LAMBRINI LIMITED

Register to unlock more data on OkredoRegister

LAMBRINI LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03920385

Incorporation date

07/02/2000

Size

Dormant

Contacts

Registered address

Registered address

Thomas Hardy House, 2 Heath Road, Weybridge, Surrey KT13 8TBCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2000)
dot icon09/04/2026
Accounts for a dormant company made up to 2025-06-30
dot icon16/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon15/01/2026
Termination of appointment of Tejvir Singh as a secretary on 2026-01-13
dot icon15/01/2026
Termination of appointment of Tejvir Singh as a director on 2026-01-13
dot icon15/01/2026
Appointment of Mr Julian Alexander Buckley as a secretary on 2026-01-13
dot icon15/01/2026
Appointment of Mr Julian Alexander Buckley as a director on 2026-01-13
dot icon23/09/2025
Termination of appointment of Derek William Nicol as a director on 2025-09-22
dot icon23/09/2025
Appointment of Ms Amanda Claire Almond as a director on 2025-09-22
dot icon23/09/2025
Appointment of Ms Danielle Louise Arnfield as a secretary on 2025-09-22
dot icon24/07/2025
Change of details for Accolade Wines Limited as a person with significant control on 2025-04-30
dot icon07/04/2025
Accounts for a dormant company made up to 2024-06-30
dot icon02/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon04/04/2024
Accounts for a dormant company made up to 2023-06-30
dot icon26/02/2024
Director's details changed for Mr Derek William Nicol on 2024-02-26
dot icon19/02/2024
Termination of appointment of Caroline Thompson-Hill as a director on 2024-02-15
dot icon19/02/2024
Appointment of Mr Derek William Nicol as a director on 2024-02-15
dot icon02/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon11/09/2023
Director's details changed for Mr Tejvir Singh on 2023-08-31
dot icon22/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon31/01/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon26/08/2022
Director's details changed for Ms Caroline Thompson-Hill on 2022-08-23
dot icon26/08/2022
Termination of appointment of Catherine Judith Shrimplin as a director on 2022-08-24
dot icon20/04/2022
Audit exemption subsidiary accounts made up to 2021-06-30
dot icon20/04/2022
Consolidated accounts of parent company for subsidiary company period ending 30/06/21
dot icon05/04/2022
Audit exemption statement of guarantee by parent company for period ending 30/06/21
dot icon05/04/2022
Notice of agreement to exemption from audit of accounts for period ending 30/06/21
dot icon03/02/2022
Confirmation statement made on 2022-02-01 with updates
dot icon10/11/2021
Director's details changed for Ms Caroline Thompson-Hill on 2021-10-14
dot icon10/11/2021
Director's details changed for Ms Caroline Thompson-Hill on 2021-10-14
dot icon04/11/2021
Director's details changed for Mr Tejvir Singh on 2021-10-20
dot icon18/08/2021
Satisfaction of charge 039203850008 in full
dot icon30/07/2021
Appointment of Mr Tejvir Singh as a secretary on 2021-06-24
dot icon30/07/2021
Appointment of Mrs Catherine Judith Shrimplin as a director on 2021-07-29
dot icon01/07/2021
Cessation of Halewood International Holdings (Uk) Limited as a person with significant control on 2021-06-24
dot icon01/07/2021
Notification of Accolade Wines Limited as a person with significant control on 2021-06-24
dot icon01/07/2021
Appointment of Ms Caroline Thompson-Hill as a director on 2021-06-24
dot icon01/07/2021
Appointment of Mr Tejvir Singh as a director on 2021-06-24
dot icon01/07/2021
Registered office address changed from The Winery Ackhurst Road Chorley PR7 1NH England to Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB on 2021-07-01
dot icon01/07/2021
Termination of appointment of James Alonzo Stocker as a director on 2021-06-24
dot icon01/07/2021
Termination of appointment of Alan William Robinson as a director on 2021-06-24
dot icon01/07/2021
Termination of appointment of John Andrew Bradbury as a director on 2021-06-24
dot icon01/07/2021
Termination of appointment of Stewart Andrew Hainsworth as a director on 2021-06-24
dot icon22/05/2021
Satisfaction of charge 039203850007 in full
dot icon22/05/2021
Satisfaction of charge 039203850006 in full
dot icon15/04/2021
Appointment of Mr James Alonzo Stocker as a director on 2021-04-14
dot icon15/04/2021
Appointment of Mr John Andrew Bradbury as a director on 2021-04-14
dot icon05/03/2021
Audit exemption subsidiary accounts made up to 2020-06-27
dot icon05/03/2021
Consolidated accounts of parent company for subsidiary company period ending 27/06/20
dot icon05/03/2021
Audit exemption statement of guarantee by parent company for period ending 27/06/20
dot icon05/03/2021
Notice of agreement to exemption from audit of accounts for period ending 27/06/20
dot icon15/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon22/09/2020
Registered office address changed from The Sovereign Distillery Wilson Road Huyton Business Park Liverpool Merseyside L36 6AD to The Winery Ackhurst Road Chorley PR7 1NH on 2020-09-22
dot icon02/04/2020
Audit exemption subsidiary accounts made up to 2019-06-29
dot icon02/04/2020
Consolidated accounts of parent company for subsidiary company period ending 29/06/19
dot icon30/03/2020
Audit exemption statement of guarantee by parent company for period ending 29/06/19
dot icon30/03/2020
Notice of agreement to exemption from audit of accounts for period ending 29/06/19
dot icon12/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon08/03/2019
Audit exemption subsidiary accounts made up to 2018-06-30
dot icon08/03/2019
Consolidated accounts of parent company for subsidiary company period ending 30/06/18
dot icon08/03/2019
Audit exemption statement of guarantee by parent company for period ending 30/06/18
dot icon08/03/2019
Notice of agreement to exemption from audit of accounts for period ending 30/06/18
dot icon04/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon03/12/2018
Registration of charge 039203850008, created on 2018-11-29
dot icon18/05/2018
Termination of appointment of Aideen Patricia Mccaffrey as a secretary on 2018-03-09
dot icon09/04/2018
Audit exemption subsidiary accounts made up to 2017-07-01
dot icon09/04/2018
Consolidated accounts of parent company for subsidiary company period ending 01/07/17
dot icon09/04/2018
Audit exemption statement of guarantee by parent company for period ending 01/07/17
dot icon09/04/2018
Notice of agreement to exemption from audit of accounts for period ending 01/07/17
dot icon22/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon07/04/2017
Audit exemption subsidiary accounts made up to 2016-06-25
dot icon07/04/2017
Audit exemption statement of guarantee by parent company for period ending 25/06/16
dot icon07/04/2017
Notice of agreement to exemption from audit of accounts for period ending 25/06/16
dot icon27/03/2017
Consolidated accounts of parent company for subsidiary company period ending 25/06/16
dot icon13/03/2017
Memorandum and Articles of Association
dot icon13/03/2017
Resolutions
dot icon02/03/2017
Registration of charge 039203850006, created on 2017-02-27
dot icon02/03/2017
Registration of charge 039203850007, created on 2017-02-27
dot icon01/03/2017
Satisfaction of charge 3 in full
dot icon01/03/2017
Satisfaction of charge 4 in full
dot icon01/03/2017
Satisfaction of charge 039203850005 in full
dot icon01/03/2017
Satisfaction of charge 1 in full
dot icon01/03/2017
Satisfaction of charge 2 in full
dot icon01/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon06/10/2016
Termination of appointment of Simon John Oldroyd as a director on 2016-10-05
dot icon01/04/2016
Full accounts made up to 2015-06-27
dot icon18/03/2016
Appointment of Mr Alan William Robinson as a director on 2016-03-18
dot icon18/03/2016
Appointment of Mr Stewart Andrew Hainsworth as a director on 2016-03-18
dot icon01/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon09/12/2015
Termination of appointment of Peter Luke Horsfall as a secretary on 2015-11-13
dot icon09/12/2015
Appointment of Ms Aideen Patricia Mccaffrey as a secretary on 2015-11-16
dot icon08/05/2015
Termination of appointment of Andrew Donald Smallman as a director on 2015-03-31
dot icon13/04/2015
Full accounts made up to 2014-06-28
dot icon06/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon08/01/2015
Registration of charge 039203850005, created on 2015-01-06
dot icon03/04/2014
Full accounts made up to 2013-06-29
dot icon04/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon08/04/2013
Full accounts made up to 2012-06-30
dot icon07/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon14/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon11/01/2012
Full accounts made up to 2011-06-25
dot icon19/10/2011
Termination of appointment of John Halewood as a director
dot icon30/03/2011
Resolutions
dot icon30/03/2011
Resolutions
dot icon30/03/2011
Statement of company's objects
dot icon03/02/2011
Annual return made up to 2007-02-01 with full list of shareholders
dot icon03/02/2011
Annual return made up to 2008-02-01 with full list of shareholders
dot icon02/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon07/01/2011
Full accounts made up to 2010-06-26
dot icon26/05/2010
Appointment of Mr Andrew Donald Smallman as a director
dot icon24/02/2010
Secretary's details changed for Mr Peter Luke Horsfall on 2010-02-24
dot icon24/02/2010
Director's details changed for Mr Simon John Oldroyd on 2010-02-24
dot icon08/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon20/12/2009
Full accounts made up to 2009-06-27
dot icon05/05/2009
Full accounts made up to 2008-06-28
dot icon06/03/2009
Secretary appointed peter luke horsfall
dot icon03/02/2009
Return made up to 01/02/09; full list of members
dot icon07/06/2008
Particulars of a mortgage or charge / charge no: 4
dot icon30/05/2008
Appointment terminated secretary peter horsfall
dot icon01/05/2008
Full accounts made up to 2007-06-30
dot icon01/02/2008
Return made up to 01/02/08; full list of members
dot icon10/05/2007
Accounts made up to 2006-06-24
dot icon07/02/2007
Return made up to 01/02/07; full list of members
dot icon13/09/2006
New secretary appointed
dot icon13/09/2006
Secretary resigned
dot icon04/09/2006
Director resigned
dot icon24/05/2006
Particulars of mortgage/charge
dot icon03/05/2006
Accounts made up to 2005-06-30
dot icon01/02/2006
Return made up to 01/02/06; full list of members
dot icon12/05/2005
Location of register of members
dot icon12/05/2005
Director's particulars changed
dot icon04/05/2005
Accounts made up to 2004-06-30
dot icon24/03/2005
Particulars of mortgage/charge
dot icon28/02/2005
Return made up to 07/02/05; full list of members
dot icon05/05/2004
Accounts made up to 2003-06-30
dot icon29/01/2004
Return made up to 07/02/04; full list of members
dot icon09/10/2003
Registered office changed on 09/10/03 from: the sovereign distillery hayton industrial estate wilson road liverpool L36 6AD
dot icon24/09/2003
New director appointed
dot icon03/05/2003
Accounts made up to 2002-06-30
dot icon31/01/2003
Return made up to 07/02/03; full list of members
dot icon02/05/2002
Accounts made up to 2001-06-30
dot icon12/03/2002
Return made up to 07/02/02; full list of members
dot icon28/01/2002
Director resigned
dot icon03/05/2001
Accounts made up to 2000-06-30
dot icon23/03/2001
Return made up to 07/02/01; full list of members
dot icon27/11/2000
Accounting reference date shortened from 28/02/01 to 30/06/00
dot icon06/09/2000
Ad 30/06/00--------- £ si 99@1=99 £ ic 1/100
dot icon12/07/2000
Particulars of mortgage/charge
dot icon10/05/2000
New director appointed
dot icon10/05/2000
New director appointed
dot icon10/05/2000
New secretary appointed;new director appointed
dot icon10/05/2000
Director resigned
dot icon10/05/2000
Secretary resigned
dot icon10/05/2000
Registered office changed on 10/05/00 from: hollins chambers 64A bridge street manchester lancashire M3 3BA
dot icon31/03/2000
Memorandum and Articles of Association
dot icon24/03/2000
Certificate of change of name
dot icon10/03/2000
Director resigned
dot icon10/03/2000
New director appointed
dot icon10/03/2000
Registered office changed on 10/03/00 from: 16 churchill way cardiff south glamorgan CF10 2DX
dot icon10/03/2000
Director resigned
dot icon10/03/2000
Secretary resigned
dot icon07/02/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shrimplin, Catherine Judith
Director
29/07/2021 - 24/08/2022
24
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
07/02/2000 - 11/02/2000
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
07/02/2000 - 11/02/2000
15962
Smallman, Andrew Donald
Director
26/05/2010 - 31/03/2015
35
Robinson, Alan William
Director
18/03/2016 - 24/06/2021
44

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 LAMBRINI LIMITED

LAMBRINI LIMITED is an(a) Active company incorporated on 07/02/2000 with the registered office located at Thomas Hardy House, 2 Heath Road, Weybridge, Surrey KT13 8TB. 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 LAMBRINI LIMITED?

toggle

LAMBRINI LIMITED is currently Active. It was registered on 07/02/2000 .

Where is LAMBRINI LIMITED located?

toggle

LAMBRINI LIMITED is registered at Thomas Hardy House, 2 Heath Road, Weybridge, Surrey KT13 8TB.

What does LAMBRINI LIMITED do?

toggle

LAMBRINI LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for LAMBRINI LIMITED?

toggle

The latest filing was on 09/04/2026: Accounts for a dormant company made up to 2025-06-30.