LAMBERT & FOSTER LIMITED

Register to unlock more data on OkredoRegister

LAMBERT & FOSTER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10574225

Incorporation date

20/01/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

77 Commercial Road, Paddock Wood, Kent TN12 6DSCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/2017)
dot icon02/04/2026
Confirmation statement made on 2026-02-07 with updates
dot icon26/03/2026
Replacement Filing for the appointment of Mr Thomas William Ogden as a director
dot icon19/03/2026
Replacement Filing for the appointment of Mr Jonathan William Booth as a director
dot icon24/02/2026
Change of details for Lambert & Foster (Projects) Limited as a person with significant control on 2025-12-30
dot icon22/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon27/06/2025
Purchase of own shares. Shares purchased into treasury:
dot icon17/06/2025
Resolutions
dot icon05/06/2025
Termination of appointment of Gary George Nelson Mickelborough as a director on 2025-05-28
dot icon21/02/2025
Confirmation statement made on 2025-02-07 with no updates
dot icon07/02/2025
Cessation of Lambert & Foster Holdings Limited as a person with significant control on 2022-03-31
dot icon16/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/03/2024
Confirmation statement made on 2024-02-07 with updates
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/03/2023
Confirmation statement made on 2023-02-07 with updates
dot icon15/02/2023
Total exemption full accounts made up to 2022-03-31
dot icon19/04/2022
Appointment of Mr Daniel David Page as a director on 2022-04-01
dot icon28/02/2022
Confirmation statement made on 2022-02-07 with updates
dot icon18/02/2022
Change of share class name or designation
dot icon06/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/07/2021
Notification of Lambert & Foster (Projects) Limited as a person with significant control on 2020-10-21
dot icon18/05/2021
Confirmation statement made on 2021-02-07 with updates
dot icon18/05/2021
Notification of Lambert & Foster Holdings Limited as a person with significant control on 2020-01-20
dot icon18/05/2021
Withdrawal of a person with significant control statement on 2021-05-18
dot icon30/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/09/2020
Termination of appointment of Peter Rupert Brian Hodges as a director on 2020-03-10
dot icon17/04/2020
Resolutions
dot icon17/04/2020
Resolutions
dot icon11/03/2020
Termination of appointment of Nicholas Peter Brandreth as a director on 2020-03-10
dot icon11/02/2020
Confirmation statement made on 2020-02-07 with updates
dot icon23/01/2020
Change of share class name or designation
dot icon10/01/2020
Confirmation statement made on 2019-12-16 with updates
dot icon26/09/2019
Director's details changed for Gary George Nelson Mickelborough on 2019-09-26
dot icon29/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/01/2019
Confirmation statement made on 2019-01-19 with updates
dot icon29/01/2019
Director's details changed for Gary George Nelson Mickelborough on 2019-01-01
dot icon17/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/04/2018
Statement of capital following an allotment of shares on 2018-04-03
dot icon17/04/2018
Change of share class name or designation
dot icon17/04/2018
Particulars of variation of rights attached to shares
dot icon16/04/2018
Appointment of Kathryn Jane Hurley as a director on 2018-04-04
dot icon16/04/2018
Appointment of Jonathan William Booth as a director on 2018-04-04
dot icon16/04/2018
Appointment of Gary George Nelson Mickelborough as a director on 2018-04-04
dot icon16/04/2018
Appointment of Thomas William Ogden as a director on 2018-04-04
dot icon11/04/2018
Resolutions
dot icon19/03/2018
Sub-division of shares on 2018-03-15
dot icon19/03/2018
Resolutions
dot icon16/03/2018
Current accounting period extended from 2018-01-31 to 2018-03-31
dot icon25/01/2018
Confirmation statement made on 2018-01-19 with updates
dot icon29/04/2017
Statement of capital following an allotment of shares on 2017-04-07
dot icon07/04/2017
Resolutions
dot icon03/04/2017
Resolutions
dot icon15/03/2017
Sub-division of shares on 2017-02-06
dot icon03/03/2017
Resolutions
dot icon20/01/2017
Incorporation
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
07/02/2026
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
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
50
834.95K
-
0.00
580.18K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mummery, Alan Robert
Director
20/01/2017 - Present
8
Duncan, Timothy John
Director
20/01/2017 - Present
4
Booth, Jonathan William
Director
04/04/2018 - Present
4
Ogden, Thomas William
Director
04/04/2018 - Present
8
Hurley, Kathryn Jane
Director
04/04/2018 - Present
3

Persons with Significant Control

3
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 LAMBERT & FOSTER LIMITED

LAMBERT & FOSTER LIMITED is an(a) Active company incorporated on 20/01/2017 with the registered office located at 77 Commercial Road, Paddock Wood, Kent TN12 6DS. There are currently 6 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 LAMBERT & FOSTER LIMITED?

toggle

LAMBERT & FOSTER LIMITED is currently Active. It was registered on 20/01/2017 .

Where is LAMBERT & FOSTER LIMITED located?

toggle

LAMBERT & FOSTER LIMITED is registered at 77 Commercial Road, Paddock Wood, Kent TN12 6DS.

What does LAMBERT & FOSTER LIMITED do?

toggle

LAMBERT & FOSTER LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for LAMBERT & FOSTER LIMITED?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-02-07 with updates.