LAMBIE-NAIRN & COMPANY LIMITED

Register to unlock more data on OkredoRegister

LAMBIE-NAIRN & COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02521977

Incorporation date

13/07/1990

Size

Full

Contacts

Registered address

Registered address

Sea Containers, 18 Upper Ground, London SE1 9PDCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/1990)
dot icon17/04/2026
Appointment of Robert John Kindred as a director on 2026-04-17
dot icon23/03/2026
Confirmation statement made on 2026-03-09 with updates
dot icon20/03/2026
Resolutions
dot icon20/03/2026
Statement by Directors
dot icon20/03/2026
Solvency Statement dated 20/03/26
dot icon20/03/2026
Statement of capital on 2026-03-20
dot icon15/03/2026
Termination of appointment of Philipp Mühlebach as a director on 2026-03-12
dot icon10/09/2025
Previous accounting period extended from 2024-12-31 to 2025-06-30
dot icon11/03/2025
Confirmation statement made on 2025-03-09 with no updates
dot icon04/09/2024
Full accounts made up to 2023-12-31
dot icon13/03/2024
Termination of appointment of Nicola Nicolls as a director on 2024-03-11
dot icon12/03/2024
Notification of Wpp Group (Uk) Ltd as a person with significant control on 2023-08-18
dot icon12/03/2024
Cessation of Tbu Holdings Limited as a person with significant control on 2023-08-18
dot icon12/03/2024
Confirmation statement made on 2024-03-09 with updates
dot icon18/01/2024
Registered office address changed from Rose Court 2 Southwark Bridge Road London SE1 9HS England to Sea Containers 18 Upper Ground London SE1 9PD on 2024-01-18
dot icon11/10/2023
Full accounts made up to 2022-12-31
dot icon09/03/2023
Confirmation statement made on 2023-03-09 with no updates
dot icon20/02/2023
Resolutions
dot icon20/02/2023
Memorandum and Articles of Association
dot icon03/02/2023
Director's details changed for Mr Matthew Lawrence John Bond on 2021-10-29
dot icon01/12/2022
Full accounts made up to 2021-12-31
dot icon06/04/2022
Full accounts made up to 2020-12-31
dot icon10/03/2022
Confirmation statement made on 2022-03-09 with no updates
dot icon09/03/2022
Director's details changed for Miss Nicola Nicolls on 2022-03-07
dot icon09/03/2022
Change of details for Tbu Holdings Limited as a person with significant control on 2022-01-10
dot icon10/01/2022
Registered office address changed from 6 Brewhouse Yard London EC1V 4DG to Rose Court 2 Southwark Bridge Road London SE1 9HS on 2022-01-10
dot icon21/07/2021
Appointment of Mr Matthew Lawrence John Bond as a director on 2021-07-19
dot icon13/07/2021
Termination of appointment of James Edward Cairns Prior as a director on 2021-07-13
dot icon26/04/2021
Confirmation statement made on 2021-02-22 with no updates
dot icon01/10/2020
Full accounts made up to 2019-12-31
dot icon27/07/2020
Appointment of Mr Byron Brinkley as a secretary on 2020-07-27
dot icon23/07/2020
Termination of appointment of Varuna Rungusumy as a secretary on 2020-06-28
dot icon29/04/2020
Confirmation statement made on 2020-02-22 with updates
dot icon07/10/2019
Full accounts made up to 2018-12-31
dot icon26/09/2019
Appointment of Mr Varuna Rungusumy as a secretary on 2019-05-12
dot icon09/08/2019
Termination of appointment of Timothy Douglas Beauchamp as a director on 2019-05-12
dot icon09/08/2019
Termination of appointment of Timothy Douglas Beauchamp as a secretary on 2019-05-12
dot icon12/06/2019
Confirmation statement made on 2019-02-22 with no updates
dot icon12/06/2019
Termination of appointment of Bastian Lindberg as a director on 2018-10-24
dot icon12/06/2019
Termination of appointment of Andrew Hayes as a director on 2018-10-19
dot icon12/06/2019
Termination of appointment of Adrian Burton as a director on 2018-10-19
dot icon01/06/2019
Compulsory strike-off action has been discontinued
dot icon14/05/2019
First Gazette notice for compulsory strike-off
dot icon19/09/2018
Full accounts made up to 2017-12-31
dot icon22/02/2018
Confirmation statement made on 2018-02-22 with no updates
dot icon04/09/2017
Full accounts made up to 2016-12-31
dot icon22/02/2017
Confirmation statement made on 2017-02-22 with updates
dot icon22/01/2017
Appointment of Ms Nicola Nicolls as a director on 2017-01-06
dot icon22/01/2017
Appointment of Mr Bastian Lindberg as a director on 2017-01-06
dot icon22/01/2017
Appointment of Mr Andrew Hayes as a director on 2017-01-06
dot icon20/01/2017
Appointment of Mr Philipp Mühlebach as a director on 2017-01-07
dot icon19/01/2017
Appointment of Mr Adrian Burton as a director on 2017-01-06
dot icon21/08/2016
Full accounts made up to 2015-12-31
dot icon22/02/2016
Annual return made up to 2016-02-22 with full list of shareholders
dot icon24/08/2015
Full accounts made up to 2014-12-31
dot icon23/02/2015
Annual return made up to 2015-02-22 with full list of shareholders
dot icon09/09/2014
Full accounts made up to 2013-12-31
dot icon10/06/2014
Registered office address changed from 6 Brewhouse Yard Lambie-Nairn 6 Brewhouse Yard London EC1V 4DG England on 2014-06-10
dot icon09/06/2014
Registered office address changed from Lambie Nairn & Co Ltd Greencoat House, Francis Street London SW1P 1DH on 2014-06-09
dot icon30/05/2014
Director's details changed for Mr Jim Prior on 2014-05-30
dot icon08/04/2014
Appointment of Mr Jim Prior as a director
dot icon08/04/2014
Termination of appointment of Christian Schroeder as a director
dot icon24/02/2014
Annual return made up to 2014-02-22 with full list of shareholders
dot icon10/07/2013
Full accounts made up to 2012-12-31
dot icon25/02/2013
Annual return made up to 2013-02-22 with full list of shareholders
dot icon02/07/2012
Full accounts made up to 2011-12-31
dot icon23/02/2012
Annual return made up to 2012-02-22 with full list of shareholders
dot icon21/04/2011
Full accounts made up to 2010-12-31
dot icon22/02/2011
Annual return made up to 2011-02-22 with full list of shareholders
dot icon23/07/2010
Full accounts made up to 2009-12-31
dot icon24/02/2010
Annual return made up to 2010-02-22 with full list of shareholders
dot icon24/02/2010
Director's details changed for Timothy Douglas Beauchamp on 2009-11-01
dot icon24/02/2010
Director's details changed for Christian Schroeder on 2010-01-01
dot icon24/02/2010
Secretary's details changed for Timothy Douglas Beauchamp on 2009-11-01
dot icon02/11/2009
Secretary's details changed for Timothy Douglas Beauchamp on 2009-11-01
dot icon16/06/2009
Accounts made up to 2008-12-31
dot icon23/02/2009
Return made up to 22/02/09; full list of members
dot icon17/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon17/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon17/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon15/07/2008
Full accounts made up to 2007-12-31
dot icon27/02/2008
Return made up to 22/02/08; full list of members
dot icon11/06/2007
Full accounts made up to 2006-12-31
dot icon15/05/2007
New director appointed
dot icon25/04/2007
Director resigned
dot icon01/03/2007
Return made up to 22/02/07; full list of members
dot icon27/02/2007
Director resigned
dot icon18/01/2007
Secretary resigned;director resigned
dot icon18/01/2007
New secretary appointed;new director appointed
dot icon06/06/2006
Full accounts made up to 2005-12-31
dot icon10/04/2006
Director resigned
dot icon28/02/2006
Return made up to 22/02/06; full list of members
dot icon02/06/2005
Full accounts made up to 2004-12-31
dot icon09/05/2005
Return made up to 27/02/05; full list of members
dot icon10/08/2004
Full accounts made up to 2003-12-31
dot icon16/04/2004
Return made up to 27/02/04; full list of members
dot icon16/09/2003
New director appointed
dot icon28/06/2003
Full accounts made up to 2002-12-31
dot icon25/06/2003
Director resigned
dot icon25/06/2003
Director resigned
dot icon25/06/2003
Director resigned
dot icon12/06/2003
Secretary's particulars changed
dot icon29/04/2003
Return made up to 27/02/03; full list of members
dot icon20/02/2003
Return made up to 13/02/02; full list of members
dot icon17/08/2002
Auditor's resignation
dot icon10/07/2002
Full accounts made up to 2001-12-31
dot icon03/07/2002
New secretary appointed
dot icon12/06/2002
Secretary resigned
dot icon15/05/2002
Particulars of mortgage/charge
dot icon15/05/2002
Particulars of mortgage/charge
dot icon15/05/2002
Particulars of mortgage/charge
dot icon18/04/2002
Return made up to 27/02/02; full list of members
dot icon27/03/2002
Director resigned
dot icon27/03/2002
Secretary resigned
dot icon27/03/2002
New secretary appointed
dot icon02/11/2001
Full accounts made up to 2000-12-31
dot icon06/04/2001
New director appointed
dot icon06/04/2001
New director appointed
dot icon09/03/2001
New director appointed
dot icon09/03/2001
New director appointed
dot icon05/03/2001
New director appointed
dot icon05/03/2001
Return made up to 27/02/01; full list of members
dot icon10/10/2000
Full accounts made up to 1999-12-31
dot icon11/07/2000
Return made up to 13/07/00; full list of members
dot icon16/11/1999
Auditor's resignation
dot icon22/10/1999
Director resigned
dot icon22/10/1999
Secretary resigned;director resigned
dot icon22/10/1999
New secretary appointed
dot icon24/09/1999
Full accounts made up to 1998-12-31
dot icon16/09/1999
Declaration of satisfaction of mortgage/charge
dot icon26/08/1999
Return made up to 13/07/99; no change of members
dot icon08/05/1999
Registered office changed on 08/05/99 from: 48,beak street london W1R 3DA
dot icon31/10/1998
Full accounts made up to 1997-12-31
dot icon17/07/1998
Return made up to 13/07/98; full list of members
dot icon26/10/1997
Full accounts made up to 1996-12-31
dot icon01/09/1997
Return made up to 13/07/97; no change of members
dot icon02/02/1997
Full accounts made up to 1995-12-31
dot icon04/11/1996
Delivery ext'd 3 mth 31/12/95
dot icon25/10/1996
Director resigned
dot icon17/07/1996
Return made up to 13/07/96; no change of members
dot icon10/08/1995
Full accounts made up to 1994-12-31
dot icon21/07/1995
Director's particulars changed
dot icon21/07/1995
Return made up to 13/07/95; full list of members
dot icon17/03/1995
Memorandum and Articles of Association
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 icon09/08/1994
Resolutions
dot icon05/07/1994
Accounts for a small company made up to 1993-12-31
dot icon30/06/1994
Return made up to 13/07/94; no change of members
dot icon17/11/1993
Particulars of mortgage/charge
dot icon07/10/1993
Location of register of members
dot icon07/10/1993
Ad 21/12/92--------- £ si 998@1
dot icon20/07/1993
Return made up to 13/07/93; full list of members
dot icon17/05/1993
Accounting reference date extended from 30/09 to 31/12
dot icon17/05/1993
Accounts for a dormant company made up to 1992-09-30
dot icon21/01/1993
Ad 21/12/92--------- £ si 998@1=998 £ ic 2/1000
dot icon21/01/1993
Nc inc already adjusted 21/12/92
dot icon21/01/1993
Resolutions
dot icon21/01/1993
Resolutions
dot icon21/01/1993
Resolutions
dot icon15/01/1993
Certificate of change of name
dot icon15/01/1993
Certificate of change of name
dot icon12/01/1993
Secretary resigned;new secretary appointed
dot icon12/01/1993
Registered office changed on 12/01/93 from: 2ND floor 76 shoe lane london EC4A 3JB
dot icon05/01/1993
New director appointed
dot icon05/01/1993
New director appointed
dot icon05/01/1993
New director appointed
dot icon10/09/1992
Director resigned;new director appointed
dot icon03/09/1992
Director resigned
dot icon17/08/1992
Director's particulars changed
dot icon24/07/1992
Return made up to 13/07/92; full list of members
dot icon06/05/1992
Resolutions
dot icon06/05/1992
Accounts for a dormant company made up to 1991-09-30
dot icon22/01/1992
Director's particulars changed
dot icon17/01/1992
Registered office changed on 17/01/92 from: 2ND floor 76 shoe lane london EC4A 3BQ
dot icon08/08/1991
Return made up to 13/07/91; full list of members
dot icon26/03/1991
Accounting reference date shortened from 31/12 to 30/09
dot icon26/03/1991
Resolutions
dot icon22/03/1991
Certificate of change of name
dot icon22/03/1991
Certificate of change of name
dot icon22/11/1990
Accounting reference date notified as 31/12
dot icon13/07/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
09/03/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
30/06/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kelly, Anthony William
Director
16/12/1992 - 17/09/1996
29
Allen, David
Director
01/01/2001 - 15/02/2006
7
Wheeler, Sharon
Director
01/01/2001 - 11/02/2003
2
Lambie-Nairn, Martin John
Director
16/12/1992 - 31/03/2007
6
Hayes, Andrew Joseph
Director
06/01/2017 - 19/10/2018
2

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 LAMBIE-NAIRN & COMPANY LIMITED

LAMBIE-NAIRN & COMPANY LIMITED is an(a) Active company incorporated on 13/07/1990 with the registered office located at Sea Containers, 18 Upper Ground, London SE1 9PD. There are currently 3 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 LAMBIE-NAIRN & COMPANY LIMITED?

toggle

LAMBIE-NAIRN & COMPANY LIMITED is currently Active. It was registered on 13/07/1990 .

Where is LAMBIE-NAIRN & COMPANY LIMITED located?

toggle

LAMBIE-NAIRN & COMPANY LIMITED is registered at Sea Containers, 18 Upper Ground, London SE1 9PD.

What does LAMBIE-NAIRN & COMPANY LIMITED do?

toggle

LAMBIE-NAIRN & COMPANY LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for LAMBIE-NAIRN & COMPANY LIMITED?

toggle

The latest filing was on 17/04/2026: Appointment of Robert John Kindred as a director on 2026-04-17.