Lamb Street (carlisle) Limited CARLISLE


Founded in 1990, Lamb Street (carlisle), classified under reg no. 02483225 is an active company. Currently registered at 48 Waterside House CA2 5HF, Carlisle the company has been in the business for 34 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

At the moment there are 2 directors in the the company, namely Adrian M. and Helen C.. In addition one secretary - Helen C. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Lamb Street (carlisle) Limited Address / Contact

Office Address 48 Waterside House
Office Address2 Denton Mill Close
Town Carlisle
Post code CA2 5HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02483225
Date of Incorporation Tue, 20th Mar 1990
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Adrian M.

Position: Director

Appointed: 25 May 2023

Helen C.

Position: Director

Appointed: 27 April 2022

Helen C.

Position: Secretary

Appointed: 18 May 2021

Elsie H.

Position: Secretary

Resigned: 28 June 2002

Helen C.

Position: Secretary

Appointed: 05 March 2022

Resigned: 25 April 2022

Desmond C.

Position: Director

Appointed: 29 August 2014

Resigned: 20 May 2021

Christine S.

Position: Director

Appointed: 26 January 2008

Resigned: 05 March 2022

Christine S.

Position: Secretary

Appointed: 09 January 2008

Resigned: 05 March 2022

Elizabeth W.

Position: Director

Appointed: 20 October 2006

Resigned: 03 August 2007

Ronald A.

Position: Director

Appointed: 28 January 2006

Resigned: 29 August 2014

Lynn M.

Position: Secretary

Appointed: 03 August 2005

Resigned: 01 October 2007

Lynn M.

Position: Director

Appointed: 06 June 2003

Resigned: 01 October 2007

Catherine M.

Position: Director

Appointed: 23 February 2003

Resigned: 03 August 2005

Catherine M.

Position: Secretary

Appointed: 28 June 2002

Resigned: 03 August 2005

Jimmy W.

Position: Director

Appointed: 23 July 1997

Resigned: 23 February 2003

James S.

Position: Director

Appointed: 05 September 1993

Resigned: 06 June 2003

Eva O.

Position: Director

Appointed: 27 June 1992

Resigned: 01 September 1993

Eleanor H.

Position: Director

Appointed: 20 March 1992

Resigned: 01 August 1997

Violet B.

Position: Director

Appointed: 20 March 1992

Resigned: 05 May 2005

Marguerite G.

Position: Director

Appointed: 20 March 1992

Resigned: 06 June 2008

Elsie H.

Position: Director

Appointed: 20 March 1992

Resigned: 03 May 2005

Marjorie R.

Position: Director

Appointed: 20 March 1992

Resigned: 15 November 2006

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats established, there is Helen C. This PSC. Another entity in the persons with significant control register is Christine S. This PSC has significiant influence or control over the company,.

Helen C.

Notified on 25 April 2022
Nature of control: right to appoint and remove directors

Christine S.

Notified on 7 April 2016
Ceased on 25 April 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets1 5992 0092 1243 0182 8543 6023 7713 489
Net Assets Liabilities1 2391 6491 7642 6582 4583 2062 9793 039
Other
Average Number Employees During Period 2222211
Creditors360360360360396396792450

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 2023-03-31
filed on: 4th, December 2023
Free Download (6 pages)

Company search