Company NameLambert Property Investments Limited
DirectorDavid Edward Lambert
Company StatusActive
Company Number02178080
CategoryPrivate Limited Company
Incorporation Date14 October 1987(36 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr David Edward Lambert
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(4 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address120 High Street
Penge
London
SE20 7EZ
Director NameMiss Nicola Jane Bluitt
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 September 1993)
RoleLegal Secretary
Correspondence Address44 Hillcrest Road
Orpington
Kent
BR6 9AW
Secretary NameMr David Edward Lambert
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 27 September 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120 High Street
Penge
London
SE20 7EZ
Director NameAlfred Edward Lambert
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1993(5 years, 11 months after company formation)
Appointment Duration3 years (resigned 27 September 1996)
RoleRetired
Correspondence Address79 Rennets Wood Road
Eltham
London
SE9 2NG
Secretary NameAlfred Edward Lambert
NationalityBritish
StatusResigned
Appointed27 September 1996(8 years, 11 months after company formation)
Appointment Duration10 years, 3 months (resigned 16 January 2007)
RoleRetired
Correspondence Address120 High Street
London
SE20 7EZ

Location

Registered AddressBaxter Lambert
120 High Street
Penge
London
SE20 7EZ
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardPenge and Cator
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1David Lambert
100.00%
Ordinary

Financials

Year2014
Turnover£1,541
Net Worth£11,687
Cash£9,575
Current Liabilities£3,315

Accounts

Latest Accounts13 October 2022 (1 year, 6 months ago)
Next Accounts Due13 July 2024 (2 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End13 October

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

13 July 2023Total exemption full accounts made up to 13 October 2022 (8 pages)
23 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 13 October 2021 (8 pages)
2 February 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
29 July 2021Total exemption full accounts made up to 13 October 2020 (8 pages)
19 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
25 August 2020Total exemption full accounts made up to 13 October 2019 (8 pages)
10 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
9 July 2019Total exemption full accounts made up to 13 October 2018 (8 pages)
14 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
21 June 2018Total exemption full accounts made up to 13 October 2017 (8 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
18 July 2017Total exemption full accounts made up to 13 October 2016 (8 pages)
18 July 2017Total exemption full accounts made up to 13 October 2016 (8 pages)
22 March 2017Compulsory strike-off action has been discontinued (1 page)
22 March 2017Compulsory strike-off action has been discontinued (1 page)
15 March 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
15 March 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
20 June 2016Total exemption full accounts made up to 13 October 2015 (8 pages)
20 June 2016Total exemption full accounts made up to 13 October 2015 (8 pages)
13 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-13
  • GBP 100
(3 pages)
13 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-13
  • GBP 100
(3 pages)
19 April 2015Total exemption full accounts made up to 13 October 2014 (8 pages)
19 April 2015Total exemption full accounts made up to 13 October 2014 (8 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(3 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(3 pages)
16 July 2014Total exemption full accounts made up to 13 October 2013 (8 pages)
16 July 2014Total exemption full accounts made up to 13 October 2013 (8 pages)
13 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(3 pages)
13 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(3 pages)
11 April 2013Total exemption full accounts made up to 13 October 2012 (8 pages)
11 April 2013Total exemption full accounts made up to 13 October 2012 (8 pages)
14 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
14 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
5 July 2012Total exemption full accounts made up to 13 October 2011 (8 pages)
5 July 2012Total exemption full accounts made up to 13 October 2011 (8 pages)
23 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
23 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
23 March 2012Registered office address changed from 120 High Street Penge London SE20 7EZ on 23 March 2012 (1 page)
23 March 2012Registered office address changed from 120 High Street Penge London SE20 7EZ on 23 March 2012 (1 page)
18 July 2011Total exemption full accounts made up to 13 October 2010 (8 pages)
18 July 2011Total exemption full accounts made up to 13 October 2010 (8 pages)
5 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
5 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
15 July 2010Total exemption full accounts made up to 13 October 2009 (8 pages)
15 July 2010Total exemption full accounts made up to 13 October 2009 (8 pages)
1 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
7 August 2009Total exemption full accounts made up to 13 October 2008 (9 pages)
7 August 2009Total exemption full accounts made up to 13 October 2008 (9 pages)
3 March 2009Return made up to 31/12/08; full list of members (3 pages)
3 March 2009Return made up to 31/12/08; full list of members (3 pages)
8 August 2008Total exemption full accounts made up to 13 October 2007 (12 pages)
8 August 2008Total exemption full accounts made up to 13 October 2007 (12 pages)
1 August 2008Appointment terminated secretary alfred lambert (1 page)
1 August 2008Return made up to 31/12/07; full list of members (3 pages)
1 August 2008Return made up to 31/12/07; full list of members (3 pages)
1 August 2008Appointment terminated secretary alfred lambert (1 page)
13 August 2007Total exemption full accounts made up to 13 October 2006 (8 pages)
13 August 2007Total exemption full accounts made up to 13 October 2006 (8 pages)
9 March 2007Return made up to 31/12/06; full list of members (6 pages)
9 March 2007Return made up to 31/12/06; full list of members (6 pages)
26 April 2006Total exemption full accounts made up to 13 October 2005 (8 pages)
26 April 2006Total exemption full accounts made up to 13 October 2005 (8 pages)
16 March 2006Return made up to 31/12/05; full list of members (6 pages)
16 March 2006Return made up to 31/12/05; full list of members (6 pages)
11 August 2005Total exemption full accounts made up to 13 October 2004 (8 pages)
11 August 2005Total exemption full accounts made up to 13 October 2004 (8 pages)
11 January 2005Return made up to 31/12/04; full list of members (6 pages)
11 January 2005Return made up to 31/12/04; full list of members (6 pages)
12 August 2004Total exemption full accounts made up to 13 October 2003 (8 pages)
12 August 2004Total exemption full accounts made up to 13 October 2003 (8 pages)
13 January 2004Return made up to 31/12/03; full list of members (6 pages)
13 January 2004Return made up to 31/12/03; full list of members (6 pages)
4 August 2003Total exemption full accounts made up to 13 October 2002 (9 pages)
4 August 2003Total exemption full accounts made up to 13 October 2002 (9 pages)
11 February 2003Return made up to 31/12/02; full list of members (6 pages)
11 February 2003Return made up to 31/12/02; full list of members (6 pages)
5 July 2002Total exemption full accounts made up to 13 October 2001 (8 pages)
5 July 2002Total exemption full accounts made up to 13 October 2001 (8 pages)
14 March 2002Return made up to 31/12/01; full list of members (6 pages)
14 March 2002Return made up to 31/12/01; full list of members (6 pages)
8 June 2001Full accounts made up to 13 October 2000 (8 pages)
8 June 2001Full accounts made up to 13 October 2000 (8 pages)
5 January 2001Return made up to 31/12/00; full list of members (6 pages)
5 January 2001Return made up to 31/12/00; full list of members (6 pages)
24 May 2000Full accounts made up to 13 October 1999 (8 pages)
24 May 2000Full accounts made up to 13 October 1999 (8 pages)
5 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 March 1999Full accounts made up to 13 October 1998 (9 pages)
12 March 1999Full accounts made up to 13 October 1998 (9 pages)
24 December 1998Return made up to 31/12/98; no change of members (4 pages)
24 December 1998Return made up to 31/12/98; no change of members (4 pages)
18 February 1998Full accounts made up to 13 October 1997 (8 pages)
18 February 1998Full accounts made up to 13 October 1997 (8 pages)
29 December 1997Return made up to 31/12/97; full list of members (6 pages)
29 December 1997Return made up to 31/12/97; full list of members (6 pages)
7 July 1997Full accounts made up to 13 October 1996 (9 pages)
7 July 1997Full accounts made up to 13 October 1996 (9 pages)
3 June 1997Secretary resigned (1 page)
3 June 1997Return made up to 31/12/96; no change of members (4 pages)
3 June 1997Secretary resigned (1 page)
3 June 1997New secretary appointed (2 pages)
3 June 1997Director resigned (1 page)
3 June 1997New secretary appointed (2 pages)
3 June 1997Director resigned (1 page)
3 June 1997Return made up to 31/12/96; no change of members (4 pages)
29 July 1996Full accounts made up to 13 October 1995 (8 pages)
29 July 1996Full accounts made up to 13 October 1995 (8 pages)
11 April 1996Return made up to 31/12/95; no change of members (4 pages)
11 April 1996Return made up to 31/12/95; no change of members (4 pages)
5 July 1995Accounts for a small company made up to 13 October 1994 (7 pages)
5 July 1995Accounts for a small company made up to 13 October 1994 (7 pages)
12 April 1995Return made up to 31/12/94; full list of members (6 pages)
12 April 1995Return made up to 31/12/94; full list of members (6 pages)