Background WavePink WaveYellow Wave

LAMB AND FLAG ENTERPRISES LIMITED (11484163)

LAMB AND FLAG ENTERPRISES LIMITED (11484163) is an active UK company. incorporated on 25 July 2018. with registered office in Knaresborough. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LAMB AND FLAG ENTERPRISES LIMITED has been registered for 7 years. Current directors include ASHWORTH, Robert Heddle, MERRITT, Richard, VENABLE, Richard Douglas.

Company Number
11484163
Status
active
Type
ltd
Incorporated
25 July 2018
Age
7 years
Address
Beech Hall, Knaresborough, HG5 0EA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ASHWORTH, Robert Heddle, MERRITT, Richard, VENABLE, Richard Douglas
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAMB AND FLAG ENTERPRISES LIMITED

LAMB AND FLAG ENTERPRISES LIMITED is an active company incorporated on 25 July 2018 with the registered office located in Knaresborough. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LAMB AND FLAG ENTERPRISES LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11484163

LTD Company

Age

7 Years

Incorporated 25 July 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 13 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 July 2025 (9 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026

Previous Company Names

LAMB AND FLAG (BISHOP MONKTON) LIMITED
From: 25 July 2018To: 22 June 2022
Contact
Address

Beech Hall 62 High Street Knaresborough, HG5 0EA,

Previous Addresses

H M C a, 62, Beech Hall High Street Knaresborough North Yorkshire HG5 0EA United Kingdom
From: 25 July 2018To: 4 July 2022
Timeline

20 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jul 18
Director Joined
Aug 18
Director Joined
Aug 18
New Owner
Oct 18
Owner Exit
Oct 18
Director Joined
Nov 18
Loan Secured
Dec 18
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Loan Secured
Sept 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Dec 22
Funding Round
Jan 23
Funding Round
May 24
Funding Round
Dec 24
3
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

ASHWORTH, Robert Heddle

Active
62 High Street, KnaresboroughHG5 0EA
Born April 1961
Director
Appointed 15 Jun 2022

MERRITT, Richard

Active
High Street, KnaresboroughHG5 0EA
Born February 1975
Director
Appointed 15 Dec 2022

VENABLE, Richard Douglas

Active
62 High Street, KnaresboroughHG5 0EA
Born January 1965
Director
Appointed 15 Jun 2022

BAKER, Andrew

Resigned
62 High Street, KnaresboroughHG5 0EA
Born August 1970
Director
Appointed 31 Aug 2018
Resigned 02 Nov 2022

BLACKMORE, Jane Michelle

Resigned
High Street, KnaresboroughHG5 0EA
Born February 1968
Director
Appointed 31 Aug 2018
Resigned 21 Jun 2022

FULFORD, David Antony

Resigned
High Street, KnaresboroughHG5 0EA
Born October 1959
Director
Appointed 26 Nov 2018
Resigned 07 Jan 2020

HARROP, Andrew

Resigned
62 High Street, KnaresboroughHG5 0EA
Born June 1964
Director
Appointed 25 Jul 2018
Resigned 16 Nov 2022

SKRENTNY, Barnabas Joseph

Resigned
High Street, KnaresboroughHG5 0EA
Born April 1937
Director
Appointed 07 Jan 2020
Resigned 10 Jun 2022

Persons with significant control

2

1 Active
1 Ceased

Mrs Julia Denise Skrentny

Active
62 High Street, KnaresboroughHG5 0EA
Born May 1943

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Oct 2018

Mr Andrew Harrop

Ceased
High Street, KnaresboroughHG5 0EA
Born June 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jul 2018
Ceased 08 Oct 2018
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Small
13 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2024
AAAnnual Accounts
Capital Allotment Shares
17 December 2024
SH01Allotment of Shares
Confirmation Statement With Updates
31 July 2024
CS01Confirmation Statement
Capital Allotment Shares
29 May 2024
SH01Allotment of Shares
Accounts With Accounts Type Small
22 January 2024
AAAnnual Accounts
Change To A Person With Significant Control
23 August 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
24 July 2023
CS01Confirmation Statement
Capital Allotment Shares
1 February 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 November 2022
AAAnnual Accounts
Legacy
2 November 2022
PARENT_ACCPARENT_ACC
Legacy
2 November 2022
GUARANTEE2GUARANTEE2
Legacy
2 November 2022
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 July 2022
AD01Change of Registered Office Address
Certificate Change Of Name Company
22 June 2022
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
21 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2021
AAAnnual Accounts
Legacy
11 November 2021
PARENT_ACCPARENT_ACC
Legacy
10 September 2021
GUARANTEE2GUARANTEE2
Legacy
10 September 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2020
AAAnnual Accounts
Legacy
20 October 2020
PARENT_ACCPARENT_ACC
Legacy
18 August 2020
AGREEMENT2AGREEMENT2
Legacy
18 August 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 April 2020
AAAnnual Accounts
Legacy
29 April 2020
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Legacy
12 August 2019
GUARANTEE2GUARANTEE2
Legacy
12 August 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
31 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
18 December 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
26 November 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
11 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 October 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
31 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2018
AP01Appointment of Director
Incorporation Company
25 July 2018
NEWINCIncorporation