LAMBS CONDUIT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

LAMBS CONDUIT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04653538

Incorporation date

31/01/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Flat D, Lamb's Conduit Passage, London WC1R 4RHCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/2003)
dot icon05/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon27/10/2025
Micro company accounts made up to 2025-01-31
dot icon26/06/2025
Appointment of Mr Krishnamurthy Sreedhar Murthy as a director on 2025-03-25
dot icon29/10/2024
Micro company accounts made up to 2024-01-31
dot icon12/03/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon27/07/2023
Micro company accounts made up to 2023-01-31
dot icon02/02/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon31/10/2022
Micro company accounts made up to 2022-01-31
dot icon31/01/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon25/05/2021
Micro company accounts made up to 2021-01-31
dot icon16/04/2021
Appointment of Mr Taran Singh Matharu as a director on 2021-04-01
dot icon15/02/2021
Confirmation statement made on 2021-01-31 with updates
dot icon15/02/2021
Appointment of Dr Thomas James Hughes as a secretary on 2020-11-30
dot icon15/02/2021
Termination of appointment of David Charles Thomas as a director on 2020-11-30
dot icon15/02/2021
Termination of appointment of David Thomas as a secretary on 2020-11-30
dot icon15/02/2021
Registered office address changed from Lambs Conduit Management Ltd. Flat E 8B Lambs Conduit Passage London London WC1R 4RH to Flat D Lamb's Conduit Passage London WC1R 4RH on 2021-02-15
dot icon07/10/2020
Micro company accounts made up to 2020-01-31
dot icon11/08/2020
Appointment of Dr Thomas James Hughes as a director on 2020-08-01
dot icon18/02/2020
Confirmation statement made on 2020-01-31 with updates
dot icon23/10/2019
Micro company accounts made up to 2019-01-31
dot icon23/10/2019
Termination of appointment of Michael Drew Jasny as a director on 2019-09-19
dot icon31/01/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon31/10/2018
Micro company accounts made up to 2018-01-31
dot icon06/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon02/11/2017
Micro company accounts made up to 2017-01-31
dot icon02/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon07/11/2016
Total exemption small company accounts made up to 2016-01-31
dot icon15/03/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon04/08/2015
Total exemption small company accounts made up to 2015-01-31
dot icon11/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon04/11/2014
Total exemption small company accounts made up to 2014-01-31
dot icon31/01/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon31/01/2014
Appointment of Mr Michael Drew Jasny as a director
dot icon31/01/2014
Termination of appointment of Rachel Price as a director
dot icon11/03/2013
Total exemption small company accounts made up to 2013-01-31
dot icon31/01/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon12/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon07/03/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon22/07/2011
Appointment of Mr David Thomas as a secretary
dot icon22/07/2011
Appointment of Mr Alexander Jan Kordek as a director
dot icon21/07/2011
Termination of appointment of Zofia Kordek as a director
dot icon05/04/2011
Total exemption small company accounts made up to 2011-01-31
dot icon04/03/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon26/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon27/05/2010
Appointment of Miss Rachel Laura Howe Price as a director
dot icon26/05/2010
Termination of appointment of Sally-Anne Oliver as a director
dot icon03/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon03/02/2010
Director's details changed for Zofia Jane Kordek on 2010-01-31
dot icon03/02/2010
Director's details changed for Sally-Anne Oliver on 2010-01-31
dot icon03/02/2010
Director's details changed for Marina Baldissera Pacchetti on 2010-01-31
dot icon03/02/2010
Director's details changed for Mr David Thomas on 2010-01-31
dot icon01/12/2009
Total exemption small company accounts made up to 2009-01-31
dot icon22/04/2009
Return made up to 31/01/09; full list of members
dot icon22/04/2009
Director appointed mr david thomas
dot icon26/01/2009
Total exemption small company accounts made up to 2008-01-31
dot icon09/09/2008
Appointment terminate, director and secretary benjamin cutner logged form
dot icon19/08/2008
Resolutions
dot icon29/02/2008
Return made up to 31/01/08; full list of members
dot icon28/02/2008
Registered office changed on 28/02/2008 from flat e 88 lambs conduit passage london WC1R 4RH
dot icon27/02/2008
Director's change of particulars / zofia kordek / 14/01/2008
dot icon22/01/2008
New director appointed
dot icon22/01/2008
New secretary appointed
dot icon18/01/2008
Registered office changed on 18/01/08 from: 8 great james street london WC1N 3DF
dot icon14/01/2008
Secretary resigned;director resigned
dot icon06/11/2007
Total exemption full accounts made up to 2007-01-31
dot icon08/03/2007
Return made up to 31/01/07; full list of members
dot icon23/05/2006
Total exemption small company accounts made up to 2006-01-31
dot icon28/02/2006
Return made up to 31/01/06; full list of members
dot icon04/10/2005
Total exemption full accounts made up to 2005-01-31
dot icon23/02/2005
Return made up to 31/01/05; full list of members
dot icon04/02/2005
New director appointed
dot icon04/02/2005
Director resigned
dot icon04/02/2005
New director appointed
dot icon19/01/2005
Director resigned
dot icon07/06/2004
Total exemption full accounts made up to 2004-01-31
dot icon19/03/2004
Return made up to 31/01/04; full list of members
dot icon08/09/2003
New secretary appointed;new director appointed
dot icon08/09/2003
New director appointed
dot icon08/09/2003
New director appointed
dot icon08/09/2003
New director appointed
dot icon08/09/2003
Secretary resigned;director resigned
dot icon08/09/2003
Director resigned
dot icon17/03/2003
New secretary appointed;new director appointed
dot icon17/03/2003
New director appointed
dot icon03/03/2003
Registered office changed on 03/03/03 from: 8 great james street london greater london WC1N 3DF
dot icon31/01/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
18.93K
-
0.00
-
-
2023
0
19.36K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hughes, Thomas James, Dr
Director
01/08/2020 - Present
-
Kordek, Alexander Jan
Director
31/05/2011 - Present
6
Matharu, Taran Singh
Director
01/04/2021 - Present
13
Murthy, Krishnamurthy Sreedhar
Director
25/03/2025 - Present
1

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 LAMBS CONDUIT MANAGEMENT LIMITED

LAMBS CONDUIT MANAGEMENT LIMITED is an(a) Active company incorporated on 31/01/2003 with the registered office located at Flat D, Lamb's Conduit Passage, London WC1R 4RH. 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 LAMBS CONDUIT MANAGEMENT LIMITED?

toggle

LAMBS CONDUIT MANAGEMENT LIMITED is currently Active. It was registered on 31/01/2003 .

Where is LAMBS CONDUIT MANAGEMENT LIMITED located?

toggle

LAMBS CONDUIT MANAGEMENT LIMITED is registered at Flat D, Lamb's Conduit Passage, London WC1R 4RH.

What does LAMBS CONDUIT MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for LAMBS CONDUIT MANAGEMENT LIMITED?

toggle

The latest filing was on 05/02/2026: Confirmation statement made on 2026-01-31 with no updates.