LAMBERTS YARD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

LAMBERTS YARD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03124143

Incorporation date

09/11/1995

Size

Dormant

Contacts

Registered address

Registered address

2 Park Farm, Chichester Road, Arundel, West Sussex BN18 0AGCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/1995)
dot icon12/11/2025
Termination of appointment of Kenneth Ronald Young as a director on 2025-11-11
dot icon10/11/2025
Confirmation statement made on 2025-11-09 with no updates
dot icon29/08/2025
Accounts for a dormant company made up to 2024-11-30
dot icon12/11/2024
Confirmation statement made on 2024-11-09 with updates
dot icon09/07/2024
Accounts for a dormant company made up to 2023-11-30
dot icon09/11/2023
Confirmation statement made on 2023-11-09 with no updates
dot icon17/08/2023
Accounts for a dormant company made up to 2022-11-30
dot icon24/01/2023
Appointment of Kts Estate Management Ltd as a secretary on 2023-01-24
dot icon06/12/2022
Registered office address changed from C/O Virtual Company Secretary Ltd 7 York Road Woking GU22 7XH England to 2 Park Farm Chichester Road Arundel West Sussex BN18 0AG on 2022-12-06
dot icon01/12/2022
Termination of appointment of Arm Secretaries Limited as a secretary on 2022-12-01
dot icon09/11/2022
Confirmation statement made on 2022-11-09 with no updates
dot icon20/07/2022
Micro company accounts made up to 2021-11-30
dot icon13/05/2022
Appointment of George Emil Anthony Marchand as a director on 2022-04-29
dot icon11/11/2021
Confirmation statement made on 2021-11-09 with no updates
dot icon06/05/2021
Appointment of Arm Secretaries Limited as a secretary on 2020-12-01
dot icon21/04/2021
Micro company accounts made up to 2020-11-30
dot icon27/01/2021
Second filing for the termination of Frances Mary Russell as a secretary
dot icon20/11/2020
Secretary's details changed for 02618928 on 2020-11-19
dot icon20/11/2020
Appointment of 02618928 as a secretary on 2020-11-19
dot icon20/11/2020
Director's details changed for Mr Kenneth Ronald Young on 2020-11-19
dot icon20/11/2020
Director's details changed for Barbara Jensen on 2020-11-19
dot icon20/11/2020
Director's details changed for Ms Frances Mary Russell on 2020-11-19
dot icon20/11/2020
Registered office address changed from 6 Lamberts Yard Cocking Midhurst West Sussex GU29 0EU to C/O Virtual Company Secretary Ltd 7 York Road Woking GU22 7XH on 2020-11-20
dot icon20/11/2020
Termination of appointment of Frances Mary Russell as a secretary on 2020-11-19
dot icon09/11/2020
Confirmation statement made on 2020-11-09 with updates
dot icon03/04/2020
Micro company accounts made up to 2019-11-30
dot icon17/11/2019
Confirmation statement made on 2019-11-09 with updates
dot icon25/03/2019
Micro company accounts made up to 2018-11-30
dot icon11/11/2018
Confirmation statement made on 2018-11-09 with updates
dot icon13/03/2018
Micro company accounts made up to 2017-11-30
dot icon13/11/2017
Confirmation statement made on 2017-11-09 with updates
dot icon06/03/2017
Total exemption small company accounts made up to 2016-11-30
dot icon22/11/2016
Confirmation statement made on 2016-11-09 with updates
dot icon17/06/2016
Total exemption small company accounts made up to 2015-11-30
dot icon27/11/2015
Annual return made up to 2015-11-09 with full list of shareholders
dot icon01/09/2015
Appointment of Miss Frances Mary Russell as a secretary on 2015-09-01
dot icon01/09/2015
Termination of appointment of Nicholas Jeremy Birch as a secretary on 2015-08-31
dot icon01/09/2015
Termination of appointment of Nicholas Jeremy Birch as a director on 2015-08-31
dot icon01/09/2015
Registered office address changed from New Cottage 2 Lamberts Yard Cocking Midhurst West Sussex GU29 0EU to 6 Lamberts Yard Cocking Midhurst West Sussex GU29 0EU on 2015-09-01
dot icon29/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon18/08/2015
Termination of appointment of Julia Mary Benson as a director on 2015-08-18
dot icon09/11/2014
Annual return made up to 2014-11-09 with full list of shareholders
dot icon13/09/2014
Termination of appointment of Rosemary Rachel Laura Hanbury as a director on 2014-09-10
dot icon24/07/2014
Director's details changed for Rosemary Rachel Laura Hanbury on 2014-07-24
dot icon24/07/2014
Director's details changed for Ms Frances Mary Russell on 2014-07-24
dot icon24/07/2014
Director's details changed for Barbara Jensen on 2014-07-24
dot icon24/07/2014
Registered office address changed from New Cottage, 2 Lamberts Yard Cocking Midhurst West Sussex GU29 0EU to New Cottage 2 Lamberts Yard Cocking Midhurst West Sussex GU29 0EU on 2014-07-24
dot icon24/07/2014
Director's details changed for Julia Mary Benson on 2014-07-24
dot icon24/07/2014
Director's details changed for Mr Nicholas Jeremy Birch on 2014-07-24
dot icon24/07/2014
Secretary's details changed for Mr Nicholas Jeremy Birch on 2014-07-24
dot icon21/07/2014
Appointment of Mr Kenneth Ronald Young as a director on 2014-04-03
dot icon21/07/2014
Total exemption small company accounts made up to 2013-11-30
dot icon10/11/2013
Annual return made up to 2013-11-09 with full list of shareholders
dot icon10/11/2013
Director's details changed for Mr Nicholas Jeremy Birch on 2013-06-18
dot icon16/08/2013
Termination of appointment of Dick Houweling as a director
dot icon25/07/2013
Total exemption small company accounts made up to 2012-11-30
dot icon09/11/2012
Annual return made up to 2012-11-09 with full list of shareholders
dot icon23/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon09/11/2011
Annual return made up to 2011-11-09 with full list of shareholders
dot icon23/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon09/11/2010
Annual return made up to 2010-11-09 with full list of shareholders
dot icon28/07/2010
Total exemption small company accounts made up to 2009-11-30
dot icon10/11/2009
Annual return made up to 2009-11-09 with full list of shareholders
dot icon10/11/2009
Director's details changed for Nicholas Jeremy Birch on 2009-11-09
dot icon08/11/2009
Director's details changed for Barbara Jensen on 2009-11-07
dot icon08/11/2009
Director's details changed for Mr Dick Houweling on 2009-11-07
dot icon08/11/2009
Director's details changed for Nicholas Jeremy Birch on 2009-11-07
dot icon08/11/2009
Director's details changed for Rosemary Rachel Laura Hanbury on 2009-11-07
dot icon08/11/2009
Director's details changed for Julia Mary Benson on 2009-11-07
dot icon08/11/2009
Director's details changed for Frances Mary Russell on 2009-11-07
dot icon25/08/2009
Total exemption small company accounts made up to 2008-11-30
dot icon19/11/2008
Return made up to 09/11/08; full list of members
dot icon17/11/2008
Director appointed mr dick houweling
dot icon05/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon05/09/2008
Appointment terminated director sally easthope
dot icon13/11/2007
Secretary's particulars changed;director's particulars changed
dot icon12/11/2007
Return made up to 09/11/07; full list of members
dot icon20/09/2007
Director resigned
dot icon19/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon22/11/2006
Return made up to 09/11/06; full list of members
dot icon29/08/2006
Total exemption small company accounts made up to 2005-11-30
dot icon12/12/2005
New director appointed
dot icon12/12/2005
Director resigned
dot icon09/11/2005
Return made up to 09/11/05; full list of members
dot icon11/07/2005
Total exemption small company accounts made up to 2004-11-30
dot icon05/07/2005
Registered office changed on 05/07/05 from: 5 lamberts yard cocking midhurst west sussex GU29 0EU
dot icon05/07/2005
New secretary appointed
dot icon05/07/2005
Secretary resigned
dot icon19/11/2004
Return made up to 09/11/04; full list of members
dot icon11/10/2004
Total exemption small company accounts made up to 2003-11-30
dot icon29/11/2003
Return made up to 09/11/03; full list of members
dot icon24/10/2003
Total exemption small company accounts made up to 2002-11-30
dot icon24/02/2003
Return made up to 09/11/02; full list of members
dot icon07/02/2003
New director appointed
dot icon24/10/2002
Secretary resigned;director resigned
dot icon08/10/2002
New secretary appointed
dot icon06/08/2002
Total exemption small company accounts made up to 2001-11-30
dot icon20/11/2001
Return made up to 09/11/01; full list of members
dot icon06/08/2001
Total exemption small company accounts made up to 2000-11-30
dot icon20/11/2000
Return made up to 09/11/00; full list of members
dot icon14/09/2000
Accounts for a small company made up to 1999-11-30
dot icon05/12/1999
Return made up to 09/11/99; full list of members
dot icon05/12/1999
New director appointed
dot icon29/09/1999
Accounts for a small company made up to 1998-11-30
dot icon13/11/1998
Return made up to 09/11/98; change of members
dot icon09/10/1998
Director resigned
dot icon31/05/1998
Accounts for a dormant company made up to 1997-11-30
dot icon31/05/1998
Resolutions
dot icon09/12/1997
Return made up to 09/11/97; full list of members
dot icon09/09/1997
Accounts for a dormant company made up to 1996-11-30
dot icon09/09/1997
Resolutions
dot icon08/09/1997
New director appointed
dot icon20/08/1997
New director appointed
dot icon18/08/1997
New director appointed
dot icon18/08/1997
New secretary appointed
dot icon18/08/1997
New director appointed
dot icon18/08/1997
New director appointed
dot icon18/08/1997
New director appointed
dot icon18/08/1997
New director appointed
dot icon18/08/1997
Director resigned
dot icon18/08/1997
Secretary resigned
dot icon18/08/1997
Registered office changed on 18/08/97 from: worplesdon chase pitch place worplesdon guildford surrey GU3 3LA
dot icon06/01/1997
Ad 20/12/96--------- £ si 1@10=10 £ ic 60/70
dot icon24/12/1996
Return made up to 09/11/96; full list of members
dot icon16/08/1996
Ad 09/08/96--------- £ si 1@10=10 £ ic 50/60
dot icon28/03/1996
Ad 20/03/96--------- £ si 1@10=10 £ ic 40/50
dot icon19/03/1996
Ad 11/03/96--------- £ si 1@10=10 £ ic 30/40
dot icon20/02/1996
Ad 07/02/96--------- £ si 1@10=10 £ ic 20/30
dot icon07/12/1995
Ad 09/11/95--------- £ si 1@10=10 £ ic 10/20
dot icon09/11/1995
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
30/11/2024
dot iconNext confirmation date
09/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.14K
-
0.00
-
-
2022
0
-
-
0.00
-
-
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grove, Brian Antony
Director
09/11/1995 - 31/07/1997
41
Russell, Frances Mary
Director
31/07/1997 - Present
10
SEYMOUR MACINTYRE LIMITED
Corporate Secretary
09/11/1995 - 31/07/1997
214
Cater, William Frederick
Secretary
25/09/2002 - 09/12/2004
-
Perks, Peter John
Secretary
31/07/1997 - 25/09/2002
-

Persons with Significant Control

1
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 LAMBERTS YARD MANAGEMENT LIMITED

LAMBERTS YARD MANAGEMENT LIMITED is an(a) Active company incorporated on 09/11/1995 with the registered office located at 2 Park Farm, Chichester Road, Arundel, West Sussex BN18 0AG. 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 LAMBERTS YARD MANAGEMENT LIMITED?

toggle

LAMBERTS YARD MANAGEMENT LIMITED is currently Active. It was registered on 09/11/1995 .

Where is LAMBERTS YARD MANAGEMENT LIMITED located?

toggle

LAMBERTS YARD MANAGEMENT LIMITED is registered at 2 Park Farm, Chichester Road, Arundel, West Sussex BN18 0AG.

What does LAMBERTS YARD MANAGEMENT LIMITED do?

toggle

LAMBERTS YARD MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LAMBERTS YARD MANAGEMENT LIMITED?

toggle

The latest filing was on 12/11/2025: Termination of appointment of Kenneth Ronald Young as a director on 2025-11-11.