LAMB & CO PROPERTY LTD

Register to unlock more data on OkredoRegister

LAMB & CO PROPERTY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07964759

Incorporation date

24/02/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Crusader Business Park, Stephenson Road West, Clacton-On-Sea, Essex CO15 4TNCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2018)
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/05/2025
Confirmation statement made on 2025-05-02 with updates
dot icon02/05/2025
Director's details changed for Mr Scott Jason Price on 2024-05-30
dot icon26/02/2025
Director's details changed for Miss Alice Olivia Mosey on 2025-02-26
dot icon26/02/2025
Director's details changed for Mr Callum Douglas Lamb on 2025-02-26
dot icon27/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/05/2024
Change of details for Lamb & Co Holdings Ltd as a person with significant control on 2024-05-15
dot icon29/05/2024
Termination of appointment of Lee John Price as a director on 2024-05-15
dot icon29/05/2024
Confirmation statement made on 2024-05-29 with updates
dot icon02/04/2024
Director's details changed for Mr Callum Lamb on 2024-04-02
dot icon02/04/2024
Registered office address changed from 52 Station Road Clacton on Sea Essex CO15 1SP to 2 Crusader Business Park Stephenson Road West Clacton-on-Sea Essex CO15 4TN on 2024-04-02
dot icon02/04/2024
Director's details changed for Miss Alice Olivia Mosey on 2024-04-02
dot icon02/04/2024
Director's details changed for Mr Lee John Price on 2024-04-02
dot icon02/04/2024
Director's details changed for Mr Scott Jason Price on 2024-04-02
dot icon25/03/2024
Cessation of Callum Lamb as a person with significant control on 2024-03-22
dot icon25/03/2024
Notification of Lamb & Co Holdings Ltd as a person with significant control on 2024-03-22
dot icon30/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon28/12/2023
Cancellation of shares. Statement of capital on 2023-11-14
dot icon12/12/2023
Previous accounting period shortened from 2023-03-31 to 2023-03-30
dot icon11/12/2023
Purchase of own shares.
dot icon05/12/2023
Resolutions
dot icon21/08/2023
Statement of capital on 2023-07-28
dot icon18/08/2023
Confirmation statement made on 2023-08-10 with updates
dot icon04/08/2023
Change of details for Mr Callum Lamb as a person with significant control on 2023-08-02
dot icon03/08/2023
Change of details for Mr Callum Lamb as a person with significant control on 2023-08-02
dot icon02/08/2023
Director's details changed for Mr Callum Lamb on 2023-08-02
dot icon02/08/2023
Director's details changed for Miss Alice Olivia Mosey on 2023-08-02
dot icon02/08/2023
Director's details changed for Mr Lee John Price on 2023-08-02
dot icon02/08/2023
Director's details changed for Mr Scott Jason Price on 2023-08-02
dot icon02/08/2023
Change of details for Mr Callum Lamb as a person with significant control on 2023-08-02
dot icon28/03/2023
Second filing of Confirmation Statement dated 2018-11-21
dot icon24/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon21/03/2023
Second filing of Confirmation Statement dated 2022-08-10
dot icon16/03/2023
Statement of capital following an allotment of shares on 2021-12-01
dot icon16/03/2023
Purchase of own shares. Shares purchased into treasury:
dot icon31/01/2023
Change of details for Mr Callum Lamb as a person with significant control on 2023-01-30
dot icon29/01/2023
Director's details changed for Mr Callum Lamb on 2023-01-30
dot icon11/08/2022
10/08/22 Statement of Capital gbp 230
dot icon21/11/2018
Confirmation statement made on 2018-11-21 with updates
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
02/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
32.00K
-
0.00
109.40K
-
2022
17
123.30K
-
0.00
100.40K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Callum Douglas Lamb
Director
18/11/2013 - Present
13
Sheen, Scott Richard
Director
24/02/2012 - 01/06/2021
11
Price, Lee John
Director
01/06/2021 - 15/05/2024
1
Miss Alice Olivia Mosey
Director
21/10/2021 - Present
2
Price, Scott Jason
Director
21/11/2018 - Present
-

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+
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 LAMB & CO PROPERTY LTD

LAMB & CO PROPERTY LTD is an(a) Active company incorporated on 24/02/2012 with the registered office located at 2 Crusader Business Park, Stephenson Road West, Clacton-On-Sea, Essex CO15 4TN. There are currently 3 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 LAMB & CO PROPERTY LTD?

toggle

LAMB & CO PROPERTY LTD is currently Active. It was registered on 24/02/2012 .

Where is LAMB & CO PROPERTY LTD located?

toggle

LAMB & CO PROPERTY LTD is registered at 2 Crusader Business Park, Stephenson Road West, Clacton-On-Sea, Essex CO15 4TN.

What does LAMB & CO PROPERTY LTD do?

toggle

LAMB & CO PROPERTY LTD operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for LAMB & CO PROPERTY LTD?

toggle

The latest filing was on 23/12/2025: Total exemption full accounts made up to 2025-03-31.