LAMPREY & SON LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

19/02/2519 February 2025 Registered office address changed from Bloxham Mill Barford Road Bloxham Banbury OX15 4FF England to Thorpe Mandeville Manor Banbury Lane Thorpe Mandeville Banbury OX17 2HR on 2025-02-19

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/06/2427 June 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

22/11/2322 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

06/07/236 July 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

10/01/2310 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

23/09/2223 September 2022 Registered office address changed from Suite 30 Horse Fair Banbury OX16 0BW England to Bloxham Mill Barford Road Bloxham Banbury OX15 4FF on 2022-09-23

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

17/01/2217 January 2022 Director's details changed for Mr Patrick Julian Bradshaw on 2021-12-01

View Document

17/01/2217 January 2022 Registered office address changed from 14th Floor 33 Cavendish Square London W1G 0PW United Kingdom to Suite 30 Horse Fair Banbury OX16 0BW on 2022-01-17

View Document

17/01/2217 January 2022 Change of details for Bradshaw Agricultural Holdings Limited as a person with significant control on 2021-12-01

View Document

08/10/218 October 2021 Director's details changed for Mr Patrick Julian Bradshaw on 2021-09-10

View Document

04/08/214 August 2021 Change of details for Bradshaw Agricultural Holdings Limited as a person with significant control on 2021-08-02

View Document

04/08/214 August 2021 Registered office address changed from 4th Floor 7/10 Chandos Street London W1G 9DQ to 14th Floor 33 Cavendish Square London W1G 0PW on 2021-08-04

View Document

04/08/214 August 2021 Director's details changed for Mr Patrick Julian Bradshaw on 2021-08-02

View Document

08/07/218 July 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

04/03/204 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES

View Document

03/04/193 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

07/12/187 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JULIAN BRADSHAW / 15/10/2018

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

05/04/185 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRADSHAW AGRICULTURAL HOLDINGS LIMITED

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

26/07/1626 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

08/03/168 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

05/01/165 January 2016 SECOND FILING WITH MUD 14/09/15 FOR FORM AR01

View Document

06/10/156 October 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

06/10/146 October 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

11/04/1411 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

16/09/1316 September 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

01/05/131 May 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

01/05/131 May 2013 ADOPT ARTICLES 20/04/2013

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

22/01/1322 January 2013 REGISTERED OFFICE CHANGED ON 22/01/2013 FROM, 5TH FLOOR, 7-10 CHANDOS STREET, LONDON, W1G 9DQ

View Document

17/09/1217 September 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

26/01/1226 January 2012 DIRECTOR APPOINTED MS SARAH WAINE HYMAN

View Document

20/01/1220 January 2012 DIRECTOR APPOINTED MRS JANE STREET

View Document

28/09/1128 September 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

02/08/112 August 2011 APPOINTMENT TERMINATED, SECRETARY ANNE BRADSHAW

View Document

02/08/112 August 2011 SECRETARY APPOINTED MRS JANE STREET

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

21/09/1021 September 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

21/10/0921 October 2009 Annual return made up to 14 September 2009 with full list of shareholders

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

24/10/0824 October 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

21/09/0721 September 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

29/04/0729 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

31/10/0631 October 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0631 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

08/05/068 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

09/09/059 September 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

24/09/0424 September 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

25/11/0325 November 2003 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

12/11/0212 November 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

04/10/014 October 2001 RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

05/10/005 October 2000 RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS

View Document

09/03/009 March 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

09/11/999 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/999 November 1999 SECRETARY'S PARTICULARS CHANGED

View Document

22/10/9922 October 1999 RETURN MADE UP TO 14/09/99; NO CHANGE OF MEMBERS

View Document

02/05/992 May 1999 NEW DIRECTOR APPOINTED

View Document

31/01/9931 January 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

06/10/986 October 1998 RETURN MADE UP TO 14/09/98; FULL LIST OF MEMBERS

View Document

16/03/9816 March 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

20/10/9720 October 1997 RETURN MADE UP TO 14/09/97; NO CHANGE OF MEMBERS

View Document

26/03/9726 March 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

20/01/9720 January 1997 REGISTERED OFFICE CHANGED ON 20/01/97 FROM: 27 JOHN STREET, LONDON, WC1N 2BL

View Document

09/10/969 October 1996 RETURN MADE UP TO 14/09/96; NO CHANGE OF MEMBERS

View Document

06/05/966 May 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

10/11/9510 November 1995 RETURN MADE UP TO 14/09/95; FULL LIST OF MEMBERS

View Document

20/06/9520 June 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

22/09/9422 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/9422 September 1994 RETURN MADE UP TO 14/09/94; NO CHANGE OF MEMBERS

View Document

03/08/943 August 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

20/12/9320 December 1993 RETURN MADE UP TO 14/09/93; NO CHANGE OF MEMBERS

View Document

07/05/937 May 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

21/10/9221 October 1992 RETURN MADE UP TO 14/09/92; FULL LIST OF MEMBERS

View Document

01/07/921 July 1992 RETURN MADE UP TO 14/09/91; NO CHANGE OF MEMBERS

View Document

01/07/921 July 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

01/07/921 July 1992 REGISTERED OFFICE CHANGED ON 01/07/92 FROM: WYKHAM MILL, BLOXHAM ROAD, BANBURY, OXON OX16 9UJ

View Document

01/07/921 July 1992 RETURN MADE UP TO 14/09/90; CHANGE OF MEMBERS

View Document

16/12/9116 December 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

28/01/9128 January 1991 FULL GROUP ACCOUNTS MADE UP TO 30/06/89

View Document

21/06/9021 June 1990 RETURN MADE UP TO 14/09/89; FULL LIST OF MEMBERS

View Document

03/04/903 April 1990 FULL GROUP ACCOUNTS MADE UP TO 30/06/88

View Document

13/05/8913 May 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/05/8913 May 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/05/8913 May 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/02/8915 February 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/02/8915 February 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/02/8915 February 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/11/888 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/889 September 1988 FULL GROUP ACCOUNTS MADE UP TO 30/06/87

View Document

09/09/889 September 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

09/09/889 September 1988 RETURN MADE UP TO 09/08/88; FULL LIST OF MEMBERS

View Document

12/08/8812 August 1988 FIRST GAZETTE

View Document

11/03/8811 March 1988 REGISTERED OFFICE CHANGED ON 11/03/88 FROM: MIDDLETON ROAD, BANBURY, OXON, OX16 8PZ

View Document

22/12/8622 December 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/85

View Document

22/12/8622 December 1986 RETURN MADE UP TO 06/10/86; FULL LIST OF MEMBERS

View Document

22/12/8622 December 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/86

View Document

09/06/829 June 1982 ANNUAL ACCOUNTS MADE UP DATE 30/06/30

View Document

13/06/4813 June 1948 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company