UKBizDB.co.uk

THE LAMBERT DOBSKI TRUST

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

This company is commonly known as The Lambert Dobski Trust. The company was founded 8 years ago and was given the registration number 09789975. The firm's registered office is in DERBY. You can find them at C/o Mingary Cottage Smalley Mill Road, Horsley, Derby, . This company's SIC code is 94910 - Activities of religious organizations.

Company Information

Name:THE LAMBERT DOBSKI TRUST
Company Number:09789975
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 2015
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94910 - Activities of religious organizations

Office Address & Contact

Registered Address:C/o Mingary Cottage Smalley Mill Road, Horsley, Derby, England, DE21 5BL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
65-68, Leadenhall Street, London, United Kingdom, EC3A 2AD

Secretary22 September 2015Active
65, Leadenhall Street, London, United Kingdom, EC3A 2AD

Director22 September 2015Active
65, Leadenhall Street, London, EC3A 2AD

Director22 September 2015Active
C/O Mingary Cottage, Smalley Mill Road, Horsley, Derby, England, DE21 5BL

Director01 August 2018Active
65, Leadenhall Street, London, United Kingdom, EC3A 2AD

Director22 September 2015Active

People with Significant Control

Mr Brian Jones
Notified on:01 August 2018
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:England
Address:C/O Mingary Cottage, Smalley Mill Road, Derby, England, DE21 5BL
Nature of control:
  • Voting rights 25 to 50 percent
Mr Michael Langford Fenton-Jones
Notified on:30 June 2016
Status:Active
Date of birth:June 1930
Nationality:British
Country of residence:England
Address:C/O Mingary Cottage, Smalley Mill Road, Derby, England, DE21 5BL
Nature of control:
  • Voting rights 25 to 50 percent
Mr Andrew Duncan Corley
Notified on:30 June 2016
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:England
Address:C/O Mingary Cottage, Smalley Mill Road, Derby, England, DE21 5BL
Nature of control:
  • Voting rights 25 to 50 percent
Mr Robin Peter Aldridge
Notified on:30 June 2016
Status:Active
Date of birth:October 1944
Nationality:British
Country of residence:England
Address:C/O Mingary Cottage, Smalley Mill Road, Derby, England, DE21 5BL
Nature of control:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-21Confirmation statement

Confirmation statement with no updates.

Download
2023-05-26Accounts

Accounts with accounts type total exemption full.

Download
2022-09-21Confirmation statement

Confirmation statement with no updates.

Download
2022-06-10Accounts

Accounts with accounts type total exemption full.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-06-12Accounts

Accounts with accounts type total exemption full.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2020-06-10Accounts

Accounts with accounts type total exemption full.

Download
2019-09-26Confirmation statement

Confirmation statement with no updates.

Download
2019-06-14Accounts

Accounts with accounts type total exemption full.

Download
2018-10-02Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Persons with significant control

Notification of a person with significant control.

Download
2018-10-02Persons with significant control

Cessation of a person with significant control.

Download
2018-08-15Officers

Termination director company with name termination date.

Download
2018-08-15Officers

Appoint person director company with name date.

Download
2018-06-19Accounts

Accounts with accounts type total exemption full.

Download
2017-09-21Confirmation statement

Confirmation statement with no updates.

Download
2017-09-14Address

Change registered office address company with date old address new address.

Download
2017-06-21Accounts

Accounts with accounts type total exemption full.

Download
2017-01-18Gazette

Gazette filings brought up to date.

Download
2017-01-17Confirmation statement

Confirmation statement with updates.

Download
2016-12-13Gazette

Gazette notice compulsory.

Download
2015-09-22Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.