Tc Murray And Lamb Limited

DataGardener
live
Small

Tc Murray And Lamb Limited

05585158Private Limited With Share Capital

12 Bessemer Court, Hownsgill Industrial Park Knits, Consett, DH87BL
Incorporated

06/10/2005

Company Age

20 years

Directors

4

Employees

51

SIC Code

69201

Risk

low risk

Company Overview

Registration, classification & business activity

Tc Murray And Lamb Limited (05585158) is a private limited with share capital incorporated on 06/10/2005 (20 years old) and registered in consett, DH87BL. The company operates under SIC code 69201 - accounting and auditing activities.

Murray and lamb accountants limited is an accounting company based out of 25-27 medomsley road consett, co. durham, united kingdom.

Private Limited With Share Capital
SIC: 69201
Small
Incorporated 06/10/2005
DH87BL
51 employees

Financial Overview

Total Assets

£1.52M

Liabilities

£1.64M

Net Assets

£-121.0K

Est. Turnover

£2.55M

AI Estimated
Unreported
Cash

£27.0K

Key Metrics

51

Employees

4

Directors

8

Shareholders

Board of Directors

3

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

100
Resolution
Category:Resolution
Date:24-11-2025
Memorandum Articles
Category:Incorporation
Date:24-11-2025
Capital Name Of Class Of Shares
Category:Capital
Date:20-11-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:24-09-2025
Legacy
Category:Accounts
Date:24-09-2025
Legacy
Category:Other
Date:24-09-2025
Legacy
Category:Other
Date:24-09-2025
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:28-08-2025
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:20-08-2025
Capital Name Of Class Of Shares
Category:Capital
Date:20-08-2025
Memorandum Articles
Category:Incorporation
Date:20-08-2025
Resolution
Category:Resolution
Date:20-08-2025
Resolution
Category:Resolution
Date:11-08-2025
Memorandum Articles
Category:Incorporation
Date:11-08-2025
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:06-08-2025
Capital Name Of Class Of Shares
Category:Capital
Date:06-08-2025
Confirmation Statement
Category:Confirmation Statement
Date:05-08-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:05-08-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:05-08-2025
Legacy
Category:Other
Date:23-10-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:07-10-2024
Legacy
Category:Accounts
Date:07-10-2024
Legacy
Category:Other
Date:07-10-2024
Legacy
Category:Other
Date:07-10-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-08-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2023
Legacy
Category:Accounts
Date:28-09-2023
Legacy
Category:Other
Date:28-09-2023
Legacy
Category:Other
Date:28-09-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:15-08-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-08-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-03-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:05-01-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-12-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-12-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-12-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-12-2022
Capital Name Of Class Of Shares
Category:Capital
Date:21-12-2022
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:21-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-12-2022
Statement Of Companys Objects
Category:Change Of Constitution
Date:14-12-2022
Resolution
Category:Resolution
Date:21-11-2022
Memorandum Articles
Category:Incorporation
Date:21-11-2022
Statement Of Companys Objects
Category:Change Of Constitution
Date:16-11-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:15-11-2022
Statement Of Companys Objects
Category:Change Of Constitution
Date:14-11-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-11-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-11-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-12-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-08-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:31-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-08-2019
Change Person Director Company With Change Date
Category:Officers
Date:02-08-2019
Change Person Secretary Company With Change Date
Category:Officers
Date:02-08-2019
Capital Return Purchase Own Shares
Category:Capital
Date:08-07-2019
Capital Return Purchase Own Shares
Category:Capital
Date:08-07-2019
Capital Cancellation Shares
Category:Capital
Date:18-06-2019
Capital Cancellation Shares
Category:Capital
Date:18-06-2019
Resolution
Category:Resolution
Date:02-05-2019
Capital Alter Shares Subdivision
Category:Capital
Date:01-05-2019
Resolution
Category:Resolution
Date:29-04-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:05-04-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:05-04-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-04-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-04-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:03-04-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:03-04-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-04-2019
Mortgage Satisfy Charge Part
Category:Mortgage
Date:03-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-10-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-11-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-11-2016
Change Person Secretary Company With Change Date
Category:Officers
Date:09-11-2016
Change Person Director Company With Change Date
Category:Officers
Date:09-11-2016
Change Person Director Company With Change Date
Category:Officers
Date:08-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-11-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-11-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-11-2012
Change Person Director Company With Change Date
Category:Officers
Date:27-09-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-11-2011

Risk Assessment

low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date30/09/2026
Filing Date19/09/2025
Latest Accounts31/12/2024

Trading Addresses

12 Bessemer Court, Hownsgill Industrial Park Knits, Consett, Co. Durham Dh8 7Bl, DH87BLRegistered

Contact

01207581599
murrayandlamb.co.uk
12 Bessemer Court, Hownsgill Industrial Park Knits, Consett, DH87BL