LAMBTON SQUASH HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

LAMBTON SQUASH HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01015697

Incorporation date

25/06/1971

Size

Total Exemption Full

Contacts

Registered address

Registered address

11 Lambton Place, London W11 2SHCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/1971)
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/12/2025
Confirmation statement made on 2025-12-07 with no updates
dot icon15/10/2025
Registered office address changed from Bodyworkswest 11 Lambton Place London W11 2SH United Kingdom to 11 Lambton Place London W11 2SH on 2025-10-15
dot icon19/12/2024
Confirmation statement made on 2024-12-07 with no updates
dot icon12/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/10/2024
Registration of charge 010156970016, created on 2024-09-25
dot icon26/09/2024
Registration of charge 010156970015, created on 2024-09-25
dot icon19/06/2024
Registration of charge 010156970013, created on 2024-06-14
dot icon19/06/2024
Registration of charge 010156970014, created on 2024-06-14
dot icon17/06/2024
Satisfaction of charge 9 in full
dot icon17/06/2024
Satisfaction of charge 10 in full
dot icon17/06/2024
Satisfaction of charge 11 in full
dot icon17/06/2024
Satisfaction of charge 010156970012 in full
dot icon16/01/2024
Confirmation statement made on 2023-12-07 with no updates
dot icon16/01/2024
Director's details changed for Mr Alan James Rivers on 2023-02-22
dot icon28/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/01/2023
Confirmation statement made on 2022-12-07 with updates
dot icon06/01/2023
Change of details for Bodyworks West Limited as a person with significant control on 2022-07-04
dot icon30/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/07/2022
Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD to Bodyworkswest 11 Lambton Place London W11 2SH on 2022-07-06
dot icon21/12/2021
Confirmation statement made on 2021-12-07 with no updates
dot icon06/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon27/07/2021
Termination of appointment of Elizabeth Margaret Greenwood as a secretary on 2021-06-17
dot icon27/07/2021
Termination of appointment of Elizabeth Margaret Greenwood as a director on 2021-06-17
dot icon12/03/2021
Registration of charge 010156970012, created on 2021-03-10
dot icon07/12/2020
Director's details changed for Mr Alexander Henry James Rivers on 2020-12-07
dot icon07/12/2020
Confirmation statement made on 2020-12-07 with no updates
dot icon06/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon10/12/2019
Director's details changed for Mr Alexander Henry James Rivers on 2019-12-09
dot icon10/12/2019
Confirmation statement made on 2019-12-10 with no updates
dot icon14/10/2019
Accounts for a dormant company made up to 2019-03-31
dot icon25/01/2019
Confirmation statement made on 2018-12-17 with no updates
dot icon24/10/2018
Accounts for a dormant company made up to 2018-03-31
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/12/2017
Confirmation statement made on 2017-12-17 with no updates
dot icon09/11/2017
Director's details changed for Mr Alan James Rivers on 2017-11-07
dot icon05/01/2017
Confirmation statement made on 2016-12-17 with updates
dot icon24/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon22/12/2015
Director's details changed for Mr Alan James Rivers on 2015-12-17
dot icon22/12/2015
Director's details changed for Ms Elizabeth Margaret Greenwood on 2015-12-17
dot icon22/12/2015
Secretary's details changed for Mrs Elizabeth Margaret Greenwood on 2015-12-17
dot icon22/12/2015
Director's details changed for Mr Alexander Henry James Rivers on 2015-12-17
dot icon22/12/2015
Annual return made up to 2015-12-17 with full list of shareholders
dot icon27/11/2015
Accounts for a dormant company made up to 2015-03-31
dot icon17/05/2015
Appointment of Mr Alexander Henry James Rivers as a director on 2015-03-07
dot icon22/12/2014
Annual return made up to 2014-12-17 with full list of shareholders
dot icon22/12/2014
Accounts for a small company made up to 2014-03-31
dot icon28/03/2014
Termination of appointment of Susie Rogers-Smith as a director
dot icon03/01/2014
Accounts for a small company made up to 2013-03-31
dot icon17/12/2013
Annual return made up to 2013-12-17 with full list of shareholders
dot icon13/02/2013
Director's details changed for Mr Alan James Rivers on 2013-01-21
dot icon04/02/2013
Annual return made up to 2012-12-17 with full list of shareholders
dot icon24/10/2012
Accounts for a small company made up to 2012-03-31
dot icon30/12/2011
Full accounts made up to 2011-03-31
dot icon21/12/2011
Annual return made up to 2011-12-17 with full list of shareholders
dot icon11/10/2011
Appointment of Susie Rogers-Smith as a director
dot icon11/10/2011
Termination of appointment of Jean Louise Bergin as a director
dot icon04/01/2011
Accounts for a small company made up to 2010-03-31
dot icon22/12/2010
Annual return made up to 2010-12-17 with full list of shareholders
dot icon14/10/2010
Termination of appointment of Susie Rogers Smith as a director
dot icon14/10/2010
Appointment of Jeanie Bergin as a director
dot icon03/02/2010
Accounts for a small company made up to 2009-03-31
dot icon24/12/2009
Annual return made up to 2009-12-17 with full list of shareholders
dot icon24/12/2009
Director's details changed for Elizabeth Margaret Greenwood on 2009-12-17
dot icon24/12/2009
Secretary's details changed for Elizabeth Margaret Greenwood on 2009-12-17
dot icon23/12/2009
Director's details changed for Alan Rivers on 2009-12-17
dot icon04/02/2009
Accounts for a small company made up to 2008-03-31
dot icon12/01/2009
Return made up to 17/12/08; full list of members
dot icon30/10/2008
Particulars of a mortgage or charge / charge no: 11
dot icon07/02/2008
Return made up to 17/12/07; full list of members
dot icon06/02/2008
Director's particulars changed
dot icon20/12/2007
Particulars of mortgage/charge
dot icon18/12/2007
Particulars of contract relating to shares
dot icon18/12/2007
Ad 07/12/07--------- £ si 60@1=60 £ ic 100/160
dot icon17/12/2007
Particulars of mortgage/charge
dot icon17/12/2007
Declaration of assistance for shares acquisition
dot icon17/12/2007
Declaration of assistance for shares acquisition
dot icon17/12/2007
Resolutions
dot icon17/12/2007
Auditor's resignation
dot icon17/12/2007
Registered office changed on 17/12/07 from: the hogarth group airedale avenue london W4 2NW
dot icon17/12/2007
New director appointed
dot icon17/12/2007
New director appointed
dot icon17/12/2007
New secretary appointed;new director appointed
dot icon17/12/2007
Director resigned
dot icon17/12/2007
Secretary resigned
dot icon17/12/2007
Director resigned
dot icon17/12/2007
Nc inc already adjusted 07/12/07
dot icon17/12/2007
Resolutions
dot icon15/12/2007
Declaration of satisfaction of mortgage/charge
dot icon15/12/2007
Declaration of satisfaction of mortgage/charge
dot icon15/12/2007
Declaration of satisfaction of mortgage/charge
dot icon30/10/2007
Secretary resigned
dot icon30/10/2007
New secretary appointed
dot icon07/08/2007
Full accounts made up to 2007-03-31
dot icon06/08/2007
Amended full accounts made up to 2006-03-31
dot icon01/01/2007
Return made up to 17/12/06; full list of members
dot icon13/10/2006
Full accounts made up to 2006-03-31
dot icon06/01/2006
Secretary resigned
dot icon05/01/2006
Return made up to 17/12/05; full list of members
dot icon09/09/2005
Full accounts made up to 2005-03-31
dot icon17/12/2004
Return made up to 17/12/04; full list of members
dot icon29/09/2004
Full accounts made up to 2004-03-31
dot icon06/09/2004
New director appointed
dot icon06/09/2004
Director resigned
dot icon28/01/2004
Full accounts made up to 2003-03-31
dot icon29/12/2003
Return made up to 17/12/03; full list of members
dot icon18/11/2003
Particulars of mortgage/charge
dot icon18/11/2003
Particulars of mortgage/charge
dot icon29/01/2003
Full accounts made up to 2002-03-31
dot icon31/12/2002
Return made up to 17/12/02; full list of members
dot icon31/12/2002
Secretary resigned
dot icon31/12/2002
New secretary appointed
dot icon31/01/2002
Full accounts made up to 2001-03-31
dot icon15/01/2002
Return made up to 17/12/01; full list of members
dot icon07/06/2001
Ad 30/04/01--------- £ si 1@1=1 £ ic 99/100
dot icon25/04/2001
Return made up to 17/12/00; full list of members
dot icon07/03/2001
New secretary appointed
dot icon05/02/2001
Full accounts made up to 2000-03-31
dot icon02/01/2001
New secretary appointed
dot icon02/01/2001
Secretary resigned
dot icon22/12/2000
Particulars of mortgage/charge
dot icon05/06/2000
Auditor's resignation
dot icon06/04/2000
Full accounts made up to 1999-03-31
dot icon21/02/2000
Return made up to 17/12/99; full list of members
dot icon04/02/1999
Full accounts made up to 1998-03-31
dot icon12/01/1999
Return made up to 17/12/98; full list of members
dot icon26/03/1998
Full accounts made up to 1997-03-31
dot icon18/03/1998
Return made up to 17/12/97; full list of members
dot icon18/03/1998
Registered office changed on 18/03/98 from: lambton place westbourne grove london W11 2SH
dot icon04/07/1997
Full accounts made up to 1996-08-31
dot icon11/03/1997
Accounting reference date shortened from 31/08/97 to 31/03/97
dot icon17/01/1997
Return made up to 17/12/96; no change of members
dot icon24/05/1996
Accounts for a small company made up to 1995-08-31
dot icon01/02/1996
Director resigned
dot icon26/01/1996
Declaration of satisfaction of mortgage/charge
dot icon26/01/1996
Declaration of satisfaction of mortgage/charge
dot icon26/01/1996
Declaration of satisfaction of mortgage/charge
dot icon26/01/1996
Declaration of satisfaction of mortgage/charge
dot icon26/01/1996
Declaration of satisfaction of mortgage/charge
dot icon20/12/1995
Return made up to 17/12/95; full list of members
dot icon30/06/1995
Accounts for a small company made up to 1994-08-31
dot icon31/01/1995
Return made up to 17/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon29/09/1994
Secretary resigned
dot icon29/06/1994
Accounts for a small company made up to 1993-08-31
dot icon15/02/1994
Return made up to 17/12/93; full list of members
dot icon01/07/1993
Accounts for a small company made up to 1992-08-31
dot icon17/01/1993
Return made up to 17/12/92; full list of members
dot icon05/07/1992
Group accounts for a small company made up to 1991-08-31
dot icon11/03/1992
Return made up to 17/12/91; no change of members
dot icon13/11/1991
New secretary appointed
dot icon07/09/1991
Particulars of mortgage/charge
dot icon14/08/1991
Accounts for a small company made up to 1990-08-31
dot icon30/04/1991
Return made up to 17/12/90; full list of members
dot icon11/12/1990
Group accounts for a small company made up to 1987-08-31
dot icon11/12/1990
Group accounts for a small company made up to 1988-08-31
dot icon11/12/1990
Group accounts for a small company made up to 1986-08-31
dot icon11/12/1990
Group accounts for a small company made up to 1989-08-31
dot icon10/12/1990
New director appointed
dot icon10/08/1990
Full group accounts made up to 1985-08-31
dot icon16/02/1990
Return made up to 17/12/89; full list of members
dot icon06/11/1989
Full accounts made up to 1984-08-31
dot icon16/03/1989
Return made up to 17/12/88; full list of members
dot icon03/05/1988
Return made up to 17/12/87; full list of members
dot icon07/03/1988
Secretary resigned;new secretary appointed
dot icon20/10/1987
Particulars of mortgage/charge
dot icon06/03/1987
Return made up to 17/12/86; full list of members
dot icon25/07/1986
Return made up to 17/12/85; full list of members
dot icon25/06/1971
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
31/03/2025
dot iconNext confirmation date
07/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
91.66K
-
0.00
-
-
2022
2
91.66K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rivers, Alan James
Director
07/12/2007 - Present
11
Rivers, Alexander Henry James
Director
07/03/2015 - Present
15

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 SQUASH HOLDINGS LIMITED

LAMBTON SQUASH HOLDINGS LIMITED is an(a) Active company incorporated on 25/06/1971 with the registered office located at 11 Lambton Place, London W11 2SH. 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 LAMBTON SQUASH HOLDINGS LIMITED?

toggle

LAMBTON SQUASH HOLDINGS LIMITED is currently Active. It was registered on 25/06/1971 .

Where is LAMBTON SQUASH HOLDINGS LIMITED located?

toggle

LAMBTON SQUASH HOLDINGS LIMITED is registered at 11 Lambton Place, London W11 2SH.

What does LAMBTON SQUASH HOLDINGS LIMITED do?

toggle

LAMBTON SQUASH HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for LAMBTON SQUASH HOLDINGS LIMITED?

toggle

The latest filing was on 19/12/2025: Total exemption full accounts made up to 2025-03-31.