ABOUT LAMISELL LIMITED
Lamisell Ltd – reliable suppliers of
Ours is not a complicated business and our aims are simple; to provide immediate access to glulam stocks in a wide range of dimensions. We believe that if we provide our
Lamisell Ltd, Meeth, Devon, EX20 3EP
KEY FINANCE
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
-
Check the company
-
UK
-
West Devon
- Company name
- LAMISELL LIMITED
- Company number
- 04341760
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
18 Dec 2001
Age - 24 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
- 51
- 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
- 74
- 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
- 76
- 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.