ANDERSON LAMBERT (EUROPE) LIMITED

Register to unlock more data on OkredoRegister

ANDERSON LAMBERT (EUROPE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02765452

Incorporation date

17/11/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

52 Bunyan Road, Kempston, Bedford MK42 8HLCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/1992)
dot icon31/03/2026
Previous accounting period shortened from 2025-06-30 to 2025-06-29
dot icon24/03/2026
Compulsory strike-off action has been discontinued
dot icon23/03/2026
Confirmation statement made on 2025-11-21 with no updates
dot icon13/03/2026
Compulsory strike-off action has been suspended
dot icon24/02/2026
First Gazette notice for compulsory strike-off
dot icon31/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon28/03/2025
Previous accounting period extended from 2024-06-28 to 2024-06-30
dot icon03/12/2024
Confirmation statement made on 2024-11-21 with no updates
dot icon11/06/2024
Compulsory strike-off action has been suspended
dot icon11/06/2024
Compulsory strike-off action has been discontinued
dot icon10/06/2024
Total exemption full accounts made up to 2023-06-30
dot icon28/05/2024
First Gazette notice for compulsory strike-off
dot icon21/11/2023
Confirmation statement made on 2023-11-21 with no updates
dot icon01/04/2023
Total exemption full accounts made up to 2022-06-30
dot icon21/11/2022
Confirmation statement made on 2022-11-21 with no updates
dot icon14/11/2022
Change of details for Mr Paul Joseph Mcnally as a person with significant control on 2022-11-14
dot icon14/11/2022
Confirmation statement made on 2022-11-14 with updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-06-30
dot icon29/06/2022
Current accounting period shortened from 2021-06-29 to 2021-06-28
dot icon31/03/2022
Previous accounting period shortened from 2021-06-30 to 2021-06-29
dot icon25/11/2021
Confirmation statement made on 2021-11-17 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon18/11/2020
Confirmation statement made on 2020-11-17 with no updates
dot icon18/11/2020
Registered office address changed from C/O Virgo Associates Bedford Heights Brickhill Drive Bedford MK41 7PH England to 52 Bunyan Road Kempston Bedford MK42 8HL on 2020-11-18
dot icon10/06/2020
Confirmation statement made on 2019-11-17 with no updates
dot icon01/04/2020
Compulsory strike-off action has been discontinued
dot icon31/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon14/03/2020
Compulsory strike-off action has been suspended
dot icon04/02/2020
First Gazette notice for compulsory strike-off
dot icon30/09/2019
Previous accounting period extended from 2018-12-31 to 2019-06-30
dot icon15/01/2019
Confirmation statement made on 2018-11-17 with no updates
dot icon15/01/2019
Registered office address changed from 19 Titan Court Laporte Way Luton Bedfordshire LU4 8EF to C/O Virgo Associates Bedford Heights Brickhill Drive Bedford MK41 7PH on 2019-01-15
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon24/11/2017
Confirmation statement made on 2017-11-17 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/12/2016
Confirmation statement made on 2016-11-17 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/01/2016
Annual return made up to 2015-11-17 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/01/2015
Annual return made up to 2014-11-17 with full list of shareholders
dot icon30/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/12/2013
Annual return made up to 2013-11-17 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/12/2012
Annual return made up to 2012-11-17 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon18/11/2011
Annual return made up to 2011-11-17 with full list of shareholders
dot icon09/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon05/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon05/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon26/04/2011
Registered office address changed from 72 New Bond Street London W1S 1RR United Kingdom on 2011-04-26
dot icon26/04/2011
Certificate of change of name
dot icon19/01/2011
Annual return made up to 2010-11-17 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon05/08/2010
Termination of appointment of Incorporate Secretariat Limited as a secretary
dot icon22/06/2010
Secretary's details changed for First Secretaries Limited on 2010-06-22
dot icon31/12/2009
Particulars of a mortgage or charge / charge no: 2
dot icon01/12/2009
Annual return made up to 2009-11-17 with full list of shareholders
dot icon01/12/2009
Secretary's details changed for First Secretaries Limited on 2009-11-17
dot icon01/12/2009
Director's details changed for Mr Paul Joseph Mcnally on 2009-11-17
dot icon11/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon29/01/2009
Return made up to 17/11/08; full list of members
dot icon22/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon22/07/2008
Amended accounts made up to 2006-12-31
dot icon10/07/2008
Return made up to 17/11/07; full list of members
dot icon09/07/2008
Registered office changed on 09/07/2008 from creative options LTD. 72 New bond street london. W1Y 9DD
dot icon02/02/2008
Total exemption small company accounts made up to 2006-12-31
dot icon29/11/2006
Return made up to 17/11/06; full list of members
dot icon04/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon22/11/2005
Return made up to 17/11/05; full list of members
dot icon04/08/2005
Accounts for a small company made up to 2004-12-31
dot icon10/11/2004
Return made up to 17/11/04; full list of members
dot icon06/07/2004
Accounts for a small company made up to 2003-12-31
dot icon19/01/2004
Return made up to 17/11/03; full list of members
dot icon22/07/2003
Accounts for a small company made up to 2002-12-31
dot icon09/02/2003
Return made up to 17/11/02; full list of members
dot icon19/11/2002
Particulars of mortgage/charge
dot icon09/04/2002
Accounts for a small company made up to 2001-12-31
dot icon13/12/2001
Return made up to 17/11/01; full list of members
dot icon27/07/2001
Accounts for a small company made up to 2000-12-31
dot icon21/11/2000
Return made up to 17/11/00; full list of members
dot icon06/06/2000
Accounts for a small company made up to 1999-12-31
dot icon13/03/2000
Return made up to 17/11/99; full list of members
dot icon18/08/1999
Accounts for a small company made up to 1998-12-31
dot icon21/02/1999
Return made up to 17/11/98; no change of members
dot icon02/11/1998
Accounts for a small company made up to 1997-12-31
dot icon06/03/1998
Certificate of change of name
dot icon02/03/1998
Resolutions
dot icon02/03/1998
£ nc 1000/20000 25/02/98
dot icon27/02/1998
New secretary appointed
dot icon27/02/1998
Return made up to 17/11/97; full list of members
dot icon26/08/1997
Accounts for a small company made up to 1996-12-31
dot icon27/12/1996
Return made up to 17/11/96; full list of members
dot icon16/05/1996
Accounts for a small company made up to 1995-12-31
dot icon23/11/1995
Return made up to 17/11/95; no change of members
dot icon05/10/1995
Full accounts made up to 1994-12-31
dot icon07/12/1994
Return made up to 17/11/94; no change of members
dot icon11/08/1994
Full accounts made up to 1993-12-31
dot icon09/02/1994
Return made up to 17/11/93; full list of members
dot icon18/06/1993
Accounting reference date notified as 31/12
dot icon17/01/1993
Secretary resigned
dot icon17/01/1993
Director resigned
dot icon07/01/1993
Ad 23/12/92--------- £ si 498@1=498 £ ic 2/500
dot icon07/12/1992
Certificate of change of name
dot icon17/11/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

2
2022
change arrow icon-5.06 % *

* during past year

Cash in Bank

£806.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
21/11/2025
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
18.32K
-
0.00
849.00
-
2022
2
38.81K
-
0.00
806.00
-
2022
2
38.81K
-
0.00
806.00
-

Employees

2022

Employees

2 Descended-33 % *

Net Assets(GBP)

38.81K £Ascended111.91 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

806.00 £Descended-5.06 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INCORPORATE SECRETARIAT LIMITED
Nominee Secretary
11/02/1998 - 30/06/2010
6
FIRST SECRETARIES LIMITED
Nominee Secretary
17/11/1992 - 09/12/1992
6838
Mcnally, Paul Joseph
Director
17/11/1992 - Present
13
Mcnally, Mary Ellen
Secretary
17/11/1992 - 11/02/1997
-

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 ANDERSON LAMBERT (EUROPE) LIMITED

ANDERSON LAMBERT (EUROPE) LIMITED is an(a) Active company incorporated on 17/11/1992 with the registered office located at 52 Bunyan Road, Kempston, Bedford MK42 8HL. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ANDERSON LAMBERT (EUROPE) LIMITED?

toggle

ANDERSON LAMBERT (EUROPE) LIMITED is currently Active. It was registered on 17/11/1992 .

Where is ANDERSON LAMBERT (EUROPE) LIMITED located?

toggle

ANDERSON LAMBERT (EUROPE) LIMITED is registered at 52 Bunyan Road, Kempston, Bedford MK42 8HL.

What does ANDERSON LAMBERT (EUROPE) LIMITED do?

toggle

ANDERSON LAMBERT (EUROPE) LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

How many employees does ANDERSON LAMBERT (EUROPE) LIMITED have?

toggle

ANDERSON LAMBERT (EUROPE) LIMITED had 2 employees in 2022.

What is the latest filing for ANDERSON LAMBERT (EUROPE) LIMITED?

toggle

The latest filing was on 31/03/2026: Previous accounting period shortened from 2025-06-30 to 2025-06-29.