34 LAMBERT ROAD (FREEHOLD) LIMITED

Register to unlock more data on OkredoRegister

34 LAMBERT ROAD (FREEHOLD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08165433

Incorporation date

02/08/2012

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Tc Group 6th Floor, Kings House, 9 - 10 Haymarket, London SW1Y 4BPCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/2012)
dot icon23/12/2025
Micro company accounts made up to 2025-03-23
dot icon28/08/2025
Confirmation statement made on 2025-08-02 with no updates
dot icon23/12/2024
Micro company accounts made up to 2024-03-23
dot icon11/09/2024
Registered office address changed from 22 Whiteley Road London SE19 1JT England to C/O Tc Group 6th Floor, Kings House 9 - 10 Haymarket London SW1Y 4BP on 2024-09-11
dot icon21/08/2024
Confirmation statement made on 2024-08-02 with no updates
dot icon22/12/2023
Micro company accounts made up to 2023-03-23
dot icon07/08/2023
Confirmation statement made on 2023-08-02 with no updates
dot icon12/12/2022
Micro company accounts made up to 2022-03-23
dot icon16/08/2022
Confirmation statement made on 2022-08-02 with no updates
dot icon16/08/2022
Director's details changed for Ms Joanna Louise Hindley on 2022-08-10
dot icon26/10/2021
Micro company accounts made up to 2021-03-23
dot icon10/08/2021
Confirmation statement made on 2021-08-02 with no updates
dot icon14/09/2020
Appointment of Mr Alexander James Thomas as a director on 2020-08-29
dot icon11/09/2020
Confirmation statement made on 2020-08-02 with no updates
dot icon06/07/2020
Appointment of Ms Alice Beatrice Camps as a director on 2019-01-16
dot icon10/06/2020
Micro company accounts made up to 2020-03-23
dot icon20/08/2019
Micro company accounts made up to 2019-03-23
dot icon09/08/2019
Confirmation statement made on 2019-08-02 with no updates
dot icon20/12/2018
Micro company accounts made up to 2018-03-23
dot icon01/09/2018
Confirmation statement made on 2018-08-02 with updates
dot icon18/12/2017
Micro company accounts made up to 2017-03-23
dot icon09/10/2017
Change of details for Mr Robert Alex Dodson as a person with significant control on 2017-10-06
dot icon09/10/2017
Registered office address changed from 14 Chestnut Grange Corsham SN13 9XR England to 22 Whiteley Road London SE19 1JT on 2017-10-09
dot icon09/10/2017
Cessation of Robert John Cowper as a person with significant control on 2017-10-06
dot icon07/10/2017
Appointment of Mr Robert Alex Dodson as a secretary on 2017-10-06
dot icon07/10/2017
Termination of appointment of Robert John Cowper as a director on 2017-10-06
dot icon07/10/2017
Termination of appointment of Robert John Cowper as a secretary on 2017-10-06
dot icon02/08/2017
Change of details for Mr Robert Alex Dodson as a person with significant control on 2017-08-02
dot icon02/08/2017
Change of details for Mr Robert John Cowper as a person with significant control on 2017-08-02
dot icon02/08/2017
Confirmation statement made on 2017-08-02 with no updates
dot icon02/08/2017
Notification of Robert John Cowper as a person with significant control on 2017-08-02
dot icon02/08/2017
Registered office address changed from 22 Whiteley Road London SE19 1JT England to 14 Chestnut Grange Corsham SN13 9XR on 2017-08-02
dot icon02/08/2017
Registered office address changed from 14 Chestnut Grange Corsham SN13 9XR England to 22 Whiteley Road London SE19 1JT on 2017-08-02
dot icon02/08/2017
Registered office address changed from 22 Whiteley Road London SE19 1JT England to 14 Chestnut Grange Corsham SN13 9XR on 2017-08-02
dot icon02/08/2017
Change of details for Mr Robert John Cowper as a person with significant control on 2017-08-02
dot icon02/08/2017
Registered office address changed from 14 Chestnut Grange Corsham Wiltshire SN13 9XR to 22 Whiteley Road London SE19 1JT on 2017-08-02
dot icon09/12/2016
Total exemption small company accounts made up to 2016-03-23
dot icon12/08/2016
Confirmation statement made on 2016-08-02 with updates
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-23
dot icon24/08/2015
Annual return made up to 2015-08-02 with full list of shareholders
dot icon24/08/2015
Director's details changed for Mr Robert John Cowper on 2015-06-16
dot icon24/08/2015
Secretary's details changed for Mr Robert John Cowper on 2015-06-16
dot icon24/08/2015
Registered office address changed from Buckland View Tring Hill Tring Hertfordshire HP23 4LD to 14 Chestnut Grange Corsham Wiltshire SN13 9XR on 2015-08-24
dot icon19/03/2015
Total exemption small company accounts made up to 2014-03-23
dot icon24/12/2014
Previous accounting period shortened from 2014-03-24 to 2014-03-23
dot icon07/08/2014
Annual return made up to 2014-08-02 with full list of shareholders
dot icon07/07/2014
Total exemption small company accounts made up to 2013-03-24
dot icon07/04/2014
Current accounting period shortened from 2013-08-31 to 2013-03-24
dot icon12/08/2013
Annual return made up to 2013-08-02 with full list of shareholders
dot icon11/07/2013
Appointment of Ms Joanna Louise Hindley as a director
dot icon10/07/2013
Appointment of Mr Robert Alex Dodson as a director
dot icon25/04/2013
Termination of appointment of James Robinson as a director
dot icon02/08/2012
Appointment of Mr James Lloyd Robinson as a director
dot icon02/08/2012
Appointment of Mr Robert John Cowper as a director
dot icon02/08/2012
Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 2012-08-02
dot icon02/08/2012
Appointment of Mr Robert John Cowper as a secretary
dot icon02/08/2012
Termination of appointment of John Cowdry as a director
dot icon02/08/2012
Termination of appointment of London Law Secretarial Limited as a secretary
dot icon02/08/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon4 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
23/03/2025
dot iconNext confirmation date
02/08/2026
dot iconLast change occurred
23/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
23/03/2025
dot iconNext account date
23/03/2026
dot iconNext due on
23/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.27K
-
0.00
-
-
2022
0
5.73K
-
0.00
-
-
2023
4
6.02K
-
0.00
-
-
2023
4
6.02K
-
0.00
-
-

Employees

2023

Employees

4 Ascended- *

Net Assets(GBP)

6.02K £Ascended5.17 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hindley, Joanna Louise
Director
01/07/2013 - Present
-
LONDON LAW SECRETARIAL LIMITED
Corporate Secretary
02/08/2012 - 02/08/2012
1147
Mr Robert John Cowper
Director
02/08/2012 - 06/10/2017
1
Cowdry, John Jeremy Arthur
Director
02/08/2012 - 02/08/2012
1754
Dodson, Robert Alex
Director
01/07/2013 - Present
2

Persons with Significant Control

2
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 34 LAMBERT ROAD (FREEHOLD) LIMITED

34 LAMBERT ROAD (FREEHOLD) LIMITED is an(a) Active company incorporated on 02/08/2012 with the registered office located at C/O Tc Group 6th Floor, Kings House, 9 - 10 Haymarket, London SW1Y 4BP. There are currently 5 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of 34 LAMBERT ROAD (FREEHOLD) LIMITED?

toggle

34 LAMBERT ROAD (FREEHOLD) LIMITED is currently Active. It was registered on 02/08/2012 .

Where is 34 LAMBERT ROAD (FREEHOLD) LIMITED located?

toggle

34 LAMBERT ROAD (FREEHOLD) LIMITED is registered at C/O Tc Group 6th Floor, Kings House, 9 - 10 Haymarket, London SW1Y 4BP.

What does 34 LAMBERT ROAD (FREEHOLD) LIMITED do?

toggle

34 LAMBERT ROAD (FREEHOLD) LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does 34 LAMBERT ROAD (FREEHOLD) LIMITED have?

toggle

34 LAMBERT ROAD (FREEHOLD) LIMITED had 4 employees in 2023.

What is the latest filing for 34 LAMBERT ROAD (FREEHOLD) LIMITED?

toggle

The latest filing was on 23/12/2025: Micro company accounts made up to 2025-03-23.