Company NameHannah Louise Lamb Ltd
DirectorHannah Louise Scott
Company StatusActive
Company NumberSC446664
CategoryPrivate Limited Company
Incorporation Date3 April 2013(11 years ago)

Business Activity

Section CManufacturing
SIC 3622Manufacture of jewellery & related
SIC 32120Manufacture of jewellery and related articles

Director

Director NameMs Hannah Louise Scott
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2013(same day as company formation)
RoleJeweller
Country of ResidenceScotland
Correspondence AddressMirandus Accountants 93 George Street
Edinburgh
EH2 3ES
Scotland

Contact

Websitewww.hannahlouiselamb.co.uk

Location

Registered AddressMirandus Accountants
93 George Street
Edinburgh
EH2 3ES
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Hannah Louise Scott
100.00%
Ordinary

Financials

Year2014
Net Worth-£36,785
Cash£39,221
Current Liabilities£76,638

Accounts

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

Returns

Latest Return20 November 2023 (5 months, 1 week ago)
Next Return Due4 December 2024 (7 months, 1 week from now)

Filing History

30 September 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
29 July 2020Change of details for Ms Hannah Louise Scott as a person with significant control on 31 December 2019 (2 pages)
29 July 2020Change of details for Ms Hannah Louise Scott as a person with significant control on 31 December 2019 (2 pages)
29 July 2020Director's details changed for Ms Hannah Louise Scott on 31 December 2019 (2 pages)
17 July 2020Change of details for Ms Hannah Louise Scott as a person with significant control on 16 July 2020 (2 pages)
16 July 2020Registered office address changed from 17-21 East Mayfield Edinburgh EH9 1SE Scotland to Mirandus Accountants 93 George Street Edinburgh EH2 3ES on 16 July 2020 (1 page)
16 July 2020Change of details for Ms Hannah Louise Scott as a person with significant control on 16 July 2020 (2 pages)
15 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
14 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
15 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
17 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
18 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 November 2016Registered office address changed from Coburg House Art Studios 15 Coburg Street Edinburgh EH6 6ET to 17-21 East Mayfield Edinburgh EH9 1SE on 16 November 2016 (1 page)
16 November 2016Registered office address changed from Coburg House Art Studios 15 Coburg Street Edinburgh EH6 6ET to 17-21 East Mayfield Edinburgh EH9 1SE on 16 November 2016 (1 page)
16 November 2016Director's details changed for Mrs Hannah Louise Scott on 16 November 2016 (2 pages)
16 November 2016Director's details changed for Mrs Hannah Louise Scott on 16 November 2016 (2 pages)
28 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(3 pages)
28 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(3 pages)
1 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(3 pages)
1 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(3 pages)
30 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(3 pages)
30 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(3 pages)
16 April 2013Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
16 April 2013Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
3 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
3 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
3 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)