LAMBE CONTRACT CARPENTERS LTD

Register to unlock more data on OkredoRegister

LAMBE CONTRACT CARPENTERS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03619182

Incorporation date

20/08/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Stanley Court, Richard Jones Road, Witney, Oxfordshire OX29 0TBCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/1998)
dot icon08/12/2025
Total exemption full accounts made up to 2025-04-30
dot icon24/10/2025
Registered office address changed from Unit 7 Thorney Leys Park Witney Oxfordshire OX28 4GE England to 8 Stanley Court Richard Jones Road Witney Oxfordshire OX29 0TB on 2025-10-24
dot icon20/08/2025
Confirmation statement made on 2025-08-20 with updates
dot icon27/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon18/12/2024
Resolutions
dot icon18/12/2024
Memorandum and Articles of Association
dot icon13/12/2024
Statement of capital following an allotment of shares on 2024-12-01
dot icon02/09/2024
Confirmation statement made on 2024-08-20 with updates
dot icon20/08/2024
Cancellation of shares. Statement of capital on 2024-08-15
dot icon20/08/2024
Purchase of own shares.
dot icon20/08/2024
Resolutions
dot icon04/09/2023
Total exemption full accounts made up to 2023-04-30
dot icon25/08/2023
Confirmation statement made on 2023-08-20 with no updates
dot icon15/09/2022
Total exemption full accounts made up to 2022-04-30
dot icon12/09/2022
Certificate of change of name
dot icon12/09/2022
Change of name notice
dot icon24/08/2022
Confirmation statement made on 2022-08-20 with updates
dot icon25/05/2022
Director's details changed for Mr Garry John Kevin Lambe on 2022-05-11
dot icon24/05/2022
Change of details for Mr Garry John Lambe as a person with significant control on 2022-05-11
dot icon06/12/2021
Resolutions
dot icon06/12/2021
Memorandum and Articles of Association
dot icon30/11/2021
Statement of capital following an allotment of shares on 2021-11-24
dot icon30/09/2021
Total exemption full accounts made up to 2021-04-30
dot icon22/09/2021
Confirmation statement made on 2021-08-20 with no updates
dot icon19/10/2020
Confirmation statement made on 2020-08-20 with updates
dot icon17/08/2020
Total exemption full accounts made up to 2020-04-30
dot icon23/12/2019
Change of share class name or designation
dot icon09/12/2019
Change of share class name or designation
dot icon09/12/2019
Resolutions
dot icon02/12/2019
Statement of capital following an allotment of shares on 2019-12-02
dot icon15/10/2019
Total exemption full accounts made up to 2019-04-30
dot icon28/08/2019
Confirmation statement made on 2019-08-20 with updates
dot icon24/06/2019
Resolutions
dot icon20/06/2019
Change of share class name or designation
dot icon10/06/2019
Statement of capital following an allotment of shares on 2019-06-07
dot icon23/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon11/10/2018
Satisfaction of charge 2 in full
dot icon11/10/2018
Satisfaction of charge 3 in full
dot icon11/10/2018
Satisfaction of charge 1 in full
dot icon30/08/2018
Confirmation statement made on 2018-08-20 with no updates
dot icon01/02/2018
Appointment of Mr Richard Paul Winson as a director on 2018-01-19
dot icon01/02/2018
Total exemption full accounts made up to 2017-04-30
dot icon31/01/2018
Appointment of Mrs Wendy Julia Lambe as a director on 2018-01-19
dot icon25/08/2017
Confirmation statement made on 2017-08-20 with updates
dot icon21/08/2017
Cessation of Robert Sidney Olphert as a person with significant control on 2017-05-11
dot icon02/06/2017
Cancellation of shares. Statement of capital on 2017-05-11
dot icon02/06/2017
Purchase of own shares.
dot icon08/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon26/08/2016
Confirmation statement made on 2016-08-20 with updates
dot icon05/07/2016
Termination of appointment of Robert Olphert as a director on 2016-06-10
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon18/01/2016
Appointment of Mr Karl Holsen-Dodds as a director on 2016-01-04
dot icon18/01/2016
Registered office address changed from 46 Market Square Witney Oxfordshire OX28 6AL to Unit 7 Thorney Leys Park Witney Oxfordshire OX28 4GE on 2016-01-18
dot icon24/08/2015
Annual return made up to 2015-08-20 with full list of shareholders
dot icon13/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon15/09/2014
Annual return made up to 2014-08-20 with full list of shareholders
dot icon04/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon16/09/2013
Annual return made up to 2013-08-20 with full list of shareholders
dot icon15/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon10/09/2012
Annual return made up to 2012-08-20 with full list of shareholders
dot icon02/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon14/09/2011
Annual return made up to 2011-08-20 with full list of shareholders
dot icon31/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon10/09/2010
Annual return made up to 2010-08-20 with full list of shareholders
dot icon10/09/2010
Director's details changed for Garry John Lambe on 2010-08-20
dot icon10/09/2010
Director's details changed for Robert Olphert on 2010-08-20
dot icon03/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon10/09/2009
Return made up to 20/08/09; full list of members
dot icon03/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon16/09/2008
Return made up to 20/08/08; full list of members
dot icon14/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon25/09/2007
Return made up to 20/08/07; change of members
dot icon01/12/2006
Total exemption small company accounts made up to 2006-04-30
dot icon13/10/2006
Particulars of mortgage/charge
dot icon15/09/2006
Return made up to 20/08/06; full list of members
dot icon09/11/2005
Total exemption small company accounts made up to 2005-04-30
dot icon02/11/2005
New secretary appointed
dot icon02/11/2005
Secretary resigned
dot icon02/11/2005
Director resigned
dot icon02/11/2005
Director resigned
dot icon19/09/2005
Return made up to 20/08/05; full list of members
dot icon02/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon30/09/2004
Return made up to 20/08/04; full list of members
dot icon11/02/2004
Accounts for a small company made up to 2003-04-30
dot icon24/09/2003
Return made up to 20/08/03; full list of members
dot icon04/03/2003
Accounts for a small company made up to 2002-04-30
dot icon10/10/2002
Return made up to 20/08/02; full list of members
dot icon01/06/2002
Accounts for a small company made up to 2001-04-30
dot icon15/05/2002
Particulars of mortgage/charge
dot icon14/05/2002
New director appointed
dot icon14/05/2002
New director appointed
dot icon20/03/2002
Auditor's resignation
dot icon13/09/2001
Return made up to 20/08/01; full list of members
dot icon02/03/2001
Full accounts made up to 2000-04-30
dot icon06/10/2000
Return made up to 20/08/00; full list of members
dot icon04/04/2000
Particulars of mortgage/charge
dot icon27/08/1999
Return made up to 20/08/99; full list of members
dot icon20/06/1999
Accounts for a dormant company made up to 1999-04-30
dot icon20/06/1999
Accounting reference date extended from 31/03/99 to 30/04/99
dot icon05/05/1999
Secretary's particulars changed;director's particulars changed
dot icon04/02/1999
Ad 11/01/99--------- £ si 98@1=98 £ ic 2/100
dot icon26/01/1999
Accounting reference date shortened from 31/08/99 to 31/03/99
dot icon14/01/1999
Director's particulars changed
dot icon21/12/1998
Director's particulars changed
dot icon21/12/1998
Secretary's particulars changed;director's particulars changed
dot icon24/08/1998
Secretary resigned
dot icon20/08/1998
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
20/08/2026
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
18
354.07K
-
0.00
380.28K
-
2022
17
271.07K
-
0.00
173.77K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lambe, Garry John Kevin
Director
20/08/1998 - Present
3
Winson, Richard Paul
Director
19/01/2018 - Present
9
Lambe, Wendy Julia
Director
19/01/2018 - Present
-
Holsen-Dodds, Karl
Director
04/01/2016 - Present
-

Persons with Significant Control

2
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 LAMBE CONTRACT CARPENTERS LTD

LAMBE CONTRACT CARPENTERS LTD is an(a) Active company incorporated on 20/08/1998 with the registered office located at 8 Stanley Court, Richard Jones Road, Witney, Oxfordshire OX29 0TB. There are currently 4 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 LAMBE CONTRACT CARPENTERS LTD?

toggle

LAMBE CONTRACT CARPENTERS LTD is currently Active. It was registered on 20/08/1998 .

Where is LAMBE CONTRACT CARPENTERS LTD located?

toggle

LAMBE CONTRACT CARPENTERS LTD is registered at 8 Stanley Court, Richard Jones Road, Witney, Oxfordshire OX29 0TB.

What does LAMBE CONTRACT CARPENTERS LTD do?

toggle

LAMBE CONTRACT CARPENTERS LTD operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for LAMBE CONTRACT CARPENTERS LTD?

toggle

The latest filing was on 08/12/2025: Total exemption full accounts made up to 2025-04-30.