LAMBERT BROTHERS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

LAMBERT BROTHERS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02195321

Incorporation date

18/11/1987

Size

Full

Contacts

Registered address

Registered address

Woodside Avenue,, Eastleigh,, Hants. SO50 4ZRCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/1987)
dot icon06/03/2026
Appointment of Mr Allan Blakeley as a director on 2026-02-01
dot icon15/01/2026
Termination of appointment of Barry John Germany as a director on 2025-12-10
dot icon13/11/2025
Confirmation statement made on 2025-11-13 with no updates
dot icon29/09/2025
Full accounts made up to 2024-12-31
dot icon07/04/2025
Appointment of Mr Graham John Cox as a director on 2025-04-07
dot icon13/03/2025
Second filing for the appointment of Mr Gareth Jenkins as a director
dot icon31/01/2025
Full accounts made up to 2023-12-31
dot icon09/01/2025
Appointment of Mr Gareth Jenkins as a director on 2024-12-21
dot icon09/01/2025
Appointment of Mr Benjamin James Warrillow as a director on 2024-12-21
dot icon09/01/2025
Appointment of Mr Barry John Germany as a director on 2024-12-21
dot icon09/01/2025
Termination of appointment of Graham Richard Norfolk as a director on 2024-12-21
dot icon09/01/2025
Termination of appointment of Peter Richard Fields as a director on 2024-12-21
dot icon30/12/2024
Registration of charge 021953210020, created on 2024-12-21
dot icon20/11/2024
Confirmation statement made on 2024-11-13 with no updates
dot icon17/11/2023
Confirmation statement made on 2023-11-13 with no updates
dot icon27/09/2023
Full accounts made up to 2022-12-31
dot icon17/11/2022
Confirmation statement made on 2022-11-13 with no updates
dot icon23/08/2022
Full accounts made up to 2021-12-31
dot icon15/03/2022
Satisfaction of charge 021953210012 in full
dot icon15/03/2022
Satisfaction of charge 021953210016 in full
dot icon15/03/2022
Satisfaction of charge 021953210013 in full
dot icon15/03/2022
Satisfaction of charge 021953210015 in full
dot icon15/03/2022
Satisfaction of charge 021953210017 in full
dot icon15/03/2022
Satisfaction of charge 021953210014 in full
dot icon15/03/2022
Satisfaction of charge 021953210018 in full
dot icon08/03/2022
Registration of charge 021953210019, created on 2022-03-03
dot icon22/12/2021
Registration of charge 021953210018, created on 2021-12-17
dot icon21/12/2021
Full accounts made up to 2020-12-31
dot icon21/12/2021
Confirmation statement made on 2021-11-13 with no updates
dot icon19/02/2021
Registration of charge 021953210017, created on 2021-02-17
dot icon16/11/2020
Confirmation statement made on 2020-11-13 with no updates
dot icon30/09/2020
Full accounts made up to 2019-12-31
dot icon29/11/2019
Confirmation statement made on 2019-11-13 with no updates
dot icon26/09/2019
Accounts for a small company made up to 2018-12-31
dot icon12/04/2019
Registration of charge 021953210016, created on 2019-04-05
dot icon16/11/2018
Confirmation statement made on 2018-11-13 with no updates
dot icon16/10/2018
Registration of charge 021953210015, created on 2018-10-04
dot icon26/09/2018
Accounts for a small company made up to 2017-12-31
dot icon06/12/2017
Confirmation statement made on 2017-11-13 with no updates
dot icon09/10/2017
Termination of appointment of Clive Geoffrey Watkins as a director on 2017-10-09
dot icon13/09/2017
Accounts for a small company made up to 2016-12-31
dot icon08/02/2017
Registration of charge 021953210014, created on 2017-02-02
dot icon23/11/2016
Confirmation statement made on 2016-11-13 with updates
dot icon28/09/2016
Termination of appointment of Ray Higgins as a director on 2016-09-15
dot icon26/09/2016
Full accounts made up to 2015-12-31
dot icon04/08/2016
Registration of charge 021953210013, created on 2016-07-25
dot icon07/12/2015
Annual return made up to 2015-11-13 with full list of shareholders
dot icon18/08/2015
Group of companies' accounts made up to 2014-12-31
dot icon22/04/2015
Appointment of Mr Ray Higgins as a director on 2015-03-26
dot icon22/04/2015
Resolutions
dot icon21/04/2015
Appointment of Mr Peter Richard Fields as a director on 2015-03-26
dot icon21/04/2015
Appointment of Mr Graham Richard Norfolk as a director on 2015-03-26
dot icon21/04/2015
Termination of appointment of Robert Charles Trotter as a director on 2015-03-26
dot icon21/04/2015
Termination of appointment of Henry John Baker as a director on 2015-03-26
dot icon21/04/2015
Termination of appointment of Raymond Michael Lambert as a director on 2015-03-26
dot icon09/04/2015
Registration of charge 021953210012, created on 2015-03-26
dot icon08/04/2015
Previous accounting period shortened from 2015-05-31 to 2014-12-31
dot icon28/02/2015
Satisfaction of charge 6 in full
dot icon28/02/2015
Satisfaction of charge 11 in full
dot icon28/02/2015
Satisfaction of charge 4 in full
dot icon28/02/2015
Satisfaction of charge 2 in full
dot icon28/02/2015
Satisfaction of charge 5 in full
dot icon28/02/2015
Satisfaction of charge 8 in full
dot icon17/02/2015
Group of companies' accounts made up to 2014-05-31
dot icon02/12/2014
Annual return made up to 2014-11-13 with full list of shareholders
dot icon17/02/2014
Group of companies' accounts made up to 2013-05-31
dot icon10/12/2013
Annual return made up to 2013-11-13 with full list of shareholders
dot icon02/07/2013
Resolutions
dot icon27/02/2013
Full accounts made up to 2012-05-31
dot icon28/12/2012
Annual return made up to 2012-11-13 with full list of shareholders
dot icon14/02/2012
Full accounts made up to 2011-05-31
dot icon16/11/2011
Annual return made up to 2011-11-13 with full list of shareholders
dot icon20/12/2010
Annual return made up to 2010-11-13 with full list of shareholders
dot icon30/11/2010
Memorandum and Articles of Association
dot icon30/11/2010
Change of share class name or designation
dot icon22/11/2010
Full accounts made up to 2010-05-31
dot icon09/02/2010
Full accounts made up to 2009-05-31
dot icon23/12/2009
Annual return made up to 2009-11-13 with full list of shareholders
dot icon23/12/2009
Director's details changed for Mr Henry John Baker on 2009-11-13
dot icon23/12/2009
Director's details changed for Clive Geoffrey Watkins on 2009-11-13
dot icon23/12/2009
Director's details changed for Mr Raymond Michael Lambert on 2009-11-13
dot icon23/12/2009
Director's details changed for Robert Charles Trotter on 2009-11-13
dot icon04/08/2009
Miscellaneous
dot icon09/01/2009
Appointment terminated director and secretary john flanders
dot icon30/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon30/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon30/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon30/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon30/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon22/12/2008
Return made up to 13/11/08; full list of members
dot icon17/11/2008
Accounts for a medium company made up to 2008-05-31
dot icon15/07/2008
Resolutions
dot icon10/04/2008
Declaration of assistance for shares acquisition
dot icon10/04/2008
Resolutions
dot icon27/12/2007
Accounts for a medium company made up to 2007-05-26
dot icon26/11/2007
Return made up to 13/11/07; full list of members
dot icon11/12/2006
Return made up to 13/11/06; full list of members
dot icon14/11/2006
Accounts for a medium company made up to 2006-05-27
dot icon29/11/2005
Return made up to 13/11/05; full list of members
dot icon17/11/2005
Accounts for a medium company made up to 2005-05-28
dot icon14/01/2005
Return made up to 13/11/04; full list of members
dot icon08/11/2004
Accounts for a medium company made up to 2004-05-31
dot icon25/11/2003
Return made up to 13/11/03; full list of members
dot icon13/11/2003
Accounts for a medium company made up to 2003-05-31
dot icon19/11/2002
Return made up to 13/11/02; full list of members
dot icon13/11/2002
Accounts for a medium company made up to 2002-05-31
dot icon22/11/2001
Return made up to 16/11/01; full list of members
dot icon06/11/2001
Group of companies' accounts made up to 2001-05-31
dot icon28/12/2000
Return made up to 16/11/00; full list of members
dot icon05/12/2000
Full group accounts made up to 2000-05-31
dot icon22/12/1999
Full group accounts made up to 1999-05-31
dot icon16/12/1999
Return made up to 16/11/99; full list of members
dot icon15/09/1999
New director appointed
dot icon07/12/1998
Return made up to 16/11/98; change of members
dot icon25/11/1998
Full group accounts made up to 1998-05-31
dot icon19/01/1998
Particulars of mortgage/charge
dot icon28/11/1997
Return made up to 16/11/97; full list of members
dot icon20/11/1997
Full group accounts made up to 1997-05-31
dot icon10/12/1996
Full group accounts made up to 1996-05-31
dot icon15/11/1996
Return made up to 16/11/96; no change of members
dot icon13/11/1995
Return made up to 16/11/95; no change of members
dot icon20/10/1995
Full group accounts made up to 1995-05-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon28/11/1994
Return made up to 16/11/94; full list of members
dot icon25/10/1994
Full group accounts made up to 1994-05-31
dot icon14/07/1994
New director appointed
dot icon14/02/1994
Particulars of mortgage/charge
dot icon26/11/1993
Return made up to 16/11/93; full list of members
dot icon12/11/1993
Full group accounts made up to 1993-05-31
dot icon03/12/1992
Full group accounts made up to 1992-05-31
dot icon20/11/1992
Return made up to 16/11/92; full list of members
dot icon08/06/1992
Secretary resigned;new secretary appointed
dot icon05/12/1991
Return made up to 29/11/91; no change of members
dot icon14/11/1991
Full group accounts made up to 1991-05-31
dot icon12/11/1991
Particulars of mortgage/charge
dot icon07/01/1991
Full group accounts made up to 1990-05-31
dot icon07/01/1991
Return made up to 29/11/90; full list of members
dot icon03/10/1990
Director resigned
dot icon26/01/1990
New director appointed
dot icon19/01/1990
Particulars of property mortgage/charge
dot icon19/01/1990
Particulars of property mortgage/charge
dot icon19/01/1990
Particulars of property mortgage/charge
dot icon19/01/1990
Particulars of property mortgage/charge
dot icon19/01/1990
Particulars of property mortgage/charge
dot icon19/01/1990
Particulars of mortgage/charge
dot icon17/01/1990
Full group accounts made up to 1989-05-31
dot icon17/01/1990
Return made up to 21/12/89; full list of members
dot icon23/08/1989
Particulars of mortgage/charge
dot icon18/05/1989
New director appointed
dot icon13/02/1989
Full group accounts made up to 1988-05-31
dot icon13/02/1989
Return made up to 26/01/89; full list of members
dot icon16/09/1988
Statement of affairs
dot icon06/09/1988
Resolutions
dot icon13/05/1988
Wd 09/05/88 ad 07/04/88--------- £ si 1299999@1=1299999 £ ic 2/1300001
dot icon13/05/1988
New director appointed
dot icon11/05/1988
Accounting reference date notified as 31/05
dot icon26/04/1988
Resolutions
dot icon26/04/1988
Resolutions
dot icon26/04/1988
Resolutions
dot icon26/04/1988
£ nc 100/1300001
dot icon11/04/1988
Particulars of mortgage/charge
dot icon15/03/1988
Certificate of change of name
dot icon15/03/1988
Certificate of change of name
dot icon08/03/1988
Director resigned;new director appointed
dot icon08/03/1988
Secretary resigned;new secretary appointed
dot icon08/03/1988
Registered office changed on 08/03/88 from: regis house 134 percival road enfield middlesex EN1 1QU
dot icon18/11/1987
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-9.92 % *

* during past year

Cash in Bank

£17,095.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
5.02M
-
0.00
18.98K
-
2022
2
5.02M
-
0.00
17.10K
-
2022
2
5.02M
-
0.00
17.10K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

5.02M £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

17.10K £Descended-9.92 % *

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
Norfolk, Graham Richard
Director
26/03/2015 - 21/12/2024
68
Fields, Peter Richard
Director
26/03/2015 - 21/12/2024
55
Cox, Graham John
Director
07/04/2025 - Present
41
Germany, Barry John
Director
21/12/2024 - 10/12/2025
38
Warrillow, Benjamin James
Director
21/12/2024 - Present
31

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About LAMBERT BROTHERS HOLDINGS LIMITED

LAMBERT BROTHERS HOLDINGS LIMITED is an(a) Active company incorporated on 18/11/1987 with the registered office located at Woodside Avenue,, Eastleigh,, Hants. SO50 4ZR. There are currently 4 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of LAMBERT BROTHERS HOLDINGS LIMITED?

toggle

LAMBERT BROTHERS HOLDINGS LIMITED is currently Active. It was registered on 18/11/1987 .

Where is LAMBERT BROTHERS HOLDINGS LIMITED located?

toggle

LAMBERT BROTHERS HOLDINGS LIMITED is registered at Woodside Avenue,, Eastleigh,, Hants. SO50 4ZR.

What does LAMBERT BROTHERS HOLDINGS LIMITED do?

toggle

LAMBERT BROTHERS HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

How many employees does LAMBERT BROTHERS HOLDINGS LIMITED have?

toggle

LAMBERT BROTHERS HOLDINGS LIMITED had 2 employees in 2022.

What is the latest filing for LAMBERT BROTHERS HOLDINGS LIMITED?

toggle

The latest filing was on 06/03/2026: Appointment of Mr Allan Blakeley as a director on 2026-02-01.