Company NameLambert Smith Hampton (Nireland) Limited
DirectorsKeith Shiells and Richard John Twigg
Company StatusActive
Company Number08760710
CategoryPrivate Limited Company
Incorporation Date4 November 2013(10 years, 6 months ago)
Previous NameMM&S (5794) Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Directors

Director NameMr Keith Shiells
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2014(6 months, 1 week after company formation)
Appointment Duration9 years, 11 months
RoleEstate Agent
Country of ResidenceNorthern Ireland
Correspondence Address55 Wells Street
London
W1T 3PT
Director NameMr Richard John Twigg
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2021(7 years, 4 months after company formation)
Appointment Duration3 years, 1 month
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCumbria House 16-20 Hockliffe Street
Leighton Buzzard
Beds
LU7 1GN
Secretary NameRichard Twigg
StatusCurrent
Appointed30 November 2021(8 years after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence AddressCumbria House 16-20 Hockliffe Street
Leighton Buzzard
Bedfordshire
LU7 1GN
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed30 November 2021(8 years after company formation)
Appointment Duration2 years, 5 months
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameChristine Truesdale
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2013(same day as company formation)
RoleLegal Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameMr Patrick Brennan
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed16 May 2014(6 months, 1 week after company formation)
Appointment Duration4 years, 7 months (resigned 20 December 2018)
RoleEstate Agent
Country of ResidenceNorthern Ireland
Correspondence Address5th Floor United Kingdom House
180 Oxford Street
London
W1D 1NN
Director NameMr Donall McCann
Date of BirthJune 1978 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed16 May 2014(6 months, 1 week after company formation)
Appointment Duration5 years, 11 months (resigned 14 April 2020)
RoleChartered Surveyor
Country of ResidenceIreland
Correspondence Address5th Floor United Kingdom House
180 Oxford Street
London
W1D 1NN
Director NameMr Alyn Rhys North
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2014(7 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 18 August 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCountrywide House 88-103 Caldecotte Lake Drive
Caldecotte
Milton Keynes
Buckinghamshire
MK7 8JT
Director NameMr Jim Clarke
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2014(7 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 31 July 2017)
RoleFinance Director Of Countrywide Plc
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor United Kingdom House
180 Oxford Street
London
W1D 1NN
Director NameMr Ezra Meyer Solomon Nahome
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2014(7 months, 1 week after company formation)
Appointment Duration5 years (resigned 01 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor United Kingdom House
180 Oxford Street
London
W1D 1NN
Director NameMr Paul Lewis Creffield
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2014(7 months, 1 week after company formation)
Appointment Duration6 years, 9 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCountrywide House 6 Caldecotte Lake Business Park
Caldecotte Lake Drive, Caldecotte
Milton Keynes
MK7 8JT
Secretary NameGareth Rhys Williams
StatusResigned
Appointed11 June 2014(7 months, 1 week after company formation)
Appointment Duration7 years, 5 months (resigned 30 November 2021)
RoleCompany Director
Correspondence AddressGreenwood House 1st Floor
91-99 New London Road
Chelmsford
Essex
CM2 0PP
Director NameJason Scott Honisett
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2018(4 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 July 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor United Kingdom House
180 Oxford Street
London
W1D 1NN
Director NameMr Paul Robert Chapman
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2019(5 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Boundary Court Warke Flatt
Castle Donington
Derby
DE74 2UD
Director NameMr Gareth Rhys Williams
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2019(5 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 November 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGreenwood House, 1st Floor 91-99 New London Road
Chelmsford
Essex
CM2 0PP
Director NameMr Himanshu Haridas Raja
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2019(5 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 March 2021)
RoleFinancial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressGreenwood House, 1st Floor 91-99 New London Road
Chelmsford
Essex
CM2 0PP
Director NameMr Martyn Lee Stones
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2020(6 years, 12 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 19 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCountrywide House 6 Caldecotte Lake Business Park
Caldecotte Lake Drive, Caldecotte
Milton Keynes
MK7 8JT
Director NameMr David Christopher Livesey
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2021(7 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 September 2023)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressCumbria House 16-20 Hockliffe Street
Leighton Buzzard
Beds
LU7 1GN
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed04 November 2013(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed04 November 2013(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed04 November 2013(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland

Contact

Websitewww.lambertsmithhampton.com
Telephone020 71982000
Telephone regionLondon

Location

Registered Address55 Wells Street
London
W1T 3PT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

55 at £1Lambert Smith Hampton Group LTD
55.00%
Ordinary A
15 at £1Donall Mccann
15.00%
Ordinary B
15 at £1Keith Shiells
15.00%
Ordinary B
15 at £1Patrick Paul Brennan
15.00%
Ordinary B

Financials

Year2014
Net Worth£1,013,624
Cash£477,515
Current Liabilities£1,296,496

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return26 August 2023 (8 months, 1 week ago)
Next Return Due9 September 2024 (4 months from now)

Charges

29 April 2020Delivered on: 4 May 2020
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
4 July 2019Delivered on: 4 July 2019
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Trustee)

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

5 September 2023Confirmation statement made on 26 August 2023 with no updates (3 pages)
28 September 2022Full accounts made up to 31 December 2021 (29 pages)
26 August 2022Confirmation statement made on 26 August 2022 with no updates (3 pages)
4 March 2022Registered office address changed from United Kingdom House 180 Oxford Street London W1D 1NN United Kingdom to 55 Wells Street London W1T 3PT on 4 March 2022 (1 page)
22 February 2022Change of details for Lambert Smith Hampton Group Limited as a person with significant control on 22 February 2022 (2 pages)
14 December 2021Appointment of Oakwood Corporate Secretary Limited as a secretary on 30 November 2021 (2 pages)
14 December 2021Appointment of Richard Twigg as a secretary on 30 November 2021 (2 pages)
7 December 2021Termination of appointment of Gareth Rhys Williams as a secretary on 30 November 2021 (1 page)
7 December 2021Termination of appointment of Gareth Rhys Williams as a director on 30 November 2021 (1 page)
20 September 2021Full accounts made up to 31 December 2020 (26 pages)
2 September 2021Confirmation statement made on 26 August 2021 with updates (3 pages)
9 June 2021Termination of appointment of Martyn Lee Stones as a director on 19 April 2021 (1 page)
26 April 2021Change of details for Lambert Smith Hampton Group Limited as a person with significant control on 23 April 2021 (2 pages)
23 April 2021Registered office address changed from 5th Floor United Kingdom House 180 Oxford Street London W1D 1NN United Kingdom to United Kingdom House 180 Oxford Street London W1D 1NN on 23 April 2021 (1 page)
6 April 2021Termination of appointment of Paul Lewis Creffield as a director on 31 March 2021 (1 page)
23 March 2021Satisfaction of charge 087607100001 in full (1 page)
23 March 2021Satisfaction of charge 087607100002 in full (1 page)
8 March 2021Appointment of David Livesey as a director on 8 March 2021 (2 pages)
8 March 2021Appointment of Richard Twigg as a director on 8 March 2021 (2 pages)
8 March 2021Termination of appointment of Himanshu Haridas Raja as a director on 8 March 2021 (1 page)
5 January 2021Full accounts made up to 31 December 2019 (32 pages)
14 November 2020Confirmation statement made on 4 November 2020 with no updates (3 pages)
1 November 2020Appointment of Mr Martyn Lee Stones as a director on 31 October 2020 (2 pages)
1 November 2020Termination of appointment of Paul Robert Chapman as a director on 31 October 2020 (1 page)
27 October 2020Director's details changed for Mr Paul Robert Chapman on 1 July 2019 (2 pages)
5 May 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
5 May 2020Memorandum and Articles of Association (23 pages)
4 May 2020Registration of charge 087607100002, created on 29 April 2020 (27 pages)
27 April 2020Termination of appointment of Donall Mccann as a director on 14 April 2020 (1 page)
7 November 2019Confirmation statement made on 4 November 2019 with updates (5 pages)
10 October 2019Full accounts made up to 31 December 2018 (23 pages)
31 July 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
31 July 2019Memorandum and Articles of Association (23 pages)
4 July 2019Registration of charge 087607100001, created on 4 July 2019 (40 pages)
2 July 2019Termination of appointment of Ezra Meyer Solomon Nahome as a director on 1 July 2019 (1 page)
2 July 2019Appointment of Mr Himanshu Haridas Raja as a director on 1 July 2019 (2 pages)
2 July 2019Appointment of Mr Paul Robert Chapman as a director on 1 July 2019 (2 pages)
2 July 2019Appointment of Mr Gareth Rhys Williams as a director on 1 July 2019 (2 pages)
2 July 2019Termination of appointment of Jason Scott Honisett as a director on 1 July 2019 (1 page)
3 April 2019Secretary's details changed for Gareth Rhys Williams on 18 March 2019 (1 page)
14 February 2019Termination of appointment of Patrick Paul Brennan as a director on 20 December 2018 (1 page)
22 November 2018Director's details changed for Mr Ezra Meyer Solomon Nahome on 5 November 2018 (2 pages)
22 November 2018Director's details changed for Jason Scott Honisett on 5 November 2018 (2 pages)
21 November 2018Confirmation statement made on 4 November 2018 with no updates (3 pages)
13 November 2018Change of details for Lambert Smith Hampton Group Limited as a person with significant control on 13 November 2018 (2 pages)
13 November 2018Registered office address changed from United Kingdom House 180 Oxford Street London W1D 1NN to 5th Floor United Kingdom House 180 Oxford Street London W1D 1NN on 13 November 2018 (1 page)
18 October 2018Full accounts made up to 31 December 2017 (23 pages)
19 September 2018Withdrawal of a person with significant control statement on 19 September 2018 (2 pages)
19 September 2018Notification of Lambert Smith Hampton Group Limited as a person with significant control on 4 November 2016 (2 pages)
13 August 2018Director's details changed for Mr Paul Lewis Creffield on 6 July 2018 (2 pages)
21 February 2018Appointment of Jason Scott Honisett as a director on 1 February 2018 (2 pages)
13 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
17 August 2017Termination of appointment of Jim Clarke as a director on 31 July 2017 (1 page)
17 August 2017Termination of appointment of Jim Clarke as a director on 31 July 2017 (1 page)
12 July 2017Director's details changed for Mr. Jim Clarke on 26 June 2017 (2 pages)
12 July 2017Director's details changed for Mr. Jim Clarke on 26 June 2017 (2 pages)
5 July 2017Full accounts made up to 31 December 2016 (22 pages)
5 July 2017Full accounts made up to 31 December 2016 (22 pages)
14 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
6 October 2016Accounts for a small company made up to 31 December 2015 (10 pages)
6 October 2016Accounts for a small company made up to 31 December 2015 (10 pages)
25 January 2016Director's details changed for Mr. Jim Clarke on 10 December 2014 (2 pages)
25 January 2016Director's details changed for Mr. Jim Clarke on 10 December 2014 (2 pages)
10 December 2015Accounts for a small company made up to 31 December 2014 (11 pages)
10 December 2015Accounts for a small company made up to 31 December 2014 (11 pages)
11 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(11 pages)
11 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(11 pages)
11 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(11 pages)
5 October 2015Termination of appointment of Alyn Rhys North as a director on 18 August 2015 (1 page)
5 October 2015Termination of appointment of Alyn Rhys North as a director on 18 August 2015 (1 page)
1 June 2015Secretary's details changed for Gareth Rhys Williams on 1 June 2015 (1 page)
1 June 2015Secretary's details changed for Gareth Rhys Williams on 1 June 2015 (1 page)
1 June 2015Secretary's details changed for Gareth Rhys Williams on 1 June 2015 (1 page)
12 January 2015Director's details changed for Mr. Jim Clarke on 3 November 2014 (2 pages)
12 January 2015Director's details changed for Mr. Jim Clarke on 3 November 2014 (2 pages)
12 January 2015Director's details changed for Mr. Jim Clarke on 3 November 2014 (2 pages)
18 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(12 pages)
18 November 2014Register inspection address has been changed to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
18 November 2014Register(s) moved to registered inspection location 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
18 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(12 pages)
18 November 2014Register inspection address has been changed to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
18 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(12 pages)
18 November 2014Register(s) moved to registered inspection location 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
5 November 2014Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
5 November 2014Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
26 September 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 11/06/2014.
(6 pages)
26 September 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 11/06/2014.
(6 pages)
22 July 2014Change of share class name or designation (2 pages)
22 July 2014Particulars of variation of rights attached to shares (2 pages)
22 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(25 pages)
22 July 2014Statement of capital following an allotment of shares on 11 June 2014
  • GBP 100
(4 pages)
22 July 2014Statement of capital following an allotment of shares on 11 June 2014
  • GBP 100
(4 pages)
22 July 2014Particulars of variation of rights attached to shares (2 pages)
22 July 2014Change of share class name or designation (2 pages)
22 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(25 pages)
16 July 2014Appointment of Gareth Rhys Williams as a secretary on 11 June 2014 (2 pages)
16 July 2014Appointment of Gareth Rhys Williams as a secretary on 11 June 2014 (2 pages)
15 July 2014Termination of appointment of Maclay Murray & Spens Llp as a secretary on 11 June 2014 (1 page)
15 July 2014Appointment of Alyn Rhys North as a director on 11 June 2014 (2 pages)
15 July 2014Appointment of Mr Paul Lewis Creffield as a director on 11 June 2014 (2 pages)
15 July 2014Appointment of Mr. Jim Clarke as a director on 11 June 2014 (2 pages)
15 July 2014Termination of appointment of Maclay Murray & Spens Llp as a secretary on 11 June 2014 (1 page)
15 July 2014Appointment of Ezra Meyer Solomon Nahome as a director on 11 June 2014 (2 pages)
15 July 2014Appointment of Alyn Rhys North as a director on 11 June 2014 (2 pages)
15 July 2014Registered office address changed from One London Wall London EC2Y 5AB to United Kingdom House 180 Oxford Street London W1D 1NN on 15 July 2014 (1 page)
15 July 2014Registered office address changed from One London Wall London EC2Y 5AB to United Kingdom House 180 Oxford Street London W1D 1NN on 15 July 2014 (1 page)
15 July 2014Appointment of Ezra Meyer Solomon Nahome as a director on 11 June 2014 (2 pages)
15 July 2014Appointment of Mr Paul Lewis Creffield as a director on 11 June 2014 (2 pages)
15 July 2014Appointment of Mr. Jim Clarke as a director on 11 June 2014 (2 pages)
16 May 2014Appointment of Mr Patrick Paul Brennan as a director (2 pages)
16 May 2014Appointment of Mr Donall Mccann as a director (2 pages)
16 May 2014Company name changed mm&s (5794) LIMITED\certificate issued on 16/05/14
  • RES15 ‐ Change company name resolution on 2014-05-16
  • NM01 ‐ Change of name by resolution
(3 pages)
16 May 2014Statement of capital following an allotment of shares on 16 May 2014
  • GBP 2
  • ANNOTATION Clarification a second filed SH01 was registered on 26/09/2014.
(4 pages)
16 May 2014Termination of appointment of Vindex Services Limited as a director (1 page)
16 May 2014Statement of capital following an allotment of shares on 16 May 2014
  • GBP 2
  • ANNOTATION Clarification a second filed SH01 was registered on 26/09/2014.
(4 pages)
16 May 2014Termination of appointment of Vindex Services Limited as a director (1 page)
16 May 2014Company name changed mm&s (5794) LIMITED\certificate issued on 16/05/14
  • RES15 ‐ Change company name resolution on 2014-05-16
  • NM01 ‐ Change of name by resolution
(3 pages)
16 May 2014Appointment of Mr Patrick Paul Brennan as a director (2 pages)
16 May 2014Termination of appointment of Vindex Limited as a director (1 page)
16 May 2014Appointment of Mr Donall Mccann as a director (2 pages)
16 May 2014Appointment of Mr Keith Shiells as a director (2 pages)
16 May 2014Termination of appointment of Vindex Limited as a director (1 page)
16 May 2014Appointment of Mr Keith Shiells as a director (2 pages)
15 November 2013Termination of appointment of Christine Truesdale as a director (1 page)
15 November 2013Termination of appointment of Christine Truesdale as a director (1 page)
4 November 2013Incorporation (44 pages)
4 November 2013Incorporation (44 pages)