Check the

LAMISELL LIMITED

Company
LAMISELL LIMITED (04341760)

LAMISELL

Phone: 01409 220 333
A⁺ rating

KEY FINANCES

Year
2017
Assets
£861.8k ▲ £222.37k (34.78 %)
Cash
£445.07k ▲ £69.41k (18.48 %)
Liabilities
£17k ▼ £-214k (-92.64 %)
Net Worth
£844.8k ▲ £436.38k (106.84 %)

REGISTRATION INFO

Company name
LAMISELL LIMITED
Company number
04341760
Status
Active
Categroy
Private Limited Company
Date of Incorporation
18 Dec 2001
Age - 23 years
Home Country
United Kingdom

CONTACTS

Website
lamisellbeams.co.uk
Phones
01409 220 333
01409 220 344
Registered Address
MEETH,
OKEHAMPTON,
DEVON,
EX20 3EP

ECONOMIC ACTIVITIES

46730
Wholesale of wood, construction materials and sanitary equipment

LAST EVENTS

19 Dec 2016
Confirmation statement made on 18 December 2016 with updates
23 Jun 2016
Total exemption small company accounts made up to 31 March 2016
05 Jan 2016
Annual return made up to 18 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 50,000

See Also


Last update 2018

LAMISELL LIMITED DIRECTORS

Judi Victoria Faulkner

  Acting PSC
Appointed
01 September 2006
Occupation
Company Director
Role
Director
Age
50
Nationality
British
Address
Hay House, Shebbear, Beaworthy, Devon, United Kingdom, EX21 5SR
Country Of Residence
England
Name
FAULKNER, Judi Victoria
Notified On
18 December 2016
Nature Of Control
Has significant influence or control

Sidney Edward Lew

  Acting PSC
Appointed
10 January 2002
Occupation
Company Director
Role
Director
Age
73
Nationality
British
Address
Park View Farm, Highampton, Beaworthy, Devon, EX21 5JY
Country Of Residence
England
Name
LEW, Sidney Edward
Notified On
18 December 2016
Nature Of Control
Ownership of shares – 75% or more

Judith May Anstey

  Resigned
Appointed
10 January 2002
Resigned
05 June 2003
Role
Secretary
Address
3 Church Road, Highampton, Beaworthy, Devon, EX21 5LS
Name
ANSTEY, Judith May

Judi Victoria Faulkner

  Resigned
Appointed
05 June 2003
Resigned
10 October 2003
Role
Secretary
Address
1 Broom Park Cottages, Black Torrington, Devon, EX21 5QF
Name
FAULKNER, Judi Victoria

Judith May Lew

  Resigned
Appointed
10 October 2003
Resigned
09 June 2011
Role
Secretary
Address
Park View Farm, Shebbear, Beaworthy, Devon, United Kingdom, EX21 5JY
Name
LEW, Judith May

TEMPLE SECRETARIES LIMITED

  Resigned
Appointed
18 December 2001
Resigned
10 January 2002
Role
Nominee Secretary
Address
788-790 Finchley Road, London, NW11 7TJ
Name
TEMPLE SECRETARIES LIMITED

Judith May Lew

  Resigned
Appointed
01 December 2004
Resigned
09 June 2011
Occupation
Company Secretary
Role
Director
Age
74
Nationality
British
Address
Park View Farm, Highampton, Beaworthy, Devon, EX21 5JY
Country Of Residence
England
Name
LEW, Judith May

COMPANY DIRECTORS LIMITED

  Resigned
Appointed
18 December 2001
Resigned
10 January 2002
Role
Nominee Director
Address
788-790 Finchley Road, London, NW11 7TJ
Name
COMPANY DIRECTORS LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.