12 LAMBERT ROAD LIMITED

Register to unlock more data on OkredoRegister

12 LAMBERT ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03326294

Incorporation date

28/02/1997

Size

Micro Entity

Contacts

Registered address

Registered address

12 Lambert Road, Brixton, London SW2Copy
copy info iconCopy
See on map
Latest events (Record since 28/02/1997)
dot icon29/12/2025
Confirmation statement made on 2025-12-21 with no updates
dot icon22/12/2025
Micro company accounts made up to 2025-03-31
dot icon17/01/2025
Termination of appointment of Selina Barker as a director on 2024-11-29
dot icon17/01/2025
Appointment of Miss Amelia Agatha Franciszka Spechko as a director on 2024-11-29
dot icon17/01/2025
Cessation of Selina Barker as a person with significant control on 2024-11-29
dot icon17/01/2025
Notification of Amelia Agatha Franciszka Spechko as a person with significant control on 2024-11-29
dot icon17/01/2025
Confirmation statement made on 2024-12-21 with updates
dot icon27/12/2024
Micro company accounts made up to 2024-03-31
dot icon23/12/2023
Micro company accounts made up to 2023-03-31
dot icon23/12/2023
Confirmation statement made on 2023-12-21 with no updates
dot icon26/01/2023
Confirmation statement made on 2022-12-21 with no updates
dot icon14/12/2022
Micro company accounts made up to 2022-03-31
dot icon23/12/2021
Confirmation statement made on 2021-12-21 with no updates
dot icon23/12/2021
Micro company accounts made up to 2021-03-31
dot icon30/03/2021
Micro company accounts made up to 2020-03-31
dot icon28/02/2021
Confirmation statement made on 2020-12-21 with no updates
dot icon17/02/2020
Confirmation statement made on 2019-12-21 with no updates
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/01/2019
Confirmation statement made on 2018-12-21 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/12/2017
Confirmation statement made on 2017-12-21 with updates
dot icon11/10/2017
Cessation of Denis Christopher Naughton as a person with significant control on 2017-06-10
dot icon11/10/2017
Notification of Oliver Harold David Cassels as a person with significant control on 2017-06-10
dot icon13/06/2017
Termination of appointment of Denis Christopher Naughton as a director on 2017-06-10
dot icon13/06/2017
Termination of appointment of Denis Christopher Naughton as a secretary on 2017-06-10
dot icon13/06/2017
Appointment of Mr Oliver Cassels as a director on 2017-06-10
dot icon14/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon27/12/2016
Micro company accounts made up to 2016-03-31
dot icon07/04/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/05/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon30/03/2014
Appointment of Selina Barker as a director
dot icon30/03/2014
Termination of appointment of Nicola Seare as a director
dot icon25/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/04/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon27/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon27/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon17/03/2010
Director's details changed for Nicola Seare on 2010-01-01
dot icon17/03/2010
Director's details changed for Denis Christopher Naughton on 2010-01-01
dot icon17/03/2010
Director's details changed for Hiroko Baker on 2010-01-01
dot icon26/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon16/03/2009
Return made up to 28/02/09; full list of members
dot icon09/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon28/02/2008
Return made up to 28/02/08; full list of members
dot icon10/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon02/05/2007
Return made up to 28/02/07; full list of members
dot icon04/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon31/05/2006
Return made up to 28/02/06; full list of members
dot icon30/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon16/06/2005
Return made up to 28/02/05; full list of members
dot icon31/05/2005
New secretary appointed
dot icon04/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon19/02/2004
Return made up to 28/02/04; full list of members
dot icon13/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon06/03/2003
Return made up to 28/02/03; full list of members
dot icon11/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon07/03/2002
Return made up to 28/02/02; full list of members
dot icon04/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon23/02/2001
Return made up to 28/02/01; full list of members
dot icon25/01/2001
Full accounts made up to 2000-03-31
dot icon21/04/2000
Return made up to 28/02/00; full list of members
dot icon10/12/1999
Secretary resigned;director resigned
dot icon10/12/1999
New secretary appointed;new director appointed
dot icon23/08/1999
Full accounts made up to 1999-03-31
dot icon08/03/1999
Return made up to 28/02/99; no change of members
dot icon18/11/1998
Full accounts made up to 1998-03-31
dot icon28/04/1998
Return made up to 28/02/98; full list of members
dot icon16/06/1997
Accounting reference date extended from 28/02/98 to 31/03/98
dot icon16/06/1997
Ad 12/03/97--------- £ si 1@1=1 £ ic 1/2
dot icon12/03/1997
Secretary resigned
dot icon12/03/1997
Director resigned
dot icon12/03/1997
New director appointed
dot icon12/03/1997
New director appointed
dot icon12/03/1997
New secretary appointed;new director appointed
dot icon12/03/1997
Registered office changed on 12/03/97 from: 381 kingsway hove east sussex BN3 4QD
dot icon07/03/1997
Resolutions
dot icon07/03/1997
£ nc 7/100 04/03/97
dot icon28/02/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.70K
-
0.00
-
-
2022
0
4.87K
-
0.00
-
-
2023
0
3.87K
-
0.00
-
-
2023
0
3.87K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

3.87K £Descended-20.46 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIGHTON SECRETARY LIMITED
Nominee Secretary
28/02/1997 - 04/03/1997
9562
BRIGHTON DIRECTOR LIMITED
Nominee Director
28/02/1997 - 04/03/1997
9606
Bennett, Nicholas Brian
Director
04/03/1997 - 01/11/1999
9
Miss Amelia Agatha Franciszka Spechko
Director
29/11/2024 - Present
-
Seare, Nicola
Secretary
01/12/1999 - 27/11/2004
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 12 LAMBERT ROAD LIMITED

12 LAMBERT ROAD LIMITED is an(a) Active company incorporated on 28/02/1997 with the registered office located at 12 Lambert Road, Brixton, London SW2. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 12 LAMBERT ROAD LIMITED?

toggle

12 LAMBERT ROAD LIMITED is currently Active. It was registered on 28/02/1997 .

Where is 12 LAMBERT ROAD LIMITED located?

toggle

12 LAMBERT ROAD LIMITED is registered at 12 Lambert Road, Brixton, London SW2.

What does 12 LAMBERT ROAD LIMITED do?

toggle

12 LAMBERT ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 12 LAMBERT ROAD LIMITED?

toggle

The latest filing was on 29/12/2025: Confirmation statement made on 2025-12-21 with no updates.