LAMBTON ROAD PROPERTY LIMITED

Register to unlock more data on OkredoRegister

LAMBTON ROAD PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01630253

Incorporation date

20/04/1982

Size

Micro Entity

Contacts

Registered address

Registered address

3 Lambton Road, Jesmond, Newcastle Upon Tyne NE2 4RXCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/1986)
dot icon26/03/2026
Micro company accounts made up to 2025-07-31
dot icon02/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon13/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon18/12/2024
Micro company accounts made up to 2024-07-31
dot icon03/03/2024
Appointment of Mrs Vimbai Chasi as a director on 2024-02-27
dot icon03/03/2024
Appointment of Dr Xiangyu Kong as a director on 2024-02-27
dot icon03/03/2024
Micro company accounts made up to 2023-07-31
dot icon08/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon08/06/2023
Appointment of Mr Abdul Khaliq Mohammed as a director on 2023-06-06
dot icon07/06/2023
Termination of appointment of Isabel Stella Glover as a director on 2023-06-06
dot icon13/01/2023
Micro company accounts made up to 2022-07-31
dot icon06/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon30/04/2022
Director's details changed for Miss Isabel Stella Glover on 2021-12-01
dot icon25/04/2022
Micro company accounts made up to 2021-07-31
dot icon03/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon01/03/2021
Micro company accounts made up to 2020-07-31
dot icon01/03/2021
Termination of appointment of Heather Mairi Banks as a director on 2021-03-01
dot icon04/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon17/03/2020
Micro company accounts made up to 2019-07-31
dot icon08/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon18/01/2019
Appointment of Ms Jane Stewart Menzies as a secretary on 2019-01-10
dot icon18/01/2019
Termination of appointment of Holly Sylvia Kidd as a secretary on 2019-01-10
dot icon18/01/2019
Micro company accounts made up to 2018-07-31
dot icon03/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon18/04/2018
Micro company accounts made up to 2017-07-31
dot icon14/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon14/01/2018
Appointment of Ms Jane Stewart Menzies as a director on 2017-03-12
dot icon27/03/2017
Total exemption small company accounts made up to 2016-07-31
dot icon21/03/2017
Termination of appointment of Anna Mary Brough as a director on 2017-03-12
dot icon16/01/2017
Director's details changed for Miss Heather Mairi Kidd on 2016-05-23
dot icon14/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon03/05/2016
Total exemption small company accounts made up to 2015-07-31
dot icon20/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon19/01/2016
Appointment of Miss Isabel Stella Glover as a director on 2015-12-13
dot icon19/01/2016
Termination of appointment of Steven Kenneth Rayner as a director on 2015-12-13
dot icon06/05/2015
Total exemption small company accounts made up to 2014-07-31
dot icon08/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon11/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon25/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon09/09/2013
Appointment of Miss Heather Mairi Kidd as a director
dot icon07/09/2013
Termination of appointment of Holly Kidd as a director
dot icon16/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon07/04/2013
Appointment of Miss Holly Sylvia Kidd as a secretary
dot icon07/04/2013
Termination of appointment of Jane Menzies as a secretary
dot icon17/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon17/01/2013
Director's details changed for Miss Holly Sylvia Kidd on 2012-12-31
dot icon26/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon26/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon13/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon29/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon29/01/2011
Termination of appointment of Richard Grey as a director
dot icon31/08/2010
Appointment of Mr Steven Kenneth Rayner as a director
dot icon24/08/2010
Appointment of Miss Anna Mary Brough as a director
dot icon30/01/2010
Total exemption full accounts made up to 2009-07-31
dot icon11/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon11/01/2010
Termination of appointment of Heather Kidd as a director
dot icon11/01/2010
Termination of appointment of Stuart Mccracken as a director
dot icon11/01/2010
Director's details changed for Richard Michael Grey on 2009-10-10
dot icon10/01/2010
Termination of appointment of Heather Kidd as a director
dot icon10/01/2010
Appointment of Miss Holly Sylvia Kidd as a director
dot icon10/01/2010
Termination of appointment of Stuart Mccracken as a director
dot icon16/03/2009
Total exemption full accounts made up to 2008-07-31
dot icon16/01/2009
Return made up to 31/12/08; full list of members
dot icon14/01/2008
Return made up to 31/12/07; full list of members
dot icon05/09/2007
Total exemption full accounts made up to 2007-07-31
dot icon05/09/2007
Total exemption full accounts made up to 2006-07-31
dot icon03/08/2007
Return made up to 31/12/06; full list of members
dot icon03/08/2007
New secretary appointed
dot icon03/08/2007
New director appointed
dot icon03/08/2007
New director appointed
dot icon03/08/2007
Director resigned
dot icon03/08/2007
Director resigned
dot icon03/08/2007
Secretary resigned
dot icon11/12/2006
Director resigned
dot icon11/12/2006
Director's particulars changed
dot icon31/05/2006
Total exemption full accounts made up to 2005-07-31
dot icon02/02/2006
Return made up to 31/12/05; full list of members
dot icon03/06/2005
Total exemption full accounts made up to 2004-07-31
dot icon28/01/2005
Return made up to 31/12/04; full list of members
dot icon28/01/2005
Director resigned
dot icon19/04/2004
Total exemption full accounts made up to 2003-07-31
dot icon26/01/2004
Return made up to 31/12/03; full list of members
dot icon26/01/2004
New director appointed
dot icon26/01/2004
New director appointed
dot icon28/08/2003
New secretary appointed
dot icon11/02/2003
Secretary resigned;director resigned
dot icon28/01/2003
Return made up to 31/12/02; full list of members
dot icon13/12/2002
Total exemption full accounts made up to 2002-07-31
dot icon18/11/2002
New director appointed
dot icon27/06/2002
Total exemption full accounts made up to 2001-07-31
dot icon26/01/2002
Return made up to 31/12/01; full list of members
dot icon15/11/2001
Director resigned
dot icon22/10/2001
New secretary appointed
dot icon24/08/2001
New director appointed
dot icon10/08/2001
New director appointed
dot icon13/07/2001
Secretary resigned;director resigned
dot icon28/01/2001
Return made up to 31/12/00; full list of members
dot icon28/01/2001
Full accounts made up to 2000-07-31
dot icon29/01/2000
Full accounts made up to 1999-07-31
dot icon29/01/2000
Return made up to 31/12/99; full list of members
dot icon29/01/2000
New director appointed
dot icon05/03/1999
Full accounts made up to 1998-07-31
dot icon01/02/1999
Return made up to 31/12/98; no change of members
dot icon26/05/1998
New secretary appointed;new director appointed
dot icon26/05/1998
New director appointed
dot icon26/05/1998
Director resigned
dot icon26/05/1998
Secretary resigned;director resigned
dot icon20/02/1998
Director resigned
dot icon29/01/1998
Full accounts made up to 1997-07-31
dot icon29/01/1998
New director appointed
dot icon29/01/1998
Return made up to 31/12/97; full list of members
dot icon06/05/1997
Return made up to 31/12/96; full list of members
dot icon09/04/1997
Director resigned
dot icon09/04/1997
Director resigned
dot icon18/03/1997
Full accounts made up to 1996-07-31
dot icon18/03/1997
New director appointed
dot icon18/03/1997
New director appointed
dot icon08/07/1996
Return made up to 31/12/95; no change of members
dot icon08/07/1996
New secretary appointed
dot icon23/02/1996
Full accounts made up to 1995-07-31
dot icon09/05/1995
Secretary resigned;new director appointed
dot icon05/04/1995
Director resigned
dot icon05/04/1995
New director appointed
dot icon05/04/1995
Full accounts made up to 1994-07-31
dot icon21/03/1995
New director appointed
dot icon21/03/1995
New director appointed
dot icon21/03/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/06/1994
New director appointed
dot icon16/06/1994
New director appointed
dot icon05/04/1994
Accounts for a small company made up to 1993-07-31
dot icon27/01/1994
Director resigned;new director appointed
dot icon27/01/1994
Return made up to 31/12/93; change of members
dot icon04/06/1993
Full accounts made up to 1992-07-31
dot icon09/02/1993
Return made up to 31/12/92; no change of members
dot icon24/03/1992
Director resigned;new director appointed
dot icon24/03/1992
New director appointed
dot icon24/03/1992
Director resigned
dot icon16/03/1992
Return made up to 31/12/91; full list of members
dot icon11/03/1992
Full accounts made up to 1991-07-31
dot icon09/04/1991
Full accounts made up to 1990-07-31
dot icon09/04/1991
Return made up to 31/07/90; full list of members
dot icon24/04/1990
Full accounts made up to 1989-07-31
dot icon24/04/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/04/1990
Return made up to 31/12/89; full list of members
dot icon20/03/1989
Full accounts made up to 1988-07-31
dot icon20/03/1989
Return made up to 09/11/88; full list of members
dot icon18/11/1987
Full accounts made up to 1987-07-31
dot icon18/11/1987
Return made up to 09/11/87; full list of members
dot icon07/01/1987
Return made up to 26/11/86; full list of members
dot icon11/12/1986
Full accounts made up to 1986-07-31
dot icon11/12/1986
Director resigned;new director appointed
dot icon16/06/1986
Accounting reference date extended from 31/03 to 31/07
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
31/07/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
11.90K
-
0.00
-
-
2022
0
12.26K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Menzies, Jane Stewart
Director
12/03/2017 - Present
-
Mohammed, Abdul Khaliq
Director
06/06/2023 - Present
3
Chasi, Vimbai
Director
27/02/2024 - Present
4
Kong, Xiangyu, Dr
Director
27/02/2024 - Present
4
Glover, Isabel Stella
Director
13/12/2015 - 06/06/2023
-

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 LAMBTON ROAD PROPERTY LIMITED

LAMBTON ROAD PROPERTY LIMITED is an(a) Active company incorporated on 20/04/1982 with the registered office located at 3 Lambton Road, Jesmond, Newcastle Upon Tyne NE2 4RX. 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 LAMBTON ROAD PROPERTY LIMITED?

toggle

LAMBTON ROAD PROPERTY LIMITED is currently Active. It was registered on 20/04/1982 .

Where is LAMBTON ROAD PROPERTY LIMITED located?

toggle

LAMBTON ROAD PROPERTY LIMITED is registered at 3 Lambton Road, Jesmond, Newcastle Upon Tyne NE2 4RX.

What does LAMBTON ROAD PROPERTY LIMITED do?

toggle

LAMBTON ROAD PROPERTY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LAMBTON ROAD PROPERTY LIMITED?

toggle

The latest filing was on 26/03/2026: Micro company accounts made up to 2025-07-31.