A. LAMB ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

A. LAMB ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04139474

Incorporation date

11/01/2001

Size

Small

Contacts

Registered address

Registered address

88 Leadenhall Street, London EC3A 3BPCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/2001)
dot icon12/11/2025
Director's details changed for Thomas Joseph Lamb on 2025-08-27
dot icon29/10/2025
Accounts for a small company made up to 2025-03-31
dot icon10/09/2025
Confirmation statement made on 2025-09-09 with updates
dot icon02/04/2025
Second filing of Confirmation Statement dated 2023-09-09
dot icon01/04/2025
Registered office address changed from Casterton Suite Clawthorpe Hall Business Centre Clawthorpe Carnforth Lancashire LA6 1NU to 88 Leadenhall Street London EC3A 3BP on 2025-04-01
dot icon01/04/2025
Notification of Hawkins & Associates Limited as a person with significant control on 2025-03-31
dot icon01/04/2025
Cessation of Thomas Joseph Lamb as a person with significant control on 2025-03-31
dot icon01/04/2025
Appointment of Mr Alexander David Chambers as a secretary on 2025-03-31
dot icon01/04/2025
Appointment of Mr Alexander David Chambers as a director on 2025-03-31
dot icon01/04/2025
Appointment of Mr Andrew Robert Bryce as a director on 2025-03-31
dot icon01/04/2025
Appointment of Mr Andrew Brian Reeves as a director on 2025-03-31
dot icon01/04/2025
Appointment of Dr Andrew Christopher Prickett as a director on 2025-03-31
dot icon01/04/2025
Appointment of Mr Ian Giddings as a director on 2025-03-31
dot icon01/04/2025
Appointment of Mr Robert Edwards as a director on 2025-03-31
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/09/2024
Confirmation statement made on 2024-09-09 with no updates
dot icon30/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon18/09/2023
Confirmation statement made on 2023-09-09 with no updates
dot icon21/04/2023
Change of share class name or designation
dot icon21/04/2023
Resolutions
dot icon21/04/2023
Memorandum and Articles of Association
dot icon20/04/2023
Particulars of variation of rights attached to shares
dot icon13/01/2023
Satisfaction of charge 041394740002 in full
dot icon13/01/2023
Registration of charge 041394740003, created on 2023-01-09
dot icon21/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon09/09/2022
Confirmation statement made on 2022-09-09 with updates
dot icon23/06/2022
Resolutions
dot icon14/06/2022
Memorandum and Articles of Association
dot icon10/06/2022
Change of share class name or designation
dot icon09/06/2022
Statement of company's objects
dot icon09/06/2022
Particulars of variation of rights attached to shares
dot icon07/06/2022
Cancellation of shares. Statement of capital on 2022-03-30
dot icon07/06/2022
Purchase of own shares.
dot icon19/05/2022
Second filing to change the details of Thomas Joseph Lamb as a person with significant control
dot icon25/04/2022
Confirmation statement made on 2022-04-25 with updates
dot icon10/03/2022
Change of details for Mr Thomas Joseph Lamb as a person with significant control on 2022-03-03
dot icon04/01/2022
Confirmation statement made on 2022-01-04 with no updates
dot icon29/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon05/01/2021
Confirmation statement made on 2021-01-05 with no updates
dot icon03/12/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon28/05/2020
Registration of charge 041394740002, created on 2020-05-22
dot icon05/03/2020
Termination of appointment of Darren Philip Stalker as a director on 2020-03-02
dot icon11/01/2020
Confirmation statement made on 2020-01-11 with no updates
dot icon02/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon10/06/2019
Director's details changed for Mr Byron George Tyson on 2019-06-10
dot icon15/01/2019
Confirmation statement made on 2019-01-15 with updates
dot icon21/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon06/11/2018
Satisfaction of charge 1 in full
dot icon08/05/2018
Confirmation statement made on 2018-04-19 with no updates
dot icon08/03/2018
Notification of Thomas Joseph Lamb as a person with significant control on 2017-10-13
dot icon08/03/2018
Cessation of Adrian Richard Lamb as a person with significant control on 2017-10-12
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon25/10/2017
Termination of appointment of Adrian Richard Lamb as a director on 2017-10-12
dot icon24/08/2017
Director's details changed for Mr Thomas Joseph Lamb on 2017-08-24
dot icon13/07/2017
Elect to keep the directors' residential address register information on the public register
dot icon13/07/2017
Elect to keep the secretaries register information on the public register
dot icon13/07/2017
Elect to keep the directors' register information on the public register
dot icon26/05/2017
Termination of appointment of Lisa Faye Horry as a secretary on 2017-05-26
dot icon10/05/2017
Confirmation statement made on 2017-05-06 with updates
dot icon03/05/2017
Appointment of Mr Byron George Tyson as a director on 2017-04-26
dot icon26/04/2017
Appointment of Mr Thomas Joseph Lamb as a director on 2017-04-26
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/05/2016
Annual return made up to 2016-05-06 with full list of shareholders
dot icon28/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon30/11/2015
Previous accounting period extended from 2015-02-28 to 2015-03-31
dot icon06/05/2015
Annual return made up to 2015-05-06 with full list of shareholders
dot icon12/01/2015
Annual return made up to 2015-01-10 with full list of shareholders
dot icon30/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon10/01/2014
Annual return made up to 2014-01-10 with full list of shareholders
dot icon27/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon10/01/2013
Annual return made up to 2013-01-10 with full list of shareholders
dot icon28/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon08/08/2012
Registered office address changed from Unit 3 Dalton Hall Business Centre Dalton Lane Burton in Kendal Carnforth Lancashire LA6 1BL United Kingdom on 2012-08-08
dot icon21/02/2012
Annual return made up to 2012-01-10 with full list of shareholders
dot icon21/02/2012
Director's details changed for Adrian Richard Lamb on 2011-01-31
dot icon21/09/2011
Total exemption small company accounts made up to 2011-02-28
dot icon13/05/2011
Registered office address changed from 22 Sceptre Court Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW on 2011-05-13
dot icon11/01/2011
Annual return made up to 2011-01-10 with full list of shareholders
dot icon11/01/2011
Director's details changed for Darren Philip Stalker on 2010-12-01
dot icon26/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon28/01/2010
Annual return made up to 2010-01-11 with full list of shareholders
dot icon28/01/2010
Director's details changed for Adrian Richard Lamb on 2010-01-28
dot icon28/01/2010
Director's details changed for Darren Philip Stalker on 2010-01-28
dot icon03/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon06/05/2009
Secretary appointed lisa faye horry
dot icon06/05/2009
Appointment terminated secretary alison lamb
dot icon06/05/2009
Registered office changed on 06/05/2009 from unit 3 dalton hall business centre dalton lane burton in kendal cumbria LA6 1BL
dot icon11/02/2009
Return made up to 11/01/09; full list of members
dot icon11/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon19/02/2008
New director appointed
dot icon07/02/2008
Return made up to 11/01/08; full list of members
dot icon02/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon06/09/2007
Registered office changed on 06/09/07 from: 2-4 pier lane arnside cumbria LA5 0DA
dot icon16/01/2007
Return made up to 11/01/07; full list of members
dot icon20/10/2006
Total exemption small company accounts made up to 2006-02-28
dot icon24/01/2006
Return made up to 11/01/06; full list of members
dot icon13/12/2005
Total exemption small company accounts made up to 2005-02-28
dot icon13/01/2005
Return made up to 11/01/05; full list of members
dot icon21/12/2004
Total exemption small company accounts made up to 2004-02-28
dot icon17/12/2004
Director resigned
dot icon04/02/2004
Return made up to 11/01/04; full list of members
dot icon23/12/2003
Accounts for a small company made up to 2003-02-28
dot icon27/02/2003
Return made up to 11/01/03; full list of members
dot icon08/08/2002
Total exemption small company accounts made up to 2002-02-28
dot icon27/05/2002
Ad 17/09/01--------- £ si 789@1
dot icon27/05/2002
Ad 03/05/02--------- £ si 20@1=20 £ ic 1/21
dot icon07/05/2002
Accounts for a dormant company made up to 2001-02-28
dot icon07/05/2002
Accounting reference date shortened from 31/01/02 to 28/02/01
dot icon18/02/2002
Return made up to 11/01/02; full list of members
dot icon27/09/2001
New director appointed
dot icon18/07/2001
Particulars of mortgage/charge
dot icon05/03/2001
Registered office changed on 05/03/01 from: 8 beetham road milnthorpe cumbria LA7 7QR
dot icon02/02/2001
Secretary resigned
dot icon02/02/2001
Director resigned
dot icon02/02/2001
New secretary appointed
dot icon02/02/2001
New director appointed
dot icon11/01/2001
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
31/03/2025
dot iconNext confirmation date
09/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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
16
1.50M
-
0.00
561.41K
-
2022
23
841.09K
-
0.00
567.44K
-
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
11/01/2001 - 11/01/2001
68517
Prickett, Andrew Christopher, Dr
Director
31/03/2025 - Present
4
Thomas Joseph Lamb
Director
26/04/2017 - Present
2
Mr Byron George Tyson
Director
26/04/2017 - Present
5
COMPANY DIRECTORS LIMITED
Nominee Director
11/01/2001 - 11/01/2001
67500

Persons with Significant Control

4
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 A. LAMB ASSOCIATES LIMITED

A. LAMB ASSOCIATES LIMITED is an(a) Active company incorporated on 11/01/2001 with the registered office located at 88 Leadenhall Street, London EC3A 3BP. There are currently 9 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 A. LAMB ASSOCIATES LIMITED?

toggle

A. LAMB ASSOCIATES LIMITED is currently Active. It was registered on 11/01/2001 .

Where is A. LAMB ASSOCIATES LIMITED located?

toggle

A. LAMB ASSOCIATES LIMITED is registered at 88 Leadenhall Street, London EC3A 3BP.

What does A. LAMB ASSOCIATES LIMITED do?

toggle

A. LAMB ASSOCIATES LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for A. LAMB ASSOCIATES LIMITED?

toggle

The latest filing was on 12/11/2025: Director's details changed for Thomas Joseph Lamb on 2025-08-27.