Background WavePink WaveYellow Wave

LAM FORESTRY LIMITED (SC508363)

LAM FORESTRY LIMITED (SC508363) is an active UK company. incorporated on 15 June 2015. with registered office in Edinburgh. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (02400). LAM FORESTRY LIMITED has been registered for 10 years. Current directors include ALLEN, Graham Lockhart, LANSDOWN, Amy Frances.

Company Number
SC508363
Status
active
Type
ltd
Incorporated
15 June 2015
Age
10 years
Address
5 Gillsland Road, Edinburgh, EH10 5BW
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (02400)
Directors
ALLEN, Graham Lockhart, LANSDOWN, Amy Frances
SIC Codes
02400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAM FORESTRY LIMITED

LAM FORESTRY LIMITED is an active company incorporated on 15 June 2015 with the registered office located in Edinburgh. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (02400). LAM FORESTRY LIMITED was registered 10 years ago.(SIC: 02400)

Status

active

Active since 10 years ago

Company No

SC508363

LTD Company

Age

10 Years

Incorporated 15 June 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 16 January 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 15 June 2025 (9 months ago)
Submitted on 15 June 2025 (9 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026

Previous Company Names

LANSDOWN ALLEN MANAGEMENT LIMITED
From: 15 June 2015To: 7 December 2020
Contact
Address

5 Gillsland Road Edinburgh, EH10 5BW,

Previous Addresses

5 Gillsland Road, Edinburgh 5 Gillsland Road Edinburgh EH10 5BW Scotland
From: 13 January 2023To: 28 June 2023
37a Lauder Road Edinburgh EH9 1UE Scotland
From: 15 June 2015To: 13 January 2023
Timeline

3 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Jun 15
New Owner
Jun 17
New Owner
Jun 22
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

ALLEN, Graham Lockhart

Active
Gillsland Road, EdinburghEH10 5BW
Born January 1956
Director
Appointed 15 Jun 2015

LANSDOWN, Amy Frances

Active
Gillsland Road, EdinburghEH10 5BW
Born September 1981
Director
Appointed 15 Jun 2015

Persons with significant control

2

Ms Amy Frances Lansdown

Active
Gillsland Road, EdinburghEH10 5BW
Born September 1981

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Jun 2016

Mr Graham Lockhart Allen

Active
Gillsland Road, EdinburghEH10 5BW
Born January 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Total Exemption Full
16 January 2026
AAAnnual Accounts
Change To A Person With Significant Control
18 September 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
18 September 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
18 September 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
15 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 June 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 January 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
28 June 2022
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
14 January 2021
AA01Change of Accounting Reference Date
Resolution
7 December 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
28 December 2016
AAAnnual Accounts
Change Account Reference Date Company Current Extended
11 August 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Incorporation Company
15 June 2015
NEWINCIncorporation