33/33A LAMPLUGH ROAD LIMITED

Register to unlock more data on OkredoRegister

33/33A LAMPLUGH ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06669412

Incorporation date

11/08/2008

Size

Unaudited abridged

Contacts

Registered address

Registered address

138 Quay Road, Bridlington YO16 4JBCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/2008)
dot icon26/03/2026
Termination of appointment of Sara Fiona Sumpter as a director on 2026-03-20
dot icon26/03/2026
Cessation of Sara Fiona Sumpter as a person with significant control on 2026-03-20
dot icon26/03/2026
Confirmation statement made on 2026-03-24 with updates
dot icon07/04/2025
Unaudited abridged accounts made up to 2024-08-31
dot icon24/03/2025
Confirmation statement made on 2025-03-24 with no updates
dot icon31/05/2024
Unaudited abridged accounts made up to 2023-08-31
dot icon05/04/2024
Confirmation statement made on 2024-03-24 with no updates
dot icon26/05/2023
Unaudited abridged accounts made up to 2022-08-31
dot icon28/03/2023
Confirmation statement made on 2023-03-24 with no updates
dot icon26/05/2022
Unaudited abridged accounts made up to 2021-08-31
dot icon31/03/2022
Confirmation statement made on 2022-03-24 with no updates
dot icon27/05/2021
Unaudited abridged accounts made up to 2020-08-31
dot icon24/03/2021
Confirmation statement made on 2021-03-24 with no updates
dot icon27/05/2020
Confirmation statement made on 2020-04-23 with no updates
dot icon26/05/2020
Unaudited abridged accounts made up to 2019-08-31
dot icon23/04/2019
Confirmation statement made on 2019-04-23 with updates
dot icon23/04/2019
Notification of Michael Thomas Sumpter as a person with significant control on 2018-09-13
dot icon23/04/2019
Notification of Sara Fiona Sumpter as a person with significant control on 2018-09-13
dot icon23/04/2019
Notification of Susan Patricia Starkey as a person with significant control on 2018-09-13
dot icon23/04/2019
Notification of Kenneth Michael Starkey as a person with significant control on 2018-09-13
dot icon23/04/2019
Appointment of Mr Michael Thomas Sumpter as a director on 2018-09-13
dot icon23/04/2019
Appointment of Mrs Sara Fiona Sumpter as a director on 2018-09-13
dot icon09/04/2019
Cessation of Brian Maddison as a person with significant control on 2018-09-13
dot icon18/02/2019
Registered office address changed from Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ to 138 Quay Road Bridlington YO16 4JB on 2019-02-18
dot icon08/11/2018
Termination of appointment of Brian Maddison as a secretary on 2018-09-13
dot icon17/10/2018
Total exemption full accounts made up to 2018-08-31
dot icon25/09/2018
Termination of appointment of Brian Maddison as a director on 2018-09-13
dot icon17/08/2018
Confirmation statement made on 2018-08-11 with no updates
dot icon29/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon21/05/2018
Director's details changed for Brian Maddison on 2018-05-21
dot icon21/05/2018
Secretary's details changed for Brian Maddison on 2018-05-21
dot icon21/05/2018
Change of details for Brian Maddison as a person with significant control on 2018-05-21
dot icon21/08/2017
Confirmation statement made on 2017-08-11 with no updates
dot icon21/08/2017
Change of details for Brian Maddison as a person with significant control on 2016-04-06
dot icon30/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon17/08/2016
Confirmation statement made on 2016-08-11 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon26/08/2015
Annual return made up to 2015-08-11 with full list of shareholders
dot icon27/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon14/08/2014
Annual return made up to 2014-08-11 with full list of shareholders
dot icon27/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon04/10/2013
Termination of appointment of Christine Whittaker as a director
dot icon12/08/2013
Annual return made up to 2013-08-11 with full list of shareholders
dot icon28/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon13/05/2013
Director's details changed for Brian Maddison on 2013-05-13
dot icon13/05/2013
Secretary's details changed for Brian Maddison on 2013-05-13
dot icon14/08/2012
Annual return made up to 2012-08-11 with full list of shareholders
dot icon14/08/2012
Secretary's details changed for Brian Maddison on 2012-08-11
dot icon10/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon29/02/2012
Statement of capital following an allotment of shares on 2012-02-27
dot icon28/02/2012
Appointment of Brian Maddison as a secretary
dot icon28/02/2012
Appointment of Christine Whittaker as a director
dot icon28/02/2012
Appointment of Brian Maddison as a director
dot icon28/02/2012
Appointment of Susan Patricia Starkey as a director
dot icon28/02/2012
Appointment of Kenneth Michael Starkey as a director
dot icon28/02/2012
Termination of appointment of Jean Simpson as a director
dot icon28/02/2012
Termination of appointment of Glen Coates as a director
dot icon28/02/2012
Termination of appointment of Jean Simpson as a secretary
dot icon15/08/2011
Annual return made up to 2011-08-11 with full list of shareholders
dot icon17/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon12/08/2010
Annual return made up to 2010-08-11 with full list of shareholders
dot icon12/08/2010
Registered office address changed from C/O Lloyd Dowson Limited Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ on 2010-08-12
dot icon11/08/2010
Director's details changed for Jean Simpson on 2010-08-11
dot icon11/08/2010
Director's details changed for Glen Howard Eric Coates on 2010-08-11
dot icon20/04/2010
Accounts for a dormant company made up to 2009-08-31
dot icon11/08/2009
Return made up to 11/08/09; full list of members
dot icon29/08/2008
Ad 11/08/08\gbp si 1@1=1\gbp ic 1/2\
dot icon11/08/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£63.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
24/03/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
4.00
-
0.00
63.00
-
2022
4
4.00
-
0.00
63.00
-
2022
4
4.00
-
0.00
63.00
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

4.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

63.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maddison, Brian
Director
27/02/2012 - 13/09/2018
2
Starkey, Kenneth Michael
Director
27/02/2012 - Present
-
Starkey, Susan Patricia
Director
27/02/2012 - Present
-
Sumpter, Michael Thomas
Director
13/09/2018 - Present
-
Sumpter, Sara Fiona
Director
13/09/2018 - 20/03/2026
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About 33/33A LAMPLUGH ROAD LIMITED

33/33A LAMPLUGH ROAD LIMITED is an(a) Active company incorporated on 11/08/2008 with the registered office located at 138 Quay Road, Bridlington YO16 4JB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of 33/33A LAMPLUGH ROAD LIMITED?

toggle

33/33A LAMPLUGH ROAD LIMITED is currently Active. It was registered on 11/08/2008 .

Where is 33/33A LAMPLUGH ROAD LIMITED located?

toggle

33/33A LAMPLUGH ROAD LIMITED is registered at 138 Quay Road, Bridlington YO16 4JB.

What does 33/33A LAMPLUGH ROAD LIMITED do?

toggle

33/33A LAMPLUGH ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does 33/33A LAMPLUGH ROAD LIMITED have?

toggle

33/33A LAMPLUGH ROAD LIMITED had 4 employees in 2022.

What is the latest filing for 33/33A LAMPLUGH ROAD LIMITED?

toggle

The latest filing was on 26/03/2026: Termination of appointment of Sara Fiona Sumpter as a director on 2026-03-20.