Lamix Limited DUNGANNON


Founded in 1978, Lamix, classified under reg no. NI012892 is an active company. Currently registered at 137 Tamnamore Road BT71 6HW, Dungannon the company has been in the business for fourty six years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Wednesday 23rd May 2012 Lamix Limited is no longer carrying the name Lamb Commercials.

There is a single director in the company at the moment - Allen L., appointed on 11 July 1978. In addition, a secretary was appointed - Allen L., appointed on 11 July 1978. As of 7 May 2024, there was 1 ex director - James L.. There were no ex secretaries.

Lamix Limited Address / Contact

Office Address 137 Tamnamore Road
Town Dungannon
Post code BT71 6HW
Country of origin United Kingdom

Company Information / Profile

Registration Number NI012892
Date of Incorporation Tue, 11th Jul 1978
Industry Wholesale trade of motor vehicle parts and accessories
End of financial Year 31st December
Company age 46 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 8th May 2024 (2024-05-08)
Last confirmation statement dated Mon, 24th Apr 2023

Company staff

Allen L.

Position: Director

Appointed: 11 July 1978

Allen L.

Position: Secretary

Appointed: 11 July 1978

James L.

Position: Director

Appointed: 11 July 1978

Resigned: 02 January 2013

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As we established, there is Allen L. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Kerry L. This PSC owns 25-50% shares.

Allen L.

Notified on 1 April 2017
Nature of control: 25-50% shares

Kerry L.

Notified on 1 April 2017
Nature of control: 25-50% shares

Company previous names

Lamb Commercials May 23, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth938 508970 7661 008 401      
Balance Sheet
Cash Bank On Hand  14 00732 74467 165102 046114 891122 53698 241
Current Assets35 05662 91625 46840 64974 507104 743117 008128 41198 759
Debtors9 9085 00511 4617 9057 3412 6972 1175 875518
Net Assets Liabilities  1 008 401995 4281 019 797706 653748 796761 986776 709
Property Plant Equipment  1 124 7241 111 8261 098 9141 086 0001 072 7901 059 6721 046 554
Cash Bank In Hand25 14857 911       
Net Assets Liabilities Including Pension Asset Liability938 508970 7661 008 401      
Tangible Fixed Assets1 146 9111 126 811       
Reserves/Capital
Called Up Share Capital442 000442 000       
Profit Loss Account Reserve146 508178 766       
Shareholder Funds938 508970 7661 008 401      
Other
Accumulated Depreciation Impairment Property Plant Equipment  207 997220 895233 807246 721259 930273 048286 166
Average Number Employees During Period   622233
Creditors  140 724155 980152 556131 47387 909425 030367 537
Fixed Assets1 146 9111 126 8111 124 7241 111 8261 098 9141 086 0001 072 7901 059 6721 046 554
Increase From Depreciation Charge For Year Property Plant Equipment   12 89812 91212 913 13 11813 118
Net Current Assets Liabilities-207 336-154 978-115 256-115 331-78 04926 73029 099-296 619-268 778
Property Plant Equipment Gross Cost  1 332 7211 332 7211 332 7211 332 7211 332 7201 332 7201 332 720
Provisions For Liabilities Balance Sheet Subtotal  1 0671 0671 0671 0671 0671 0671 067
Total Assets Less Current Liabilities939 575971 8331 009 468996 4951 020 8641 059 2701 101 889763 053777 776
Accrued Liabilities Not Expressed Within Creditors Subtotal     1 5502 026  
Creditors Due Within One Year242 392217 894140 724      
Provisions For Liabilities Charges1 0671 0671 067      
Revaluation Reserve350 000350 000       
Tangible Fixed Assets Cost Or Valuation1 316 8211 316 821       
Tangible Fixed Assets Depreciation169 910190 010       
Tangible Fixed Assets Depreciation Charged In Period 20 100       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 5th, September 2022
Free Download (3 pages)

Company search