Company NameLamba Motorcycles Ltd
DirectorsDavid Michael Baker and Derek Russell Baker
Company StatusActive
Company Number00991368
CategoryPrivate Limited Company
Incorporation Date9 October 1970(53 years, 6 months ago)
Previous NameR.D.B. Autos (Surrey) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5040Sale, repair etc. m'cycles & parts
SIC 45400Sale, maintenance and repair of motorcycles and related parts and accessories

Directors

Director NameDavid Michael Baker
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1999(28 years, 6 months after company formation)
Appointment Duration25 years
RoleMotorcycle Retailer
Country of ResidenceEngland
Correspondence Address61 Wendling Road
Sutton
Surrey
SM1 3NE
Director NameDerek Russell Baker
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1999(28 years, 6 months after company formation)
Appointment Duration25 years
RoleMotorcycle Retailer
Country of ResidenceEngland
Correspondence Address110 Hillside
Banstead
Surrey
SM7 1HA
Secretary NameDerek Russell Baker
NationalityBritish
StatusCurrent
Appointed30 December 2001(31 years, 3 months after company formation)
Appointment Duration22 years, 3 months
RoleMotorcycle Retailer
Country of ResidenceEngland
Correspondence Address110 Hillside
Banstead
Surrey
SM7 1HA
Director NameDerek Norman Baker
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(21 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 April 1999)
RoleMotor Cycle Dealer
Correspondence Address3 Westcott Way
Cheam
Sutton
Surrey
SM2 7JY
Director NameMrs Patricia Lilian Dorothy Baker
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(21 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 April 1999)
RoleCompany Director
Correspondence Address3 Westcott Way
Cheam
Sutton
Surrey
SM2 7JY
Secretary NameMrs Patricia Lilian Dorothy Baker
NationalityBritish
StatusResigned
Appointed12 January 1992(21 years, 3 months after company formation)
Appointment Duration10 years, 5 months (resigned 21 June 2002)
RoleCompany Director
Correspondence Address3 Westcott Way
Cheam
Sutton
Surrey
SM2 7JY

Contact

Websitewww.lambamotorcycles.co.uk/
Telephone020 86474851
Telephone regionLondon

Location

Registered Address118-120 High Street
Carshalton
Surrey
SM5 3AE
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton Central
Built Up AreaGreater London

Shareholders

50 at £1David Michael Baker
50.00%
Ordinary
50 at £1Derek Russell Baker
50.00%
Ordinary

Financials

Year2014
Net Worth£399,808
Cash£53,517
Current Liabilities£246,862

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 March 2023 (1 year ago)
Next Return Due10 April 2024 (1 week, 5 days from now)

Charges

29 September 2010Delivered on: 5 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
29 November 1996Delivered on: 30 November 1996
Satisfied on: 14 June 2012
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 130-132 high street carshalton surrey with the benefits of all rights licences guarantees rent deposit contracts deeds undertakings and warranties relating to the property any goodwill of any business at the property any rental or other payments in respect of the property. See the mortgage charge document for full details.
Fully Satisfied
11 December 1976Delivered on: 22 December 1976
Satisfied on: 5 October 2010
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lands & premises south west of park lane, carshalton & all fixtures.
Fully Satisfied

Filing History

24 May 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
27 March 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
19 July 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
28 March 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
14 July 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
29 March 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
24 August 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
30 March 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
29 August 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
2 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
28 August 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
27 March 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
5 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
5 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 March 2017Confirmation statement made on 28 March 2017 with updates (4 pages)
28 March 2017Confirmation statement made on 28 March 2017 with updates (4 pages)
9 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
9 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
24 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
24 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
26 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(5 pages)
26 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(5 pages)
24 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
24 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(5 pages)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(5 pages)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(5 pages)
10 October 2014Director's details changed for Derek Russell Baker on 12 September 2014 (2 pages)
10 October 2014Secretary's details changed for Derek Russell Baker on 12 September 2014 (1 page)
10 October 2014Director's details changed for Derek Russell Baker on 12 September 2014 (2 pages)
10 October 2014Secretary's details changed for Derek Russell Baker on 12 September 2014 (1 page)
23 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
23 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
27 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(5 pages)
27 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(5 pages)
28 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
28 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
15 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
25 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
24 May 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
24 May 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
11 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
6 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 October 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
5 October 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
11 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
11 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
11 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for David Michael Baker on 11 January 2010 (2 pages)
11 January 2010Director's details changed for David Michael Baker on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Derek Russell Baker on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Derek Russell Baker on 11 January 2010 (2 pages)
8 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
8 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
13 January 2009Return made up to 12/01/09; full list of members (4 pages)
13 January 2009Return made up to 12/01/09; full list of members (4 pages)
17 September 2008Company name changed R.D.B. autos (surrey) LIMITED\certificate issued on 18/09/08 (2 pages)
17 September 2008Company name changed R.D.B. autos (surrey) LIMITED\certificate issued on 18/09/08 (2 pages)
10 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
10 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
15 January 2008Return made up to 12/01/08; full list of members (2 pages)
15 January 2008Return made up to 12/01/08; full list of members (2 pages)
15 January 2008Registered office changed on 15/01/08 from: 118-132 high street carshalton surrey SM5 3AE (1 page)
15 January 2008Registered office changed on 15/01/08 from: 118-132 high street carshalton surrey SM5 3AE (1 page)
6 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
6 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
12 January 2007Return made up to 12/01/07; full list of members (2 pages)
12 January 2007Return made up to 12/01/07; full list of members (2 pages)
26 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
26 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
6 March 2006Return made up to 12/01/06; full list of members (2 pages)
6 March 2006Return made up to 12/01/06; full list of members (2 pages)
21 April 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
21 April 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
6 January 2005Return made up to 12/01/05; full list of members (7 pages)
6 January 2005Return made up to 12/01/05; full list of members (7 pages)
25 May 2004Accounts for a small company made up to 31 December 2003 (7 pages)
25 May 2004Accounts for a small company made up to 31 December 2003 (7 pages)
7 February 2004Return made up to 12/01/04; full list of members (7 pages)
7 February 2004Return made up to 12/01/04; full list of members (7 pages)
16 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
16 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
20 January 2003Secretary resigned (1 page)
20 January 2003Return made up to 12/01/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
20 January 2003Return made up to 12/01/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
20 January 2003Secretary resigned (1 page)
1 July 2002New secretary appointed (2 pages)
1 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
1 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
1 July 2002New secretary appointed (2 pages)
24 January 2002Return made up to 12/01/02; full list of members (6 pages)
24 January 2002Return made up to 12/01/02; full list of members (6 pages)
28 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
28 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
19 September 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
19 September 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
15 January 2001Return made up to 12/01/01; full list of members (6 pages)
15 January 2001Return made up to 12/01/01; full list of members (6 pages)
7 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
7 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
1 February 2000Full accounts made up to 31 March 1999 (12 pages)
1 February 2000Full accounts made up to 31 March 1999 (12 pages)
14 January 2000Return made up to 12/01/00; full list of members
  • 363(287) ‐ Registered office changed on 14/01/00
  • 363(288) ‐ Director resigned
(7 pages)
14 January 2000Return made up to 12/01/00; full list of members
  • 363(287) ‐ Registered office changed on 14/01/00
  • 363(288) ‐ Director resigned
(7 pages)
13 January 2000New director appointed (2 pages)
13 January 2000New director appointed (2 pages)
13 January 2000New director appointed (2 pages)
13 January 2000New director appointed (2 pages)
4 May 1999Full accounts made up to 31 March 1998 (12 pages)
4 May 1999Full accounts made up to 31 March 1998 (12 pages)
5 March 1999Return made up to 12/01/99; full list of members (6 pages)
5 March 1999Return made up to 12/01/99; full list of members (6 pages)
10 February 1998Return made up to 12/01/98; change of members (6 pages)
10 February 1998Return made up to 12/01/98; change of members (6 pages)
3 February 1998Full accounts made up to 31 March 1997 (12 pages)
3 February 1998Full accounts made up to 31 March 1997 (12 pages)
18 March 1997Return made up to 12/01/97; no change of members (4 pages)
18 March 1997Return made up to 12/01/97; no change of members (4 pages)
30 January 1997Full accounts made up to 31 March 1996 (12 pages)
30 January 1997Full accounts made up to 31 March 1996 (12 pages)
30 November 1996Particulars of mortgage/charge (3 pages)
30 November 1996Particulars of mortgage/charge (3 pages)
8 February 1996Full accounts made up to 31 March 1995 (13 pages)
8 February 1996Full accounts made up to 31 March 1995 (13 pages)
4 February 1996Return made up to 12/01/96; full list of members (6 pages)
4 February 1996Return made up to 12/01/96; full list of members (6 pages)
9 October 1970Incorporation (13 pages)
9 October 1970Incorporation (13 pages)