Company NameLamberton Property Ltd
DirectorsFrances Anne Lamberton and Mark Lamberton
Company StatusActive
Company Number00541505
CategoryPrivate Limited Company
Incorporation Date4 December 1954(69 years, 5 months ago)
Previous NameLamberton's News Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Frances Anne Lamberton
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 1991(36 years, 2 months after company formation)
Appointment Duration33 years, 3 months
RoleRetired Civil Servant
Country of ResidenceEngland
Correspondence Address42-46 Station Road
Edgware
HA8 7AB
Director NameMr Mark Lamberton
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2022(67 years, 7 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42-46 Station Road
Edgware
HA8 7AB
Director NameMrs Alna Elsie Butterworth
Date of BirthApril 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1991(36 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 17 April 1996)
RolePensioner
Correspondence Address12 Filmer Road
Fulham
London
SW6 7BW
Secretary NameMrs Frances Anne Lamberton
NationalityBritish
StatusResigned
Appointed29 January 1991(36 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 04 October 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Filmer Road
Fulham
London
SW6 7BW
Secretary NameMs Jenny Lamberton
NationalityBritish
StatusResigned
Appointed04 October 1996(41 years, 10 months after company formation)
Appointment Duration25 years, 8 months (resigned 26 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42-46 Station Road
Edgware
HA8 7AB
Director NameMs Jenny Lamberton
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2001(46 years, 8 months after company formation)
Appointment Duration20 years, 10 months (resigned 26 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42-46 Station Road
Edgware
HA8 7AB

Contact

Telephone020 89514844
Telephone regionLondon

Location

Registered Address42-46 Station Road
Edgware
HA8 7AB
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

750 at £1Mark Lamberton
50.00%
Ordinary
750 at £1Miss Jenny Lamberton
50.00%
Ordinary

Financials

Year2014
Net Worth-£35,208
Current Liabilities£41,841

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return5 February 2024 (2 months, 3 weeks ago)
Next Return Due19 February 2025 (9 months, 3 weeks from now)

Charges

5 May 1975Delivered on: 20 May 1975
Persons entitled: National Westminster Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12, filmer rd, fulham, london SW6.
Outstanding
11 December 1973Delivered on: 14 December 1973
Persons entitled: Julian S Hodge LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28, filmer rd, fulham london SW6- together with all fixtures.
Outstanding
17 November 1972Delivered on: 22 November 1972
Persons entitled: Lombard North Central LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12, filmer rd, london, sw 6.
Outstanding
10 July 1972Delivered on: 25 July 1972
Persons entitled: Lombard North Central LTD

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 132 - penwith rd wandsworth 14. filmer rd fulham together with all fixtures. Undertaking and all property and assets present and future including uncalled capital.
Outstanding
15 June 1964Delivered on: 3 July 1964
Persons entitled: Westminister Bank LTD

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 176 hornsey road holloway N7.
Outstanding

Filing History

20 February 2023Confirmation statement made on 5 February 2023 with updates (5 pages)
17 February 2023Micro company accounts made up to 31 August 2022 (6 pages)
30 November 2022Company name changed lamberton's news LIMITED\certificate issued on 30/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-29
(3 pages)
23 August 2022Termination of appointment of Jenny Lamberton as a director on 26 May 2022 (1 page)
23 August 2022Notification of Mark Lamberton as a person with significant control on 26 May 2022 (2 pages)
23 August 2022Cessation of Jenny Lamberton as a person with significant control on 26 May 2022 (1 page)
23 August 2022Termination of appointment of Jenny Lamberton as a secretary on 26 May 2022 (1 page)
1 August 2022Appointment of Mr Mark Lamberton as a director on 14 July 2022 (2 pages)
20 May 2022Micro company accounts made up to 31 August 2021 (6 pages)
4 March 2022Confirmation statement made on 5 February 2022 with updates (4 pages)
4 March 2022Director's details changed for Mrs Frances Anne Lamberton on 1 January 2022 (2 pages)
9 April 2021Confirmation statement made on 5 February 2021 with updates (4 pages)
8 April 2021Micro company accounts made up to 31 August 2020 (6 pages)
1 April 2020Confirmation statement made on 5 February 2020 with updates (5 pages)
13 December 2019Director's details changed for Mrs Frances Anne Lamberton on 13 December 2019 (2 pages)
13 December 2019Change of details for Ms Jenny Lamberton as a person with significant control on 13 December 2019 (2 pages)
13 December 2019Secretary's details changed for Ms Jenny Lamberton on 13 December 2019 (1 page)
13 December 2019Director's details changed for Ms Jenny Lamberton on 13 December 2019 (2 pages)
13 December 2019Registered office address changed from Ground Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ to 42-46 Station Road Edgware HA8 7AB on 13 December 2019 (1 page)
15 October 2019Total exemption full accounts made up to 31 August 2019 (7 pages)
8 February 2019Confirmation statement made on 5 February 2019 with updates (4 pages)
26 September 2018Total exemption full accounts made up to 31 August 2018 (7 pages)
6 February 2018Confirmation statement made on 5 February 2018 with updates (4 pages)
10 November 2017Total exemption full accounts made up to 31 August 2017 (7 pages)
10 November 2017Total exemption full accounts made up to 31 August 2017 (7 pages)
6 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
27 September 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
9 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,500
(4 pages)
9 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,500
(4 pages)
14 September 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
14 September 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,500
(4 pages)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,500
(4 pages)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,500
(4 pages)
3 February 2015Annual return made up to 29 January 2015 with a full list of shareholders (4 pages)
3 February 2015Annual return made up to 29 January 2015 with a full list of shareholders (4 pages)
13 October 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
13 October 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
31 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1,500
(4 pages)
31 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1,500
(4 pages)
23 September 2013Total exemption small company accounts made up to 31 August 2013 (11 pages)
23 September 2013Total exemption small company accounts made up to 31 August 2013 (11 pages)
4 March 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
8 October 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
8 October 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
31 January 2012Annual return made up to 29 January 2012 with a full list of shareholders (3 pages)
31 January 2012Annual return made up to 29 January 2012 with a full list of shareholders (3 pages)
27 September 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
27 September 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
31 January 2011Annual return made up to 29 January 2011 with a full list of shareholders (3 pages)
31 January 2011Annual return made up to 29 January 2011 with a full list of shareholders (3 pages)
8 October 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
8 October 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
1 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
1 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
14 October 2009Secretary's details changed for Jenny Lamberton on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Jenny Lamberton on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Jenny Lamberton on 1 October 2009 (1 page)
14 October 2009Director's details changed for Mrs Frances Anne Lamberton on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mrs Frances Anne Lamberton on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Jenny Lamberton on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mrs Frances Anne Lamberton on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Jenny Lamberton on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Jenny Lamberton on 1 October 2009 (2 pages)
11 October 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
11 October 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
3 February 2009Return made up to 29/01/09; full list of members (4 pages)
3 February 2009Return made up to 29/01/09; full list of members (4 pages)
19 November 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
19 November 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
8 March 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
8 March 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
8 February 2008Return made up to 29/01/08; full list of members (2 pages)
8 February 2008Return made up to 29/01/08; full list of members (2 pages)
1 February 2007Return made up to 29/01/07; full list of members (2 pages)
1 February 2007Return made up to 29/01/07; full list of members (2 pages)
10 October 2006Total exemption small company accounts made up to 31 August 2006 (5 pages)
10 October 2006Total exemption small company accounts made up to 31 August 2006 (5 pages)
27 March 2006Return made up to 29/01/06; full list of members (2 pages)
27 March 2006Return made up to 29/01/06; full list of members (2 pages)
1 November 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
1 November 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
14 February 2005Return made up to 29/01/05; full list of members
  • 363(287) ‐ Registered office changed on 14/02/05
(7 pages)
14 February 2005Return made up to 29/01/05; full list of members
  • 363(287) ‐ Registered office changed on 14/02/05
(7 pages)
15 November 2004Total exemption small company accounts made up to 31 August 2004 (5 pages)
15 November 2004Total exemption small company accounts made up to 31 August 2004 (5 pages)
6 February 2004Return made up to 29/01/04; full list of members (7 pages)
6 February 2004Return made up to 29/01/04; full list of members (7 pages)
13 January 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
13 January 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
31 March 2003Return made up to 29/01/03; full list of members (7 pages)
31 March 2003Return made up to 29/01/03; full list of members (7 pages)
28 November 2002Total exemption small company accounts made up to 31 August 2002 (5 pages)
28 November 2002Total exemption small company accounts made up to 31 August 2002 (5 pages)
13 February 2002Return made up to 29/01/02; full list of members (6 pages)
13 February 2002Return made up to 29/01/02; full list of members (6 pages)
13 February 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
13 February 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
4 October 2001New director appointed (2 pages)
4 October 2001New director appointed (2 pages)
28 March 2001Return made up to 29/01/01; full list of members (6 pages)
28 March 2001Return made up to 29/01/01; full list of members (6 pages)
14 November 2000Registered office changed on 14/11/00 from: first floor 7 harley street london W1N 1DA (1 page)
14 November 2000Registered office changed on 14/11/00 from: first floor 7 harley street london W1N 1DA (1 page)
20 October 2000Accounts for a small company made up to 31 August 2000 (5 pages)
20 October 2000Accounts for a small company made up to 31 August 2000 (5 pages)
21 March 2000Accounts for a small company made up to 31 August 1999 (5 pages)
21 March 2000Return made up to 29/01/00; full list of members (6 pages)
21 March 2000Accounts for a small company made up to 31 August 1999 (5 pages)
21 March 2000Return made up to 29/01/00; full list of members (6 pages)
26 February 1999Return made up to 29/01/99; full list of members (6 pages)
26 February 1999Return made up to 29/01/99; full list of members (6 pages)
21 October 1998Accounts for a small company made up to 31 August 1998 (5 pages)
21 October 1998Accounts for a small company made up to 31 August 1998 (5 pages)
20 February 1998Return made up to 29/01/98; no change of members (4 pages)
20 February 1998Accounts for a small company made up to 31 August 1997 (5 pages)
20 February 1998Return made up to 29/01/98; no change of members (4 pages)
20 February 1998Accounts for a small company made up to 31 August 1997 (5 pages)
27 February 1997New secretary appointed (2 pages)
27 February 1997Secretary resigned (1 page)
27 February 1997Accounts for a small company made up to 31 August 1996 (6 pages)
27 February 1997Director resigned (1 page)
27 February 1997Return made up to 29/01/97; no change of members (4 pages)
27 February 1997Secretary resigned (1 page)
27 February 1997Return made up to 29/01/97; no change of members (4 pages)
27 February 1997Director resigned (1 page)
27 February 1997New secretary appointed (2 pages)
27 February 1997Accounts for a small company made up to 31 August 1996 (6 pages)
28 January 1996Return made up to 29/01/96; full list of members (6 pages)
28 January 1996Return made up to 29/01/96; full list of members (6 pages)
8 December 1995Accounts for a small company made up to 31 August 1995 (5 pages)
8 December 1995Registered office changed on 08/12/95 from: harris, kafton & co. 28 bolton st london W1Y 8HB (1 page)
8 December 1995Accounts for a small company made up to 31 August 1995 (5 pages)
8 December 1995Registered office changed on 08/12/95 from: harris, kafton & co. 28 bolton st london W1Y 8HB (1 page)
6 April 1995Accounts for a small company made up to 31 August 1994 (5 pages)
6 April 1995Return made up to 29/01/95; no change of members (4 pages)
6 April 1995Accounts for a small company made up to 31 August 1994 (5 pages)
6 April 1995Return made up to 29/01/95; no change of members (4 pages)