LAMONT STONE LIMITED

1 Wattstown Business Park 1 Wattstown Business Park, Coleraine, BT52 1BS, United Kingdom
StatusACTIVE
Company No.NI031454
CategoryPrivate Limited Company
Incorporated21 Oct 1996
Age27 years, 7 months, 18 days
JurisdictionNorthern 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital variation of rights attached to shares

Date: 14 Jan 2022

Category: Capital

Type: SH10

Documents

View document PDF

Memorandum articles

Date: 06 Jan 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 06 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Capital name of class of shares

Date: 06 Jan 2022

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 16 Dec 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 16 Dec 2020

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Memorandum articles

Date: 15 Dec 2020

Category: Incorporation

Type: MA

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Auditors resignation company

Date: 13 Mar 2013

Category: Auditors

Type: AUD

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 08 Jun 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 04 Jun 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 23 Aug 2009

Category: Accounts

Type: AC(NI)

Description: 31/12/08 annual accts

Documents

View document PDF

Legacy

Date: 31 Oct 2008

Category: Annual-return

Type: 371S(NI)

Description: 21/10/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 04 Jul 2008

Category: Accounts

Type: AC(NI)

Description: 31/12/07 annual accts

Documents

View document PDF

Legacy

Date: 30 Nov 2007

Category: Annual-return

Type: 371S(NI)

Description: 21/10/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 16 Nov 2007

Category: Accounts

Type: AC(NI)

Description: 31/12/06 annual accts

Documents

View document PDF

Legacy

Date: 28 Oct 2006

Category: Accounts

Type: AC(NI)

Description: 31/12/05 annual accts

Documents

View document PDF

Legacy

Date: 24 Oct 2005

Category: Annual-return

Type: 371S(NI)

Description: 21/10/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 24 Oct 2005

Category: Accounts

Type: AC(NI)

Description: 31/12/04 annual accts

Documents

View document PDF

Legacy

Date: 05 Nov 2004

Category: Accounts

Type: AC(NI)

Description: 31/12/03 annual accts

Documents

View document PDF

Legacy

Date: 27 Oct 2004

Category: Annual-return

Type: 371S(NI)

Description: 21/10/04 annual return shuttle

Documents

View document PDF

Particulars of a mortgage charge

Date: 23 Dec 2003

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 24 Oct 2003

Category: Annual-return

Type: 371S(NI)

Description: 21/10/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 06 Oct 2003

Category: Accounts

Type: AC(NI)

Description: 31/12/02 annual accts

Documents

View document PDF

Legacy

Date: 23 Oct 2002

Category: Annual-return

Type: 371S(NI)

Description: 21/10/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 25 Sep 2002

Category: Accounts

Type: AC(NI)

Description: 31/12/01 annual accts

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 21 Oct 1996

Category: Other

Type: G21(NI)

Description: Pars re dirs/sit reg off

Documents

View document PDF


Some Companies

ALI JOHNSTON LTD

WESTER BELIVAT WESTER BELIVAT,NAIRN,IV12 5PT

Number:SC529968
Status:ACTIVE
Category:Private Limited Company

BRACH CO. LTD

SWINFORD HOUSE,BRIERLEY HILL,DY5 3EE

Number:10836631
Status:ACTIVE
Category:Private Limited Company

HALE VILLAGE BUILDERS LTD

555 SMITHDOWN ROAD,LIVERPOOL,L15 5AF

Number:06854534
Status:ACTIVE
Category:Private Limited Company

HOWELL MANOR EVENTS LIMITED

5 RESOLUTION CLOSE,BOSTON,PE21 7TT

Number:10261605
Status:ACTIVE
Category:Private Limited Company

PARAPLAN PLUS LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source