Lamport Gilbert Limited DORSET


Lamport Gilbert started in year 1996 as Private Limited Company with registration number 03278552. The Lamport Gilbert company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Dorset at Longmead Industrial Estate. Postal code: SP7 8PX. Since Monday 27th January 1997 Lamport Gilbert Limited is no longer carrying the name Coalpower.

The company has one director. Andrew R., appointed on 1 July 2007. There are currently no secretaries appointed. Currently 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.

Lamport Gilbert Limited Address / Contact

Office Address Longmead Industrial Estate
Office Address2 Shaftesbury
Town Dorset
Post code SP7 8PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03278552
Date of Incorporation Fri, 15th Nov 1996
Industry Printing n.e.c.
End of financial Year 30th June
Company age 28 years old
Account next due date Sun, 31st Mar 2024 (44 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Andrew R.

Position: Director

Appointed: 01 July 2007

Stuart M.

Position: Secretary

Appointed: 31 March 2012

Resigned: 10 March 2020

Andrew S.

Position: Director

Appointed: 01 October 2008

Resigned: 09 November 2010

George P.

Position: Director

Appointed: 15 August 2008

Resigned: 22 January 2009

Garry W.

Position: Director

Appointed: 15 August 2008

Resigned: 22 January 2009

Charles D.

Position: Director

Appointed: 01 July 2004

Resigned: 02 July 2014

Alison T.

Position: Director

Appointed: 29 May 2002

Resigned: 07 July 2003

Paul G.

Position: Director

Appointed: 24 June 1999

Resigned: 31 March 2012

Peter C.

Position: Director

Appointed: 08 January 1999

Resigned: 24 December 2003

Charles D.

Position: Director

Appointed: 04 February 1998

Resigned: 31 January 1999

Peter S.

Position: Director

Appointed: 16 January 1998

Resigned: 10 March 2020

Barry S.

Position: Director

Appointed: 11 February 1997

Resigned: 31 July 1998

Paul G.

Position: Secretary

Appointed: 11 February 1997

Resigned: 31 March 2012

Stuart M.

Position: Director

Appointed: 11 February 1997

Resigned: 10 March 2020

Malcolm F.

Position: Director

Appointed: 11 February 1997

Resigned: 31 December 2001

Christopher B.

Position: Director

Appointed: 25 November 1996

Resigned: 15 August 2008

Stuart M.

Position: Secretary

Appointed: 25 November 1996

Resigned: 11 February 1997

Julian B.

Position: Director

Appointed: 25 November 1996

Resigned: 22 December 1998

Donald D.

Position: Director

Appointed: 25 November 1996

Resigned: 15 August 2008

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 15 November 1996

Resigned: 25 November 1996

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 November 1996

Resigned: 25 November 1996

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats found, there is Blackmore Ltd from Shaftesbury, England. The abovementioned PSC is classified as "a limited liability company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is T.h.brickell & Son Ltd that put Shaftesbury, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Blackmore Ltd

Blackmore Longmead, Shaftesbury, SP7 8PX, England

Legal authority Corporation Acts
Legal form Limited Liability Company
Country registered Uk
Place registered Uk
Registration number 03260753
Notified on 10 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

T.H.Brickell & Son Ltd

Longmead Longmead, Shaftesbury, SP7 8PX, England

Legal authority Companies Acts
Legal form Limited Company
Country registered Uk
Place registered Cardiff
Registration number 366134
Notified on 6 April 2016
Ceased on 10 March 2020
Nature of control: 75,01-100% shares

Company previous names

Coalpower January 27, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Debtors240200200200200
Other Debtors 200200200200
Other
Number Shares Issued Fully Paid 449 600449 600449 600449 600
Par Value Share 1111
Total Assets Less Current Liabilities200200200200200
Average Number Employees During Period19    
Creditors40    
Net Current Assets Liabilities200200   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 5th, December 2023
Free Download (7 pages)

Company search

Advertisements