LAMBROS PAVING CONTRACTORS LIMITED

Register to unlock more data on OkredoRegister

LAMBROS PAVING CONTRACTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02321940

Incorporation date

25/11/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lambros Ltd, Foundry Lane, Widnes, Cheshire WA8 8TZCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/1988)
dot icon08/01/2026
Confirmation statement made on 2026-01-02 with updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon07/01/2025
Confirmation statement made on 2025-01-02 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon10/01/2024
Confirmation statement made on 2024-01-02 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon31/01/2023
Purchase of own shares.
dot icon26/01/2023
Confirmation statement made on 2023-01-09 with updates
dot icon25/01/2023
Notification of Philip Edmund Lamkin as a person with significant control on 2022-04-01
dot icon25/01/2023
Termination of appointment of Phillip Brian Lamkin as a director on 2022-04-01
dot icon24/01/2023
Cessation of Philip Lamkin as a person with significant control on 2022-04-01
dot icon24/01/2023
Notification of Stuart Andrew Lamkin as a person with significant control on 2022-04-01
dot icon23/01/2023
Cancellation of shares. Statement of capital on 2022-03-31
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon12/05/2022
Termination of appointment of Diane Barbara Lamkin as a director on 2022-04-01
dot icon12/05/2022
Cessation of Diane Barbara Lamkin as a person with significant control on 2022-04-01
dot icon20/01/2022
Confirmation statement made on 2022-01-09 with no updates
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/01/2021
Confirmation statement made on 2021-01-09 with no updates
dot icon21/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon10/01/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon12/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon09/01/2019
Confirmation statement made on 2019-01-09 with no updates
dot icon28/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/01/2018
Confirmation statement made on 2018-01-09 with no updates
dot icon18/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon08/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon20/01/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/01/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon14/01/2015
Director's details changed for Stuart Andrew Lamkin on 2014-02-01
dot icon14/01/2015
Director's details changed for Mr Phillip Brian Lamkin on 2014-02-01
dot icon14/01/2015
Director's details changed for Philip Edmund Lamkin on 2014-02-01
dot icon14/01/2015
Director's details changed for Mrs Diane Barbara Lamkin on 2014-02-01
dot icon14/01/2015
Secretary's details changed for Mrs Diane Barbara Lamkin on 2014-02-01
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/01/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon23/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/01/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon17/01/2013
Registered office address changed from 35 Longmeadow Road Prescot Merseyside L34 0HN on 2013-01-17
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/01/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon17/01/2012
Director's details changed for Philip Edmund Lamkin on 2011-06-01
dot icon19/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon03/03/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon27/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/03/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon04/03/2010
Director's details changed for Mr Phillip Brian Lamkin on 2010-01-18
dot icon04/03/2010
Director's details changed for Stuart Andrew Lamkin on 2009-10-18
dot icon04/03/2010
Director's details changed for Mrs Diane Barbara Lamkin on 2010-01-18
dot icon04/03/2010
Director's details changed for Philip Edmund Lamkin on 2010-01-18
dot icon31/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon16/01/2009
Return made up to 14/01/09; full list of members
dot icon24/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon10/04/2008
Return made up to 14/01/08; full list of members
dot icon28/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon01/02/2007
Return made up to 14/01/07; full list of members
dot icon14/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon12/04/2006
Return made up to 14/01/06; full list of members
dot icon12/04/2006
Resolutions
dot icon12/04/2006
Particulars of contract relating to shares
dot icon12/04/2006
Ad 30/06/05--------- £ si 400@1=400 £ ic 1000/1400
dot icon16/02/2006
Particulars of contract relating to shares
dot icon16/02/2006
Ad 08/06/05--------- £ si 998@1=998 £ ic 2/1000
dot icon16/02/2006
Resolutions
dot icon16/02/2006
Resolutions
dot icon16/02/2006
Nc inc already adjusted 08/06/05
dot icon16/02/2006
Resolutions
dot icon16/02/2006
Resolutions
dot icon30/08/2005
Total exemption full accounts made up to 2004-12-31
dot icon16/06/2005
New director appointed
dot icon16/06/2005
New director appointed
dot icon18/01/2005
Return made up to 14/01/05; full list of members
dot icon30/06/2004
Full accounts made up to 2003-12-31
dot icon15/01/2004
Return made up to 14/01/04; full list of members
dot icon01/07/2003
Total exemption full accounts made up to 2002-12-31
dot icon27/01/2003
Return made up to 14/01/03; full list of members
dot icon30/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon12/02/2002
Return made up to 14/01/02; full list of members
dot icon29/11/2001
Amended full accounts made up to 2000-12-31
dot icon23/08/2001
Full accounts made up to 2000-12-31
dot icon12/03/2001
Return made up to 14/01/01; full list of members
dot icon17/10/2000
Full accounts made up to 1999-12-31
dot icon20/01/2000
Return made up to 14/01/00; full list of members
dot icon06/07/1999
Full accounts made up to 1998-12-31
dot icon12/04/1999
Return made up to 14/01/99; no change of members
dot icon05/10/1998
Full accounts made up to 1997-12-31
dot icon15/04/1998
Return made up to 14/01/98; no change of members
dot icon04/11/1997
Full accounts made up to 1996-12-31
dot icon06/03/1997
Return made up to 14/01/97; full list of members
dot icon06/10/1996
Full accounts made up to 1995-12-31
dot icon28/03/1996
Particulars of mortgage/charge
dot icon08/03/1996
Return made up to 14/01/96; no change of members
dot icon02/11/1995
Full accounts made up to 1994-12-31
dot icon28/03/1995
Return made up to 14/01/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon02/11/1994
Full accounts made up to 1993-12-31
dot icon28/06/1994
Return made up to 14/01/94; full list of members
dot icon13/02/1994
Full accounts made up to 1992-12-31
dot icon26/08/1993
Particulars of mortgage/charge
dot icon12/05/1993
Return made up to 14/01/93; no change of members
dot icon05/11/1992
Full accounts made up to 1991-12-31
dot icon18/08/1992
Auditor's resignation
dot icon06/07/1992
Full accounts made up to 1990-12-31
dot icon29/01/1992
Return made up to 14/01/92; no change of members
dot icon06/03/1991
Full accounts made up to 1989-12-31
dot icon16/02/1991
Return made up to 14/01/91; full list of members
dot icon15/05/1989
Memorandum and Articles of Association
dot icon19/01/1989
Nc inc already adjusted
dot icon17/01/1989
Certificate of change of name
dot icon17/01/1989
Resolutions
dot icon11/01/1989
Registered office changed on 11/01/89 from: 404 cotton exchange building old hall street liverpool L3 9LQ
dot icon11/01/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/01/1989
Accounting reference date notified as 31/12
dot icon25/11/1988
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
2.45M
-
0.00
1.74M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lamkin, Philip Edmund
Director
21/01/2005 - Present
2
Lamkin, Stuart Andrew
Director
21/01/2005 - Present
2

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LAMBROS PAVING CONTRACTORS LIMITED

LAMBROS PAVING CONTRACTORS LIMITED is an(a) Active company incorporated on 25/11/1988 with the registered office located at Lambros Ltd, Foundry Lane, Widnes, Cheshire WA8 8TZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LAMBROS PAVING CONTRACTORS LIMITED?

toggle

LAMBROS PAVING CONTRACTORS LIMITED is currently Active. It was registered on 25/11/1988 .

Where is LAMBROS PAVING CONTRACTORS LIMITED located?

toggle

LAMBROS PAVING CONTRACTORS LIMITED is registered at Lambros Ltd, Foundry Lane, Widnes, Cheshire WA8 8TZ.

What does LAMBROS PAVING CONTRACTORS LIMITED do?

toggle

LAMBROS PAVING CONTRACTORS LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

What is the latest filing for LAMBROS PAVING CONTRACTORS LIMITED?

toggle

The latest filing was on 08/01/2026: Confirmation statement made on 2026-01-02 with updates.