Company NameLambsmead Limited
Company StatusActive
Company Number01266863
CategoryPrivate Limited Company
Incorporation Date5 July 1976(47 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Ivor Deitsch
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 1991(14 years, 7 months after company formation)
Appointment Duration33 years, 2 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address3a Spring Terrace
Richmond
Surrey
TW9 1LP
Director NameMr Lancelot Piers Duncan Deitsch
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 1991(14 years, 7 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Meadlands Drive
Petersham
Richmond
Surrey
TW10 7EE
Director NameMr Sebastian Richard Oliver Deitsch
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 1991(14 years, 7 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address205 Mortlake Road
Kew
Richmond
Surrey
TW9 4EW
Secretary NameMr Ivor Deitsch
NationalityBritish
StatusCurrent
Appointed20 February 1991(14 years, 7 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3a Spring Terrace
Richmond
Surrey
TW9 1LP
Director NameMrs Sandra Estelle Deitsch
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2017(40 years, 9 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address222 Upper Richmond Road West
London
SW14 8AH
Director NameMrs Sandra Estelle Deitsch
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1991(14 years, 7 months after company formation)
Appointment Duration23 years, 6 months (resigned 28 August 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3a Spring Terrace
Richmond
Surrey
TW9 1LP

Contact

Websitelambsmead.co.uk

Location

Registered Address222 Upper Richmond Road West
London
SW14 8AH
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardEast Sheen
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

25 at £1Mr Ivor Deitsch
25.00%
Ordinary A
25 at £1Mr Lancelot Piers Duncan Deitsch
25.00%
Ordinary B
25 at £1Sandra Estelle Deitsch
25.00%
Ordinary D
25 at £1Sebastian Richard Oliver Deitsch
25.00%
Ordinary C

Financials

Year2014
Net Worth£366,509
Cash£391,588
Current Liabilities£172,071

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return26 July 2023 (9 months ago)
Next Return Due9 August 2024 (3 months, 1 week from now)

Charges

20 September 2004Delivered on: 6 October 2004
Persons entitled: Tangley Park Day Nursery

Classification: Rent deposit deed
Secured details: £12,500 due or to become due from the company to the chargee.
Particulars: £12,500.
Outstanding
25 June 1980Delivered on: 7 July 1980
Satisfied on: 8 July 2005
Persons entitled: National Westminster Bank LTD

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the cos estate or interest in all f/h & l/h property all stocks shares or other securities all both & other debts assignment of goodwill floating charge over the undertaking & all other property & assets present & future (see doc M19).
Fully Satisfied

Filing History

27 July 2023Confirmation statement made on 26 July 2023 with no updates (3 pages)
12 July 2023Total exemption full accounts made up to 30 November 2022 (9 pages)
12 August 2022Total exemption full accounts made up to 30 November 2021 (9 pages)
29 July 2022Confirmation statement made on 26 July 2022 with no updates (3 pages)
26 July 2021Confirmation statement made on 26 July 2021 with updates (3 pages)
6 April 2021Total exemption full accounts made up to 30 November 2020 (7 pages)
25 February 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
16 April 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
20 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
5 July 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
20 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
21 March 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
21 February 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
20 April 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
20 April 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
6 April 2017Appointment of Mrs Sandra Estelle Deitsch as a director on 6 April 2017 (2 pages)
6 April 2017Appointment of Mrs Sandra Estelle Deitsch as a director on 6 April 2017 (2 pages)
20 February 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
4 April 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
4 April 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
25 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(7 pages)
25 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(7 pages)
26 August 2015Registered office address changed from 35 Coombe Road Kingston upon Thames Surrey KT2 7BA to 222 Upper Richmond Road West London SW14 8AH on 26 August 2015 (1 page)
26 August 2015Registered office address changed from 35 Coombe Road Kingston upon Thames Surrey KT2 7BA to 222 Upper Richmond Road West London SW14 8AH on 26 August 2015 (1 page)
18 March 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
18 March 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
25 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(7 pages)
25 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(7 pages)
16 September 2014Particulars of variation of rights attached to shares (2 pages)
16 September 2014Particulars of variation of rights attached to shares (2 pages)
16 September 2014Change of share class name or designation (2 pages)
16 September 2014Statement of company's objects (2 pages)
16 September 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
16 September 2014Statement of company's objects (2 pages)
16 September 2014Change of share class name or designation (2 pages)
16 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
28 August 2014Termination of appointment of Sandra Estelle Deitsch as a director on 28 August 2014 (1 page)
28 August 2014Termination of appointment of Sandra Estelle Deitsch as a director on 28 August 2014 (1 page)
21 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
21 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
26 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(7 pages)
26 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(7 pages)
11 April 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
11 April 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
21 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (7 pages)
21 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (7 pages)
17 May 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
17 May 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
27 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (7 pages)
27 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (7 pages)
9 June 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
9 June 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
28 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (7 pages)
28 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (7 pages)
10 August 2010Total exemption full accounts made up to 30 November 2009 (12 pages)
10 August 2010Total exemption full accounts made up to 30 November 2009 (12 pages)
24 February 2010Director's details changed for Mr Lancelot Piers Duncan Deitsch on 20 February 2010 (2 pages)
24 February 2010Director's details changed for Mr Ivor Deitsch on 20 February 2010 (2 pages)
24 February 2010Director's details changed for Mrs Sandra Estelle Deitsch on 20 February 2010 (2 pages)
24 February 2010Director's details changed for Mr Ivor Deitsch on 20 February 2010 (2 pages)
24 February 2010Director's details changed for Mr Lancelot Piers Duncan Deitsch on 20 February 2010 (2 pages)
24 February 2010Director's details changed for Mr Sebastian Richard Oliver Deitsch on 20 February 2010 (2 pages)
24 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (6 pages)
24 February 2010Director's details changed for Mrs Sandra Estelle Deitsch on 20 February 2010 (2 pages)
24 February 2010Director's details changed for Mr Sebastian Richard Oliver Deitsch on 20 February 2010 (2 pages)
24 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (6 pages)
4 August 2009Total exemption full accounts made up to 30 November 2008 (9 pages)
4 August 2009Total exemption full accounts made up to 30 November 2008 (9 pages)
26 February 2009Return made up to 20/02/09; full list of members (5 pages)
26 February 2009Return made up to 20/02/09; full list of members (5 pages)
30 September 2008Total exemption full accounts made up to 30 November 2007 (10 pages)
30 September 2008Total exemption full accounts made up to 30 November 2007 (10 pages)
12 March 2008Return made up to 20/02/08; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 March 2008Return made up to 20/02/08; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 July 2007Total exemption full accounts made up to 30 November 2006 (11 pages)
5 July 2007Total exemption full accounts made up to 30 November 2006 (11 pages)
12 April 2007Return made up to 20/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
12 April 2007Return made up to 20/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
24 March 2007Registered office changed on 24/03/07 from: 82 saint john street london EC1M 4JN (1 page)
24 March 2007Registered office changed on 24/03/07 from: 82 saint john street london EC1M 4JN (1 page)
18 May 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
18 May 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
20 February 2006Return made up to 20/02/06; full list of members (3 pages)
20 February 2006Return made up to 20/02/06; full list of members (3 pages)
8 July 2005Declaration of satisfaction of mortgage/charge (1 page)
8 July 2005Declaration of satisfaction of mortgage/charge (1 page)
20 May 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
20 May 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
18 March 2005Return made up to 20/02/05; full list of members (3 pages)
18 March 2005Return made up to 20/02/05; full list of members (3 pages)
6 October 2004Particulars of mortgage/charge (3 pages)
6 October 2004Particulars of mortgage/charge (3 pages)
18 May 2004Accounts for a small company made up to 30 November 2003 (6 pages)
18 May 2004Accounts for a small company made up to 30 November 2003 (6 pages)
29 April 2004Return made up to 20/02/04; full list of members (7 pages)
29 April 2004Return made up to 20/02/04; full list of members (7 pages)
4 May 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
4 May 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
9 April 2003Director's particulars changed (1 page)
9 April 2003Director's particulars changed (1 page)
6 March 2003Return made up to 20/02/03; full list of members (7 pages)
6 March 2003Return made up to 20/02/03; full list of members (7 pages)
4 February 2003Auditor's resignation (1 page)
4 February 2003Auditor's resignation (1 page)
23 July 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
23 July 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
28 March 2002Registered office changed on 28/03/02 from: 9 argyll street london W1V 2AT (1 page)
28 March 2002Registered office changed on 28/03/02 from: 9 argyll street london W1V 2AT (1 page)
18 March 2002Return made up to 20/02/02; full list of members (8 pages)
18 March 2002Return made up to 20/02/02; full list of members (8 pages)
22 June 2001Accounts for a small company made up to 30 November 2000 (5 pages)
22 June 2001Accounts for a small company made up to 30 November 2000 (5 pages)
12 March 2001Return made up to 20/02/01; full list of members (8 pages)
12 March 2001Return made up to 20/02/01; full list of members (8 pages)
21 July 2000Accounts for a small company made up to 30 November 1999 (6 pages)
21 July 2000Accounts for a small company made up to 30 November 1999 (6 pages)
14 March 2000Return made up to 20/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 March 2000Return made up to 20/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 July 1999Accounts for a small company made up to 30 November 1998 (5 pages)
13 July 1999Accounts for a small company made up to 30 November 1998 (5 pages)
4 March 1999Return made up to 20/02/99; full list of members (6 pages)
4 March 1999Return made up to 20/02/99; full list of members (6 pages)
3 September 1998Registered office changed on 03/09/98 from: first floor elscot house arcadia avenue finchley london N3 2JU (1 page)
3 September 1998Registered office changed on 03/09/98 from: first floor elscot house arcadia avenue finchley london N3 2JU (1 page)
10 July 1998Accounts for a small company made up to 30 November 1997 (6 pages)
10 July 1998Accounts for a small company made up to 30 November 1997 (6 pages)
30 March 1998Return made up to 20/02/98; no change of members (4 pages)
30 March 1998Return made up to 20/02/98; no change of members (4 pages)
26 August 1997Accounts for a small company made up to 30 November 1996 (6 pages)
26 August 1997Accounts for a small company made up to 30 November 1996 (6 pages)
24 February 1997Return made up to 20/02/97; full list of members (6 pages)
24 February 1997Return made up to 20/02/97; full list of members (6 pages)
25 January 1997Accounts for a small company made up to 30 November 1995 (5 pages)
25 January 1997Accounts for a small company made up to 30 November 1995 (5 pages)
23 February 1996Return made up to 20/02/96; full list of members (6 pages)
23 February 1996Return made up to 20/02/96; full list of members (6 pages)
30 November 1995Accounts for a small company made up to 30 November 1994 (5 pages)
30 November 1995Accounts for a small company made up to 30 November 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
5 July 1976Incorporation (12 pages)
5 July 1976Certificate of incorporation (1 page)
5 July 1976Incorporation (12 pages)
5 July 1976Certificate of incorporation (1 page)