Company NameLammas Lane Limited
DirectorAlan Edward Tollman
Company StatusActive
Company Number10083213
CategoryPrivate Limited Company
Incorporation Date24 March 2016(8 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameAlan Edward Tollman
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2016(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address2 Lammas Lane
Esher
KT10 8NY
Director NameMiss Charlotte Joanne Tollman
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2016(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressFlat 1, 83 Belgrave Road
London
SW1V 2BG

Location

Registered Address2 Lammas Lane
Esher
KT10 8NY
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return5 March 2024 (1 month, 4 weeks ago)
Next Return Due19 March 2025 (10 months, 2 weeks from now)

Charges

21 November 2022Delivered on: 22 November 2022
Persons entitled: Cencap Limited

Classification: A registered charge
Outstanding
16 November 2021Delivered on: 17 November 2021
Persons entitled: Cpf One Limited

Classification: A registered charge
Particulars: 2 lammas lane, esher, KT10 8NY title number: SY378964 for more details please refer to the instrument.
Outstanding
16 November 2021Delivered on: 17 November 2021
Persons entitled: Cpf One Limited

Classification: A registered charge
Particulars: 2 lammas lane, esher, KT10 8NY title number: SY378964 for more details please refer to the instrument.
Outstanding
10 March 2021Delivered on: 16 March 2021
Persons entitled: Century Capital Partners No.1 LTD

Classification: A registered charge
Particulars: 2 lammas lane esher surrey.
Outstanding
10 March 2021Delivered on: 16 March 2021
Persons entitled: Century Capital Partners No.1 LTD

Classification: A registered charge
Particulars: 2 lammas lane esher surrey.
Outstanding
8 February 2019Delivered on: 8 February 2019
Persons entitled: Funding 365 Capital Limited

Classification: A registered charge
Particulars: Freehold property known as 2 lammas lane, esher, surrey KT10 8NY and registered at hm land registry under title number SY378964.
Outstanding
8 February 2019Delivered on: 8 February 2019
Persons entitled: Funding 365 Capital Limited

Classification: A registered charge
Particulars: Freehold property known as 2 lammas lane, esher, surrey KT10 8NY and registered at hm land registry under title number SY378964. Please see instrument for more detail.
Outstanding
3 June 2016Delivered on: 10 June 2016
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with al buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company.
Outstanding
7 July 2023Delivered on: 13 July 2023
Persons entitled: Crown & Bentley Commercial Finance Limited

Classification: A registered charge
Outstanding
7 July 2023Delivered on: 13 July 2023
Persons entitled: Crown & Bentley Commercial Finance Limited

Classification: A registered charge
Particulars: 2 lammas lane, esher, KT10 8NY.
Outstanding
21 November 2022Delivered on: 22 November 2022
Persons entitled: Cencap Limited

Classification: A registered charge
Particulars: All that freehold land and buildings being 2 lammas lane, esher, KT10 8NY as shown with title absolute under title number SY378964.
Outstanding
3 June 2016Delivered on: 10 June 2016
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as picardy, 2 lammas lane, esher KT10 8NY registered at hm land registry with title absolute under title number SY378964.
Outstanding

Filing History

26 September 2023Satisfaction of charge 100832130009 in full (1 page)
26 September 2023Satisfaction of charge 100832130010 in full (1 page)
22 August 2023Accounts for a dormant company made up to 31 March 2023 (6 pages)
13 July 2023Registration of charge 100832130012, created on 7 July 2023 (20 pages)
13 July 2023Registration of charge 100832130011, created on 7 July 2023 (40 pages)
28 June 2023Satisfaction of charge 100832130008 in full (1 page)
28 June 2023Satisfaction of charge 100832130007 in full (1 page)
22 March 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
22 November 2022Registration of charge 100832130009, created on 21 November 2022 (58 pages)
22 November 2022Registration of charge 100832130010, created on 21 November 2022 (32 pages)
14 November 2022Satisfaction of charge 100832130006 in full (1 page)
14 November 2022Satisfaction of charge 100832130005 in full (1 page)
27 October 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
11 March 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
15 December 2021Accounts for a dormant company made up to 31 March 2021 (7 pages)
2 December 2021Registered office address changed from 367 Hurst Road West Molesey Surrey KT8 1QW England to 2 Lammas Lane Esher KT10 8NY on 2 December 2021 (1 page)
17 November 2021Registration of charge 100832130007, created on 16 November 2021 (20 pages)
17 November 2021Registration of charge 100832130008, created on 16 November 2021 (24 pages)
10 November 2021Satisfaction of charge 100832130004 in full (1 page)
10 November 2021Satisfaction of charge 100832130003 in full (1 page)
16 March 2021Registration of charge 100832130006, created on 10 March 2021 (58 pages)
16 March 2021Registration of charge 100832130005, created on 10 March 2021 (34 pages)
5 March 2021Confirmation statement made on 5 March 2021 with updates (4 pages)
1 February 2021Confirmation statement made on 12 December 2020 with no updates (3 pages)
22 January 2021Change of details for Mr Alan Edward Tollman as a person with significant control on 13 January 2021 (2 pages)
13 November 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
22 September 2020Termination of appointment of Charlotte Joanne Tollman as a director on 22 August 2020 (1 page)
1 July 2020Micro company accounts made up to 31 March 2019 (3 pages)
17 December 2019Confirmation statement made on 12 December 2019 with no updates (2 pages)
2 May 2019Satisfaction of charge 100832130002 in full (4 pages)
4 April 2019Satisfaction of charge 100832130001 in full (4 pages)
8 February 2019Registration of charge 100832130004, created on 8 February 2019 (12 pages)
8 February 2019Registration of charge 100832130003, created on 8 February 2019 (50 pages)
28 November 2018Confirmation statement made on 28 November 2018 with updates (4 pages)
8 November 2018Micro company accounts made up to 31 March 2018 (3 pages)
25 July 2018Amended micro company accounts made up to 31 March 2017 (2 pages)
16 July 2018Director's details changed for Alan Edward Tollman on 18 May 2018 (2 pages)
22 May 2018Change of details for Mr Alan Edward Tollman as a person with significant control on 18 May 2018 (2 pages)
22 May 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
18 May 2018Change of details for Mr Alan Edward Tollman as a person with significant control on 17 May 2018 (2 pages)
18 May 2018Cessation of Charlotte Joanne Tollman as a person with significant control on 17 May 2018 (1 page)
18 May 2018Registered office address changed from 359 Hurst Road West Molesey KT8 1QW England to 367 Hurst Road West Molesey Surrey KT8 1QW on 18 May 2018 (1 page)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 June 2017Registered office address changed from 13B Vicarage Road Hampton Wick Kingston upon Thames Surrey KT1 4EB United Kingdom to 359 Hurst Road West Molesey KT8 1QW on 21 June 2017 (1 page)
21 June 2017Registered office address changed from 13B Vicarage Road Hampton Wick Kingston upon Thames Surrey KT1 4EB United Kingdom to 359 Hurst Road West Molesey KT8 1QW on 21 June 2017 (1 page)
5 May 2017Confirmation statement made on 23 March 2017 with updates (7 pages)
5 May 2017Confirmation statement made on 23 March 2017 with updates (7 pages)
10 June 2016Registration of charge 100832130002, created on 3 June 2016 (23 pages)
10 June 2016Registration of charge 100832130001, created on 3 June 2016 (23 pages)
10 June 2016Registration of charge 100832130001, created on 3 June 2016 (23 pages)
10 June 2016Registration of charge 100832130002, created on 3 June 2016 (23 pages)
24 March 2016Incorporation
Statement of capital on 2016-03-24
  • GBP 100
(38 pages)
24 March 2016Incorporation
Statement of capital on 2016-03-24
  • GBP 100
(38 pages)