LAMBTON PLACE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

LAMBTON PLACE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05658528

Incorporation date

20/12/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor, Churchill House, 26-30 Upper Marlborough Road, St. Albans AL1 3UUCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/2005)
dot icon30/03/2026
Return of final meeting in a members' voluntary winding up
dot icon30/12/2025
Registered office address changed from C/O Frp Advisory Trading Limited 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd to 2nd Floor, Churchill House 26-30 Upper Marlborough Road St. Albans AL1 3UU on 2025-12-30
dot icon15/12/2025
Liquidators' statement of receipts and payments to 2025-10-20
dot icon16/12/2024
Declaration of solvency
dot icon25/11/2024
Registered office address changed from 16 Lambton Place London W11 2SH to C/O Frp Advisory Trading Limited 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd on 2024-11-25
dot icon01/11/2024
Resolutions
dot icon01/11/2024
Appointment of a voluntary liquidator
dot icon01/11/2024
Registered office address changed from 16 Lambton Place London W11 2SH to 16 Lambton Place London W11 2SH on 2024-11-01
dot icon08/12/2023
Confirmation statement made on 2023-12-06 with no updates
dot icon05/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/12/2022
Secretary's details changed for Mr David Peter Wolff on 2022-12-12
dot icon12/12/2022
Director's details changed for Mr David Peter Wolff on 2022-12-12
dot icon12/12/2022
Confirmation statement made on 2022-12-06 with no updates
dot icon11/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/12/2021
Change of details for Mr David Peter Wolff as a person with significant control on 2017-04-01
dot icon08/12/2021
Change of details for Mrs Mrs Joanna Mary Goodchild as a person with significant control on 2021-02-26
dot icon07/12/2021
Confirmation statement made on 2021-12-06 with updates
dot icon07/12/2021
Notification of David Peter Wolff as a person with significant control on 2017-04-01
dot icon28/04/2021
Director's details changed for Mr Andrew Christopher Goodchild on 2021-04-28
dot icon28/04/2021
Change of details for Mrs Mrs Joanna Mary Goodchild as a person with significant control on 2021-04-28
dot icon01/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon23/03/2021
Notification of Mrs Joanna Mary Goodchild as a person with significant control on 2021-02-26
dot icon23/03/2021
Cessation of David Peter Wolff as a person with significant control on 2017-04-01
dot icon23/03/2021
Cessation of Andrew Christopher Goodchild as a person with significant control on 2021-02-26
dot icon24/12/2020
Change of details for Mr Andrew Christopher Goodchild as a person with significant control on 2017-04-01
dot icon23/12/2020
Cessation of Andrew Christopher Goodchild as a person with significant control on 2017-04-01
dot icon23/12/2020
Change of details for a person with significant control
dot icon23/12/2020
Change of details for Mr David Peter Wolff as a person with significant control on 2017-04-01
dot icon22/12/2020
Confirmation statement made on 2020-12-18 with no updates
dot icon22/12/2020
Cessation of Andrew Christopher Goodchild as a person with significant control on 2016-12-20
dot icon22/12/2020
Cessation of David Peter Wolff as a person with significant control on 2017-04-01
dot icon18/12/2019
Confirmation statement made on 2019-12-18 with no updates
dot icon06/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/12/2018
Confirmation statement made on 2018-12-18 with no updates
dot icon07/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/12/2017
Notification of David Peter Wolff as a person with significant control on 2017-04-01
dot icon19/12/2017
Notification of Andrew Christopher Goodchild as a person with significant control on 2017-04-01
dot icon19/12/2017
Cessation of David Peter Wolff as a person with significant control on 2017-12-19
dot icon19/12/2017
Notification of Andrew Christopher Goodchild as a person with significant control on 2017-04-01
dot icon19/12/2017
Notification of David Peter Wolff as a person with significant control on 2017-04-01
dot icon18/12/2017
Confirmation statement made on 2017-12-18 with no updates
dot icon18/12/2017
Notification of David Peter Wolff as a person with significant control on 2017-04-01
dot icon11/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/01/2017
Confirmation statement made on 2016-12-20 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/01/2016
Annual return made up to 2015-12-20 with full list of shareholders
dot icon05/01/2016
Director's details changed for Mr Andrew Christopher Goodchild on 2015-08-19
dot icon11/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/01/2015
Annual return made up to 2014-12-20 with full list of shareholders
dot icon03/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/01/2014
Annual return made up to 2013-12-20 with full list of shareholders
dot icon23/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/06/2013
Satisfaction of charge 1 in full
dot icon03/06/2013
Satisfaction of charge 3 in full
dot icon03/06/2013
Satisfaction of charge 2 in full
dot icon29/01/2013
Annual return made up to 2012-12-20 with full list of shareholders
dot icon29/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/01/2012
Annual return made up to 2011-12-20 with full list of shareholders
dot icon05/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon06/01/2011
Annual return made up to 2010-12-20 with full list of shareholders
dot icon17/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/01/2010
Annual return made up to 2009-12-20 with full list of shareholders
dot icon06/01/2010
Director's details changed for David Wolff on 2009-10-01
dot icon06/01/2010
Director's details changed for Mr Andrew Christopher Goodchild on 2009-10-01
dot icon28/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon06/02/2009
Return made up to 20/12/08; full list of members
dot icon06/02/2009
Director's change of particulars / andrew goodchild / 18/12/2007
dot icon20/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon21/08/2008
Particulars of a mortgage or charge / charge no: 3
dot icon30/01/2008
Return made up to 20/12/07; full list of members
dot icon29/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon16/01/2007
Return made up to 20/12/06; full list of members
dot icon12/06/2006
Registered office changed on 12/06/06 from: 673 finchley road london NW2 2JP
dot icon17/03/2006
Particulars of mortgage/charge
dot icon17/03/2006
Particulars of mortgage/charge
dot icon23/02/2006
Accounting reference date extended from 31/12/06 to 31/03/07
dot icon20/12/2005
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
31/03/2023
dot iconNext confirmation date
06/12/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.76M
-
0.00
68.94K
-
2022
2
1.79M
-
0.00
44.47K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wolff, David Peter
Director
20/12/2005 - Present
6
Goodchild, Andrew Christopher
Director
20/12/2005 - Present
7
Wolff, David Peter
Secretary
20/12/2005 - Present
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LAMBTON PLACE PROPERTIES LIMITED

LAMBTON PLACE PROPERTIES LIMITED is an(a) Liquidation company incorporated on 20/12/2005 with the registered office located at 2nd Floor, Churchill House, 26-30 Upper Marlborough Road, St. Albans AL1 3UU. 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 LAMBTON PLACE PROPERTIES LIMITED?

toggle

LAMBTON PLACE PROPERTIES LIMITED is currently Liquidation. It was registered on 20/12/2005 .

Where is LAMBTON PLACE PROPERTIES LIMITED located?

toggle

LAMBTON PLACE PROPERTIES LIMITED is registered at 2nd Floor, Churchill House, 26-30 Upper Marlborough Road, St. Albans AL1 3UU.

What does LAMBTON PLACE PROPERTIES LIMITED do?

toggle

LAMBTON PLACE PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for LAMBTON PLACE PROPERTIES LIMITED?

toggle

The latest filing was on 30/03/2026: Return of final meeting in a members' voluntary winding up.