Company NameLampons Residential Limited
DirectorRichard John Twigg
Company StatusActive
Company Number02552602
CategoryPrivate Limited Company
Incorporation Date26 October 1990(33 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard John Twigg
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2021(31 years, 1 month after company formation)
Appointment Duration2 years, 4 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCumbria House 16-20 Hockliffe Street
Leighton Buzzard
Beds
LU7 1GN
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed30 November 2021(31 years, 1 month after company formation)
Appointment Duration2 years, 4 months
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMrs Judith Ann Lampon
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(1 year after company formation)
Appointment Duration22 years, 1 month (resigned 06 December 2013)
RoleEstate Agent/Director
Country of ResidenceEngland
Correspondence AddressLuvetts
Wheelers Lane
Hadlow Down
Uckfield
TN22 4HR
Director NameMr Robin Henry Lampon
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(2 years after company formation)
Appointment Duration21 years, 1 month (resigned 06 December 2013)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressLuvetts Farm Wheelers Lane
Hadlow Down
Uckfield
East Sussex
TN22 4HR
Director NameMrs Amanda Frances Lampon-Monk
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(2 years after company formation)
Appointment Duration21 years, 1 month (resigned 06 December 2013)
RoleDirector/Estate Agents
Country of ResidenceEngland
Correspondence AddressHarlyn House Back Lane
Waldron
Heathfield
East Sussex
TN21 0NL
Director NameMr Anthony John McCreanney
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(2 years after company formation)
Appointment Duration21 years, 1 month (resigned 06 December 2013)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressMillfield 5 Orchard Grange
Lower Dicker
Hailsham
East Sussex
BN27 3PA
Secretary NameMrs Amanda Frances Lampon-Monk
NationalityBritish
StatusResigned
Appointed26 October 1992(2 years after company formation)
Appointment Duration21 years, 1 month (resigned 06 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarlyn House Back Lane
Waldron
Heathfield
East Sussex
TN21 0NL
Director NameMr John Peter Hards
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2013(23 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCounty House, Ground Floor 100 New London Road
Chelmsford
Essex
CM2 0RG
Director NameMr Julian Matthew Irby
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2013(23 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCounty House, Ground Floor 100 New London Road
Chelmsford
Essex
CM2 0RG
Director NameMr Gareth Rhys Williams
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(26 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 November 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGreenwood House 1st Floor
91-99 New London Road
Chelmsford
Essex
CM2 0PP

Contact

Websitelampons.com

Location

Registered Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

400 at £1Countrywide Estate Agents
100.00%
Ordinary

Financials

Year2014
Net Worth-£997,989
Current Liabilities£997,989

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return5 September 2023 (7 months, 3 weeks ago)
Next Return Due19 September 2024 (4 months, 3 weeks from now)

Charges

10 June 1994Delivered on: 28 June 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

30 August 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
3 August 2023Change of details for Countrywide Estate Agents as a person with significant control on 2 June 2023 (2 pages)
20 September 2022Confirmation statement made on 5 September 2022 with no updates (3 pages)
12 September 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
9 December 2021Appointment of Oakwood Corporate Secretary Limited as a secretary on 30 November 2021 (2 pages)
8 December 2021Appointment of Richard Twigg as a director on 30 November 2021 (2 pages)
7 December 2021Termination of appointment of Gareth Rhys Williams as a director on 30 November 2021 (1 page)
23 September 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
6 September 2021Confirmation statement made on 5 September 2021 with no updates (3 pages)
4 January 2021Accounts for a dormant company made up to 31 December 2019 (5 pages)
7 September 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
5 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
2 April 2019Director's details changed for Mr Gareth Rhys Williams on 18 March 2019 (2 pages)
18 March 2019Change of details for Countrywide Estate Agents as a person with significant control on 18 March 2019 (2 pages)
5 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
3 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
9 August 2018Change of details for Countrywide Estate Agents as a person with significant control on 6 July 2018 (2 pages)
20 October 2017Withdrawal of a person with significant control statement on 20 October 2017 (2 pages)
20 October 2017Notification of Countrywide Estate Agents as a person with significant control on 6 April 2016 (2 pages)
20 October 2017Notification of Countrywide Estate Agents as a person with significant control on 6 April 2016 (2 pages)
20 October 2017Withdrawal of a person with significant control statement on 20 October 2017 (2 pages)
6 October 2017Confirmation statement made on 2 October 2017 with updates (3 pages)
6 October 2017Confirmation statement made on 2 October 2017 with updates (3 pages)
6 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
6 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
6 April 2017Termination of appointment of John Peter Hards as a director on 31 March 2017 (1 page)
6 April 2017Termination of appointment of Julian Matthew Irby as a director on 31 March 2017 (1 page)
6 April 2017Termination of appointment of Julian Matthew Irby as a director on 31 March 2017 (1 page)
6 April 2017Termination of appointment of John Peter Hards as a director on 31 March 2017 (1 page)
5 April 2017Appointment of Mr. Gareth Rhys Williams as a director on 31 March 2017 (2 pages)
5 April 2017Appointment of Mr. Gareth Rhys Williams as a director on 31 March 2017 (2 pages)
25 October 2016Director's details changed for Mr John Peter Hards on 26 March 2015 (2 pages)
25 October 2016Director's details changed for Mr John Peter Hards on 26 March 2015 (2 pages)
17 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (1 page)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (1 page)
12 April 2016Director's details changed for Mr John Peter Hards on 12 April 2016 (2 pages)
12 April 2016Director's details changed for Mr John Peter Hards on 12 April 2016 (2 pages)
12 April 2016Director's details changed for Julian Matthew Irby on 12 April 2016 (2 pages)
12 April 2016Director's details changed for Julian Matthew Irby on 12 April 2016 (2 pages)
26 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 400
(4 pages)
26 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 400
(4 pages)
26 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 400
(4 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (1 page)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (1 page)
28 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 400
(5 pages)
28 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 400
(5 pages)
28 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 400
(5 pages)
22 September 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
22 September 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
16 September 2014Previous accounting period shortened from 30 November 2014 to 31 December 2013 (1 page)
16 September 2014Previous accounting period shortened from 30 November 2014 to 31 December 2013 (1 page)
1 September 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
1 September 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
23 December 2013Appointment of Mr John Peter Hards as a director (2 pages)
23 December 2013Previous accounting period extended from 31 October 2013 to 30 November 2013 (1 page)
23 December 2013Termination of appointment of Amanda Lampon-Monk as a director (1 page)
23 December 2013Previous accounting period extended from 31 October 2013 to 30 November 2013 (1 page)
23 December 2013Appointment of Mr Julian Matthew Irby as a director (2 pages)
23 December 2013Termination of appointment of Anthony Mccreanney as a director (1 page)
23 December 2013Termination of appointment of Robin Lampon as a director (1 page)
23 December 2013Appointment of Mr Julian Matthew Irby as a director (2 pages)
23 December 2013Appointment of Mr John Peter Hards as a director (2 pages)
23 December 2013Termination of appointment of Judith Lampon as a director (1 page)
23 December 2013Termination of appointment of Robin Lampon as a director (1 page)
23 December 2013Termination of appointment of Amanda Lampon-Monk as a secretary (1 page)
23 December 2013Termination of appointment of Judith Lampon as a director (1 page)
23 December 2013Registered office address changed from 20/21 Clinton Place Seaford East Sussex BN25 1NP on 23 December 2013 (1 page)
23 December 2013Termination of appointment of Amanda Lampon-Monk as a secretary (1 page)
23 December 2013Termination of appointment of Amanda Lampon-Monk as a director (1 page)
23 December 2013Registered office address changed from 20/21 Clinton Place Seaford East Sussex BN25 1NP on 23 December 2013 (1 page)
23 December 2013Termination of appointment of Anthony Mccreanney as a director (1 page)
8 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 400
(7 pages)
8 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 400
(7 pages)
8 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 400
(7 pages)
2 August 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
2 August 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
12 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (7 pages)
12 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (7 pages)
12 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (7 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
10 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (8 pages)
10 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (8 pages)
10 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (8 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
7 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (8 pages)
7 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (8 pages)
7 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (8 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
9 October 2009Director's details changed for Mr Robin Henry Lampon on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Robin Henry Lampon on 1 October 2009 (2 pages)
9 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
9 October 2009Director's details changed for Mrs Amanda Frances Lampon-Monk on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Judith Ann Lampon on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mrs Amanda Frances Lampon-Monk on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Robin Henry Lampon on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Anthony John Mccreanney on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Anthony John Mccreanney on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mrs Amanda Frances Lampon-Monk on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Judith Ann Lampon on 1 October 2009 (2 pages)
9 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
9 October 2009Director's details changed for Judith Ann Lampon on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Anthony John Mccreanney on 1 October 2009 (2 pages)
9 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
27 November 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
27 November 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
15 October 2008Return made up to 02/10/08; full list of members (5 pages)
15 October 2008Return made up to 02/10/08; full list of members (5 pages)
15 October 2008Director's change of particulars / anthony mccreanney / 29/07/2008 (1 page)
15 October 2008Director's change of particulars / anthony mccreanney / 29/07/2008 (1 page)
16 October 2007Return made up to 02/10/07; full list of members (3 pages)
16 October 2007Return made up to 02/10/07; full list of members (3 pages)
2 February 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
2 February 2007Total exemption small company accounts made up to 31 October 2005 (7 pages)
2 February 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
2 February 2007Total exemption small company accounts made up to 31 October 2005 (7 pages)
7 December 2006Return made up to 02/10/06; full list of members (3 pages)
7 December 2006Return made up to 02/10/06; full list of members (3 pages)
28 October 2005Return made up to 02/10/05; full list of members (4 pages)
28 October 2005Return made up to 02/10/05; full list of members (4 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
5 October 2004Return made up to 02/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 October 2004Return made up to 02/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 September 2004Accounts for a small company made up to 31 October 2003 (7 pages)
2 September 2004Accounts for a small company made up to 31 October 2003 (7 pages)
21 October 2003Return made up to 02/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 October 2003Return made up to 02/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 April 2003Accounts for a small company made up to 31 October 2002 (7 pages)
25 April 2003Accounts for a small company made up to 31 October 2002 (7 pages)
8 October 2002Return made up to 02/10/02; full list of members (9 pages)
8 October 2002Return made up to 02/10/02; full list of members (9 pages)
24 April 2002Accounts for a small company made up to 31 October 2001 (6 pages)
24 April 2002Accounts for a small company made up to 31 October 2001 (6 pages)
10 October 2001Return made up to 02/10/01; full list of members (9 pages)
10 October 2001Return made up to 02/10/01; full list of members (9 pages)
19 June 2001Accounts for a small company made up to 31 October 2000 (6 pages)
19 June 2001Accounts for a small company made up to 31 October 2000 (6 pages)
3 November 2000Ad 16/10/00--------- £ si 200@1=200 £ ic 200/400 (2 pages)
3 November 2000Ad 16/10/00--------- £ si 200@1=200 £ ic 200/400 (2 pages)
6 October 2000Return made up to 02/10/00; full list of members (8 pages)
6 October 2000Return made up to 02/10/00; full list of members (8 pages)
17 April 2000Accounts for a small company made up to 31 October 1999 (6 pages)
17 April 2000Accounts for a small company made up to 31 October 1999 (6 pages)
5 November 1999Return made up to 02/10/99; full list of members (8 pages)
5 November 1999Return made up to 02/10/99; full list of members (8 pages)
4 July 1999Accounts for a small company made up to 31 October 1998 (7 pages)
4 July 1999Accounts for a small company made up to 31 October 1998 (7 pages)
2 November 1998Return made up to 02/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 1998Return made up to 02/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 February 1998Accounts for a small company made up to 31 October 1997 (7 pages)
26 February 1998Accounts for a small company made up to 31 October 1997 (7 pages)
30 October 1997Return made up to 02/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 October 1997Return made up to 02/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 April 1997Accounts for a small company made up to 31 October 1996 (8 pages)
22 April 1997Accounts for a small company made up to 31 October 1996 (8 pages)
16 October 1996Return made up to 02/10/96; no change of members (4 pages)
16 October 1996Return made up to 02/10/96; no change of members (4 pages)
11 June 1996Accounts for a small company made up to 31 October 1995 (8 pages)
11 June 1996Accounts for a small company made up to 31 October 1995 (8 pages)
30 October 1995Return made up to 05/10/95; full list of members (6 pages)
30 October 1995Return made up to 05/10/95; full list of members (6 pages)
31 March 1995Accounts for a small company made up to 31 October 1994 (8 pages)
31 March 1995Accounts for a small company made up to 31 October 1994 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)
19 August 1992Memorandum and Articles of Association (18 pages)
19 August 1992Memorandum and Articles of Association (18 pages)
26 October 1990Incorporation (22 pages)
26 October 1990Incorporation (22 pages)