LAMBTONS ALE LIMITED

Register to unlock more data on OkredoRegister

LAMBTONS ALE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02844210

Incorporation date

11/08/1993

Size

Dormant

Contacts

Registered address

Registered address

Whitbread Court, Houghton Hall Business Park,, Porz Avenue,, Dunstable, Bedfordshire LU5 5XECopy
copy info iconCopy
See on map
Latest events (Record since 11/08/1993)
dot icon18/02/2026
Confirmation statement made on 2026-02-05 with no updates
dot icon25/09/2025
Accounts for a dormant company made up to 2025-02-27
dot icon10/02/2025
Confirmation statement made on 2025-02-05 with no updates
dot icon04/12/2024
Accounts for a dormant company made up to 2024-02-29
dot icon20/02/2024
Confirmation statement made on 2024-02-05 with no updates
dot icon07/02/2024
Compulsory strike-off action has been discontinued
dot icon06/02/2024
First Gazette notice for compulsory strike-off
dot icon06/02/2024
Accounts for a dormant company made up to 2023-03-02
dot icon04/12/2023
Notice of agreement to exemption from audit of accounts for period ending 02/03/23
dot icon20/02/2023
Confirmation statement made on 2023-02-05 with no updates
dot icon10/10/2022
Accounts for a dormant company made up to 2022-03-03
dot icon17/02/2022
Confirmation statement made on 2022-02-05 with no updates
dot icon22/08/2021
Accounts for a dormant company made up to 2021-02-25
dot icon08/03/2021
Accounts for a dormant company made up to 2020-02-27
dot icon03/03/2021
Confirmation statement made on 2021-02-05 with no updates
dot icon05/02/2020
Confirmation statement made on 2020-02-05 with no updates
dot icon28/01/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon13/08/2019
Accounts for a dormant company made up to 2019-02-28
dot icon28/01/2019
Confirmation statement made on 2019-01-24 with no updates
dot icon15/11/2018
Accounts for a dormant company made up to 2018-03-01
dot icon30/01/2018
Confirmation statement made on 2018-01-24 with no updates
dot icon02/06/2017
Accounts for a dormant company made up to 2017-03-02
dot icon06/02/2017
Confirmation statement made on 2017-01-24 with updates
dot icon28/11/2016
Accounts for a dormant company made up to 2016-03-03
dot icon04/02/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon27/11/2015
Accounts for a dormant company made up to 2015-02-26
dot icon06/02/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon01/12/2014
Accounts for a dormant company made up to 2014-02-27
dot icon30/01/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon15/11/2013
Accounts for a dormant company made up to 2013-02-28
dot icon19/02/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon20/11/2012
Accounts for a dormant company made up to 2012-03-01
dot icon24/01/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon22/09/2011
Accounts for a dormant company made up to 2011-03-03
dot icon24/01/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon23/11/2010
Accounts for a dormant company made up to 2010-03-04
dot icon20/08/2010
Appointment of Daren Clive Lowry as a director
dot icon26/02/2010
Resolutions
dot icon26/02/2010
Statement of company's objects
dot icon04/02/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon23/04/2009
Accounts for a dormant company made up to 2009-02-26
dot icon26/01/2009
Return made up to 24/01/09; full list of members
dot icon31/07/2008
Accounts for a dormant company made up to 2008-02-28
dot icon25/01/2008
Return made up to 24/01/08; full list of members
dot icon14/09/2007
Accounts for a dormant company made up to 2007-03-01
dot icon27/02/2007
Return made up to 24/01/07; full list of members
dot icon14/08/2006
Registered office changed on 14/08/06 from: whitbread house park street west luton bedfordshire LU1 3BG
dot icon14/08/2006
Secretary's particulars changed
dot icon14/08/2006
Director's particulars changed
dot icon14/08/2006
Director's particulars changed
dot icon14/07/2006
Accounts for a dormant company made up to 2006-03-02
dot icon09/02/2006
Return made up to 24/01/06; full list of members
dot icon30/06/2005
Accounts for a dormant company made up to 2005-03-03
dot icon09/05/2005
Director's particulars changed
dot icon09/05/2005
Secretary's particulars changed
dot icon09/05/2005
Director's particulars changed
dot icon09/05/2005
Registered office changed on 09/05/05 from: 25TH floor citypoint one ropemaker street london EC2Y 9HX
dot icon29/01/2005
Return made up to 24/01/05; full list of members
dot icon23/06/2004
New director appointed
dot icon23/06/2004
New director appointed
dot icon23/06/2004
New secretary appointed
dot icon23/06/2004
Director resigned
dot icon23/06/2004
Director resigned
dot icon23/06/2004
Secretary resigned
dot icon23/06/2004
Secretary resigned
dot icon23/06/2004
Director resigned
dot icon28/04/2004
Director's particulars changed
dot icon26/04/2004
Accounts for a dormant company made up to 2004-03-04
dot icon01/03/2004
Secretary resigned
dot icon01/03/2004
New secretary appointed
dot icon27/01/2004
Return made up to 24/01/04; full list of members
dot icon10/12/2003
Secretary's particulars changed
dot icon28/10/2003
Registered office changed on 28/10/03 from: whitbread house, park street west, luton beds LU1 3BG
dot icon01/06/2003
Accounts for a dormant company made up to 2003-03-01
dot icon11/02/2003
New secretary appointed
dot icon09/02/2003
Return made up to 24/01/03; full list of members
dot icon04/02/2003
New director appointed
dot icon21/11/2002
Accounts for a dormant company made up to 2002-03-02
dot icon16/10/2002
Secretary resigned
dot icon25/01/2002
Return made up to 24/12/01; no change of members
dot icon10/01/2002
New director appointed
dot icon10/01/2002
New director appointed
dot icon10/01/2002
Director resigned
dot icon10/01/2002
Director resigned
dot icon10/01/2002
Director resigned
dot icon02/01/2002
Total exemption small company accounts made up to 2001-03-03
dot icon02/01/2002
Resolutions
dot icon05/07/2001
Director's particulars changed
dot icon18/04/2001
Return made up to 24/12/00; full list of members
dot icon29/12/2000
Full accounts made up to 2000-03-04
dot icon19/09/2000
Accounting reference date shortened from 30/09/00 to 01/03/00
dot icon15/09/2000
Registered office changed on 15/09/00 from: swallow house po box 30,20 parsons road washington tyne & wear NE37 1QS
dot icon26/06/2000
New secretary appointed
dot icon09/06/2000
New secretary appointed
dot icon09/06/2000
Secretary resigned
dot icon25/04/2000
New director appointed
dot icon25/04/2000
New director appointed
dot icon10/04/2000
New director appointed
dot icon10/04/2000
Director resigned
dot icon10/04/2000
Director resigned
dot icon10/04/2000
Director resigned
dot icon31/03/2000
Full accounts made up to 1999-09-30
dot icon02/02/2000
Return made up to 24/12/99; full list of members
dot icon19/10/1999
Registered office changed on 19/10/99 from: po box 30 swallow house 19 parsons road parsons industrial estate washington tyne & wear NE37 1QS
dot icon13/07/1999
New secretary appointed
dot icon13/07/1999
Secretary resigned
dot icon29/06/1999
New director appointed
dot icon28/06/1999
Director resigned
dot icon25/02/1999
Full accounts made up to 1998-09-30
dot icon24/02/1999
Return made up to 24/01/99; no change of members
dot icon11/02/1998
Full accounts made up to 1997-09-30
dot icon11/02/1998
Return made up to 24/01/98; full list of members
dot icon25/02/1997
Full accounts made up to 1996-09-30
dot icon25/02/1997
Return made up to 24/01/97; full list of members
dot icon31/01/1997
Certificate of change of name
dot icon26/09/1996
New director appointed
dot icon26/09/1996
Director resigned
dot icon21/05/1996
Director resigned
dot icon21/02/1996
Full accounts made up to 1995-09-30
dot icon21/02/1996
Return made up to 24/01/96; full list of members
dot icon16/03/1995
Return made up to 24/01/95; full list of members
dot icon16/02/1995
Full accounts made up to 1994-09-30
dot icon13/04/1994
Return made up to 25/03/94; full list of members
dot icon28/11/1993
New director appointed
dot icon12/11/1993
Certificate of change of name
dot icon29/10/1993
Accounting reference date notified as 30/09
dot icon29/10/1993
Registered office changed on 29/10/93 from: swallow house seaburn terrace sunderland SR6 8BB
dot icon29/09/1993
Director resigned;new director appointed
dot icon29/09/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon29/09/1993
Registered office changed on 29/09/93 from: 2 baches street london N1 6UB
dot icon11/08/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2025
dot iconNext confirmation date
05/02/2027
dot iconLast change occurred
27/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
27/02/2025
dot iconNext account date
01/03/2026
dot iconNext due on
01/12/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WHITBREAD DIRECTORS 1 LIMITED
Corporate Director
04/05/2004 - Present
146
WHITBREAD DIRECTORS 2 LIMITED
Corporate Director
04/05/2004 - Present
145
Lowry, Daren Clive
Director
13/08/2010 - Present
229

Persons with Significant Control

0

No PSC data available.

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 LAMBTONS ALE LIMITED

LAMBTONS ALE LIMITED is an(a) Active company incorporated on 11/08/1993 with the registered office located at Whitbread Court, Houghton Hall Business Park,, Porz Avenue,, Dunstable, Bedfordshire LU5 5XE. 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 LAMBTONS ALE LIMITED?

toggle

LAMBTONS ALE LIMITED is currently Active. It was registered on 11/08/1993 .

Where is LAMBTONS ALE LIMITED located?

toggle

LAMBTONS ALE LIMITED is registered at Whitbread Court, Houghton Hall Business Park,, Porz Avenue,, Dunstable, Bedfordshire LU5 5XE.

What does LAMBTONS ALE LIMITED do?

toggle

LAMBTONS ALE LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for LAMBTONS ALE LIMITED?

toggle

The latest filing was on 18/02/2026: Confirmation statement made on 2026-02-05 with no updates.