CAMBRIDGE LAMBRETTA LIMITED

Register to unlock more data on OkredoRegister

CAMBRIDGE LAMBRETTA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06585962

Incorporation date

07/05/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Caxton Road, St. Ives, Cambridgeshire PE27 3LSCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/2008)
dot icon14/11/2025
Total exemption full accounts made up to 2025-05-31
dot icon07/05/2025
Confirmation statement made on 2025-05-07 with updates
dot icon12/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon07/05/2024
Confirmation statement made on 2024-05-07 with updates
dot icon07/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon11/10/2023
Registered office address changed from Unit D South Cambridge Business Park Babraham Road, Sawston Cambridge CB22 3JH to 3 Caxton Road St. Ives Cambridgeshire PE27 3LS on 2023-10-11
dot icon11/10/2023
Secretary's details changed for Susan Kate Redman on 2023-10-11
dot icon11/10/2023
Director's details changed for Mr Trevor Johnson Peat on 2023-10-11
dot icon11/10/2023
Change of details for Mr Trevor Johnson Peat as a person with significant control on 2023-10-11
dot icon09/05/2023
Confirmation statement made on 2023-05-07 with updates
dot icon15/09/2022
Total exemption full accounts made up to 2022-05-31
dot icon10/05/2022
Confirmation statement made on 2022-05-07 with updates
dot icon15/11/2021
Total exemption full accounts made up to 2021-05-31
dot icon07/05/2021
Confirmation statement made on 2021-05-07 with updates
dot icon17/12/2020
Total exemption full accounts made up to 2020-05-31
dot icon11/05/2020
Confirmation statement made on 2020-05-07 with updates
dot icon02/08/2019
Total exemption full accounts made up to 2019-05-31
dot icon07/05/2019
Confirmation statement made on 2019-05-07 with updates
dot icon17/01/2019
Total exemption full accounts made up to 2018-05-31
dot icon08/05/2018
Confirmation statement made on 2018-05-07 with updates
dot icon08/05/2018
Director's details changed for Mr Trevor Johnson Peat on 2018-05-01
dot icon08/05/2018
Secretary's details changed for Susan Kate Redman on 2018-05-01
dot icon26/10/2017
Total exemption full accounts made up to 2017-05-31
dot icon08/05/2017
Confirmation statement made on 2017-05-07 with updates
dot icon13/10/2016
Total exemption small company accounts made up to 2016-05-31
dot icon29/09/2016
Secretary's details changed for Susan Kate Redman on 2016-09-29
dot icon09/05/2016
Annual return made up to 2016-05-07 with full list of shareholders
dot icon03/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon02/10/2015
Registration of charge 065859620002, created on 2015-09-30
dot icon11/05/2015
Annual return made up to 2015-05-07 with full list of shareholders
dot icon10/11/2014
Total exemption small company accounts made up to 2014-05-31
dot icon13/05/2014
Annual return made up to 2014-05-07 with full list of shareholders
dot icon26/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon09/05/2013
Annual return made up to 2013-05-07 with full list of shareholders
dot icon04/03/2013
Total exemption small company accounts made up to 2012-05-31
dot icon19/06/2012
Annual return made up to 2012-05-07 with full list of shareholders
dot icon29/10/2011
Particulars of a mortgage or charge / charge no: 1
dot icon08/07/2011
Accounts for a dormant company made up to 2011-05-31
dot icon17/05/2011
Annual return made up to 2011-05-07 with full list of shareholders
dot icon24/02/2011
Accounts for a dormant company made up to 2010-05-31
dot icon03/06/2010
Annual return made up to 2010-05-07 with full list of shareholders
dot icon03/06/2010
Director's details changed for Mr Trevor Johnson Peat on 2010-05-07
dot icon24/10/2009
Accounts for a dormant company made up to 2009-05-31
dot icon16/06/2009
Return made up to 07/05/09; full list of members
dot icon13/06/2008
Secretary's change of particulars / sue redman / 07/05/2008
dot icon10/06/2008
Secretary's change of particulars / sue readman / 04/06/2008
dot icon07/05/2008
Appointment terminated secretary incorporate secretariat LIMITED
dot icon07/05/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
07/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
81.05K
-
0.00
4.89K
-
2022
5
106.78K
-
0.00
21.60K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CAMBRIDGE LAMBRETTA LIMITED

CAMBRIDGE LAMBRETTA LIMITED is an(a) Active company incorporated on 07/05/2008 with the registered office located at 3 Caxton Road, St. Ives, Cambridgeshire PE27 3LS. There are currently 2 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 CAMBRIDGE LAMBRETTA LIMITED?

toggle

CAMBRIDGE LAMBRETTA LIMITED is currently Active. It was registered on 07/05/2008 .

Where is CAMBRIDGE LAMBRETTA LIMITED located?

toggle

CAMBRIDGE LAMBRETTA LIMITED is registered at 3 Caxton Road, St. Ives, Cambridgeshire PE27 3LS.

What does CAMBRIDGE LAMBRETTA LIMITED do?

toggle

CAMBRIDGE LAMBRETTA LIMITED operates in the Sale maintenance and repair of motorcycles and related parts and accessories (45.40 - SIC 2007) sector.

What is the latest filing for CAMBRIDGE LAMBRETTA LIMITED?

toggle

The latest filing was on 14/11/2025: Total exemption full accounts made up to 2025-05-31.