Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LAMMA LIMITED
Company Information for

LAMMA LIMITED

UNIT 4 FULWOOD PARK CAXTON ROAD, FULWOOD, PRESTON, PR2 9NZ,
Company Registration Number
07172302
Private Limited Company
Active

Company Overview

About Lamma Ltd
LAMMA LIMITED was founded on 2010-03-01 and has its registered office in Preston. The organisation's status is listed as "Active". Lamma Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LAMMA LIMITED
 
Legal Registered Office
UNIT 4 FULWOOD PARK CAXTON ROAD
FULWOOD
PRESTON
PR2 9NZ
Other companies in SW1H
 
Filing Information
Company Number 07172302
Company ID Number 07172302
Date formed 2010-03-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts FULL
Last Datalog update: 2024-03-05 07:43:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LAMMA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LAMMA LIMITED
The following companies were found which have the same name as LAMMA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LAMMA 5 CORP. FIVE DEEGAN LANE Rockland TOMPKINS COVE NY 10986 Active Company formed on the 2005-11-01
LAMMA 55, LLC 13 CHURCH ST PO BOX 246 TOMKINS COVE NY 10986 Active Company formed on the 2006-04-28
LAMMA ANIMAL WELFARE CENTRE LIMITED Active Company formed on the 2004-03-16
LAMMA CAPITAL LLC 6624 PEEPER HOLLOW LANE - MAYFIELD HTS OH 44124 Active Company formed on the 2012-05-07
Lamma Co., Limited Unknown Company formed on the 2019-09-06
LAMMA CONCRETE PRODUCTS LIMITED Dissolved Company formed on the 1986-09-26
LAMMA DEVELOPMENT LIMITED Active Company formed on the 2009-12-16
LAMMA ENGINEERING LIMITED Unknown Company formed on the 2021-11-02
LAMMA ENTERPRISES LLC Delaware Unknown
LAMMA ENTERPRISES LIMITED -THE- Active Company formed on the 2006-09-18
LAMMA ENTERPRISES LIMITED C/O TRIO ACCOUNTANCY SERVICES LTD THE LIMES BAYSHILL ROAD CHELTENHAM GLOUCESTERSHIRE GL50 3AW Active Company formed on the 2022-08-02
LAMMA EVENTS LIMITED Unit 4 Fulwood Park Caxton Road Fulwood Preston PR2 9NZ Active Company formed on the 2010-10-22
LAMMA FOODS LIMITED 17 GAINSBORO GARDENS GREENFORD UB6 0JG Active Company formed on the 2022-11-22
Lamma Foodie Co. Limited Unknown Company formed on the 2023-10-04
LAMMA FORTUNE LIMITED Dissolved Company formed on the 1990-09-14
Lamma Fu Kee Seafood Restaurant Limited Active Company formed on the 2017-01-17
Lamma Global Limited Unknown Company formed on the 2022-09-15
LAMMA GRIFFIN LTD VITA HOUSE LONDON STREET BASINGSTOKE RG21 7PG Active Company formed on the 2022-05-20
LAMMA GROUP LIMITED -THE- Active Company formed on the 2004-07-09
LAMMA HOLDINGS LIMITED -THE- Active Company formed on the 2004-01-09

Company Officers of LAMMA LIMITED

Current Directors
Officer Role Date Appointed
RUPERT JAMES LEVY
Director 2012-07-30
NEIL THACKRAY
Director 2012-07-30
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM RORY MACRAE BROWN
Director 2012-07-30 2017-02-10
ROBERT WILLEY
Company Secretary 2010-04-20 2012-07-30
ANNE JOSEPHINE CARMELLA GRACE ELIZABETH ARMSTRONG
Director 2010-04-20 2012-07-30
CHRISTOPHER JAMES ARMSTRONG
Director 2010-04-20 2012-07-30
DAVID JEFFREY BAGGALEY
Director 2010-04-20 2012-07-30
JAMES GRAHAM HARTLEY
Director 2010-04-20 2012-07-30
CLIFFORD EDWIN PRESTON
Director 2010-04-20 2012-07-30
JOHN CHARLES SARTAIN
Director 2010-04-20 2012-07-30
ROBERT JAMES WILLEY
Director 2010-03-01 2012-07-30
ANTHONY LIGHTON
Director 2010-04-20 2011-04-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUPERT JAMES LEVY AGRIBRIEFING US LIMITED Director 2017-09-22 CURRENT 2017-09-22 Active
RUPERT JAMES LEVY AGRIBRIEFING FRANCE LIMITED Director 2016-05-05 CURRENT 2016-05-05 Active
RUPERT JAMES LEVY AGRIBRIEFING 1364 LIMITED Director 2015-07-10 CURRENT 2015-06-09 Active - Proposal to Strike off
RUPERT JAMES LEVY AGRIBRIEFING 1366 LIMITED Director 2015-07-10 CURRENT 2015-06-10 Active - Proposal to Strike off
RUPERT JAMES LEVY AGRIBRIEFING 1365 LIMITED Director 2015-07-10 CURRENT 2015-06-09 Active - Proposal to Strike off
RUPERT JAMES LEVY THE MEDIA BRIEFING LIMITED Director 2015-05-16 CURRENT 2015-05-16 Active - Proposal to Strike off
RUPERT JAMES LEVY REA GROUP EUROPE LIMITED Director 2015-02-16 CURRENT 2005-10-27 Active
RUPERT JAMES LEVY VINSPIRED EDUCATION Director 2014-10-27 CURRENT 2014-10-27 Liquidation
RUPERT JAMES LEVY AGRIMONEY LIMITED Director 2014-09-29 CURRENT 2014-09-29 Active
RUPERT JAMES LEVY VINSPIRED Director 2013-02-01 CURRENT 2005-11-29 Liquidation
RUPERT JAMES LEVY LAMMA EVENTS LIMITED Director 2012-07-30 CURRENT 2010-10-22 Active
RUPERT JAMES LEVY CROPTEC LIMITED Director 2012-07-30 CURRENT 2010-10-29 Active
RUPERT JAMES LEVY AGRIBRIEFING LIMITED Director 2012-04-10 CURRENT 2012-02-01 Active
RUPERT JAMES LEVY FARMERS GUARDIAN LIMITED Director 2012-04-10 CURRENT 2012-02-01 Active
RUPERT JAMES LEVY AGRIBRIEFING (HOLDINGS) LIMITED Director 2012-04-10 CURRENT 2012-02-01 Active - Proposal to Strike off
RUPERT JAMES LEVY GLOBAL DATA SYSTEMS LIMITED Director 2012-04-10 CURRENT 2012-02-01 Active
RUPERT JAMES LEVY AGRIBRIEFING (GROUP) LIMITED Director 2012-04-10 CURRENT 2012-02-01 Active - Proposal to Strike off
NEIL THACKRAY LAMMA EVENTS LIMITED Director 2012-07-30 CURRENT 2010-10-22 Active
NEIL THACKRAY CROPTEC LIMITED Director 2012-07-30 CURRENT 2010-10-29 Active
NEIL THACKRAY AGRIBRIEFING LIMITED Director 2012-02-03 CURRENT 2012-02-01 Active
NEIL THACKRAY FARMERS GUARDIAN LIMITED Director 2012-02-03 CURRENT 2012-02-01 Active
NEIL THACKRAY AGRIBRIEFING (HOLDINGS) LIMITED Director 2012-02-03 CURRENT 2012-02-01 Active - Proposal to Strike off
NEIL THACKRAY GLOBAL DATA SYSTEMS LIMITED Director 2012-02-03 CURRENT 2012-02-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-01CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES
2023-03-06CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES
2022-12-13SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-12-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-11-25RP04AP01Second filing of director appointment of Mr Leighton Newbury
2022-11-10APPOINTMENT TERMINATED, DIRECTOR ANUP BAGARIA
2022-11-10APPOINTMENT TERMINATED, DIRECTOR ROBERT GRAY
2022-11-10APPOINTMENT TERMINATED, DIRECTOR AMANDA RATNER
2022-11-10APPOINTMENT TERMINATED, DIRECTOR MICHAEL STRUBLE
2022-11-10DIRECTOR APPOINTED MR JONATHON ANDREW WHITELEY
2022-11-10DIRECTOR APPOINTED MR LEIGHTON NEWBURY
2022-11-10AP01DIRECTOR APPOINTED MR JONATHON ANDREW WHITELEY
2022-11-10TM01APPOINTMENT TERMINATED, DIRECTOR ANUP BAGARIA
2022-11-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 071723020005
2022-03-10CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH UPDATES
2021-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/21 FROM 21 Tudor Street London EC4Y 0DJ England
2021-09-28AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-31CH01Director's details changed for Mr Michael Struble on 2021-08-31
2021-08-20AP01DIRECTOR APPOINTED MR ANUP BAGARIA
2021-08-19AP01DIRECTOR APPOINTED ROBERT GRAY
2021-08-19PSC02Notification of Arc Media Holdings Limited as a person with significant control on 2021-08-18
2021-08-19PSC07CESSATION OF AGRIBRIEFING LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-08-19TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM RORY BROWN
2021-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/21 FROM 8 Leake Street London SE1 7NN England
2021-08-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071723020004
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES
2020-08-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES
2019-07-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071723020002
2019-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 071723020004
2019-06-05TM01APPOINTMENT TERMINATED, DIRECTOR NEIL THACKRAY
2019-06-05AP01DIRECTOR APPOINTED MR WILLIAM RORY BROWN
2019-05-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES
2019-01-30SH06Cancellation of shares. Statement of capital on 2012-05-17 GBP 6
2019-01-10PSC05Change of details for Briefing Media Limited as a person with significant control on 2018-01-16
2018-09-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/18 FROM C/O Briefing Media Dean Bradley House 52 Horseferry Road London SW1P 2AF England
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES
2017-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 071723020003
2017-09-29MEM/ARTSARTICLES OF ASSOCIATION
2017-09-29RES01ADOPT ARTICLES 29/09/17
2017-07-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 6
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2017-02-10TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM RORY MACRAE BROWN
2016-09-19AUDAUDITOR'S RESIGNATION
2016-05-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/16 FROM C/O Briefing Media Limited 83 Victoria Street London SW1H 0HW
2016-03-03LATEST SOC03/03/16 STATEMENT OF CAPITAL;GBP 6
2016-03-03AR0101/03/16 ANNUAL RETURN FULL LIST
2015-08-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 071723020002
2015-07-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-04-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-06LATEST SOC06/03/15 STATEMENT OF CAPITAL;GBP 6
2015-03-06AR0101/03/15 ANNUAL RETURN FULL LIST
2014-06-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 6
2014-03-03AR0101/03/14 ANNUAL RETURN FULL LIST
2013-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/2013 FROM C/O BRIEFING MEDIA LIMITED 3RD FLOOR MERMAID BUSINESS UNIT 2 PUDDLE DOCK LONDON EC4V 3DB
2013-05-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-12AR0101/03/13 FULL LIST
2012-09-25AA01CURRSHO FROM 31/03/2013 TO 31/12/2012
2012-09-11AP01DIRECTOR APPOINTED MR RUPERT JAMES LEVY
2012-08-22AP01DIRECTOR APPOINTED NEIL THACKRAY
2012-08-22AP01DIRECTOR APPOINTED MR WILLIAM RORY MACRAE BROWN
2012-08-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/2012 FROM 27-29 LUMLEY AVENUE SKEGNESS PE25 2AT ENGLAND
2012-08-07TM02APPOINTMENT TERMINATED, SECRETARY ROBERT WILLEY
2012-08-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLEY
2012-08-07TM01APPOINTMENT TERMINATED, DIRECTOR ANNE ARMSTRONG
2012-08-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BAGGALEY
2012-08-07TM01APPOINTMENT TERMINATED, DIRECTOR CLIFFORD PRESTON
2012-08-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SARTAIN
2012-08-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HARTLEY
2012-08-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ARMSTRONG
2012-08-07RES01ADOPT ARTICLES 30/07/2012
2012-08-02AA31/03/12 TOTAL EXEMPTION SMALL
2012-07-17RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-07-16RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-07-16SH03RETURN OF PURCHASE OF OWN SHARES
2012-06-07SH03RETURN OF PURCHASE OF OWN SHARES
2012-05-24SH0624/05/12 STATEMENT OF CAPITAL GBP 6
2012-04-24AR0101/03/12 FULL LIST
2012-02-07SH0120/04/10 STATEMENT OF CAPITAL GBP 8
2011-11-29AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-10TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY LIGHTON
2011-07-09DISS40DISS40 (DISS40(SOAD))
2011-07-08AR0101/03/11 FULL LIST
2011-07-05GAZ1FIRST GAZETTE
2010-05-17RES01ADOPT ARTICLES 20/04/2010
2010-04-29AP01DIRECTOR APPOINTED MRS ANNE JOSEPHINE CARMELLA GRACE ELIZABETH ARMSTRONG
2010-04-29AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES ARMSTRONG
2010-04-29AP01DIRECTOR APPOINTED CLIFFORD EDWIN PRESTON
2010-04-29AP01DIRECTOR APPOINTED ANTHONY LIGHTON
2010-04-29AP01DIRECTOR APPOINTED DAVID JEFFREY BAGGALEY
2010-04-29AP01DIRECTOR APPOINTED MR JOHN CHARLES SARTAIN
2010-04-29SH0629/04/10 STATEMENT OF CAPITAL GBP 1
2010-04-29AP01DIRECTOR APPOINTED JAMES GRAHAM HARTLEY
2010-04-29AP03SECRETARY APPOINTED ROBERT WILLEY
2010-03-01NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
823 - Organisation of conventions and trade shows
82301 - Activities of exhibition and fair organisers




Licences & Regulatory approval
We could not find any licences issued to LAMMA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-07-05
Fines / Sanctions
No fines or sanctions have been issued against LAMMA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2015-08-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEED OF ACCESSION AND CHARGE 2012-08-18 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of LAMMA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LAMMA LIMITED
Trademarks
We have not found any records of LAMMA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LAMMA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82301 - Activities of exhibition and fair organisers) as LAMMA LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LAMMA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyLAMMA LIMITEDEvent Date2011-07-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LAMMA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LAMMA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.