UKBizDB.co.uk

W.K.BROOKS (LAMBERTS) LIMITED

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

This company is commonly known as W.k.brooks (lamberts) Limited. The company was founded 53 years ago and was given the registration number 01005447. The firm's registered office is in TUNBRIDGE WELLS. You can find them at First Floor, 8b Lonsdale Gardens, Tunbridge Wells, Kent. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:W.K.BROOKS (LAMBERTS) LIMITED
Company Number:01005447
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 1971
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:First Floor, 8b Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, 8b Lonsdale Gardens, Tunbridge Wells, TN1 1NU

Director28 November 2014Active
Clyn Cottage The Street, Sheering, Bishops Stortford, CM22 7LY

Secretary-Active
60a Stratford Road, London, W8 6QA

Secretary07 September 1992Active
Glyn Cottage The Street, Sheering, CM22 7LY

Director-Active
Clyn Cottage The Street, Sheering, Bishops Stortford, CM22 7LY

Director-Active
60a Stratford Road, London, W8 6QA

Director07 September 1992Active

People with Significant Control

Mrs Una Brooks
Notified on:06 April 2016
Status:Active
Date of birth:November 1925
Nationality:British
Address:First Floor, 8b Lonsdale Gardens, Tunbridge Wells, TN1 1NU
Nature of control:
  • Significant influence or control
Ms Sarah Bennett
Notified on:06 April 2016
Status:Active
Date of birth:August 1956
Nationality:British
Address:First Floor, 8b Lonsdale Gardens, Tunbridge Wells, TN1 1NU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mrs Ann Harrison
Notified on:06 April 2016
Status:Active
Date of birth:May 1952
Nationality:British
Address:First Floor, 8b Lonsdale Gardens, Tunbridge Wells, TN1 1NU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Rodney Brooks
Notified on:06 April 2016
Status:Active
Date of birth:September 1953
Nationality:British
Address:First Floor, 8b Lonsdale Gardens, Tunbridge Wells, TN1 1NU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Simon Harrison
Notified on:06 April 2016
Status:Active
Date of birth:March 1951
Nationality:British
Address:First Floor, 8b Lonsdale Gardens, Tunbridge Wells, TN1 1NU
Nature of control:
  • Significant influence or control

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

Company Filing History

DateCategoryDescription
2023-07-14Accounts

Accounts with accounts type total exemption full.

Download
2023-06-09Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Accounts

Accounts with accounts type total exemption full.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-01-21Persons with significant control

Cessation of a person with significant control.

Download
2022-01-14Persons with significant control

Cessation of a person with significant control.

Download
2022-01-14Persons with significant control

Cessation of a person with significant control.

Download
2022-01-14Persons with significant control

Cessation of a person with significant control.

Download
2021-06-04Confirmation statement

Confirmation statement with updates.

Download
2021-05-11Capital

Capital allotment shares.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-07-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-09-13Officers

Termination director company with name termination date.

Download
2019-07-12Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Accounts

Accounts with accounts type total exemption full.

Download
2018-07-09Confirmation statement

Confirmation statement with no updates.

Download
2017-12-31Accounts

Accounts with accounts type total exemption full.

Download
2017-07-07Confirmation statement

Confirmation statement with no updates.

Download
2016-12-27Accounts

Accounts with accounts type total exemption small.

Download
2016-08-09Confirmation statement

Confirmation statement with updates.

Download
2015-12-27Accounts

Accounts with accounts type total exemption small.

Download
2015-07-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.