UKBizDB.co.uk

F.H. LAMBERT LIMITED

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

This company is commonly known as F.h. Lambert Limited. The company was founded 54 years ago and was given the registration number 00968050. The firm's registered office is in WATFORD. You can find them at Watford West Works, 85a Hagden Lane, Watford, Herts. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:F.H. LAMBERT LIMITED
Company Number:00968050
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 1969
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Watford West Works, 85a Hagden Lane, Watford, Herts, WD18 7UA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Watford West Works, 85a Hagden Lane, Watford, United Kingdom, WD18 7UA

Secretary17 February 2000Active
Watford West Works, 85a Hagden Lane, Watford, United Kingdom, WD18 7UA

Director-Active
Watford West Works, 85a Hagden Lane, Watford, United Kingdom, WD18 7UA

Director04 April 2005Active
Watford West Works, 85a Hagden Lane, Watford, United Kingdom, WD18 7UA

Director17 February 2000Active
88 Park Avenue, Bushey, Watford, WD2 2BB

Secretary-Active
Watford West Works, 85a Hagden Lane, Watford, United Kingdom, WD18 7UA

Director04 April 2005Active
88 Park Avenue, Bushey, Watford, WD2 2BB

Director-Active
Flat 2 153, Hagden Lane, Watford, WD18

Director05 December 1996Active

People with Significant Control

Mrs Sandra Lorraine Lambert
Notified on:06 April 2016
Status:Active
Date of birth:December 1956
Nationality:British
Address:Watford West Works, 85a Hagden Lane, Watford, WD18 7UA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Frank Henry Lambert
Notified on:06 April 2016
Status:Active
Date of birth:January 1942
Nationality:British
Address:Watford West Works, 85a Hagden Lane, Watford, WD18 7UA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Spencer Lambert
Notified on:06 April 2016
Status:Active
Date of birth:October 1981
Nationality:British
Address:Watford West Works, 85a Hagden Lane, Watford, WD18 7UA
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Accounts

Accounts with accounts type total exemption full.

Download
2024-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-04-17Mortgage

Mortgage satisfy charge full.

Download
2023-04-17Mortgage

Mortgage satisfy charge full.

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-10-21Accounts

Accounts with accounts type total exemption full.

Download
2022-02-07Accounts

Accounts with accounts type total exemption full.

Download
2022-01-18Confirmation statement

Confirmation statement with no updates.

Download
2021-01-16Confirmation statement

Confirmation statement with no updates.

Download
2021-01-15Resolution

Resolution.

Download
2021-01-15Accounts

Accounts with accounts type total exemption full.

Download
2020-02-21Accounts

Accounts with accounts type total exemption full.

Download
2020-01-16Confirmation statement

Confirmation statement with no updates.

Download
2019-01-17Accounts

Accounts with accounts type total exemption full.

Download
2019-01-15Confirmation statement

Confirmation statement with updates.

Download
2018-02-20Accounts

Accounts with accounts type total exemption full.

Download
2018-01-16Confirmation statement

Confirmation statement with updates.

Download
2017-05-02Capital

Capital cancellation shares.

Download
2017-04-11Accounts

Accounts with accounts type total exemption full.

Download
2017-04-03Capital

Capital return purchase own shares.

Download
2017-03-20Officers

Termination director company with name termination date.

Download
2017-01-23Confirmation statement

Confirmation statement with updates.

Download
2016-04-13Accounts

Accounts with accounts type total exemption small.

Download
2016-01-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.