Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LAMBOURNES(B'HAM)LIMITED
Company Information for

LAMBOURNES(B'HAM)LIMITED

92 Radbourne Road, Shirley, Solihull, B90 3RR,
Company Registration Number
00262071
Private Limited Company
Active

Company Overview

About Lambournes(b'ham)limited
LAMBOURNES(B'HAM)LIMITED was founded on 1932-01-21 and has its registered office in Solihull. The organisation's status is listed as "Active". Lambournes(b'ham)limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
LAMBOURNES(B'HAM)LIMITED
 
Legal Registered Office
92 Radbourne Road
Shirley
Solihull
B90 3RR
Other companies in B90
 
Filing Information
Company Number 00262071
Company ID Number 00262071
Date formed 1932-01-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2024-05-27
Return next due 2025-06-10
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-06-10 12:47:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LAMBOURNES(B'HAM)LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LAMBOURNES(B'HAM)LIMITED

Current Directors
Officer Role Date Appointed
TESSA PETRIE GRIFFITHS
Company Secretary 2012-07-24
TESSA PETRIE GRIFFITHS
Director 1998-10-28
MICHAEL CHARLES LAMBOURNE
Director 2005-03-10
Previous Officers
Officer Role Date Appointed Date Resigned
KEVAN CHARLES LAMBOURNE
Company Secretary 1991-11-02 2012-07-24
KEVAN CHARLES LAMBOURNE
Director 1991-11-02 2012-07-24
PETER HARGRAVE DUNCOMBE
Director 1994-08-01 1998-11-30
JOHN MICHAEL BROWN
Director 1991-11-02 1998-05-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN HUGH BOX BIG DAVE CIC Director 2016-05-20 CURRENT 2016-01-21 Active - Proposal to Strike off
TESSA PETRIE GRIFFITHS ST. DAVIDS APARTMENTS LIMITED Director 2012-11-09 CURRENT 1975-11-04 Active
TESSA PETRIE GRIFFITHS ST DAVIDS VACATION CLUB LIMITED Director 2012-11-09 CURRENT 1982-02-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-28Unaudited abridged accounts made up to 2023-06-30
2023-07-03CONFIRMATION STATEMENT MADE ON 27/05/23, WITH NO UPDATES
2023-07-03CS01CONFIRMATION STATEMENT MADE ON 27/05/23, WITH NO UPDATES
2023-03-22Unaudited abridged accounts made up to 2022-06-30
2023-03-22Unaudited abridged accounts made up to 2022-06-30
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 27/05/22, WITH NO UPDATES
2021-05-27CS01CONFIRMATION STATEMENT MADE ON 27/05/21, WITH UPDATES
2021-02-11SH20Statement by Directors
2021-02-11SH19Statement of capital on 2021-02-11 GBP 109,112
2021-02-11CAP-SSSolvency Statement dated 29/01/21
2021-02-11RES06
  • Resolution of reduction in issued share capital'>Resolutions passed:
    • Resolution of reduction in issued share capital
  • 2020-11-05CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES
    2020-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/20 FROM 2 Malthouse Meadow Solihull B91 3DB England
    2019-11-30CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES
    2019-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/19 FROM 2 2 Malthouse Meadow Solihull West Midlands United Kingdom
    2018-11-11CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES
    2017-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/17 FROM 144 Bills Lane Shirley Solihull West Midlands B90 2PQ
    2017-11-14CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH NO UPDATES
    2017-03-31AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
    2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 145908
    2016-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
    2016-03-31AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
    2015-11-29LATEST SOC29/11/15 STATEMENT OF CAPITAL;GBP 145908
    2015-11-29AR0101/11/15 ANNUAL RETURN FULL LIST
    2015-03-30AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
    2014-11-01LATEST SOC01/11/14 STATEMENT OF CAPITAL;GBP 145908
    2014-11-01AR0101/11/14 ANNUAL RETURN FULL LIST
    2014-03-27AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
    2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 145908
    2013-11-04AR0101/11/13 ANNUAL RETURN FULL LIST
    2013-03-27AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
    2012-11-23AR0101/11/12 ANNUAL RETURN FULL LIST
    2012-07-24TM01APPOINTMENT TERMINATED, DIRECTOR KEVAN LAMBOURNE
    2012-07-24TM02APPOINTMENT TERMINATION COMPANY SECRETARY KEVAN LAMBOURNE
    2012-07-24AP03Appointment of Mrs Tessa Petrie Griffiths as company secretary
    2012-03-28AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
    2011-11-15AR0101/11/11 ANNUAL RETURN FULL LIST
    2011-03-28AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
    2010-12-02AR0102/11/10 ANNUAL RETURN FULL LIST
    2010-03-12AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
    2009-12-15AR0102/11/09 ANNUAL RETURN FULL LIST
    2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHARLES LAMBOURNE / 30/11/2009
    2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / TESSA PETRIE GRIFFITHS / 30/11/2009
    2009-04-28AA30/06/08 TOTAL EXEMPTION SMALL
    2008-11-10363aRETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS
    2008-11-10190LOCATION OF DEBENTURE REGISTER
    2008-11-10353LOCATION OF REGISTER OF MEMBERS
    2008-11-10287REGISTERED OFFICE CHANGED ON 10/11/2008 FROM 39 EARLSWOOD ROAD DORRIDGE SOLIHULL WEST MIDLANDS B93 8RD
    2008-07-31AA30/06/07 TOTAL EXEMPTION SMALL
    2007-11-12363aRETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS
    2007-04-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
    2006-11-21363aRETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS
    2006-03-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
    2005-11-22288cDIRECTOR'S PARTICULARS CHANGED
    2005-11-22363aRETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS
    2005-03-16288aNEW DIRECTOR APPOINTED
    2005-03-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
    2004-11-15363sRETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS
    2004-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
    2003-10-31363sRETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS
    2003-05-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
    2003-02-18363sRETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS; AMEND
    2002-12-31363(288)DIRECTOR'S PARTICULARS CHANGED
    2002-12-31363sRETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS
    2002-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
    2001-11-20363sRETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS
    2001-01-02225ACC. REF. DATE EXTENDED FROM 31/12/00 TO 30/06/01
    2001-01-02287REGISTERED OFFICE CHANGED ON 02/01/01 FROM: SHALLOWFORD COURT HENLEY-IN-ARDEN SOLIHULL WEST MIDLANDS B95 5BY
    2000-11-14363(288)DIRECTOR'S PARTICULARS CHANGED
    2000-11-14363sRETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS
    2000-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
    1999-11-10363sRETURN MADE UP TO 02/11/99; FULL LIST OF MEMBERS
    1999-10-29AAFULL ACCOUNTS MADE UP TO 31/12/98
    1999-03-23288bDIRECTOR RESIGNED
    1999-02-22363sRETURN MADE UP TO 02/11/98; FULL LIST OF MEMBERS
    1999-02-22288aNEW DIRECTOR APPOINTED
    1998-11-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97
    1998-06-15288bDIRECTOR RESIGNED
    1997-11-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96
    1997-10-31363sRETURN MADE UP TO 02/11/97; FULL LIST OF MEMBERS
    1996-11-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95
    1996-11-01363(288)DIRECTOR'S PARTICULARS CHANGED
    1996-11-01363sRETURN MADE UP TO 02/11/96; NO CHANGE OF MEMBERS
    1995-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
    1995-10-23363(288)DIRECTOR'S PARTICULARS CHANGED
    1995-10-23363sRETURN MADE UP TO 02/11/95; NO CHANGE OF MEMBERS
    1994-10-24363sRETURN MADE UP TO 02/11/94; FULL LIST OF MEMBERS
    1994-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
    1994-08-09288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
    1993-10-31363sRETURN MADE UP TO 02/11/93; NO CHANGE OF MEMBERS
    1993-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
    1992-10-26363sRETURN MADE UP TO 02/11/92; FULL LIST OF MEMBERS
    Industry Information
    SIC/NAIC Codes
    68 - Real estate activities
    682 - Renting and operating of own or leased real estate
    68201 - Renting and operating of Housing Association real estate




    Licences & Regulatory approval
    We could not find any licences issued to LAMBOURNES(B'HAM)LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
    Share this page on Facebook
    Risks
    Legal Notices
    No legal notices or events such as winding-up orders or proposals to strike-off have been issued
    Fines / Sanctions
    No fines or sanctions have been issued against LAMBOURNES(B'HAM)LIMITED
    Liabilities
    Mortgages / Charges
    Total # Mortgages/Charges 7
    Mortgages/Charges outstanding 6
    Mortgages Partially Satisifed 0
    Mortgages Satisfied/Paid 1
    Details of Mortgagee Charges
    Charge Type Date of Charge Charge Status Mortgagee
    LEGAL CHARGE 1985-04-16 Outstanding MIDLAND BANK PLC
    MORTGAGE 1975-01-28 Outstanding MIDLAND BANK PLC
    MORTGAGE 1975-01-28 Outstanding MIDLAND BANK PLC
    MORTGAGE 1975-01-28 Outstanding MIDLAND BANK PLC
    MORTGAGE 1975-01-28 Outstanding MIDLAND BANK PLC
    MORTGAGE 1975-01-28 Outstanding MIDLAND BANK PLC
    SERIES OF DEBENTURES 1932-03-09 Satisfied
    Creditors
    Creditors Due Within One Year 2012-07-01 £ 14,069
    Creditors Due Within One Year 2011-07-01 £ 6,404

    Creditors and other liabilities

    Filed Financial Reports
    Annual Accounts
    2012-06-30
    Annual Accounts
    2013-06-30
    Annual Accounts
    2015-06-30
    Annual Accounts
    2016-06-30
    Annual Accounts
    2017-06-30
    Annual Accounts
    2018-06-30
    Annual Accounts
    2019-06-30
    Annual Accounts
    2020-06-30
    Annual Accounts
    2021-06-30

    These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LAMBOURNES(B'HAM)LIMITED

    Financial Assets
    Balance Sheet
    Called Up Share Capital 2012-07-01 £ 145,908
    Called Up Share Capital 2011-07-01 £ 145,908
    Cash Bank In Hand 2012-07-01 £ 220,662
    Cash Bank In Hand 2011-07-01 £ 179,227
    Current Assets 2012-07-01 £ 412,132
    Current Assets 2011-07-01 £ 549,860
    Debtors 2012-07-01 £ 10,321
    Debtors 2011-07-01 £ 11,192
    Fixed Assets 2012-07-01 £ 677,837
    Fixed Assets 2011-07-01 £ 513,783
    Shareholder Funds 2012-07-01 £ 1,075,900
    Shareholder Funds 2011-07-01 £ 1,057,239
    Stocks Inventory 2012-07-01 £ 181,149
    Stocks Inventory 2011-07-01 £ 359,441

    Debtors and other cash assets

    Intangible Assets
    Patents
    We have not found any records of LAMBOURNES(B'HAM)LIMITED registering or being granted any patents
    Domain Names
    We do not have the domain name information for LAMBOURNES(B'HAM)LIMITED
    Trademarks
    We have not found any records of LAMBOURNES(B'HAM)LIMITED registering or being granted any trademarks
    Income
    Government Income
    We have not found government income sources for LAMBOURNES(B'HAM)LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

    The top companies supplying to UK government with the same SIC code (68201 - Renting and operating of Housing Association real estate) as LAMBOURNES(B'HAM)LIMITED are:

    HOUSING HARTLEPOOL £ 7,670,776
    ANCHOR TRUST £ 6,107,530
    ABILITY HOUSING ASSOCIATION £ 794,347
    GOLDEN GATES HOUSING TRUST £ 378,290
    GREENSIDE COURT LIMITED £ 149,789
    STONHAM LIMITED £ 108,322
    TEIGN HOUSING. £ 91,295
    CBHA £ 42,500
    VICTORY ASSETS LTD £ 36,050
    WALSALL HOUSING GROUP LIMITED £ 34,080
    SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
    SALIX HOMES LIMITED £ 98,183,686
    ANCHOR TRUST £ 89,646,711
    BARNET HOMES LIMITED £ 33,674,134
    GENTOO GROUP LIMITED £ 28,881,979
    STONHAM LIMITED £ 26,402,926
    BRENT CO-EFFICIENT LIMITED £ 21,203,444
    TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
    SEVERNSIDE HOUSING £ 12,188,664
    OUTWARD HOUSING £ 11,186,831
    SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
    SALIX HOMES LIMITED £ 98,183,686
    ANCHOR TRUST £ 89,646,711
    BARNET HOMES LIMITED £ 33,674,134
    GENTOO GROUP LIMITED £ 28,881,979
    STONHAM LIMITED £ 26,402,926
    BRENT CO-EFFICIENT LIMITED £ 21,203,444
    TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
    SEVERNSIDE HOUSING £ 12,188,664
    OUTWARD HOUSING £ 11,186,831
    SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
    SALIX HOMES LIMITED £ 98,183,686
    ANCHOR TRUST £ 89,646,711
    BARNET HOMES LIMITED £ 33,674,134
    GENTOO GROUP LIMITED £ 28,881,979
    STONHAM LIMITED £ 26,402,926
    BRENT CO-EFFICIENT LIMITED £ 21,203,444
    TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
    SEVERNSIDE HOUSING £ 12,188,664
    OUTWARD HOUSING £ 11,186,831
    Outgoings
    Business Rates/Property Tax
    No properties were found where LAMBOURNES(B'HAM)LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
    • The council hasnt published the data
    • We havent found or been able to process the councils data
    • The company is part of a group of companies and another company in the group is liable for business rates
    • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
    • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
    Government Grants / Awards
    Technology Strategy Board Awards
    The Technology Strategy Board has not awarded LAMBOURNES(B'HAM)LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
    European Union CORDIS Awards
    The European Union has not awarded LAMBOURNES(B'HAM)LIMITED any grants or awards.
    Ownership
      We could not find any group structure information
      Is this data useful to you?
      If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
      Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
      Need more information?
      We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.