20-26 LAMBS CONDUIT STREET (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

20-26 LAMBS CONDUIT STREET (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06160970

Incorporation date

14/03/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Yew Tree House, Lewes Road, Forest Row, East Sussex RH18 5AACopy
copy info iconCopy
See on map
Latest events (Record since 14/03/2007)
dot icon20/04/2026
Confirmation statement made on 2026-03-14 with no updates
dot icon02/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon14/03/2025
Confirmation statement made on 2025-03-14 with no updates
dot icon11/06/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon18/04/2024
Statement of capital following an allotment of shares on 2024-04-10
dot icon18/04/2024
Confirmation statement made on 2024-03-14 with updates
dot icon12/04/2024
Termination of appointment of Gillian Barber as a director on 2023-05-03
dot icon12/04/2024
Appointment of Mr Gauthier Claude Gabriel Leclere as a director on 2023-05-03
dot icon21/07/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon16/03/2023
Confirmation statement made on 2023-03-14 with updates
dot icon13/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon17/03/2022
Confirmation statement made on 2022-03-14 with no updates
dot icon20/08/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon10/06/2021
Appointment of Mr Vitor Rippel D'agnoluzzo as a director on 2021-05-05
dot icon18/03/2021
Confirmation statement made on 2021-03-14 with updates
dot icon26/08/2020
Termination of appointment of Nigel Douglas Jones as a director on 2020-08-12
dot icon12/05/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon23/03/2020
Confirmation statement made on 2020-03-14 with no updates
dot icon05/06/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon04/06/2019
Appointment of Ms Gillian Barber as a director on 2019-05-16
dot icon23/04/2019
Second filing of Confirmation Statement dated 14/03/2019
dot icon14/03/2019
Confirmation statement made on 2019-03-14 with updates
dot icon14/03/2019
Notification of a person with significant control statement
dot icon14/03/2019
Cessation of Parsley Ltd as a person with significant control on 2018-04-25
dot icon18/06/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon15/03/2018
Confirmation statement made on 2018-03-14 with no updates
dot icon15/03/2018
Register inspection address has been changed from C/O Preston-Rouse & Co 6 Gray's Inn Square Gray's Inn London WC1R 5AX United Kingdom to C/O Birketts Llp Brierly Place New London Road Chelmsford CM2 0AP
dot icon27/07/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon17/03/2017
Secretary's details changed for Ivor Carl Revere on 2017-03-14
dot icon17/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon16/03/2017
Director's details changed for Ivor Carl Revere on 2017-03-14
dot icon16/03/2017
Director's details changed for Thomas Peregrine Calvert-Lee on 2017-03-14
dot icon20/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/05/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon14/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/03/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon02/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/03/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon24/07/2013
Compulsory strike-off action has been discontinued
dot icon23/07/2013
Annual return made up to 2013-03-14 with full list of shareholders
dot icon09/07/2013
First Gazette notice for compulsory strike-off
dot icon11/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon01/05/2012
Annual return made up to 2012-03-14 with full list of shareholders
dot icon25/04/2012
Appointment of Nigel Jones as a director
dot icon16/03/2012
Total exemption full accounts made up to 2011-12-31
dot icon05/04/2011
Total exemption full accounts made up to 2010-12-31
dot icon17/03/2011
Annual return made up to 2011-03-14 with full list of shareholders
dot icon16/03/2011
Termination of appointment of Karl Esau as a director
dot icon11/05/2010
Total exemption full accounts made up to 2009-12-31
dot icon29/03/2010
Annual return made up to 2010-03-14 with full list of shareholders
dot icon25/03/2010
Register(s) moved to registered inspection location
dot icon25/03/2010
Director's details changed for Ivor Carl Revere on 2010-03-14
dot icon25/03/2010
Register inspection address has been changed
dot icon25/03/2010
Director's details changed for Karl Steve Esau on 2010-03-14
dot icon25/03/2010
Director's details changed for Thomas Peregrine Calvert-Lee on 2010-03-14
dot icon08/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon20/03/2009
Return made up to 14/03/09; full list of members
dot icon24/11/2008
Appointment terminated director annabel bentley
dot icon20/05/2008
Capitals not rolled up
dot icon16/05/2008
Total exemption full accounts made up to 2007-12-31
dot icon14/05/2008
Return made up to 14/03/08; full list of members
dot icon14/05/2008
Director's change of particulars / annabel bently / 24/04/2007
dot icon14/05/2008
Director and secretary's change of particulars / ivor revere / 24/04/2007
dot icon18/04/2008
Registered office changed on 18/04/2008 from 6 gray's inn square gray's inn london WC1R 5AX
dot icon23/10/2007
New secretary appointed;new director appointed
dot icon23/10/2007
New director appointed
dot icon23/10/2007
New director appointed
dot icon23/10/2007
New director appointed
dot icon15/10/2007
Accounting reference date shortened from 31/03/08 to 31/12/07
dot icon15/10/2007
New director appointed
dot icon15/10/2007
New director appointed
dot icon15/10/2007
New director appointed
dot icon15/10/2007
New secretary appointed;new director appointed
dot icon15/03/2007
Secretary resigned
dot icon15/03/2007
Director resigned
dot icon14/03/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
41.07K
-
0.00
6.60K
-
2022
4
44.36K
-
0.00
9.67K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bentley, Annabel
Director
24/04/2007 - 21/11/2008
6
Revere, Ivor Carl
Director
24/04/2007 - Present
12
Jones, Nigel Douglas
Director
05/03/2012 - 12/08/2020
8
Esau, Karl Steve
Director
24/04/2007 - 30/06/2010
6
Calvert-Lee, Thomas Peregrine
Director
24/04/2007 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 20-26 LAMBS CONDUIT STREET (MANAGEMENT) LIMITED

20-26 LAMBS CONDUIT STREET (MANAGEMENT) LIMITED is an(a) Active company incorporated on 14/03/2007 with the registered office located at Yew Tree House, Lewes Road, Forest Row, East Sussex RH18 5AA. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 20-26 LAMBS CONDUIT STREET (MANAGEMENT) LIMITED?

toggle

20-26 LAMBS CONDUIT STREET (MANAGEMENT) LIMITED is currently Active. It was registered on 14/03/2007 .

Where is 20-26 LAMBS CONDUIT STREET (MANAGEMENT) LIMITED located?

toggle

20-26 LAMBS CONDUIT STREET (MANAGEMENT) LIMITED is registered at Yew Tree House, Lewes Road, Forest Row, East Sussex RH18 5AA.

What does 20-26 LAMBS CONDUIT STREET (MANAGEMENT) LIMITED do?

toggle

20-26 LAMBS CONDUIT STREET (MANAGEMENT) LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 20-26 LAMBS CONDUIT STREET (MANAGEMENT) LIMITED?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2026-03-14 with no updates.