Company NameLambart And Browne Limited
DirectorsFrederik Van Zevenbergen and Daisy Annabel Browning
Company StatusActive
Company Number07222757
CategoryPrivate Limited Company
Incorporation Date14 April 2010(14 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameFrederik Van Zevenbergen
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Perham Road
London
W14 9ST
Director NameMrs Daisy Annabel Browning
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2024(13 years, 11 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Perham Road
London
W14 9ST
Director NameMr Thomas William Geoffrey Browning
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor A 38-40 Southwark Street
London
SE1 1UN
Secretary NameThomas Browning
StatusResigned
Appointed14 April 2010(same day as company formation)
RoleCompany Director
Correspondence Address8 Perham Road
London
W14 9ST
Director NameLees Associates Llp (Corporation)
StatusResigned
Appointed14 April 2010(same day as company formation)
Correspondence Address6th Floor 48 Gracechurch Street
London
EC3V 0EJ

Contact

Websitelambartandbrowne.com

Location

Registered Address8 Perham Road
London
W14 9ST
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardNorth End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

80 at £1Frederik Van Zevenbergen
40.00%
Ordinary
80 at £1Thomas William Geoffrey Browning
40.00%
Ordinary
40 at £1Lees Associates LLP
20.00%
Ordinary

Financials

Year2014
Net Worth£200
Cash£150,934
Current Liabilities£583,943

Accounts

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

Returns

Latest Return20 March 2024 (1 month, 1 week ago)
Next Return Due3 April 2025 (11 months, 1 week from now)

Filing History

8 April 2023Total exemption full accounts made up to 31 March 2022 (11 pages)
17 March 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
9 March 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
9 March 2022Total exemption full accounts made up to 31 March 2021 (12 pages)
17 April 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
1 March 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
1 April 2020Confirmation statement made on 22 February 2020 with updates (4 pages)
2 January 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
20 December 2019Cancellation of shares. Statement of capital on 25 February 2019
  • GBP 160
(6 pages)
3 June 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
3 June 2019Termination of appointment of Lees Associates Llp as a director on 25 February 2019 (1 page)
25 March 2019Purchase of own shares. (3 pages)
8 January 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
25 April 2018Registered office address changed from 6th Floor 48 Gracechurch Street London EC3V 0EJ to 1st Floor a 38-40 Southwark Street London SE1 1UN on 25 April 2018 (1 page)
17 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
8 May 2017Confirmation statement made on 14 April 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 14 April 2017 with updates (6 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 200
(4 pages)
25 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 200
(4 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 June 2015Director's details changed for Lees Associates Llp on 3 December 2014 (1 page)
4 June 2015Registered office address changed from 4th Floor Imperial House 15 Kingsway London WC2B 6UN to 6th Floor 48 Gracechurch Street London EC3V 0EJ on 4 June 2015 (1 page)
4 June 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 200
(4 pages)
4 June 2015Registered office address changed from 4th Floor Imperial House 15 Kingsway London WC2B 6UN to 6th Floor 48 Gracechurch Street London EC3V 0EJ on 4 June 2015 (1 page)
4 June 2015Director's details changed for Lees Associates Llp on 3 December 2014 (1 page)
4 June 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 200
(4 pages)
4 June 2015Registered office address changed from 4th Floor Imperial House 15 Kingsway London WC2B 6UN to 6th Floor 48 Gracechurch Street London EC3V 0EJ on 4 June 2015 (1 page)
4 June 2015Director's details changed for Lees Associates Llp on 3 December 2014 (1 page)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 June 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 200
(4 pages)
27 June 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 200
(4 pages)
12 May 2014Director's details changed for Thomas William Geoffrey Browning on 13 April 2014 (2 pages)
12 May 2014Secretary's details changed for Thomas Browning on 13 April 2014 (1 page)
12 May 2014Director's details changed for Lees Associates Llp on 13 April 2014 (1 page)
12 May 2014Director's details changed for Frederik Van Zevenbergen on 13 April 2014 (2 pages)
12 May 2014Director's details changed for Frederik Van Zevenbergen on 13 April 2014 (2 pages)
12 May 2014Secretary's details changed for Thomas Browning on 13 April 2014 (1 page)
12 May 2014Director's details changed for Lees Associates Llp on 13 April 2014 (1 page)
12 May 2014Director's details changed for Thomas William Geoffrey Browning on 13 April 2014 (2 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 July 2013Registered office address changed from Suffolk House 127-129 Great Suffolk Street London SE1 1PP United Kingdom on 15 July 2013 (1 page)
15 July 2013Registered office address changed from Suffolk House 127-129 Great Suffolk Street London SE1 1PP United Kingdom on 15 July 2013 (1 page)
14 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (6 pages)
14 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (6 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (6 pages)
23 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (6 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (6 pages)
27 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (6 pages)
29 March 2011Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
29 March 2011Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
14 April 2010Incorporation (37 pages)
14 April 2010Incorporation (37 pages)