A. LAMBERT FLAT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

A. LAMBERT FLAT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01048637

Incorporation date

06/04/1972

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Durrant Road, Bournemouth, Dorset BH2 6NECopy
copy info iconCopy
See on map
Latest events (Record since 06/04/1972)
dot icon01/04/2026
Confirmation statement made on 2026-01-25 with no updates
dot icon09/06/2025
Total exemption full accounts made up to 2025-04-30
dot icon29/01/2025
Confirmation statement made on 2025-01-25 with no updates
dot icon19/06/2024
Total exemption full accounts made up to 2024-04-30
dot icon01/02/2024
Confirmation statement made on 2024-01-25 with no updates
dot icon18/09/2023
Total exemption full accounts made up to 2023-04-30
dot icon25/01/2023
Confirmation statement made on 2023-01-25 with no updates
dot icon18/07/2022
Total exemption full accounts made up to 2022-04-30
dot icon14/02/2022
Appointment of Harrison Morgan Townsend as a director on 2022-01-04
dot icon14/02/2022
Appointment of Ethan George Townsend as a director on 2022-01-04
dot icon25/01/2022
Confirmation statement made on 2022-01-25 with no updates
dot icon02/12/2021
Total exemption full accounts made up to 2021-04-30
dot icon01/02/2021
Second filing of Confirmation Statement dated 2020-01-25
dot icon29/01/2021
Confirmation statement made on 2021-01-25 with no updates
dot icon29/01/2021
Director's details changed for Timothy James Townsend on 2021-01-29
dot icon29/01/2021
Cessation of Jwt (South) Limited as a person with significant control on 2019-06-12
dot icon29/01/2021
Registered office address changed from C/O Hawthorn House 1 Lowther Gardens Bournemouth BH8 8NF England to 3 Durrant Road Bournemouth Dorset BH2 6NE on 2021-01-29
dot icon28/05/2020
Total exemption full accounts made up to 2020-04-30
dot icon04/02/2020
Confirmation statement made on 2020-01-25 with no updates
dot icon14/01/2020
Registered office address changed from 1-3 Seamoor Road Bournemouth BH4 9AA to C/O Hawthorn House 1 Lowther Gardens Bournemouth BH8 8NF on 2020-01-14
dot icon07/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon25/06/2019
Notification of Timothy James Townsend as a person with significant control on 2019-06-09
dot icon13/05/2019
Notification of Jwt (South) Limited as a person with significant control on 2019-05-13
dot icon13/05/2019
Cessation of Timothy James Townsend as a person with significant control on 2019-05-13
dot icon13/05/2019
Change of details for Mr Timothy James Townsend as a person with significant control on 2019-05-01
dot icon25/04/2019
Current accounting period shortened from 2019-05-31 to 2019-04-30
dot icon28/01/2019
Confirmation statement made on 2019-01-25 with no updates
dot icon21/01/2019
Total exemption full accounts made up to 2018-05-31
dot icon20/06/2018
Appointment of Mr Timothy Townsend as a secretary on 2018-06-19
dot icon20/06/2018
Termination of appointment of David Robert Jenkins as a secretary on 2018-06-19
dot icon20/06/2018
Termination of appointment of David Robert Jenkins as a director on 2018-06-19
dot icon20/06/2018
Cessation of David Robert Jenkins as a person with significant control on 2018-06-19
dot icon06/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon06/02/2018
Confirmation statement made on 2018-01-25 with no updates
dot icon26/01/2017
Confirmation statement made on 2017-01-25 with updates
dot icon20/10/2016
Total exemption small company accounts made up to 2016-05-31
dot icon14/01/2016
Total exemption small company accounts made up to 2015-05-31
dot icon07/01/2016
Annual return made up to 2015-12-20 with full list of shareholders
dot icon20/01/2015
Total exemption small company accounts made up to 2014-05-31
dot icon20/01/2015
Annual return made up to 2014-12-20 with full list of shareholders
dot icon26/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon03/02/2014
Annual return made up to 2013-12-20 with full list of shareholders
dot icon09/04/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-12-20
dot icon09/04/2013
Second filing of AR01 previously delivered to Companies House made up to 2011-12-20
dot icon27/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon30/01/2013
Annual return made up to 2012-12-20 with full list of shareholders
dot icon09/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon16/01/2012
Annual return made up to 2011-12-20 with full list of shareholders
dot icon22/12/2011
Previous accounting period extended from 2011-03-31 to 2011-05-31
dot icon17/01/2011
Annual return made up to 2010-12-20 with full list of shareholders
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon19/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon23/12/2009
Annual return made up to 2009-12-20 with full list of shareholders
dot icon23/12/2009
Secretary's details changed for David Robert Jenkins on 2009-12-23
dot icon23/12/2009
Register inspection address has been changed
dot icon23/12/2009
Director's details changed for David Robert Jenkins on 2009-12-23
dot icon23/12/2009
Director's details changed for Timothy James Townsend on 2009-12-23
dot icon23/12/2009
Registered office address changed from , Hamilton Townsend 1-3 Seamoor Road, Bournemouth, BH4 9AA, United Kingdom on 2009-12-23
dot icon30/04/2009
Accounting reference date shortened from 31/07/2009 to 31/03/2009
dot icon15/04/2009
Total exemption full accounts made up to 2008-07-31
dot icon23/12/2008
Return made up to 20/12/08; full list of members
dot icon23/12/2008
Location of debenture register
dot icon23/12/2008
Location of register of members
dot icon23/12/2008
Registered office changed on 23/12/2008 from, 1-3 seamoor road, westbourne, bournemouth, dorset, BH4 9AA
dot icon23/12/2008
Appointment terminated director lydia lambert
dot icon19/03/2008
Director and secretary appointed david robert jenkins
dot icon19/03/2008
Director appointed timothy james townsend
dot icon19/03/2008
Appointment terminated director piers lambert
dot icon19/03/2008
Appointment terminated secretary lydia lambert
dot icon19/03/2008
Registered office changed on 19/03/2008 from, po box 2640, the brook, canford magna, wimborne,dorset, BH21 3YQ
dot icon28/12/2007
Return made up to 20/12/07; full list of members
dot icon05/11/2007
Total exemption full accounts made up to 2007-07-31
dot icon09/08/2007
New director appointed
dot icon09/08/2007
New secretary appointed;new director appointed
dot icon09/08/2007
Secretary resigned;director resigned
dot icon09/08/2007
Director resigned
dot icon02/01/2007
Return made up to 20/12/06; full list of members
dot icon13/10/2006
Total exemption full accounts made up to 2006-07-31
dot icon08/02/2006
Return made up to 20/12/05; full list of members
dot icon19/09/2005
Total exemption full accounts made up to 2005-07-31
dot icon13/01/2005
Return made up to 20/12/04; full list of members
dot icon16/09/2004
Total exemption full accounts made up to 2004-07-31
dot icon15/01/2004
Return made up to 20/12/03; full list of members
dot icon20/09/2003
Total exemption full accounts made up to 2003-07-31
dot icon31/12/2002
Return made up to 20/12/02; full list of members
dot icon20/09/2002
Total exemption full accounts made up to 2002-07-31
dot icon11/01/2002
Return made up to 20/12/01; full list of members
dot icon25/10/2001
Total exemption full accounts made up to 2001-07-31
dot icon10/01/2001
Return made up to 20/12/00; full list of members
dot icon19/10/2000
Full accounts made up to 2000-07-31
dot icon29/12/1999
Return made up to 20/12/99; full list of members
dot icon22/09/1999
Full accounts made up to 1999-07-31
dot icon22/01/1999
Return made up to 20/12/98; no change of members
dot icon14/10/1998
Full accounts made up to 1998-07-31
dot icon15/01/1998
Return made up to 20/12/97; full list of members
dot icon10/09/1997
Full accounts made up to 1997-07-31
dot icon22/01/1997
Return made up to 20/12/96; full list of members
dot icon09/10/1996
Full accounts made up to 1996-07-31
dot icon28/01/1996
Registered office changed on 28/01/96 from: 293 wimborne road, winton, bournemouth, hants BH9 2AA
dot icon17/01/1996
Return made up to 20/12/95; no change of members
dot icon09/10/1995
Full accounts made up to 1995-07-31
dot icon07/01/1995
Return made up to 20/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/10/1994
Accounts for a small company made up to 1994-07-31
dot icon31/05/1994
Full accounts made up to 1993-07-31
dot icon07/01/1994
New director appointed
dot icon07/01/1994
Return made up to 20/12/93; full list of members
dot icon02/02/1993
Full accounts made up to 1992-07-31
dot icon21/12/1992
Return made up to 20/12/92; no change of members
dot icon04/01/1992
Full accounts made up to 1991-07-31
dot icon04/01/1992
Return made up to 20/12/91; full list of members
dot icon27/03/1991
Full accounts made up to 1990-07-31
dot icon11/02/1991
Return made up to 20/12/90; no change of members
dot icon26/01/1990
Return made up to 20/12/89; full list of members
dot icon22/11/1989
Full accounts made up to 1989-07-31
dot icon31/01/1989
Full accounts made up to 1988-07-31
dot icon31/01/1989
Return made up to 19/12/88; full list of members
dot icon03/02/1988
Full accounts made up to 1987-07-31
dot icon03/02/1988
Return made up to 31/12/87; full list of members
dot icon03/02/1988
Secretary resigned;new secretary appointed
dot icon13/01/1987
Full accounts made up to 1986-07-31
dot icon13/01/1987
Return made up to 17/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon14/04/1986
Secretary resigned;new secretary appointed;new director appointed
dot icon06/04/1972
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

1
2023
change arrow icon+936.10 % *

* during past year

Cash in Bank

£6,745.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
25/01/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
139.00
-
0.00
651.00
-
2023
1
2.44K
-
0.00
6.75K
-
2023
1
2.44K
-
0.00
6.75K
-

Employees

2023

Employees

1 Ascended- *

Net Assets(GBP)

2.44K £Ascended1.66K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.75K £Ascended936.10 % *

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
Lambert, Piers William Garnet
Director
01/08/2007 - 07/03/2008
3
Lambert, Lydia Felicity
Secretary
01/08/2007 - 07/03/2008
-
Townsend, Timothy
Secretary
19/06/2018 - Present
-
Lambert, Dorothy Mary
Director
05/04/1993 - 01/08/2007
2
Mrs Lydia Felicity Lambert
Director
01/08/2007 - 23/12/2008
2

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About A. LAMBERT FLAT MANAGEMENT LIMITED

A. LAMBERT FLAT MANAGEMENT LIMITED is an(a) Active company incorporated on 06/04/1972 with the registered office located at 3 Durrant Road, Bournemouth, Dorset BH2 6NE. There are currently 4 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of A. LAMBERT FLAT MANAGEMENT LIMITED?

toggle

A. LAMBERT FLAT MANAGEMENT LIMITED is currently Active. It was registered on 06/04/1972 .

Where is A. LAMBERT FLAT MANAGEMENT LIMITED located?

toggle

A. LAMBERT FLAT MANAGEMENT LIMITED is registered at 3 Durrant Road, Bournemouth, Dorset BH2 6NE.

What does A. LAMBERT FLAT MANAGEMENT LIMITED do?

toggle

A. LAMBERT FLAT MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does A. LAMBERT FLAT MANAGEMENT LIMITED have?

toggle

A. LAMBERT FLAT MANAGEMENT LIMITED had 1 employees in 2023.

What is the latest filing for A. LAMBERT FLAT MANAGEMENT LIMITED?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-01-25 with no updates.