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

LAMBERT ENERGY ADVISORY LIMITED

17 HILL STREET 1ST FLOOR,, 17 HILL STREET,, LONDON, W1J 5LJ,
Company Registration Number
03838151
Private Limited Company
Active

Company Overview

About Lambert Energy Advisory Ltd
LAMBERT ENERGY ADVISORY LIMITED was founded on 1999-09-08 and has its registered office in London. The organisation's status is listed as "Active". Lambert Energy Advisory 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
LAMBERT ENERGY ADVISORY LIMITED
 
Legal Registered Office
17 HILL STREET 1ST FLOOR,
17 HILL STREET,
LONDON
W1J 5LJ
Other companies in W1J
 
Filing Information
Company Number 03838151
Company ID Number 03838151
Date formed 1999-09-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 08/09/2015
Return next due 06/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB749684765  
Last Datalog update: 2024-05-05 09:57:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LAMBERT ENERGY ADVISORY 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 LAMBERT ENERGY ADVISORY LIMITED

Current Directors
Officer Role Date Appointed
LOUISE NORTON
Company Secretary 2018-07-11
ANDREW FREDERICK JAMES GOULD
Director 2018-04-06
JEREMY QUENTIN GREENSTOCK
Director 2010-07-19
CHARLES JAMES HUE WILLIAMS
Director 2007-01-01
PHILIP STEPHEN OWEN LAMBERT
Director 1999-11-25
ALEXANDER LANDIA
Director 2007-02-13
MOHD HASSAN MARICAN
Director 2010-07-19
TORE INGEBRIGT SANDVOLD
Director 2002-11-01
ONURSAL SOYER
Director 2005-05-05
Previous Officers
Officer Role Date Appointed Date Resigned
GILLIAN MARY PRONGER
Company Secretary 2012-05-10 2018-07-11
RODNEY GEORGE BATCHELOR
Director 2012-03-20 2016-07-17
SUSAN ROSE ANN BYFIELD
Company Secretary 2006-12-15 2012-05-10
JAMES HUGH CECIL ROCKLEY
Director 2000-01-28 2011-12-05
JOHN ROBINSON WEST
Director 2000-01-28 2011-04-18
CHARLES JAMES HUE WILLIAMS
Company Secretary 2003-10-23 2006-12-15
RICHARD WYN EVANS
Company Secretary 1999-11-25 2003-10-23
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-09-08 1999-11-25
INSTANT COMPANIES LIMITED
Nominated Director 1999-09-08 1999-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP STEPHEN OWEN LAMBERT GARTHGWYNION ESTATE LIMITED Director 1991-12-18 CURRENT 1955-03-10 Active
ALEXANDER LANDIA ACCESS OIL & GAS LIMITED Director 2015-06-03 CURRENT 2015-06-03 Dissolved 2016-12-13
ALEXANDER LANDIA MFEP ACQUISITIONS I LIMITED Director 2014-06-17 CURRENT 2014-06-17 Dissolved 2015-12-01
ALEXANDER LANDIA INFORMATION EFFICIENCY LIMITED Director 2008-01-09 CURRENT 2008-01-09 Dissolved 2015-07-07

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
2024-04-04FULL ACCOUNTS MADE UP TO 31/12/23
2023-10-12CONFIRMATION STATEMENT MADE ON 08/09/23, WITH NO UPDATES
2023-03-20FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-07APPOINTMENT TERMINATED, DIRECTOR CHARLES JAMES HUE WILLIAMS
2022-09-16CS01CONFIRMATION STATEMENT MADE ON 08/09/22, WITH UPDATES
2022-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/22 FROM 17 Hill Street 1st Floor, 17 Hill Street London W1J 5LJ England
2022-09-12REGISTERED OFFICE CHANGED ON 12/09/22 FROM 1st Floor, 17 Hill Street Hill Street London W1J 5LJ England
2022-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/22 FROM 1st Floor, 17 Hill Street Hill Street London W1J 5LJ England
2022-04-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-09-22CS01CONFIRMATION STATEMENT MADE ON 08/09/21, WITH UPDATES
2021-03-26AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 08/09/20, WITH UPDATES
2020-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/20 FROM 4th Floor 17 Hill Street London W1J 5LJ
2020-03-20AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-02SH0116/12/19 STATEMENT OF CAPITAL GBP 1292.86
2019-09-20CS01CONFIRMATION STATEMENT MADE ON 08/09/19, WITH UPDATES
2019-03-13AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-13SH0107/12/18 STATEMENT OF CAPITAL GBP 1288.96
2018-09-19CS01CONFIRMATION STATEMENT MADE ON 08/09/18, WITH UPDATES
2018-07-11AP03Appointment of Mrs Louise Norton as company secretary on 2018-07-11
2018-07-11TM02Termination of appointment of Gillian Mary Pronger on 2018-07-11
2018-04-19AP01DIRECTOR APPOINTED MR ANDREW FREDERICK JAMES GOULD
2018-03-15AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-02LATEST SOC02/01/18 STATEMENT OF CAPITAL;GBP 1278.56
2018-01-02SH0117/11/17 STATEMENT OF CAPITAL GBP 1278.56
2017-12-12SH04Sale or transfer of treasury shares on 2017-11-17
  • GBP 0
2017-11-23RES12Resolution of varying share rights or name
2017-11-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-09-20CS01CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES
2017-08-07RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2017-08-07SH04Sale or transfer of treasury shares on 2017-07-21
  • GBP 4.23
2017-04-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-21SH03Purchase of own shares. Shares purchased into treasury
  • GBP 19.15 on 2016-12-02
2016-09-21LATEST SOC21/09/16 STATEMENT OF CAPITAL;GBP 1277.59
2016-09-21CS01CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES
2016-07-18TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY GEORGE BATCHELOR
2016-05-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-09-15LATEST SOC15/09/15 STATEMENT OF CAPITAL;GBP 1277.59
2015-09-15AR0108/09/15 ANNUAL RETURN FULL LIST
2015-04-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-07MEM/ARTSARTICLES OF ASSOCIATION
2015-04-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-04-07RES10Resolutions passed:<ul><li>Resolution of allotment of securities<li>Resolution of removal of pre-emption rights</ul>
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 1277.59
2015-04-07SH0120/03/15 STATEMENT OF CAPITAL GBP 1277.59
2014-10-03LATEST SOC03/10/14 STATEMENT OF CAPITAL;GBP 1257.59
2014-10-03AR0108/09/14 ANNUAL RETURN FULL LIST
2014-05-14MEM/ARTSARTICLES OF ASSOCIATION
2014-05-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-05-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-05-14SH0106/05/14 STATEMENT OF CAPITAL GBP 1257.59
2014-04-04AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-16SH0119/12/13 STATEMENT OF CAPITAL GBP 1237.59
2014-01-04MEM/ARTSARTICLES OF ASSOCIATION
2014-01-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-01-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-10-01AR0108/09/13 FULL LIST
2013-05-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-05AR0108/09/12 FULL LIST
2012-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ONURSAL SOYER / 06/09/2012
2012-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / TORE INGEBRIGT SANDVOLD / 06/09/2012
2012-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ALEXANDER LANDIA / 06/09/2012
2012-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP STEPHEN OWEN LAMBERT / 06/09/2012
2012-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JAMES HUE WILLIAMS / 06/09/2012
2012-05-10AP03SECRETARY APPOINTED MS GILLIAN MARY PRONGER
2012-05-10TM02APPOINTMENT TERMINATED, SECRETARY SUSAN BYFIELD
2012-04-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-29AP01DIRECTOR APPOINTED MR RODNEY GEORGE BATCHELOR
2012-01-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ROCKLEY
2011-09-14AR0108/09/11 FULL LIST
2011-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ONURSAL SOYER / 14/09/2011
2011-05-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WEST
2010-12-03RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-12-03SH0112/02/10 STATEMENT OF CAPITAL GBP 1055.89
2010-09-13AR0108/09/10 FULL LIST
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBINSON WEST / 08/09/2010
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ONURSAL SOYER / 08/09/2010
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / TORE INGEBRIGT SANDVOLD / 08/09/2010
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JAMES HUE WILLIAMS / 08/09/2010
2010-07-22AP01DIRECTOR APPOINTED TAN SRI MOHD MARICAN
2010-07-21AP01DIRECTOR APPOINTED SIR JEREMY QUENTIN GREENSTOCK
2010-02-19SH0112/02/10 STATEMENT OF CAPITAL GBP 1055.89
2010-02-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-09-17363aRETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS
2009-09-17288cDIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER LANDIA / 01/09/2009
2009-03-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-21123NC INC ALREADY ADJUSTED 04/12/08
2008-12-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-12-21RES01ADOPT ARTICLES 04/12/2008
2008-12-2188(2)AD 04/12/08 GBP SI 3549@0.01=35.49 GBP IC 1000/1035.49
2008-12-19123NC INC ALREADY ADJUSTED 09/12/99
2008-09-22363aRETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS
2008-09-22288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES ROCKLEY / 22/09/2008
2008-09-22288cDIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER LANDIA / 22/09/2008
2008-02-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-09-25363sRETURN MADE UP TO 08/09/07; NO CHANGE OF MEMBERS
2007-03-23AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-26288aNEW DIRECTOR APPOINTED
2007-01-10288aNEW DIRECTOR APPOINTED
2006-12-06288bSECRETARY RESIGNED
2006-12-06288aNEW SECRETARY APPOINTED
2006-09-26363sRETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS
2006-07-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-09-16363(288)DIRECTOR'S PARTICULARS CHANGED
2005-09-16363sRETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS
2005-09-14287REGISTERED OFFICE CHANGED ON 14/09/05 FROM: 2ND FLOOR 43 UPPER GROSVENOR STREET LONDON W1K 2NW
2005-05-26288aNEW DIRECTOR APPOINTED
2005-02-25AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-09-29363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-29363sRETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS
2004-03-23AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-28353LOCATION OF REGISTER OF MEMBERS
2003-10-20288bSECRETARY RESIGNED
2003-10-20288aNEW SECRETARY APPOINTED
2003-10-07363sRETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to LAMBERT ENERGY ADVISORY 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 LAMBERT ENERGY ADVISORY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LAMBERT ENERGY ADVISORY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2021-12-31

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 LAMBERT ENERGY ADVISORY LIMITED

Intangible Assets
Patents
We have not found any records of LAMBERT ENERGY ADVISORY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LAMBERT ENERGY ADVISORY LIMITED
Trademarks
We have not found any records of LAMBERT ENERGY ADVISORY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LAMBERT ENERGY ADVISORY 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 (64999 - Financial intermediation not elsewhere classified) as LAMBERT ENERGY ADVISORY LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where LAMBERT ENERGY ADVISORY 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 LAMBERT ENERGY ADVISORY 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 LAMBERT ENERGY ADVISORY 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.