Company NameLisburne Holdings Limited
DirectorJames Nicholas Lambert
Company StatusActive
Company Number00335231
CategoryPrivate Limited Company
Incorporation Date31 December 1937(86 years, 4 months ago)
Previous NameB.& L.Property Investment Co.Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr James Nicholas Lambert
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 1991(53 years, 11 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Tideway Yard
London
SW14 8SN
Secretary NameJakyung Moon Lambert
NationalityBritish
StatusCurrent
Appointed30 November 2004(66 years, 11 months after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Correspondence Address10 Tideway Yard
London
SW14 8SN
Director NameJackyung Moon Lambert
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(53 years, 11 months after company formation)
Appointment Duration12 years, 3 months (resigned 15 March 2004)
RoleCompany Director
Correspondence Address5 St James Gardens
London
W11 4RB
Secretary NameJackyung Moon Lambert
NationalityBritish
StatusResigned
Appointed28 November 1991(53 years, 11 months after company formation)
Appointment Duration12 years, 3 months (resigned 15 March 2004)
RoleCompany Director
Correspondence Address5 St James Gardens
London
W11 4RB
Secretary NamePaul Stephen Shrank
NationalityBritish
StatusResigned
Appointed08 January 1997(59 years after company formation)
Appointment Duration7 years, 10 months (resigned 30 November 2004)
RoleCompany Director
Correspondence Address33 Northway
London
NW11 6PB
Secretary NameAdrian David Pollard
NationalityBritish
StatusResigned
Appointed15 March 2004(66 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 June 2007)
RoleCompany Director
Correspondence Address11 Roxwell Way
Woodford Green
Essex
IG8 7JY
Secretary NameClare Torud
NationalityBritish
StatusResigned
Appointed12 June 2007(69 years, 5 months after company formation)
Appointment Duration5 months (resigned 14 November 2007)
RoleCompany Director
Correspondence Address9 Avenue Road
Woodford Green
Essex
IG8 7NU

Contact

Websiteluup.com
Email address[email protected]
Telephone01784 758702
Telephone regionStaines

Location

Registered Address10 Tideway Yard
London
SW14 8SN
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardMortlake and Barnes Common
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

523 at £1James Nicholas Lambert
55.05%
Ordinary
427 at £1Rothschild Trust (Schwiez) Ag & Christopher Schallenberger & Peter Koenig
44.95%
Ordinary

Financials

Year2014
Net Worth£2,019,032
Cash£2,879,745
Current Liabilities£3,752,312

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 November 2023 (5 months ago)
Next Return Due12 December 2024 (7 months, 2 weeks from now)

Charges

2 December 1993Delivered on: 4 December 1993
Satisfied on: 20 May 2005
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Further charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a legal charge dated 6TH may 1987.
Particulars: L/H 1 and 2 masons arms mews maddox street t/n ngl 587977 and f/h 146 putney high street putnet t/n ln 223985.
Fully Satisfied
22 September 1993Delivered on: 29 September 1993
Satisfied on: 25 January 1997
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Further charge and mortgage
Secured details: £305000 and all other monies dur from the company to the chargee.
Particulars: F/H land k/a 1 and 2 masons arms mews maddox street london and the f/h property k/a 146 putney high street putney. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 January 1988Delivered on: 20 January 1988
Satisfied on: 15 February 1993
Persons entitled: Riggs a P Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 716/718 oxford road, reading, berkshire and all moveable plant machinery implements utensils furniture & equipment & other chattels.
Fully Satisfied
6 May 1987Delivered on: 22 May 1987
Satisfied on: 20 May 2005
Persons entitled: Scottish Union and National Insurance Company

Classification: Legal charge
Secured details: £457,500 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: L/Hold property k/a parts of 1 and 2 masons arms mews maddox street l/b of the city of westminster t/no ngl 587977 (formerly ln 246767) f/hold property k/a 146 putney high street putney l/b of wandsworth t/n ln 223985.
Fully Satisfied
8 January 1985Delivered on: 22 January 1985
Satisfied on: 20 May 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 victoria road, surbiton, london borough of kingston upon thames. Title no. Sy 315681.
Fully Satisfied
31 March 1984Delivered on: 13 September 1984
Satisfied on: 15 February 1993
Persons entitled: Legal and General Assurance Society Limited

Classification: Transfer of properties subject to a legal charge 6/1/1965
Secured details: £89,404.65.
Particulars: 492/494 and 496 high road, tottenham, haringey, london tn - mx 240651 9 victoria road, surbiton, surrey, kingston upon thames, london tn - sy 315681 160, the parade, leamington warwickshire.tn-p 37327.
Fully Satisfied
16 December 1982Delivered on: 24 December 1982
Satisfied on: 15 February 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 146 high street, putney, SW15 l/b of wandsworth title no ln 223985.
Fully Satisfied
16 October 1970Delivered on: 3 October 1970
Satisfied on: 20 May 2005
Persons entitled: Legal & General Assurance Society LTD

Classification: Mortgage
Secured details: £45,000.
Particulars: Unit 7 greycoines industrial estate bushey mill lane watford hertfordshire.
Fully Satisfied
19 October 1998Delivered on: 6 November 1998
Satisfied on: 20 May 2005
Persons entitled: Norwich Union Mortgages 9GENERAL) Limited,as Trustee for Itself and the Other Lenders

Classification: Assignment by way of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights,titles,benefits and interests in to all monies from time to time due or incurred by the company under the occupational leases in respect of 51 bridlesmith gate nottingham. See the mortgage charge document for full details.
Fully Satisfied
19 October 1998Delivered on: 6 November 1998
Satisfied on: 25 May 2000
Persons entitled: Norwich Union Mortgage Finance Limited,as Trustee for Itself and Any Other Lender

Classification: Supplemental deed
Secured details: All moneys and indebtedness due from any group member to the chargee supplemental to the legal charge dated 20TH december 1996 (as defined).
Particulars: F/Hold land/premises known as 51 bridlesmith gate,nottingham nt 46164; all buildings,fixtures,plant/machinery thereon; all rights and licences,leases,agreements,etc. See the mortgage charge document for full details.
Fully Satisfied
22 October 1998Delivered on: 28 October 1998
Satisfied on: 23 November 2002
Persons entitled: Allied Dunbar Assurance PLC

Classification: Legal charge and floating charge
Secured details: £250,000 and all other sums due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 5 greycaine road watford and a floating charge and goodwill and assigns all rental payable. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
20 December 1996Delivered on: 3 January 1997
Satisfied on: 20 May 2005
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Legal charge
Secured details: All monies obligation and liabilities whatsoever due from the company and/or any group member (as defined) to the chargee on any account whatsoever.
Particulars: The f/h property k/a 716 and 718 oxford road reading t/n BK176839 together with all buildings and fixtures (including trade fixtures) the benefit of all rights licences leases and underleases etc. and a floating charge all the property assets rights and revenues whatsoever including uncalled capital.
Fully Satisfied
24 June 1996Delivered on: 2 July 1996
Satisfied on: 20 May 2005
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
15 December 1995Delivered on: 20 December 1995
Satisfied on: 20 March 1997
Persons entitled: Allied Dunbar Assurance PLC

Classification: Legal charge and floating charge
Secured details: £322,000 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 716/720 oxford road reading berkshire, first floating goodwill and assigns all rents in respect of the property. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
1 December 1995Delivered on: 5 December 1995
Satisfied on: 27 November 1998
Persons entitled: Allied Dunbar Assurance PLC

Classification: Legal charge and floating charge
Secured details: £238,000.00 with all other monies due from the company to the chargee on any account whatsoever pursuant to the terms of the charge.
Particulars: F/H property k/a 51 bridlesmith gate nottingham t/no NT46164. Undertaking and all property and assets present and future including uncalled capital. See the mortgage charge document for full details.
Fully Satisfied
2 November 1994Delivered on: 17 November 1994
Satisfied on: 3 March 1998
Persons entitled: Allied Dunbar Assurance PLC

Classification: Legal charge and floating charge
Secured details: £390,000 and all other monies due or to become due from the company and/or north square properties (U.K.) limited to the chargee under the terms of the legal charge and floating charge deed.
Particulars: All that leasehold property situate at and k/a 10 and 12 all saints square bedworth warwickshire. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
15 December 1993Delivered on: 18 December 1993
Satisfied on: 4 January 1995
Persons entitled: Allied Dunbar Assurance PLC.

Classification: Legal charge
Secured details: £367,500 and all other moneys due or to become due from the company to allied dunbar assurance PLC under or pursuant to the terms of the charge.
Particulars: Freehold property known as 58 high street, egham, surrey.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 November 1946Delivered on: 3 December 1946
Satisfied on: 20 May 2005
Persons entitled: Barclays Bank PLC

Classification: Deposit of deeds
Secured details: All monies due etc.
Particulars: 63 great portland street W1.
Fully Satisfied
3 November 2003Delivered on: 12 November 2003
Persons entitled: Kingsoak Homes Limited

Classification: Legal mortgage
Secured details: £10 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 716-718 oxford road reading berkshire t/n BK17639.
Outstanding

Filing History

18 December 2017Confirmation statement made on 28 November 2017 with updates (4 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
24 January 2017Confirmation statement made on 28 November 2016 with updates (8 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
22 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 950
(3 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
25 March 2015Section 519 (1 page)
24 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 950
(3 pages)
29 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
3 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 950
(3 pages)
2 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
19 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (3 pages)
18 December 2012Secretary's details changed for Jakyung Moon Lambert on 28 November 2012 (1 page)
25 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
9 January 2012Annual return made up to 28 November 2011 with a full list of shareholders (4 pages)
20 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
13 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (4 pages)
15 November 2010Secretary's details changed for Jackyung Moon Lambert on 15 November 2010 (1 page)
27 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
2 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (4 pages)
1 December 2009Accounts for a small company made up to 31 December 2008 (7 pages)
11 November 2009Secretary's details changed for Jackyung Moon Lambert on 11 November 2009 (1 page)
11 November 2009Director's details changed for James Nicholas Lambert on 11 November 2009 (2 pages)
23 July 2009Registered office changed on 23/07/2009 from 19 berkeley street london W1J 8ED (1 page)
23 January 2009Return made up to 28/11/08; full list of members (3 pages)
16 December 2008Full accounts made up to 31 December 2007 (10 pages)
4 December 2007Return made up to 28/11/07; full list of members (2 pages)
14 November 2007Secretary resigned (1 page)
1 November 2007Accounts for a small company made up to 31 December 2006 (10 pages)
12 June 2007New secretary appointed (1 page)
12 June 2007Secretary resigned (1 page)
9 January 2007Return made up to 28/11/06; full list of members (3 pages)
6 November 2006Accounts for a small company made up to 31 December 2005 (10 pages)
3 January 2006Accounts for a small company made up to 31 December 2004 (9 pages)
7 December 2005Return made up to 28/11/05; full list of members (3 pages)
14 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
23 August 2005Secretary's particulars changed (1 page)
20 May 2005Declaration of satisfaction of mortgage/charge (3 pages)
3 February 2005Accounts for a small company made up to 31 December 2003 (10 pages)
21 December 2004Secretary resigned (1 page)
21 December 2004New secretary appointed (2 pages)
7 December 2004Return made up to 28/11/04; full list of members (7 pages)
25 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
30 June 2004Auditor's resignation (1 page)
31 March 2004Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
19 March 2004New secretary appointed (2 pages)
19 March 2004Secretary resigned;director resigned (1 page)
10 February 2004Full accounts made up to 30 April 2003 (18 pages)
8 December 2003Return made up to 28/11/03; full list of members (7 pages)
12 November 2003Particulars of mortgage/charge (3 pages)
29 July 2003Registered office changed on 29/07/03 from: acre house 11-15 william road london NW1 3ER (1 page)
11 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
28 January 2003Full accounts made up to 30 April 2002 (18 pages)
10 December 2002Return made up to 28/11/02; full list of members (6 pages)
23 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2002Full accounts made up to 30 April 2001 (16 pages)
7 January 2002Return made up to 28/11/01; full list of members (6 pages)
27 February 2001Full accounts made up to 30 April 2000 (16 pages)
28 December 2000Return made up to 28/11/00; full list of members (6 pages)
25 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 March 2000Full accounts made up to 30 April 1999 (17 pages)
11 January 2000Return made up to 28/11/99; full list of members (7 pages)
2 March 1999Full accounts made up to 30 April 1998 (17 pages)
29 January 1999Return made up to 28/11/98; full list of members (7 pages)
27 November 1998Declaration of satisfaction of mortgage/charge (1 page)
6 November 1998Particulars of mortgage/charge (3 pages)
6 November 1998Particulars of mortgage/charge (3 pages)
28 October 1998Particulars of mortgage/charge (3 pages)
15 April 1998Full accounts made up to 30 April 1997 (17 pages)
3 March 1998Declaration of satisfaction of mortgage/charge (1 page)
17 February 1998Return made up to 28/11/97; full list of members (7 pages)
3 June 1997Full accounts made up to 30 April 1996 (18 pages)
16 April 1997Return made up to 28/11/96; full list of members (7 pages)
20 March 1997Declaration of satisfaction of mortgage/charge (1 page)
4 February 1997Director's particulars changed (1 page)
4 February 1997Secretary's particulars changed;director's particulars changed (1 page)
25 January 1997Declaration of satisfaction of mortgage/charge (1 page)
14 January 1997New secretary appointed (2 pages)
3 January 1997Particulars of mortgage/charge (3 pages)
2 July 1996Particulars of mortgage/charge (3 pages)
20 December 1995Particulars of mortgage/charge (4 pages)
13 December 1995Return made up to 28/11/95; full list of members (14 pages)
5 December 1995Particulars of mortgage/charge (4 pages)
2 November 1995Full accounts made up to 30 April 1995 (17 pages)
27 June 1991Full group accounts made up to 31 March 1990 (16 pages)
31 January 1990Return made up to 28/11/89; full list of members (9 pages)
6 December 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 December 1989Group accounts for a small company made up to 31 March 1989 (5 pages)
6 December 1989Memorandum and Articles of Association (8 pages)
2 February 1988Return made up to 01/01/88; full list of members (8 pages)