LAMAS THERMACLAD LIMITED

Register to unlock more data on OkredoRegister

LAMAS THERMACLAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02908913

Incorporation date

16/03/1994

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 33 Acorn Business Centre, Barry Street, Oldham, Lancashire OL1 3NECopy
copy info iconCopy
See on map
Latest events (Record since 16/03/1994)
dot icon01/09/2025
Micro company accounts made up to 2024-06-30
dot icon27/08/2025
Secretary's details changed for Mrs Sharon O'brien on 2025-08-27
dot icon27/08/2025
Secretary's details changed for Mrs Sharon Katherine O'brien on 2025-08-27
dot icon27/08/2025
Registered office address changed from 8 Frank Fold Heywood Manchester Lancashire OL10 4FF England to Unit 33 Acorn Business Centre Barry Street Oldham Lancashire OL1 3NE on 2025-08-27
dot icon27/08/2025
Director's details changed for Mrs Sharon Katherine O'brien on 2025-08-27
dot icon27/08/2025
Change of details for Mrs Sharon Katherine O'brien as a person with significant control on 2025-08-27
dot icon06/05/2025
Confirmation statement made on 2025-04-20 with updates
dot icon03/02/2025
Termination of appointment of Nicholas Paul Kerin as a director on 2024-11-28
dot icon28/11/2024
Notification of Sharon O'brien as a person with significant control on 2024-11-28
dot icon28/11/2024
Termination of appointment of Nicholas Paul Kerin as a secretary on 2024-11-28
dot icon28/11/2024
Cessation of Nick Kerin as a person with significant control on 2024-11-28
dot icon28/11/2024
Appointment of Mrs Sharon O'brien as a secretary on 2024-11-28
dot icon18/06/2024
Confirmation statement made on 2024-04-20 with no updates
dot icon10/01/2024
Micro company accounts made up to 2023-06-30
dot icon20/04/2023
Appointment of Mrs Sharon Katherine O'brien as a director on 2023-04-20
dot icon20/04/2023
Confirmation statement made on 2023-04-20 with updates
dot icon15/03/2023
Confirmation statement made on 2023-03-05 with updates
dot icon27/02/2023
Registered office address changed from 8 Frank Fold Heywood 8 Frank Fold Heywood Lancashire OL10 4FF England to 8 Frank Fold Heywood Manchester Lancashire OL10 4FF on 2023-02-27
dot icon29/11/2022
Micro company accounts made up to 2022-06-30
dot icon21/09/2022
Registered office address changed from Unit 31 the Acorn Centre Barry Street Oldham OL1 3NE to 8 Frank Fold Heywood 8 Frank Fold Heywood Lancashire OL10 4FF on 2022-09-21
dot icon09/03/2022
Micro company accounts made up to 2021-06-30
dot icon08/03/2022
Confirmation statement made on 2022-03-05 with no updates
dot icon10/05/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon21/10/2020
Micro company accounts made up to 2020-06-30
dot icon10/03/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon01/10/2019
Micro company accounts made up to 2019-06-30
dot icon15/03/2019
Confirmation statement made on 2019-03-05 with no updates
dot icon12/10/2018
Micro company accounts made up to 2018-06-30
dot icon09/03/2018
Confirmation statement made on 2018-03-05 with no updates
dot icon24/10/2017
Micro company accounts made up to 2017-06-30
dot icon11/03/2017
Confirmation statement made on 2017-03-05 with updates
dot icon23/11/2016
Micro company accounts made up to 2016-06-30
dot icon07/03/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon22/09/2015
Total exemption small company accounts made up to 2015-06-30
dot icon26/03/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon11/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon25/04/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon09/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon28/10/2013
Registered office address changed from 1St Floor Temple Works Temple Street Oldham Lancs OL1 3NJ on 2013-10-28
dot icon11/07/2013
Satisfaction of charge 1 in full
dot icon05/06/2013
Termination of appointment of Ivan Williamson as a director
dot icon19/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon05/03/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon26/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon07/03/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon07/03/2012
Secretary's details changed for Nicholas Paul Kerin on 2012-03-01
dot icon07/03/2012
Director's details changed for Nicholas Paul Kerin on 2012-03-01
dot icon07/03/2012
Director's details changed for Ivan Lewis Williamson on 2012-03-06
dot icon05/05/2011
Total exemption small company accounts made up to 2010-06-30
dot icon11/03/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon11/03/2010
Annual return made up to 2010-03-05 with full list of shareholders
dot icon11/03/2010
Director's details changed for Ivan Lewis Williamson on 2010-03-08
dot icon11/03/2010
Director's details changed for Nicholas Paul Kerin on 2010-03-08
dot icon17/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon09/03/2009
Return made up to 05/03/09; full list of members
dot icon29/12/2008
Total exemption small company accounts made up to 2008-06-30
dot icon15/10/2008
Registered office changed on 15/10/2008 from 28,st.marys drive greenfield oldham lancashire OL3 7DT
dot icon27/03/2008
Return made up to 05/03/08; full list of members
dot icon02/01/2008
Total exemption small company accounts made up to 2007-06-30
dot icon22/03/2007
Return made up to 05/03/07; full list of members
dot icon07/11/2006
Total exemption small company accounts made up to 2006-06-30
dot icon16/03/2006
Return made up to 05/03/06; full list of members
dot icon23/12/2005
Total exemption full accounts made up to 2005-06-30
dot icon08/03/2005
Total exemption full accounts made up to 2004-06-30
dot icon08/03/2005
Return made up to 05/03/05; full list of members
dot icon08/07/2004
New secretary appointed
dot icon08/07/2004
Secretary resigned
dot icon11/03/2004
Return made up to 05/03/04; full list of members
dot icon06/10/2003
Total exemption small company accounts made up to 2003-06-30
dot icon17/03/2003
Return made up to 05/03/03; full list of members
dot icon18/11/2002
Accounts for a small company made up to 2002-06-30
dot icon13/03/2002
Return made up to 05/03/02; full list of members
dot icon20/09/2001
Total exemption small company accounts made up to 2001-06-30
dot icon09/03/2001
Return made up to 05/03/01; full list of members
dot icon14/12/2000
Accounts for a small company made up to 2000-06-30
dot icon14/03/2000
Return made up to 05/03/00; full list of members
dot icon03/02/2000
New director appointed
dot icon19/11/1999
Accounts for a small company made up to 1999-06-30
dot icon30/03/1999
New secretary appointed
dot icon15/03/1999
Director resigned
dot icon15/03/1999
Director resigned
dot icon15/03/1999
Return made up to 05/03/99; no change of members
dot icon22/02/1999
New secretary appointed
dot icon22/02/1999
Director resigned
dot icon22/02/1999
Secretary resigned
dot icon26/10/1998
Accounts for a small company made up to 1998-06-30
dot icon31/03/1998
Return made up to 05/03/98; no change of members
dot icon02/01/1998
Accounts for a small company made up to 1997-06-30
dot icon20/03/1997
Return made up to 16/03/97; full list of members
dot icon14/01/1997
Accounts for a small company made up to 1996-06-30
dot icon19/07/1996
New director appointed
dot icon06/05/1996
Return made up to 16/03/96; no change of members
dot icon25/01/1996
Accounts for a small company made up to 1995-06-30
dot icon28/03/1995
Return made up to 16/03/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon12/12/1994
Certificate of change of name
dot icon12/12/1994
Certificate of change of name
dot icon07/11/1994
Director resigned
dot icon07/11/1994
Director resigned
dot icon26/09/1994
Particulars of mortgage/charge
dot icon04/09/1994
Ad 05/07/94--------- £ si 998@1=998 £ ic 2/1000
dot icon15/08/1994
Director resigned;new director appointed
dot icon12/08/1994
Accounting reference date notified as 30/06
dot icon12/08/1994
Secretary resigned;new secretary appointed
dot icon25/03/1994
New director appointed
dot icon25/03/1994
Director resigned;new director appointed
dot icon25/03/1994
Secretary resigned;new secretary appointed
dot icon25/03/1994
Registered office changed on 25/03/94 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
dot icon16/03/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
20/04/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
167.47K
-
0.00
-
-
2022
5
140.59K
-
0.00
-
-
2023
4
69.65K
-
0.00
-
-
2023
4
69.65K
-
0.00
-
-

Employees

2023

Employees

4 Descended-20 % *

Net Assets(GBP)

69.65K £Descended-50.46 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kerin, Nicholas Paul
Director
28/01/2000 - 28/11/2024
-
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
16/03/1994 - 16/03/1994
4516
Mrs Sharon Katherine O'brien
Director
20/04/2023 - Present
1
Kerin, Nicholas Paul
Secretary
01/07/2004 - 28/11/2024
-
Ross, Albert
Director
10/08/1994 - 02/11/1994
-

Persons with Significant Control

3
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 LAMAS THERMACLAD LIMITED

LAMAS THERMACLAD LIMITED is an(a) Active company incorporated on 16/03/1994 with the registered office located at Unit 33 Acorn Business Centre, Barry Street, Oldham, Lancashire OL1 3NE. There are currently 2 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 LAMAS THERMACLAD LIMITED?

toggle

LAMAS THERMACLAD LIMITED is currently Active. It was registered on 16/03/1994 .

Where is LAMAS THERMACLAD LIMITED located?

toggle

LAMAS THERMACLAD LIMITED is registered at Unit 33 Acorn Business Centre, Barry Street, Oldham, Lancashire OL1 3NE.

What does LAMAS THERMACLAD LIMITED do?

toggle

LAMAS THERMACLAD LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does LAMAS THERMACLAD LIMITED have?

toggle

LAMAS THERMACLAD LIMITED had 4 employees in 2023.

What is the latest filing for LAMAS THERMACLAD LIMITED?

toggle

The latest filing was on 01/09/2025: Micro company accounts made up to 2024-06-30.