Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LAMBSMEAD LIMITED
Company Information for

LAMBSMEAD LIMITED

222 Upper Richmond Road West, London, SW14 8AH,
Company Registration Number
01266863
Private Limited Company
Active

Company Overview

About Lambsmead Ltd
LAMBSMEAD LIMITED was founded on 1976-07-05 and has its registered office in London. The organisation's status is listed as "Active". Lambsmead Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LAMBSMEAD LIMITED
 
Legal Registered Office
222 Upper Richmond Road West
London
SW14 8AH
Other companies in KT2
 
Filing Information
Company Number 01266863
Company ID Number 01266863
Date formed 1976-07-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-11-30
Account next due 2025-08-31
Latest return 2023-07-26
Return next due 2024-08-09
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB241803193  
Last Datalog update: 2024-06-11 12:45:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LAMBSMEAD 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 LAMBSMEAD LIMITED

Current Directors
Officer Role Date Appointed
IVOR DEITSCH
Company Secretary 1991-02-20
IVOR DEITSCH
Director 1991-02-20
LANCELOT PIERS DUNCAN DEITSCH
Director 1991-02-20
SANDRA ESTELLE DEITSCH
Director 2017-04-06
SEBASTIAN RICHARD OLIVER DEITSCH
Director 1991-02-20
Previous Officers
Officer Role Date Appointed Date Resigned
SANDRA ESTELLE DEITSCH
Director 1991-02-20 2014-08-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IVOR DEITSCH ACQUA DI SELVA LTD Director 2015-02-03 CURRENT 2015-02-03 Dissolved 2015-06-23

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
2024-06-1130/11/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-27CONFIRMATION STATEMENT MADE ON 26/07/23, WITH NO UPDATES
2023-07-1230/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-12AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-29CS01CONFIRMATION STATEMENT MADE ON 26/07/22, WITH NO UPDATES
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 26/07/21, WITH UPDATES
2021-04-06AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-25CS01CONFIRMATION STATEMENT MADE ON 20/02/21, WITH NO UPDATES
2020-04-16AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-20CS01CONFIRMATION STATEMENT MADE ON 20/02/20, WITH NO UPDATES
2019-07-05AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-20CS01CONFIRMATION STATEMENT MADE ON 20/02/19, WITH NO UPDATES
2018-03-21AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 20/02/18, WITH NO UPDATES
2017-04-20AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-06AP01DIRECTOR APPOINTED MRS SANDRA ESTELLE DEITSCH
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2016-04-04AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-25LATEST SOC25/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-25AR0120/02/16 ANNUAL RETURN FULL LIST
2015-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/15 FROM 35 Coombe Road Kingston upon Thames Surrey KT2 7BA
2015-03-18AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-25AR0120/02/15 ANNUAL RETURN FULL LIST
2014-09-16CC04Statement of company's objects
2014-09-16RES12VARYING SHARE RIGHTS AND NAMES
2014-09-16RES01ADOPT ARTICLES 16/09/14
2014-09-16SH10Particulars of variation of rights attached to shares
2014-09-16SH08Change of share class name or designation
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA ESTELLE DEITSCH
2014-08-21AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-26AR0120/02/14 ANNUAL RETURN FULL LIST
2013-04-11AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-21AR0120/02/13 ANNUAL RETURN FULL LIST
2012-05-17AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-27AR0120/02/12 ANNUAL RETURN FULL LIST
2011-06-09AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-28AR0120/02/11 ANNUAL RETURN FULL LIST
2010-08-10AA30/11/09 TOTAL EXEMPTION FULL
2010-02-24AR0120/02/10 FULL LIST
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IVOR DEITSCH / 20/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEBASTIAN RICHARD OLIVER DEITSCH / 20/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA ESTELLE DEITSCH / 20/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LANCELOT PIERS DUNCAN DEITSCH / 20/02/2010
2009-08-04AA30/11/08 TOTAL EXEMPTION FULL
2009-02-26363aRETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS
2008-09-30AA30/11/07 TOTAL EXEMPTION FULL
2008-03-12363(288)DIRECTOR'S PARTICULARS CHANGED
2008-03-12363sRETURN MADE UP TO 20/02/08; NO CHANGE OF MEMBERS
2007-07-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06
2007-04-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-12363sRETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS
2007-03-24287REGISTERED OFFICE CHANGED ON 24/03/07 FROM: 82 SAINT JOHN STREET LONDON EC1M 4JN
2006-05-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-02-20363aRETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS
2005-07-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-03-18363aRETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS
2004-10-06395PARTICULARS OF MORTGAGE/CHARGE
2004-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2004-04-29363aRETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS
2003-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2003-04-09288cDIRECTOR'S PARTICULARS CHANGED
2003-03-06363aRETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS
2003-02-04AUDAUDITOR'S RESIGNATION
2002-07-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2002-03-28287REGISTERED OFFICE CHANGED ON 28/03/02 FROM: 9 ARGYLL STREET LONDON W1V 2AT
2002-03-18363sRETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS
2001-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2001-03-12363sRETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS
2000-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-03-14363(288)DIRECTOR'S PARTICULARS CHANGED
2000-03-14363sRETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS
1999-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1999-03-04363sRETURN MADE UP TO 20/02/99; FULL LIST OF MEMBERS
1998-09-03287REGISTERED OFFICE CHANGED ON 03/09/98 FROM: FIRST FLOOR ELSCOT HOUSE ARCADIA AVENUE FINCHLEY LONDON N3 2JU
1998-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1998-03-30363sRETURN MADE UP TO 20/02/98; NO CHANGE OF MEMBERS
1997-08-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
1997-02-24363sRETURN MADE UP TO 20/02/97; FULL LIST OF MEMBERS
1997-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95
1996-02-23363sRETURN MADE UP TO 20/02/96; FULL LIST OF MEMBERS
1995-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94
1995-02-21363sRETURN MADE UP TO 20/02/95; NO CHANGE OF MEMBERS
1994-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93
1994-03-08363sRETURN MADE UP TO 20/02/94; FULL LIST OF MEMBERS
1993-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92
1993-03-22363(287)REGISTERED OFFICE CHANGED ON 22/03/93
1993-03-22363sRETURN MADE UP TO 20/02/93; FULL LIST OF MEMBERS
1992-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91
1992-03-16363(287)REGISTERED OFFICE CHANGED ON 16/03/92
1992-03-16363sRETURN MADE UP TO 20/02/92; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46180 - Agents specialized in the sale of other particular products

47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47910 - Retail sale via mail order houses or via Internet

47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets


Licences & Regulatory approval
We could not find any licences issued to LAMBSMEAD 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 LAMBSMEAD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2004-10-06 Outstanding TANGLEY PARK DAY NURSERY
MORTGAGE DEBENTURE 1980-06-25 Satisfied NATIONAL WESTMINSTER BANK LTD
Creditors
Creditors Due Within One Year 2012-11-30 £ 204,418
Creditors Due Within One Year 2011-11-30 £ 551,300

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2021-11-30

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 LAMBSMEAD LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-11-30 £ 225,169
Cash Bank In Hand 2011-11-30 £ 421,821
Current Assets 2012-11-30 £ 352,119
Current Assets 2011-11-30 £ 575,770
Debtors 2012-11-30 £ 75,477
Debtors 2011-11-30 £ 104,214
Shareholder Funds 2012-11-30 £ 176,457
Shareholder Funds 2011-11-30 £ 61,109
Stocks Inventory 2012-11-30 £ 51,473
Stocks Inventory 2011-11-30 £ 49,735
Tangible Fixed Assets 2012-11-30 £ 28,756
Tangible Fixed Assets 2011-11-30 £ 36,639

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LAMBSMEAD LIMITED registering or being granted any patents
Domain Names

LAMBSMEAD LIMITED owns 1 domain names.

lambsmead.co.uk  

Trademarks
We have not found any records of LAMBSMEAD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LAMBSMEAD 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 (46180 - Agents specialized in the sale of other particular products) as LAMBSMEAD LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LAMBSMEAD 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 LAMBSMEAD 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 LAMBSMEAD 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.