LAMPORT GILBERT LIMITED - DORSET
Company Profile | Company Filings |
Overview
LAMPORT GILBERT LIMITED is a Private Limited Company from DORSET and has the status: Active.
LAMPORT GILBERT LIMITED was incorporated 27 years ago on 15/11/1996 and has the registered number: 03278552. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2025.
LAMPORT GILBERT LIMITED was incorporated 27 years ago on 15/11/1996 and has the registered number: 03278552. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2025.
LAMPORT GILBERT LIMITED - DORSET
This company is listed in the following categories:
18129 - Printing n.e.c.
18129 - Printing n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2023 | 31/03/2025 |
Registered Office
LONGMEAD INDUSTRIAL ESTATE
DORSET
SP7 8PX
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/11/2023 | 29/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ANDREW JOHN ROBBINS | Mar 1979 | English | Director | 2007-07-01 | CURRENT |
MR GEORGE HOGG SELKIRK PRYDE | Aug 1950 | British | Director | 2008-08-15 UNTIL 2009-01-22 | RESIGNED |
STUART AMBROSE MORRIS | Secretary | 2012-03-31 UNTIL 2020-03-10 | RESIGNED | ||
MR STUART AMBROSE MORRIS | Jun 1962 | English | Secretary | 1996-11-25 UNTIL 1997-02-11 | RESIGNED |
PAUL GODWIN | Secretary | 1997-02-11 UNTIL 2012-03-31 | RESIGNED | ||
MR STUART AMBROSE MORRIS | Jun 1962 | English | Director | 1997-02-11 UNTIL 2020-03-10 | RESIGNED |
MR GARRY WARD | Jul 1961 | British | Director | 2008-08-15 UNTIL 2009-01-22 | RESIGNED |
ALISON TUCKWELL | Sep 1961 | British | Director | 2002-05-29 UNTIL 2003-07-07 | RESIGNED |
MR PETER RONALD SMITH | Jun 1957 | English | Director | 1998-01-16 UNTIL 2020-03-10 | RESIGNED |
BARRY JOHN SMITH | Jul 1960 | British | Director | 1997-02-11 UNTIL 1998-07-31 | RESIGNED |
MR ANDREW SMITH | Aug 1970 | British | Director | 2008-10-01 UNTIL 2010-11-09 | RESIGNED |
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 1996-11-15 UNTIL 1996-11-25 | RESIGNED | ||
MR CHARLES PHILIP DAY | Dec 1947 | British | Director | 1998-02-04 UNTIL 1999-01-31 | RESIGNED |
PAUL GODWIN | May 1952 | British | Director | 1999-06-24 UNTIL 2012-03-31 | RESIGNED |
MALCOLM RODNEY FOSTER | Dec 1941 | British | Director | 1997-02-11 UNTIL 2001-12-31 | RESIGNED |
MR CHARLES PHILIP DAY | Dec 1947 | British | Director | 2004-07-01 UNTIL 2014-07-02 | RESIGNED |
DONALD CONWAY DAVIS | Mar 1932 | British | Director | 1996-11-25 UNTIL 2008-08-15 | RESIGNED |
PETER CLUNIE | Jul 1954 | British | Director | 1999-01-08 UNTIL 2003-12-24 | RESIGNED |
JULIAN BRICKELL | Apr 1965 | British | Director | 1996-11-25 UNTIL 1998-12-22 | RESIGNED |
MR CHRISTOPHER NORMAN BRICKELL | Jul 1946 | British | Director | 1996-11-25 UNTIL 2008-08-15 | RESIGNED |
WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 1996-11-15 UNTIL 1996-11-25 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Blackmore Ltd | 2020-03-10 | Shaftesbury |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
T.H.Brickell & Son Ltd | 2016-04-06 - 2020-03-10 | Shaftesbury | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Lamport Gilbert Limited - Accounts to registrar (filleted) - small 23.2.5 | 2023-12-07 | 30-06-2023 | £200 equity |
Lamport Gilbert Limited - Accounts to registrar (filleted) - small 22.3 | 2023-03-25 | 30-06-2022 | £200 equity |
Lamport Gilbert Limited - Accounts to registrar (filleted) - small 18.2 | 2022-01-22 | 30-06-2021 | £200 equity |
Lamport Gilbert Limited - Accounts to registrar (filleted) - small 18.2 | 2021-07-01 | 30-06-2020 | £200 equity |