notification of a person with significant control.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-05-15Persons with significant control

Cessation of a person with significant control.

Download
2023-05-15Persons with significant control

Notification of a person with significant control.

Download
2023-05-15Officers

Termination director company with name termination date.

Download
2023-05-15Officers

Appoint person director company with name date.

Download
2023-05-15Officers

Appoint person director company with name date.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2020-07-07Confirmation statement

Confirmation statement with no updates.

Download
2019-07-10Confirmation statement

Confirmation statement with updates.

Download
2018-07-02Confirmation statement

Confirmation statement with updates.

Download
2017-07-05Confirmation statement

Confirmation statement with updates.

Download
2017-07-05Persons with significant control

Notification of a person with significant control.

Download
2016-07-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.