UKBizDB.co.uk

12 LAMBERT ROAD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:12 Lambert Road, Brixton, London, SW2
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 Lambert Road, London, SW2 5BD

Director04 March 1997Active
12, Lambert Road, London, England, SW2 5BD

Director11 December 2013Active
12 Lambert Road, Brixton, London, SW2

Director10 June 2017Active
57 Ladysmith Road, Edinburgh, EH9 3EY

Secretary04 March 1997Active
12 Lambert Road, London, SW2 5BD

Secretary27 November 2004Active
12 Lambert Road, London, SW2 5BD

Secretary01 December 1999Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary28 February 1997Active
57 Ladysmith Road, Edinburgh, EH9 3EY

Director04 March 1997Active
12 Lambert Road, London, SW2 5BD

Director04 March 1997Active
12 Lambert Road, London, SW2 5BD

Director01 December 1999Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director28 February 1997Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-23Confirmation statement

Confirmation statement with no updates.

Download
2023-12-23Accounts

Accounts with accounts type micro entity.

Download
2023-01-26Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Accounts

Accounts with accounts type micro entity.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type micro entity.

Download
2021-03-30Accounts

Accounts with accounts type micro entity.

Download
2021-02-28Confirmation statement

Confirmation statement with no updates.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-01-27Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-12-29Accounts

Accounts with accounts type total exemption full.

Download
2017-12-21Confirmation statement

Confirmation statement with updates.

Download
2017-10-11Persons with significant control

Cessation of a person with significant control.

Download
2017-10-11Persons with significant control

Notification of a person with significant control.

Download
2017-06-13Officers

Termination director company with name termination date.

Download
2017-06-13Officers

Termination secretary company with name termination date.

Download
2017-06-13Officers

Appoint person director company with name date.

Download
2017-03-14Confirmation statement

Confirmation statement with updates.

Download
2016-12-27Accounts

Accounts with accounts type micro entity.

Download
2016-04-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-30Accounts

Accounts with accounts type total exemption small.

Download
2015-05-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.