LAMBROOK PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

LAMBROOK PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI062828

Incorporation date

25/01/2007

Size

Unaudited abridged

Contacts

Registered address

Registered address

At Offices Of Hassard Mcclements, 32 East Bridge Street, Enniskillen BT74 7BTCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/2007)
dot icon02/03/2026
Confirmation statement made on 2026-01-25 with no updates
dot icon21/11/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon24/09/2025
Previous accounting period shortened from 2024-12-30 to 2024-12-29
dot icon25/01/2025
Confirmation statement made on 2025-01-25 with no updates
dot icon19/12/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon23/09/2024
Previous accounting period shortened from 2023-12-31 to 2023-12-30
dot icon25/07/2024
Previous accounting period extended from 2023-07-25 to 2023-12-31
dot icon24/07/2024
Previous accounting period shortened from 2023-07-26 to 2023-07-25
dot icon25/04/2024
Previous accounting period shortened from 2023-07-27 to 2023-07-26
dot icon20/02/2024
Change of details for Mr Samuel Robert Gault as a person with significant control on 2024-01-24
dot icon20/02/2024
Confirmation statement made on 2024-01-25 with no updates
dot icon20/06/2023
Unaudited abridged accounts made up to 2022-07-31
dot icon22/02/2023
Confirmation statement made on 2023-01-25 with no updates
dot icon22/07/2022
Unaudited abridged accounts made up to 2021-07-31
dot icon14/02/2022
Confirmation statement made on 2022-01-25 with no updates
dot icon28/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon30/03/2021
Confirmation statement made on 2021-01-25 with no updates
dot icon10/06/2020
Total exemption full accounts made up to 2019-07-31
dot icon27/01/2020
Confirmation statement made on 2020-01-25 with no updates
dot icon23/07/2019
Total exemption full accounts made up to 2018-07-31
dot icon26/04/2019
Previous accounting period shortened from 2018-07-28 to 2018-07-27
dot icon25/01/2019
Confirmation statement made on 2019-01-25 with no updates
dot icon26/04/2018
Unaudited abridged accounts made up to 2017-07-28
dot icon26/02/2018
Confirmation statement made on 2018-01-25 with updates
dot icon28/07/2017
Total exemption small company accounts made up to 2016-07-31
dot icon28/04/2017
Previous accounting period shortened from 2016-07-29 to 2016-07-28
dot icon07/02/2017
Confirmation statement made on 2017-01-25 with updates
dot icon04/01/2017
Previous accounting period extended from 2016-01-28 to 2016-07-29
dot icon28/10/2016
Previous accounting period shortened from 2016-01-29 to 2016-01-28
dot icon09/03/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon30/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon09/03/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon30/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon12/02/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon28/01/2014
Total exemption small company accounts made up to 2013-01-31
dot icon28/10/2013
Previous accounting period shortened from 2013-01-30 to 2013-01-29
dot icon12/02/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon28/01/2013
Total exemption small company accounts made up to 2012-01-30
dot icon29/10/2012
Previous accounting period shortened from 2012-01-31 to 2012-01-30
dot icon21/03/2012
Annual return made up to 2012-01-25 with full list of shareholders
dot icon01/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon15/02/2011
Annual return made up to 2011-01-25 with full list of shareholders
dot icon27/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon02/03/2010
Annual return made up to 2010-01-25 with full list of shareholders
dot icon02/03/2010
Secretary's details changed for Kenneth Gault on 2010-01-25
dot icon02/03/2010
Director's details changed for Samuel Robert Gault on 2010-01-25
dot icon21/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon13/03/2009
25/01/09 annual return shuttle
dot icon26/11/2008
31/01/08 annual accts
dot icon06/03/2008
25/01/08 annual return shuttle
dot icon24/05/2007
Particulars of a mortgage charge
dot icon14/02/2007
Change of dirs/sec
dot icon14/02/2007
Resolutions
dot icon14/02/2007
Updated mem and arts
dot icon14/02/2007
Change of dirs/sec
dot icon14/02/2007
Change in sit reg add
dot icon14/02/2007
Resolutions
dot icon25/01/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
29/12/2025
dot iconNext due on
29/09/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kane, Dorothy May
Secretary
25/01/2007 - 02/02/2007
2881
Harrison, Malcolmjoseph
Director
25/01/2007 - 02/02/2007
1261
Kane, Dorothy May
Director
25/01/2007 - 02/02/2007
1573
Gault, Samuel Robert
Director
02/01/2007 - Present
-
Gault, Kenneth
Secretary
02/02/2007 - Present
-

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 LAMBROOK PROPERTIES LIMITED

LAMBROOK PROPERTIES LIMITED is an(a) Active company incorporated on 25/01/2007 with the registered office located at At Offices Of Hassard Mcclements, 32 East Bridge Street, Enniskillen BT74 7BT. There are currently 2 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 LAMBROOK PROPERTIES LIMITED?

toggle

LAMBROOK PROPERTIES LIMITED is currently Active. It was registered on 25/01/2007 .

Where is LAMBROOK PROPERTIES LIMITED located?

toggle

LAMBROOK PROPERTIES LIMITED is registered at At Offices Of Hassard Mcclements, 32 East Bridge Street, Enniskillen BT74 7BT.

What does LAMBROOK PROPERTIES LIMITED do?

toggle

LAMBROOK PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for LAMBROOK PROPERTIES LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-01-25 with no updates.