Background WavePink WaveYellow Wave

W.B. LAMYMAN (00553046)

W.B. LAMYMAN (00553046) is an active UK company. incorporated on 6 August 1955. with registered office in Skegness. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds. W.B. LAMYMAN has been registered for 70 years. Current directors include LAMYMAN, Declan, PULLEN, Harriet Jane, THOROLD, Simon Carl.

Company Number
00553046
Status
active
Type
private-unlimited
Incorporated
6 August 1955
Age
70 years
Address
21-23 Algitha Road, Skegness, PE25 2AG
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
LAMYMAN, Declan, PULLEN, Harriet Jane, THOROLD, Simon Carl
SIC Codes
01110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

W.B. LAMYMAN

W.B. LAMYMAN is an active company incorporated on 6 August 1955 with the registered office located in Skegness. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds. W.B. LAMYMAN was registered 70 years ago.(SIC: 01110)

Status

active

Active since 70 years ago

Company No

00553046

PRIVATE-UNLIMITED Company

Age

70 Years

Incorporated 6 August 1955

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

21-23 Algitha Road Skegness, PE25 2AG,

Timeline

13 key events • 2009 - 2023

Funding Officers Ownership
Director Joined
Oct 09
Director Left
Sept 12
Loan Secured
Apr 15
New Owner
Jul 17
Owner Exit
May 23
New Owner
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Owner Exit
Aug 23
New Owner
Aug 23
New Owner
Aug 23
Director Joined
Nov 23
0
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

LAMYMAN, Declan

Active
Algitha Road, SkegnessPE25 2AG
Born January 1992
Director
Appointed 09 May 2023

PULLEN, Harriet Jane

Active
Algitha Road, SkegnessPE25 2AG
Born January 1987
Director
Appointed 09 May 2023

THOROLD, Simon Carl

Active
Algitha Road, SkegnessPE25 2AG
Born January 1973
Director
Appointed 31 Oct 2023

LAMYMAN, Elizabeth Jane

Resigned
The Manor, LincolnLN4 4AB
Secretary
Appointed N/A
Resigned 23 Oct 2009

PULLEN, Frances

Resigned
Snelland, LincolnLN3 5AA
Secretary
Appointed 23 Oct 2009
Resigned 03 Jan 2024

LAMYMAN, Elizabeth Jane

Resigned
Main Road, SpilsbyPE23 4BL
Born September 1923
Director
Appointed N/A
Resigned 27 Jun 2012

LAMYMAN, William Graham

Resigned
Main Road, SpilsbyPE23 4BL
Born January 1950
Director
Appointed 01 Oct 2009
Resigned 05 Aug 2022

LAMYMAN, William Bertram

Resigned
The Manor, LincolnLN4 4AB
Born September 1923
Director
Appointed N/A
Resigned 22 Dec 2007

Persons with significant control

4

2 Active
2 Ceased

Ms Harriet Jane Pullen

Active
Algitha Road, SkegnessPE25 2AG
Born January 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Aug 2023

Mr Declan Lamyman

Active
Algitha Road, SkegnessPE25 2AG
Born January 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Aug 2023

Mr Henry George John King

Ceased
Algitha Road, SkegnessPE25 2AG
Born June 1969

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 14 Apr 2023
Ceased 15 Aug 2023

Mr William Graham Lamyman

Ceased
SkegnessPE25 2AG
Born March 1951

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 05 Aug 2022
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
15 August 2024
CH01Change of Director Details
Change To A Person With Significant Control
15 August 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
12 August 2024
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
15 March 2024
SH10Notice of Particulars of Variation
Resolution
15 March 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 March 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
15 March 2024
MAMA
Termination Secretary Company With Name Termination Date
5 January 2024
TM02Termination of Secretary
Change To A Person With Significant Control
7 November 2023
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 September 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 September 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 May 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
10 July 2019
CS01Confirmation Statement
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Annual Return Company With Made Up Date Full List Shareholders
13 July 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Capital Variation Of Rights Attached To Shares
1 November 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
1 November 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
1 November 2012
RESOLUTIONSResolutions
Resolution
1 November 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Termination Director Company With Name
12 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Legacy
27 May 2010
MG01MG01
Legacy
19 February 2010
MG02MG02
Termination Secretary Company With Name
13 November 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
13 November 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
26 October 2009
AP01Appointment of Director
Legacy
10 September 2009
363aAnnual Return
Legacy
10 September 2009
353353
Legacy
10 September 2009
190190
Legacy
10 September 2009
288bResignation of Director or Secretary
Legacy
1 September 2009
287Change of Registered Office
Legacy
22 July 2008
363aAnnual Return
Legacy
25 July 2007
363aAnnual Return
Legacy
10 July 2007
287Change of Registered Office
Legacy
18 July 2006
363aAnnual Return
Legacy
12 July 2005
363sAnnual Return (shuttle)
Legacy
6 July 2004
363sAnnual Return (shuttle)
Legacy
8 July 2003
363sAnnual Return (shuttle)
Legacy
15 July 2002
363sAnnual Return (shuttle)
Legacy
16 July 2001
363sAnnual Return (shuttle)
Legacy
28 July 2000
363sAnnual Return (shuttle)
Legacy
4 August 1999
363sAnnual Return (shuttle)
Legacy
13 July 1998
363sAnnual Return (shuttle)
Legacy
25 July 1997
363sAnnual Return (shuttle)
Legacy
17 July 1996
363sAnnual Return (shuttle)
Legacy
13 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 August 1994
363sAnnual Return (shuttle)
Legacy
6 September 1993
363sAnnual Return (shuttle)
Legacy
9 September 1992
363sAnnual Return (shuttle)
Legacy
23 July 1992
395Particulars of Mortgage or Charge
Legacy
24 September 1991
363b363b
Legacy
7 September 1990
363363
Legacy
25 July 1989
363363
Legacy
24 November 1988
363363
Legacy
29 September 1987
363363
Legacy
23 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Re Registration Private To Public Limited Company
5 February 1968
CERT5CERT5
Re Registration Memorandum Articles
12 January 1968
MARMAR