LAMONT STONE LIMITED
Status | ACTIVE |
Company No. | NI031454 |
Category | Private Limited Company |
Incorporated | 21 Oct 1996 |
Age | 27 years, 7 months, 18 days |
Jurisdiction | Northern Ireland |
SUMMARY
LAMONT STONE LIMITED is an active private limited company with number NI031454. It was incorporated 27 years, 7 months, 18 days ago, on 21 October 1996. The company address is 1 Wattstown Business Park 1 Wattstown Business Park, Coleraine, BT52 1BS, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 02 Nov 2023
Action Date: 20 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-20
Documents
Accounts with accounts type medium
Date: 11 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Appoint person secretary company with name date
Date: 27 Sep 2023
Action Date: 09 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Millar Andrew Lamont
Appointment date: 2023-06-09
Documents
Termination secretary company with name termination date
Date: 27 Sep 2023
Action Date: 09 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Annie Lyttle Lamont
Termination date: 2023-06-09
Documents
Confirmation statement with updates
Date: 02 Nov 2022
Action Date: 20 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-20
Documents
Accounts with accounts type full
Date: 15 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Capital variation of rights attached to shares
Date: 14 Jan 2022
Category: Capital
Type: SH10
Documents
Resolution
Date: 06 Jan 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Jan 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 06 Jan 2022
Action Date: 22 Oct 2021
Category: Capital
Type: SH01
Date: 2021-10-22
Capital : 440,096 GBP
Documents
Capital name of class of shares
Date: 06 Jan 2022
Category: Capital
Type: SH08
Documents
Confirmation statement with updates
Date: 20 Oct 2021
Action Date: 20 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-20
Documents
Accounts with accounts type full
Date: 17 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Resolution
Date: 16 Dec 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 16 Dec 2020
Category: Change-of-name
Type: CONNOT
Documents
Change registered office address company with date old address new address
Date: 10 Dec 2020
Action Date: 10 Dec 2020
Category: Address
Type: AD01
New address: 1 Wattstown Business Park Newbridge Road Coleraine BT52 1BS
Change date: 2020-12-10
Old address: 1 Wattstown Business Park Newbridge Road Colerain BT52 1BS
Documents
Confirmation statement with no updates
Date: 02 Dec 2020
Action Date: 21 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-21
Documents
Accounts with accounts type full
Date: 25 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 11 Nov 2019
Action Date: 21 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-21
Documents
Accounts with accounts type full
Date: 26 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 22 Oct 2018
Action Date: 21 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-21
Documents
Accounts with accounts type full
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Notification of a person with significant control
Date: 24 Oct 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Millar Andrew Lamont
Documents
Confirmation statement with updates
Date: 24 Oct 2017
Action Date: 21 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-21
Documents
Accounts with accounts type full
Date: 04 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person director company with name date
Date: 26 Sep 2017
Action Date: 26 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gerald Alexander Stirling
Appointment date: 2017-09-26
Documents
Confirmation statement with updates
Date: 07 Nov 2016
Action Date: 21 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-21
Documents
Accounts with accounts type full
Date: 03 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2015
Action Date: 21 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-21
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2014
Action Date: 21 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-21
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2013
Action Date: 21 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-21
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2012
Action Date: 21 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-21
Documents
Accounts with accounts type small
Date: 27 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2011
Action Date: 21 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-21
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2010
Action Date: 21 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-21
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Gazette filings brought up to date
Date: 08 Jun 2010
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2010
Action Date: 21 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-21
Documents
Change person director company with change date
Date: 07 Jun 2010
Action Date: 21 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Millar Andrew Lamont
Change date: 2009-10-21
Documents
Legacy
Date: 23 Aug 2009
Category: Accounts
Type: AC(NI)
Description: 31/12/08 annual accts
Documents
Legacy
Date: 31 Oct 2008
Category: Annual-return
Type: 371S(NI)
Description: 21/10/08 annual return shuttle
Documents
Legacy
Date: 04 Jul 2008
Category: Accounts
Type: AC(NI)
Description: 31/12/07 annual accts
Documents
Legacy
Date: 30 Nov 2007
Category: Annual-return
Type: 371S(NI)
Description: 21/10/07 annual return shuttle
Documents
Legacy
Date: 16 Nov 2007
Category: Accounts
Type: AC(NI)
Description: 31/12/06 annual accts
Documents
Legacy
Date: 28 Oct 2006
Category: Accounts
Type: AC(NI)
Description: 31/12/05 annual accts
Documents
Legacy
Date: 24 Oct 2005
Category: Annual-return
Type: 371S(NI)
Description: 21/10/05 annual return shuttle
Documents
Legacy
Date: 24 Oct 2005
Category: Accounts
Type: AC(NI)
Description: 31/12/04 annual accts
Documents
Legacy
Date: 05 Nov 2004
Category: Accounts
Type: AC(NI)
Description: 31/12/03 annual accts
Documents
Legacy
Date: 27 Oct 2004
Category: Annual-return
Type: 371S(NI)
Description: 21/10/04 annual return shuttle
Documents
Particulars of a mortgage charge
Date: 23 Dec 2003
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 24 Oct 2003
Category: Annual-return
Type: 371S(NI)
Description: 21/10/03 annual return shuttle
Documents
Legacy
Date: 06 Oct 2003
Category: Accounts
Type: AC(NI)
Description: 31/12/02 annual accts
Documents
Legacy
Date: 23 Oct 2002
Category: Annual-return
Type: 371S(NI)
Description: 21/10/02 annual return shuttle
Documents
Legacy
Date: 25 Sep 2002
Category: Accounts
Type: AC(NI)
Description: 31/12/01 annual accts
Documents
Legacy
Date: 16 Oct 2001
Category: Annual-return
Type: 371S(NI)
Description: 21/10/01 annual return shuttle
Documents
Legacy
Date: 05 Oct 2001
Category: Accounts
Type: AC(NI)
Description: 31/12/00 annual accts
Documents
Legacy
Date: 18 Dec 2000
Category: Annual-return
Type: 371S(NI)
Description: 21/10/00 annual return shuttle
Documents
Particulars of a mortgage charge
Date: 01 Sep 2000
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 03 Jun 2000
Category: Accounts
Type: AC(NI)
Description: 31/12/99 annual accts
Documents
Legacy
Date: 20 Nov 1999
Category: Annual-return
Type: 371S(NI)
Description: 21/10/99 annual return shuttle
Documents
Legacy
Date: 03 Jul 1999
Category: Accounts
Type: AC(NI)
Description: 31/12/98 annual accts
Documents
Legacy
Date: 20 Nov 1998
Category: Annual-return
Type: 371S(NI)
Description: 21/10/98 annual return shuttle
Documents
Legacy
Date: 25 Aug 1998
Category: Accounts
Type: AC(NI)
Description: 31/12/97 annual accts
Documents
Particulars of a mortgage charge
Date: 13 Aug 1998
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 14 Feb 1998
Category: Capital
Type: G98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 14 Feb 1998
Category: Capital
Type: 98(3)(NI)
Description: Pars re con re shares
Documents
Legacy
Date: 05 Dec 1997
Category: Capital
Type: G98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 19 Nov 1997
Category: Annual-return
Type: 371S(NI)
Description: 21/10/97 annual return shuttle
Documents
Particulars of a mortgage charge
Date: 22 Jul 1997
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 13 Jun 1997
Category: Accounts
Type: 232(NI)
Description: Notice of ARD
Documents
Legacy
Date: 01 Nov 1996
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 01 Nov 1996
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 01 Nov 1996
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 01 Nov 1996
Category: Incorporation
Type: UDM+A(NI)
Description: Updated mem and arts
Documents
Legacy
Date: 24 Oct 1996
Category: Change-of-name
Type: CNRES(NI)
Description: Resolution to change name
Documents
Legacy
Date: 21 Oct 1996
Category: Incorporation
Type: MEM(NI)
Description: Memorandum
Documents
Legacy
Date: 21 Oct 1996
Category: Incorporation
Type: ARTS(NI)
Description: Articles
Documents
Legacy
Date: 21 Oct 1996
Category: Other
Type: G23(NI)
Description: Decln complnce reg new co
Documents
Legacy
Date: 21 Oct 1996
Category: Other
Type: G21(NI)
Description: Pars re dirs/sit reg off
Documents
Some Companies
WESTER BELIVAT WESTER BELIVAT,NAIRN,IV12 5PT
Number: | SC529968 |
Status: | ACTIVE |
Category: | Private Limited Company |
SWINFORD HOUSE,BRIERLEY HILL,DY5 3EE
Number: | 10836631 |
Status: | ACTIVE |
Category: | Private Limited Company |
555 SMITHDOWN ROAD,LIVERPOOL,L15 5AF
Number: | 06854534 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 RESOLUTION CLOSE,BOSTON,PE21 7TT
Number: | 10261605 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1 SECOND FLOOR EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU
Number: | 06683140 |
Status: | ACTIVE |
Category: | Private Limited Company |
RYCOTE PLANNING ASSOCIATES LTD
2B MITCHELL CLOSE,THAME,OX9 2ET
Number: | 11520472 |
Status: | ACTIVE |
Category: | Private Limited Company |