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.
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 | : |
|
Registered Address | : | First Floor, 8b Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor, 8b Lonsdale Gardens, Tunbridge Wells, TN1 1NU | Director | 28 November 2014 | Active |
Clyn Cottage The Street, Sheering, Bishops Stortford, CM22 7LY | Secretary | - | Active |
60a Stratford Road, London, W8 6QA | Secretary | 07 September 1992 | Active |
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 | Director | 07 September 1992 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-11 | Capital | Capital allotment shares. | Download |
2021-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-13 | Officers | Termination director company with name termination date. | Download |
2019-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.