LAMBERT & FOSTER (PROJECTS) LIMITED

Register to unlock more data on OkredoRegister

LAMBERT & FOSTER (PROJECTS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09116976

Incorporation date

04/07/2014

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 04/07/2014)
dot icon14/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/07/2025
Confirmation statement made on 2025-07-04 with no updates
dot icon07/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon15/07/2024
Confirmation statement made on 2024-07-04 with no updates
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/07/2023
Confirmation statement made on 2023-07-04 with no updates
dot icon18/07/2023
Director's details changed for Mr Timothy John Duncan on 2023-07-18
dot icon18/07/2023
Director's details changed for Mr Alan Robert Mummery on 2023-07-18
dot icon29/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon22/08/2022
Confirmation statement made on 2022-08-02 with no updates
dot icon22/08/2022
Confirmation statement made on 2022-07-04 with no updates
dot icon06/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/08/2021
Confirmation statement made on 2021-08-02 with updates
dot icon02/08/2021
Notification of T J Duncan Ltd as a person with significant control on 2021-04-06
dot icon02/08/2021
Notification of Alan Mummery Ltd as a person with significant control on 2021-04-06
dot icon02/08/2021
Cessation of Alan Robert Mummery as a person with significant control on 2021-04-06
dot icon02/08/2021
Cessation of Timothy John Duncan as a person with significant control on 2021-04-06
dot icon02/08/2021
Appointment of Mrs Tiffany Jane Belcher as a director on 2021-04-06
dot icon24/07/2021
Appointment of Mrs Lucy Jo Mummery as a director on 2021-04-06
dot icon05/07/2021
Statement of capital following an allotment of shares on 2020-10-21
dot icon30/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon23/11/2020
Confirmation statement made on 2020-10-20 with no updates
dot icon17/07/2020
Confirmation statement made on 2020-07-04 with updates
dot icon17/07/2020
Change of details for Mr Alan Rpbert Mummery as a person with significant control on 2020-07-01
dot icon03/06/2020
Notification of Alan Rpbert Mummery as a person with significant control on 2020-04-16
dot icon03/06/2020
Notification of Timothy John Duncan as a person with significant control on 2020-04-16
dot icon03/06/2020
Withdrawal of a person with significant control statement on 2020-06-03
dot icon28/05/2020
Cancellation of shares. Statement of capital on 2020-03-10
dot icon17/04/2020
Resolutions
dot icon13/03/2020
Registration of charge 091169760001, created on 2020-03-10
dot icon11/03/2020
Termination of appointment of Nicholas Peter Brandreth as a director on 2020-03-10
dot icon11/02/2020
Termination of appointment of Peter Rupert Brian Hodges as a director on 2020-02-01
dot icon29/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/07/2019
Confirmation statement made on 2019-07-04 with no updates
dot icon17/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/07/2018
Confirmation statement made on 2018-07-04 with no updates
dot icon11/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/07/2017
Confirmation statement made on 2017-07-04 with no updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/12/2016
Previous accounting period shortened from 2016-04-30 to 2016-03-31
dot icon14/07/2016
Confirmation statement made on 2016-07-04 with updates
dot icon22/04/2016
Total exemption small company accounts made up to 2015-04-30
dot icon01/04/2016
Previous accounting period shortened from 2015-07-31 to 2015-04-30
dot icon06/07/2015
Annual return made up to 2015-07-04 with full list of shareholders
dot icon04/07/2014
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
04/07/2026
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
4
1.02M
-
0.00
679.90K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mummery, Alan Robert
Director
04/07/2014 - Present
7
Mummery, Lucy Jo
Director
06/04/2021 - Present
2
Belcher, Tiffany Jane
Director
06/04/2021 - Present
2
Duncan, Timothy John
Director
04/07/2014 - 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 (PROJECTS) LIMITED

LAMBERT & FOSTER (PROJECTS) LIMITED is an(a) Active company incorporated on 04/07/2014 with the registered office located at 77 Commercial Road, Paddock Wood, Kent TN12 6DS. 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 LAMBERT & FOSTER (PROJECTS) LIMITED?

toggle

LAMBERT & FOSTER (PROJECTS) LIMITED is currently Active. It was registered on 04/07/2014 .

Where is LAMBERT & FOSTER (PROJECTS) LIMITED located?

toggle

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

What does LAMBERT & FOSTER (PROJECTS) LIMITED do?

toggle

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

What is the latest filing for LAMBERT & FOSTER (PROJECTS) LIMITED?

toggle

The latest filing was on 14/11/2025: Total exemption full accounts made up to 2025-03-31.