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.
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 | : |
|
Registered Address | : | Little Thatches Staffords Green, Corton Denham, Sherborne, Dorset, DT9 4LY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sigma House, Oak View Close, Edginswell Park, Torquay, England, TQ2 7FF | Secretary | 04 March 2020 | Active |
Sigma House, Oak View Close, Edginswell Park, Torquay, United Kingdom, TQ2 7FF | Director | 06 October 2021 | Active |
Little Thatches, Staffords Green, Corton Denham, Sherborne, United Kingdom, DT9 4LY | Director | - | Active |
5, Woodpecker Meadow, Gillingham, England, SP8 4GB | Secretary | 05 October 2017 | Active |
Little Thatches, Staffords Green, Corton Denham, Sherborne, England, DT9 4LY | Secretary | - | Active |
13 Fox Close, London, E16 1NU | Secretary | 14 May 1995 | Active |
Little Thatches, Staffords Green, Corton Denham, Sherborne, DT9 4LY | Director | 01 October 2017 | Active |
Little Thatches, Staffords Green, Corton Denham, Sherborne, England, DT9 4LY | Director | 01 September 1993 | Active |
Damsen Cottage 77 Bower Yard, Iron Bridge, Telford, TF8 7AZ | Director | - | Active |
Sigma House, Oak View Close, Edginswell Park, Torquay, England, TQ2 7FF | Director | 21 July 2021 | Active |
Ladywood Lodge, Rotherfield, TN6 3LS | Director | 01 May 1996 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-06 | Officers | Appoint person director company with name date. | Download |
2021-10-06 | Officers | Termination director company with name termination date. | Download |
2021-09-20 | Resolution | Resolution. | Download |
2021-09-17 | Resolution | Resolution. | Download |
2021-09-17 | Resolution | Resolution. | Download |
2021-09-17 | Resolution | Resolution. | Download |
2021-09-17 | Capital | Capital name of class of shares. | Download |
2021-07-21 | Officers | Appoint person director company with name date. | Download |
2021-05-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-29 | Officers | Termination secretary company with name termination date. | Download |
2020-05-29 | Officers | Appoint person secretary company with name date. | Download |
2020-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-25 | Accounts | Change account reference date company current extended. | Download |
2018-11-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-31 | Officers | Termination director company with name termination date. | Download |
2018-02-20 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.