UKBizDB.co.uk

THE LAMBERT GROUP LIMITED

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

This company is commonly known as The Lambert Group Limited. The company was founded 35 years ago and was given the registration number 02307026. The firm's registered office is in SHERBORNE. You can find them at Little Thatches Staffords Green, Corton Denham, Sherborne, Dorset. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:THE LAMBERT GROUP LIMITED
Company Number:02307026
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 1988
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis
  • 70229 - Management consultancy activities other than financial management
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Little Thatches Staffords Green, Corton Denham, Sherborne, Dorset, DT9 4LY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sigma House, Oak View Close, Edginswell Park, Torquay, England, TQ2 7FF

Secretary04 March 2020Active
Sigma House, Oak View Close, Edginswell Park, Torquay, United Kingdom, TQ2 7FF

Director06 October 2021Active
Little Thatches, Staffords Green, Corton Denham, Sherborne, United Kingdom, DT9 4LY

Director-Active
5, Woodpecker Meadow, Gillingham, England, SP8 4GB

Secretary05 October 2017Active
Little Thatches, Staffords Green, Corton Denham, Sherborne, England, DT9 4LY

Secretary-Active
13 Fox Close, London, E16 1NU

Secretary14 May 1995Active
Little Thatches, Staffords Green, Corton Denham, Sherborne, DT9 4LY

Director01 October 2017Active
Little Thatches, Staffords Green, Corton Denham, Sherborne, England, DT9 4LY

Director01 September 1993Active
Damsen Cottage 77 Bower Yard, Iron Bridge, Telford, TF8 7AZ

Director-Active
Sigma House, Oak View Close, Edginswell Park, Torquay, England, TQ2 7FF

Director21 July 2021Active
Ladywood Lodge, Rotherfield, TN6 3LS

Director01 May 1996Active

People with Significant Control

Kerry Lambert
Notified on:06 April 2016
Status:Active
Date of birth:March 1954
Nationality:British
Country of residence:England
Address:36a, Gayton Road, London, England, NW3 1TY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Colin Wallace Lambert
Notified on:06 April 2016
Status:Active
Date of birth:April 1953
Nationality:British
Address:Little Thatches, Staffords Green, Sherborne, DT9 4LY
Nature of control:
  • Ownership of shares 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
2024-03-14Accounts

Accounts with accounts type total exemption full.

Download
2023-10-24Confirmation statement

Confirmation statement with updates.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-11-04Confirmation statement

Confirmation statement with updates.

Download
2022-03-18Accounts

Accounts with accounts type total exemption full.

Download
2021-10-22Confirmation statement

Confirmation statement with updates.

Download
2021-10-06Officers

Appoint person director company with name date.

Download
2021-10-06Officers

Termination director company with name termination date.

Download
2021-09-20Resolution

Resolution.

Download
2021-09-17Resolution

Resolution.

Download
2021-09-17Resolution

Resolution.

Download
2021-09-17Resolution

Resolution.

Download
2021-09-17Capital

Capital name of class of shares.

Download
2021-07-21Officers

Appoint person director company with name date.

Download
2021-05-05Accounts

Accounts with accounts type total exemption full.

Download
2020-11-07Confirmation statement

Confirmation statement with updates.

Download
2020-05-29Officers

Termination secretary company with name termination date.

Download
2020-05-29Officers

Appoint person secretary company with name date.

Download
2020-05-29Accounts

Accounts with accounts type total exemption full.

Download
2019-11-27Confirmation statement

Confirmation statement with no updates.

Download
2019-02-25Accounts

Change account reference date company current extended.

Download
2018-11-27Confirmation statement

Confirmation statement with updates.

Download
2018-11-15Accounts

Accounts with accounts type total exemption full.

Download
2018-05-31Officers

Termination director company with name termination date.

Download
2018-02-20Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.