London
W14 9ST
Director Name | Mrs Daisy Annabel Browning |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2024(13 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Perham Road London W14 9ST |
Director Name | Mr Thomas William Geoffrey Browning |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor A 38-40 Southwark Street London SE1 1UN |
Secretary Name | Thomas Browning |
---|---|
Status | Resigned |
Appointed | 14 April 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Perham Road London W14 9ST |
Director Name | Lees Associates Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2010(same day as company formation) |
Correspondence Address | 6th Floor 48 Gracechurch Street London EC3V 0EJ |
Website | lambartandbrowne.com |
---|
Registered Address | 8 Perham Road London W14 9ST |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | North End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
80 at £1 | Frederik Van Zevenbergen 40.00% Ordinary |
---|---|
80 at £1 | Thomas William Geoffrey Browning 40.00% Ordinary |
40 at £1 | Lees Associates LLP 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £200 |
Cash | £150,934 |
Current Liabilities | £583,943 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 1 week from now) |
8 April 2023 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
---|---|
17 March 2023 | Confirmation statement made on 22 February 2023 with no updates (3 pages) |
9 March 2022 | Confirmation statement made on 22 February 2022 with no updates (3 pages) |
9 March 2022 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
17 April 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
1 March 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
1 April 2020 | Confirmation statement made on 22 February 2020 with updates (4 pages) |
2 January 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
20 December 2019 | Cancellation of shares. Statement of capital on 25 February 2019
|
3 June 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
3 June 2019 | Termination of appointment of Lees Associates Llp as a director on 25 February 2019 (1 page) |
25 March 2019 | Purchase of own shares. (3 pages) |
8 January 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
25 April 2018 | Registered 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 2018 | Confirmation statement made on 14 April 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
8 May 2017 | Confirmation statement made on 14 April 2017 with updates (6 pages) |
8 May 2017 | Confirmation statement made on 14 April 2017 with updates (6 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
25 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 June 2015 | Director's details changed for Lees Associates Llp on 3 December 2014 (1 page) |
4 June 2015 | Registered 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 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Registered 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 2015 | Director's details changed for Lees Associates Llp on 3 December 2014 (1 page) |
4 June 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Registered 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 2015 | Director's details changed for Lees Associates Llp on 3 December 2014 (1 page) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
27 June 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
12 May 2014 | Director's details changed for Thomas William Geoffrey Browning on 13 April 2014 (2 pages) |
12 May 2014 | Secretary's details changed for Thomas Browning on 13 April 2014 (1 page) |
12 May 2014 | Director's details changed for Lees Associates Llp on 13 April 2014 (1 page) |
12 May 2014 | Director's details changed for Frederik Van Zevenbergen on 13 April 2014 (2 pages) |
12 May 2014 | Director's details changed for Frederik Van Zevenbergen on 13 April 2014 (2 pages) |
12 May 2014 | Secretary's details changed for Thomas Browning on 13 April 2014 (1 page) |
12 May 2014 | Director's details changed for Lees Associates Llp on 13 April 2014 (1 page) |
12 May 2014 | Director's details changed for Thomas William Geoffrey Browning on 13 April 2014 (2 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
15 July 2013 | Registered office address changed from Suffolk House 127-129 Great Suffolk Street London SE1 1PP United Kingdom on 15 July 2013 (1 page) |
15 July 2013 | Registered office address changed from Suffolk House 127-129 Great Suffolk Street London SE1 1PP United Kingdom on 15 July 2013 (1 page) |
14 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (6 pages) |
14 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (6 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (6 pages) |
23 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (6 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (6 pages) |
27 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (6 pages) |
29 March 2011 | Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
29 March 2011 | Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
14 April 2010 | Incorporation (37 pages) |
14 April 2010 | Incorporation (37 pages) |