This company is commonly known as 12 Lambert Road Limited. The company was founded 27 years ago and was given the registration number 03326294. The firm's registered office is in LONDON. You can find them at 12 Lambert Road, Brixton, London, . This company's SIC code is 98000 - Residents property management.
Name | : | 12 LAMBERT ROAD LIMITED |
---|---|---|
Company Number | : | 03326294 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 February 1997 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12 Lambert Road, Brixton, London, SW2 |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12 Lambert Road, London, SW2 5BD | Director | 04 March 1997 | Active |
12, Lambert Road, London, England, SW2 5BD | Director | 11 December 2013 | Active |
12 Lambert Road, Brixton, London, SW2 | Director | 10 June 2017 | Active |
57 Ladysmith Road, Edinburgh, EH9 3EY | Secretary | 04 March 1997 | Active |
12 Lambert Road, London, SW2 5BD | Secretary | 27 November 2004 | Active |
12 Lambert Road, London, SW2 5BD | Secretary | 01 December 1999 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Secretary | 28 February 1997 | Active |
57 Ladysmith Road, Edinburgh, EH9 3EY | Director | 04 March 1997 | Active |
12 Lambert Road, London, SW2 5BD | Director | 04 March 1997 | Active |
12 Lambert Road, London, SW2 5BD | Director | 01 December 1999 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Director | 28 February 1997 | Active |
Mr Oliver Harold David Cassels | ||
Notified on | : | 10 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12, Lambert Road, London, England, SW2 5BD |
Nature of control | : |
|
Mr Denis Christopher Naughton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1959 |
Nationality | : | British |
Address | : | 12 Lambert Road, London, |
Nature of control | : |
|
Miss Selina Barker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1979 |
Nationality | : | British |
Address | : | 12 Lambert Road, London, SW2 |
Nature of control | : |
|
Ms Hiroko Baker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1968 |
Nationality | : | Japanese |
Address | : | 12 Lambert Road, London, SW2 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-14 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-11 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-13 | Officers | Termination director company with name termination date. | Download |
2017-06-13 | Officers | Termination secretary company with name termination date. | Download |
2017-06-13 | Officers | Appoint person director company with name date. | Download |
2017-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-27 | Accounts | Accounts with accounts type micro entity. | Download |
2016-04-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.