Company Information for LAMBTON DEVELOPMENTS LIMITED
THIRD FLOOR, 20 OLD BAILEY, LONDON, EC4M 7AN,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
LAMBTON DEVELOPMENTS LIMITED | |
Legal Registered Office | |
THIRD FLOOR 20 OLD BAILEY LONDON EC4M 7AN Other companies in EC4M | |
Company Number | 05305867 | |
---|---|---|
Company ID Number | 05305867 | |
Date formed | 2004-12-06 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 05/04/2024 | |
Account next due | 05/01/2026 | |
Latest return | 06/12/2015 | |
Return next due | 03/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB865407996 |
Last Datalog update: | 2025-02-05 13:28:16 |
Companies House |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
LAMBTON DEVELOPMENTS L L C | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DAVID ANDREW GRAY |
||
MATTHEW JAMES WOODS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIAL LIMITED |
Company Secretary | ||
ANDREW HERBERT LANE |
Director | ||
TEMPLE DIRECT LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COWIE FORESTRY LIMITED | Director | 2015-08-18 | CURRENT | 2015-08-18 | Active | |
WOTHERSOME LIMITED | Director | 2013-12-13 | CURRENT | 2013-12-03 | Active | |
COWIE ESTATES LIMITED | Director | 2012-09-04 | CURRENT | 2012-09-04 | Active - Proposal to Strike off | |
THE ALEXANDRA SAW MILLS LIMITED | Director | 2012-04-02 | CURRENT | 2012-03-05 | Active - Proposal to Strike off | |
THE ALEXANDRA SAW MILLS (HOLDINGS) LIMITED | Director | 2012-04-02 | CURRENT | 2012-03-16 | Liquidation | |
GSC GRAYS LIMITED | Director | 2011-09-26 | CURRENT | 2011-07-22 | Active | |
GRAY'S RURAL PROPERTY SERVICES LIMITED | Director | 2004-10-29 | CURRENT | 2004-10-29 | Dissolved 2015-02-24 | |
LAMBTON ESTATES LIMITED | Director | 2003-04-24 | CURRENT | 2003-04-23 | Active - Proposal to Strike off | |
USWAYFORD FARM LIMITED | Director | 1997-09-01 | CURRENT | 1930-03-06 | Active | |
LAMBTON ESTATES LIMITED | Director | 2008-03-31 | CURRENT | 2003-04-23 | Active - Proposal to Strike off | |
WITHERS TRUST CORPORATION LIMITED | Director | 2007-07-01 | CURRENT | 1999-01-13 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 06/12/24, WITH NO UPDATES | ||
05/04/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 06/12/23, WITH NO UPDATES | ||
05/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 05/04/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/22, WITH NO UPDATES | |
AA | 05/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr David Andrew Gray on 2021-12-09 | |
AA | 05/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr David Andrew Gray as a person with significant control on 2021-01-13 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/19, WITH NO UPDATES | |
PSC04 | Change of details for The Hon Edward Richard Lambton as a person with significant control on 2019-12-05 | |
AA | 05/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES | |
PSC04 | Change of details for The Hon Edward Richard Lambton as a person with significant control on 2018-12-01 | |
AA | 05/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC07 | CESSATION OF BRIAN TURNBULL JULIUS STEVENS AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW JAMES WOODS | |
AD01 | REGISTERED OFFICE CHANGED ON 22/08/18 FROM 16 Old Bailey London EC4M 7EG | |
AA | 05/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 11/12/17 STATEMENT OF CAPITAL;GBP 100000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES | |
AA | 05/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/12/16 STATEMENT OF CAPITAL;GBP 100000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES | |
TM02 | Termination of appointment of Temple Secretarial Limited on 2016-04-01 | |
AA | 05/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/12/15 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 06/12/15 ANNUAL RETURN FULL LIST | |
AA | 05/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/12/14 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 06/12/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Matthew James Woods on 2014-04-01 | |
LATEST SOC | 06/12/13 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 06/12/13 ANNUAL RETURN FULL LIST | |
AA | 05/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 05/04/12 | |
AR01 | 06/12/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 05/04/11 | |
AR01 | 06/12/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr David Andrew Gray on 2011-02-01 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 05/04/10 | |
AR01 | 06/12/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES WOODS / 01/10/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/09 | |
AR01 | 06/12/09 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/08 | |
363a | RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
288a | DIRECTOR APPOINTED MATTHEW JAMES WOODS | |
288b | APPOINTMENT TERMINATED DIRECTOR ANDREW LANE | |
AA | FULL ACCOUNTS MADE UP TO 05/04/07 | |
363a | RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 05/04/06 | |
363a | RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/06 TO 05/04/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
123 | NC INC ALREADY ADJUSTED 17/05/05 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 10000/100000 17/05 | |
88(2)R | AD 02/06/05--------- £ SI 99999@1=99999 £ IC 1/100000 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/04/06 | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF SECURITY ASSIGNMENT OF BUILDING CONTRACT | Outstanding | N M ROTHSCHILD & SONS LIMITED | |
LEGAL CHARGE | Satisfied | N M ROTHSCHILD & SONS LIMITED |
|
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 LAMBTON DEVELOPMENTS LIMITED
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
RENT DEPOSIT DEED | GB TRAVEL GROUP LTD | 2012-06-15 | Outstanding |
We have found 1 mortgage charges which are owed to LAMBTON DEVELOPMENTS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Durham County Council | |
|
Fees and Charges |
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.
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. |