R. H. LAMYMAN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

24/01/2524 January 2025 Change of details for Mr Mark John Hewlett as a person with significant control on 2025-01-09

View Document

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

View Accounts

14/03/2414 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

31/01/2431 January 2024 Director's details changed for Mr Michael Henry Lamyman on 2024-01-30

View Document

31/01/2431 January 2024 Change of details for Mr Robert Hugh Fell as a person with significant control on 2024-01-15

View Document

31/01/2431 January 2024 Secretary's details changed for Mr Michael Henry Lamyman on 2024-01-30

View Document

31/01/2431 January 2024 Change of details for Mr Michael Henry Lamyman as a person with significant control on 2024-01-30

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

20/01/2320 January 2023 Change of details for Mr Michael Henry Lamyman as a person with significant control on 2023-01-06

View Document

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

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

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

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES

View Document

20/12/1820 December 2018 REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT 237-DIR INDEM 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

23/02/1623 February 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

09/02/159 February 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

21/02/1421 February 2014 ADOPT ARTICLES 07/02/2014

View Document

20/02/1420 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

20/02/1420 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

19/02/1419 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 008547520015

View Document

19/02/1419 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 008547520014

View Document

19/02/1419 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 008547520012

View Document

19/02/1419 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 008547520016

View Document

19/02/1419 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 008547520007

View Document

19/02/1419 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 008547520008

View Document

19/02/1419 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 008547520017

View Document

19/02/1419 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 008547520009

View Document

19/02/1419 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 008547520011

View Document

19/02/1419 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 008547520013

View Document

19/02/1419 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 008547520010

View Document

29/01/1429 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 008547520006

View Document

28/01/1428 January 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

20/06/1320 June 2013 APPOINTMENT TERMINATED, DIRECTOR RALPH LAMYMAN

View Document

09/04/139 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

20/02/1320 February 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

13/02/1313 February 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID LAMYMAN

View Document

13/02/1313 February 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN LAMYMAN

View Document

13/02/1313 February 2013 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR LAMYMAN

View Document

11/02/1311 February 2013 ADOPT ARTICLES 16/01/2013

View Document

03/10/123 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HENRY LAMYMAN / 01/10/2012

View Document

03/10/123 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL HENRY LAMYMAN / 01/10/2012

View Document

22/08/1222 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARTIN LAMYMAN / 21/08/2012

View Document

15/08/1215 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARTIN LAMYMAN / 15/08/2012

View Document

27/03/1227 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

17/01/1217 January 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

04/01/124 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HENRY LAMYMAN / 01/06/2011

View Document

11/07/1111 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL HENRY LAMYMAN / 01/04/2011

View Document

11/07/1111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HENRY LAMYMAN / 01/04/2011

View Document

01/04/111 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

23/02/1123 February 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

07/01/117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR JAMES LAMYMAN / 06/01/2011

View Document

06/01/116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARTIN LAMYMAN / 29/10/2010

View Document

06/01/116 January 2011 REGISTERED OFFICE CHANGED ON 06/01/2011 FROM WILSFORD HEATH FARM ANCASTER GRANTHAM LINCS NG32 3QD

View Document

08/11/108 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

06/11/106 November 2010 SAIL ADDRESS CREATED

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARTIN LAMYMAN / 29/10/2010

View Document

01/04/101 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

13/01/1013 January 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

02/05/092 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

10/02/0910 February 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

22/01/0822 January 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0726 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

23/02/0723 February 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/05/068 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

28/02/0628 February 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/056 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

22/03/0522 March 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/0421 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

03/02/043 February 2004 RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

19/02/0319 February 2003 RETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

27/02/0227 February 2002 RETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

13/02/0113 February 2001 RETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS

View Document

21/07/0021 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/0022 February 2000 RETURN MADE UP TO 13/01/00; FULL LIST OF MEMBERS

View Document

21/12/9921 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

13/07/9913 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/9914 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

01/03/991 March 1999 RETURN MADE UP TO 13/01/99; NO CHANGE OF MEMBERS

View Document

12/06/9812 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/981 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

05/02/985 February 1998 RETURN MADE UP TO 13/01/98; FULL LIST OF MEMBERS

View Document

29/09/9729 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/9727 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

31/01/9731 January 1997 RETURN MADE UP TO 13/01/97; FULL LIST OF MEMBERS

View Document

15/07/9615 July 1996 SECRETARY RESIGNED

View Document

15/07/9615 July 1996 NEW SECRETARY APPOINTED

View Document

26/02/9626 February 1996 RETURN MADE UP TO 13/01/96; NO CHANGE OF MEMBERS

View Document

26/02/9626 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/954 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

24/08/9524 August 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/9530 January 1995 RETURN MADE UP TO 13/01/95; FULL LIST OF MEMBERS

View Document

25/01/9525 January 1995 NEW DIRECTOR APPOINTED

View Document

25/01/9525 January 1995 NEW DIRECTOR APPOINTED

View Document

24/01/9524 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

08/01/958 January 1995 NEW DIRECTOR APPOINTED

View Document

08/01/958 January 1995 NEW DIRECTOR APPOINTED

View Document

14/04/9414 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

22/03/9422 March 1994 RETURN MADE UP TO 13/01/94; FULL LIST OF MEMBERS

View Document

18/05/9318 May 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/04/931 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

24/02/9324 February 1993 RETURN MADE UP TO 13/01/93; NO CHANGE OF MEMBERS

View Document

24/02/9324 February 1993 SECRETARY'S PARTICULARS CHANGED

View Document

22/05/9222 May 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

22/01/9222 January 1992 RETURN MADE UP TO 13/01/92; NO CHANGE OF MEMBERS

View Document

22/01/9222 January 1992 SECRETARY'S PARTICULARS CHANGED

View Document

10/06/9110 June 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

08/04/918 April 1991 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 30/06

View Document

08/04/918 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

02/04/902 April 1990 RETURN MADE UP TO 13/01/90; NO CHANGE OF MEMBERS

View Document

02/04/902 April 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

26/04/8926 April 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

08/02/898 February 1989 RETURN MADE UP TO 16/12/88; FULL LIST OF MEMBERS

View Document

07/06/887 June 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

15/02/8815 February 1988 RETURN MADE UP TO 06/01/88; FULL LIST OF MEMBERS

View Document

03/06/873 June 1987 RETURN MADE UP TO 14/01/87; FULL LIST OF MEMBERS

View Document

30/03/8730 March 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

10/01/8710 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/85

View Document

20/07/6520 July 1965 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information