ALFRED LAMB INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

ALFRED LAMB INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05819319

Incorporation date

17/05/2006

Size

Dormant

Contacts

Registered address

Registered address

3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DTCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2006)
dot icon26/02/2026
Accounts for a dormant company made up to 2025-06-30
dot icon06/06/2025
Appointment of Oakwood Corporate Secretary Limited as a secretary on 2025-04-24
dot icon06/06/2025
Registered office address changed from C/O Mccarthy Tetrault 1 Angel Court 18th Floor London EC2R 7HJ England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2025-06-06
dot icon02/06/2025
Change of details for Pernod Ricard Sa as a person with significant control on 2016-04-06
dot icon02/06/2025
Confirmation statement made on 2025-05-17 with no updates
dot icon15/04/2025
Accounts for a dormant company made up to 2024-06-30
dot icon20/05/2024
Confirmation statement made on 2024-05-17 with no updates
dot icon13/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon22/05/2023
Confirmation statement made on 2023-05-17 with no updates
dot icon08/04/2023
Accounts for a dormant company made up to 2022-06-30
dot icon26/05/2022
Confirmation statement made on 2022-05-17 with no updates
dot icon01/04/2022
Accounts for a dormant company made up to 2021-06-30
dot icon29/03/2022
Appointment of Mr Juan Carlos Gonzalez Alonso as a director on 2022-03-01
dot icon29/03/2022
Termination of appointment of Edward Anthony Mayle as a director on 2022-02-28
dot icon18/05/2021
Confirmation statement made on 2021-05-17 with no updates
dot icon10/05/2021
Accounts for a dormant company made up to 2020-06-30
dot icon25/08/2020
Appointment of Mr Nicolas Krantz as a director on 2020-07-01
dot icon24/08/2020
Termination of appointment of Roland Patrick O'driscoll as a director on 2020-06-30
dot icon27/05/2020
Confirmation statement made on 2020-05-17 with no updates
dot icon04/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon26/07/2019
Registered office address changed from C/O Mccarthy Tetrault 125 Old Broad Street London EC2N 1AR to C/O Mccarthy Tetrault 1 Angel Court 18th Floor London EC2R 7HJ on 2019-07-26
dot icon24/05/2019
Confirmation statement made on 2019-05-17 with no updates
dot icon03/04/2019
Accounts for a dormant company made up to 2018-06-30
dot icon08/03/2019
Appointment of Mr Edward Anthony Mayle as a director on 2018-10-01
dot icon07/03/2019
Termination of appointment of Antonio Sanchez Villarreal as a director on 2018-09-01
dot icon29/05/2018
Confirmation statement made on 2018-05-17 with no updates
dot icon05/12/2017
Accounts for a dormant company made up to 2017-06-30
dot icon24/05/2017
Confirmation statement made on 2017-05-17 with updates
dot icon21/11/2016
Accounts for a dormant company made up to 2016-06-30
dot icon23/05/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon23/05/2016
Director's details changed for Roland Patrick O'driscoll on 2016-05-17
dot icon23/05/2016
Director's details changed for Mr. Antonio Sanchez Villarreal on 2016-05-18
dot icon06/12/2015
Accounts for a dormant company made up to 2015-06-30
dot icon04/09/2015
Appointment of Mr. Antonio Sanchez Villarreal as a director on 2015-09-01
dot icon04/09/2015
Termination of appointment of John Kevin Stewart Leburn as a director on 2015-08-31
dot icon20/05/2015
Annual return made up to 2015-05-17 with full list of shareholders
dot icon17/12/2014
Accounts for a dormant company made up to 2014-06-30
dot icon22/05/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon05/02/2014
Total exemption full accounts made up to 2013-06-30
dot icon20/05/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon08/04/2013
Full accounts made up to 2012-06-30
dot icon30/05/2012
Annual return made up to 2012-05-17 with full list of shareholders
dot icon30/05/2012
Director's details changed for John Kevin Stewart Leburn on 2012-05-18
dot icon29/03/2012
Full accounts made up to 2011-06-30
dot icon21/11/2011
Appointment of John Kevin Stewart Leburn as a director
dot icon21/11/2011
Termination of appointment of Thierry Pourchet as a director
dot icon24/05/2011
Annual return made up to 2011-05-17 with full list of shareholders
dot icon24/05/2011
Director's details changed for Roland Patrick O'driscoll on 2011-05-17
dot icon23/05/2011
Director's details changed for Marc Valencia on 2011-05-17
dot icon23/05/2011
Director's details changed for Thierry Pourchet on 2011-05-17
dot icon23/05/2011
Secretary's details changed for Marc Valencia on 2011-05-17
dot icon02/03/2011
Full accounts made up to 2010-06-30
dot icon11/10/2010
Registered office address changed from C/O C/O Mccarthy Tetrault 125 Old Broad Street London EC2N 1AR United Kingdom on 2010-10-11
dot icon11/10/2010
Registered office address changed from 5 Old Bailey 2Nd Floor London EC4M 7BA on 2010-10-11
dot icon16/07/2010
Termination of appointment of Howard Kirke as a director
dot icon09/06/2010
Annual return made up to 2010-05-17 with full list of shareholders
dot icon09/06/2010
Director's details changed for Marc Valencia on 2010-05-17
dot icon09/06/2010
Director's details changed for Howard Kirke on 2010-05-17
dot icon25/02/2010
Full accounts made up to 2009-06-30
dot icon13/10/2009
Director's details changed for Thierry Pourchet on 2009-10-13
dot icon13/10/2009
Director's details changed for Roland Patrick O'driscoll on 2009-10-13
dot icon25/08/2009
Director appointed thierry pourchet
dot icon11/07/2009
Director appointed roland patrick o'driscoll
dot icon11/07/2009
Appointment terminated director john nicodemo
dot icon11/07/2009
Appointment terminated director constantine constandis
dot icon08/06/2009
Return made up to 17/05/09; full list of members
dot icon08/06/2009
Director's change of particulars / john nicodemo / 01/01/2009
dot icon08/06/2009
Director's change of particulars / constantine constandis / 01/01/2009
dot icon24/02/2009
Full accounts made up to 2008-06-30
dot icon11/07/2008
Full accounts made up to 2007-06-30
dot icon28/05/2008
Director's change of particulars / constandine constandis / 28/05/2008
dot icon21/05/2008
Return made up to 17/05/08; full list of members
dot icon21/02/2008
Return made up to 17/05/07; full list of members; amend
dot icon02/02/2008
New director appointed
dot icon20/12/2007
Director resigned
dot icon18/05/2007
Return made up to 17/05/07; full list of members
dot icon25/10/2006
Memorandum and Articles of Association
dot icon17/10/2006
Certificate of change of name
dot icon07/06/2006
Accounting reference date extended from 31/05/07 to 30/06/07
dot icon17/05/2006
Secretary resigned
dot icon17/05/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
17/05/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Valencia, Marc
Director
17/05/2006 - Present
-
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
17/05/2006 - 17/05/2006
99600
OAKWOOD CORPORATE SECRETARY LIMITED
Corporate Secretary
24/04/2025 - Present
2431
O'driscoll, Roland Patrick
Director
01/07/2009 - 30/06/2020
-
Mayle, Edward Anthony
Director
01/10/2018 - 28/02/2022
1

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 ALFRED LAMB INTERNATIONAL LIMITED

ALFRED LAMB INTERNATIONAL LIMITED is an(a) Active company incorporated on 17/05/2006 with the registered office located at 3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT. There are currently 5 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 ALFRED LAMB INTERNATIONAL LIMITED?

toggle

ALFRED LAMB INTERNATIONAL LIMITED is currently Active. It was registered on 17/05/2006 .

Where is ALFRED LAMB INTERNATIONAL LIMITED located?

toggle

ALFRED LAMB INTERNATIONAL LIMITED is registered at 3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT.

What does ALFRED LAMB INTERNATIONAL LIMITED do?

toggle

ALFRED LAMB INTERNATIONAL LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ALFRED LAMB INTERNATIONAL LIMITED?

toggle

The latest filing was on 26/02/2026: Accounts for a dormant company made up to 2025-06-30.