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

M. LAMBE CONSTRUCTION LIMITED

NO. 1, THE MINT 94 ICKNIELD STREET, HOCKLEY, BIRMINGHAM, WEST MIDLANDS, B18 6RU,
Company Registration Number
01700751
Private Limited Company
Active

Company Overview

About M. Lambe Construction Ltd
M. LAMBE CONSTRUCTION LIMITED was founded on 1983-02-18 and has its registered office in Birmingham. The organisation's status is listed as "Active". M. Lambe Construction Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
M. LAMBE CONSTRUCTION LIMITED
 
Legal Registered Office
NO. 1, THE MINT 94 ICKNIELD STREET
HOCKLEY
BIRMINGHAM
WEST MIDLANDS
B18 6RU
Other companies in B18
 
Filing Information
Company Number 01700751
Company ID Number 01700751
Date formed 1983-02-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 03/05/2016
Return next due 31/05/2017
Type of accounts FULL
Last Datalog update: 2024-08-05 07:06:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for M. LAMBE CONSTRUCTION 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 M. LAMBE CONSTRUCTION LIMITED

Current Directors
Officer Role Date Appointed
TERESA BONE
Company Secretary 2016-08-16
JOHN PATRICK LAMBE
Director 1994-12-16
MICHAEL JOSEPH LAMBE
Director 1994-12-16
MICHAEL PASCAL LAMBE
Director 2016-08-16
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN PATRICK LAMBE
Company Secretary 2005-02-01 2016-08-16
MICHAEL PATRICK LAMBE
Director 1991-05-03 2016-08-16
PHILOMENA LAMBE
Director 2007-05-01 2016-08-16
PHILOMENA LAMBE
Company Secretary 1991-05-03 2005-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN PATRICK LAMBE LAMBE HOMES LIMITED Director 2016-12-16 CURRENT 2016-12-16 Active
JOHN PATRICK LAMBE LAMBE SPECIAL PROJECTS LIMITED Director 2016-12-16 CURRENT 2016-12-16 Active
JOHN PATRICK LAMBE LEINSTER PLANT LIMITED Director 2016-12-16 CURRENT 2016-12-16 Active
JOHN PATRICK LAMBE LAMBE GROUP LIMITED Director 2016-12-14 CURRENT 2016-12-14 Active
JOHN PATRICK LAMBE LAMBE DEVELOPMENTS LIMITED Director 2005-09-22 CURRENT 2005-09-22 Active - Proposal to Strike off
JOHN PATRICK LAMBE M.LAMBE DEVELOPMENTS LIMITED Director 2000-07-26 CURRENT 2000-07-26 Active - Proposal to Strike off
MICHAEL JOSEPH LAMBE LAMBE HOMES LIMITED Director 2016-12-16 CURRENT 2016-12-16 Active
MICHAEL JOSEPH LAMBE LAMBE SPECIAL PROJECTS LIMITED Director 2016-12-16 CURRENT 2016-12-16 Active
MICHAEL JOSEPH LAMBE LEINSTER PLANT LIMITED Director 2016-12-16 CURRENT 2016-12-16 Active
MICHAEL JOSEPH LAMBE LAMBE GROUP LIMITED Director 2016-12-14 CURRENT 2016-12-14 Active
MICHAEL JOSEPH LAMBE LAMBE DEVELOPMENTS LIMITED Director 2005-09-22 CURRENT 2005-09-22 Active - Proposal to Strike off
MICHAEL JOSEPH LAMBE M.LAMBE DEVELOPMENTS LIMITED Director 2000-07-26 CURRENT 2000-07-26 Active - Proposal to Strike off
MICHAEL PASCAL LAMBE LAMBE HOMES LIMITED Director 2016-12-16 CURRENT 2016-12-16 Active
MICHAEL PASCAL LAMBE LAMBE SPECIAL PROJECTS LIMITED Director 2016-12-16 CURRENT 2016-12-16 Active
MICHAEL PASCAL LAMBE LEINSTER PLANT LIMITED Director 2016-12-16 CURRENT 2016-12-16 Active
MICHAEL PASCAL LAMBE LAMBE GROUP LIMITED Director 2016-12-14 CURRENT 2016-12-14 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
2024-11-26APPOINTMENT TERMINATED, DIRECTOR PHIL GRIFFITHS
2024-07-22FULL ACCOUNTS MADE UP TO 31/10/23
2024-05-03CONFIRMATION STATEMENT MADE ON 03/05/24, WITH NO UPDATES
2023-03-23FULL ACCOUNTS MADE UP TO 31/10/22
2023-03-23FULL ACCOUNTS MADE UP TO 31/10/22
2023-01-31REGISTRATION OF A CHARGE / CHARGE CODE 017007510012
2023-01-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 017007510012
2023-01-09REGISTRATION OF A CHARGE / CHARGE CODE 017007510011
2023-01-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 017007510011
2022-12-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017007510010
2022-12-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2022-12-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2022-05-10CS01CONFIRMATION STATEMENT MADE ON 03/05/22, WITH NO UPDATES
2022-03-29AAFULL ACCOUNTS MADE UP TO 31/10/21
2021-11-03AP01DIRECTOR APPOINTED MR KANE THOMAS GIBBONS
2021-11-02AP01DIRECTOR APPOINTED MR VINCENT THOMAS MICHAEL DILLON
2021-08-04AAFULL ACCOUNTS MADE UP TO 31/10/20
2021-05-26CS01CONFIRMATION STATEMENT MADE ON 03/05/21, WITH NO UPDATES
2021-05-26PSC05Change of details for Lambe Holdings Limited as a person with significant control on 2021-02-24
2021-05-20PSC05Change of details for Lambe Group Limited as a person with significant control on 2021-02-24
2021-03-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PATRICK LAMBE
2020-08-14AAFULL ACCOUNTS MADE UP TO 31/10/19
2020-08-14AAFULL ACCOUNTS MADE UP TO 31/10/19
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 03/05/20, WITH NO UPDATES
2019-11-05AP01DIRECTOR APPOINTED MR ADRIAN MCGOWAN
2019-07-29AAFULL ACCOUNTS MADE UP TO 31/10/18
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES
2019-03-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2018-11-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2018-11-08PSC07CESSATION OF MICHAEL JOSEPH LAMBE AS A PERSON OF SIGNIFICANT CONTROL
2018-11-08PSC02Notification of Lambe Group Limited as a person with significant control on 2017-07-18
2018-10-08CH01Director's details changed for Mr John Patrick Lambe on 2018-10-01
2018-10-08CH03SECRETARY'S DETAILS CHNAGED FOR MRS TERESA BONE on 2018-10-01
2018-09-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017007510009
2018-09-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 017007510010
2018-07-16AAFULL ACCOUNTS MADE UP TO 31/10/17
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 03/05/18, WITH NO UPDATES
2017-11-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2017-07-28AAFULL ACCOUNTS MADE UP TO 31/10/16
2017-07-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN PATRICK LAMBE
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES
2016-08-31RES12Resolution of varying share rights or name
2016-08-31RES01ADOPT ARTICLES 16/08/2016
2016-08-30SH08Change of share class name or designation
2016-08-30SH10Particulars of variation of rights attached to shares
2016-08-22CH03SECRETARY'S DETAILS CHNAGED FOR MRS TERESA BONE MCCAULEY on 2016-08-22
2016-08-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LAMBE
2016-08-18TM01APPOINTMENT TERMINATED, DIRECTOR PHILOMENA LAMBE
2016-08-18TM02Termination of appointment of John Patrick Lambe on 2016-08-16
2016-08-18AP03Appointment of Mrs Teresa Bone Mccauley as company secretary on 2016-08-16
2016-08-18AP01DIRECTOR APPOINTED MR MICHAEL PASCAL LAMBE
2016-07-18AAFULL ACCOUNTS MADE UP TO 31/10/15
2016-06-30ANNOTATIONReplacement
2016-06-30AR0103/05/15 FULL LIST AMEND
2016-06-30ANNOTATIONReplaced
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-21AR0103/05/16 FULL LIST
2015-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 017007510009
2015-07-14AAFULL ACCOUNTS MADE UP TO 31/10/14
2015-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/2015 FROM NEWTON HOUSE NEWTON PLACE HOCKLEY BIRMINGHAM B18 5JY
2015-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/2015 FROM, NEWTON HOUSE, NEWTON PLACE, HOCKLEY, BIRMINGHAM, B18 5JY
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-05AR0103/05/15 FULL LIST
2015-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH LAMBE / 01/05/2015
2015-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATRICK LAMBE / 01/05/2015
2015-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PATRICK LAMBE / 01/05/2015
2015-05-05AR0103/05/15 FULL LIST
2014-08-06AAFULL ACCOUNTS MADE UP TO 31/10/13
2014-05-30LATEST SOC30/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-30AR0103/05/14 FULL LIST
2014-02-04AUDAUDITOR'S RESIGNATION
2013-07-30AAFULL ACCOUNTS MADE UP TO 31/10/12
2013-05-13AR0103/05/13 FULL LIST
2013-03-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2013-02-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2013-02-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2013-02-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-07-25AAFULL ACCOUNTS MADE UP TO 31/10/11
2012-05-21AR0103/05/12 FULL LIST
2011-10-04AA01CURREXT FROM 30/04/2011 TO 31/10/2011
2011-09-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-07-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-06-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-05-05AR0103/05/11 FULL LIST
2011-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PASCAL LAMBE / 28/02/2011
2010-11-24AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-05-27AR0103/05/10 FULL LIST
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILOMENA LAMBE / 01/05/2010
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PASCAL LAMBE / 01/05/2010
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH LAMBE / 01/05/2010
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATRICK LAMBE / 01/05/2010
2010-02-06AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-05-18363aRETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS
2009-03-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-12-01AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-05-20363aRETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS
2008-02-21AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-07-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-06-21288aNEW DIRECTOR APPOINTED
2007-06-21363aRETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS
2007-03-07AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-12-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-05-10363aRETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS
2006-03-28395PARTICULARS OF MORTGAGE/CHARGE
2006-02-27AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-05-31363sRETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS
2005-02-16288aNEW SECRETARY APPOINTED
2005-02-16AAFULL ACCOUNTS MADE UP TO 30/04/04
2005-02-16288bSECRETARY RESIGNED
2004-07-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-07-01363sRETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS; AMEND
2004-05-14363sRETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS
2004-02-09AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-06-18395PARTICULARS OF MORTGAGE/CHARGE
2003-05-15363(287)REGISTERED OFFICE CHANGED ON 15/05/03
2003-05-15363sRETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS
2003-03-07AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-09-05363sRETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS; AMEND
2002-05-07363sRETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS
2001-10-02AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-09-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-06-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-06-22363sRETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS
2000-11-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/00
2000-06-01363(288)DIRECTOR'S PARTICULARS CHANGED
2000-06-01363sRETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS
1999-12-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/99
1999-11-26395PARTICULARS OF MORTGAGE/CHARGE
1999-05-12363sRETURN MADE UP TO 03/05/99; FULL LIST OF MEMBERS
1999-02-25395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD0255935 Active Licenced property: NEWTON PLACE NEWTON HOUSE BIRMINGHAM GB B18 5JY.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 M. LAMBE CONSTRUCTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-09 Outstanding LLOYDS BANK PLC
MORTGAGE DEED 2013-03-30 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2011-07-16 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2011-06-22 Outstanding LLOYDS TSB BANK PLC
CHATTEL MORTGAGE 2009-03-30 Satisfied AIB GROUP (UK) PLC T/AS ALLIED IRISH BANK (GB)
CHATTEL MORTGAGE 2006-03-27 Satisfied AIB GROUP (UK) P.L.C. T/AS ALLIED IRISH BANK (GB)
INSURANCE PREMIUM PLAN 2003-06-16 Satisfied AIB GROUP (UK) PLC T/A ALLIED IRISH BANK (GB)
LEGAL MORTGAGE 1999-11-12 Satisfied AIB GROUP (UK) PLC
MORTGAGE DEBENTURE 1999-02-22 Satisfied AIB GROUP (UK) PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-04-30

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 M. LAMBE CONSTRUCTION LIMITED

Intangible Assets
Patents
We have not found any records of M. LAMBE CONSTRUCTION LIMITED registering or being granted any patents
Domain Names

M. LAMBE CONSTRUCTION LIMITED owns 1 domain names.

mlambe.co.uk  

Trademarks
We have not found any records of M. LAMBE CONSTRUCTION LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with M. LAMBE CONSTRUCTION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Sandwell Metroplitan Borough Council 2011-10-01 GBP £500
Sandwell Metroplitan Borough Council 2011-09-01 GBP £500
Sandwell Metroplitan Borough Council 2011-08-10 GBP £500

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where M. LAMBE CONSTRUCTION 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 M. LAMBE CONSTRUCTION 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 M. LAMBE CONSTRUCTION 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.