M.LAMBE DEVELOPMENTS LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B18 6RU

Company number 04043245
Status Active
Incorporation Date 26 July 2000
Company Type Private Limited Company
Address NO. 1, THE MINT 94 ICKNIELD STREET, HOCKLEY, BIRMINGHAM, WEST MIDLANDS, B18 6RU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 26 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 26 July 2015 with full list of shareholders Statement of capital on 2015-07-29 GBP 100 . The most likely internet sites of M.LAMBE DEVELOPMENTS LIMITED are www.mlambedevelopments.co.uk, and www.m-lambe-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. M Lambe Developments Limited is a Private Limited Company. The company registration number is 04043245. M Lambe Developments Limited has been working since 26 July 2000. The present status of the company is Active. The registered address of M Lambe Developments Limited is No 1 The Mint 94 Icknield Street Hockley Birmingham West Midlands B18 6ru. The company`s financial liabilities are £377.35k. It is £-7.87k against last year. The cash in hand is £33.19k. It is £8.26k against last year. And the total assets are £33.28k, which is £8.26k against last year. LAMBE, John Patrick is a Secretary of the company. LAMBE, John Patrick is a Director of the company. LAMBE, Michael Joseph is a Director of the company. LAMBE, Michael Patrick is a Director of the company. LAMBE, Philomena is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. Director BROWN, Paul Anthony has been resigned. The company operates in "Other letting and operating of own or leased real estate".


m.lambe developments Key Finiance

LIABILITIES £377.35k
-3%
CASH £33.19k
+33%
TOTAL ASSETS £33.28k
+32%
All Financial Figures

Current Directors

Secretary
LAMBE, John Patrick
Appointed Date: 26 July 2000

Director
LAMBE, John Patrick
Appointed Date: 26 July 2000
61 years old

Director
LAMBE, Michael Joseph
Appointed Date: 26 July 2000
62 years old

Director
LAMBE, Michael Patrick
Appointed Date: 26 July 2000
87 years old

Director
LAMBE, Philomena
Appointed Date: 26 July 2000
81 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 26 July 2000
Appointed Date: 26 July 2000

Nominee Director
AR NOMINEES LIMITED
Resigned: 26 July 2000
Appointed Date: 26 July 2000

Director
BROWN, Paul Anthony
Resigned: 01 September 2002
Appointed Date: 26 July 2000
69 years old

Persons With Significant Control

Mr Michael Joseph Lambe
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

M.LAMBE DEVELOPMENTS LIMITED Events

10 Aug 2016
Confirmation statement made on 26 July 2016 with updates
04 Mar 2016
Total exemption small company accounts made up to 31 July 2015
29 Jul 2015
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100

23 Jun 2015
Registered office address changed from 78 Birmingham Street Oldbury West Midlands B69 4EB to No. 1, the Mint 94 Icknield Street Hockley Birmingham West Midlands B18 6RU on 23 June 2015
28 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 41 more events
01 Aug 2000
New director appointed
01 Aug 2000
New director appointed
01 Aug 2000
New director appointed
01 Aug 2000
New secretary appointed;new director appointed
26 Jul 2000
Incorporation

M.LAMBE DEVELOPMENTS LIMITED Charges

31 January 2005
Legal charge
Delivered: 3 February 2005
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: L/H property k/a plot 21 monyhull hall road birmingham.
21 June 2004
Legal charge
Delivered: 29 June 2004
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: All that l/h property k/a 16 monyhull grange monyhull hall…
28 May 2004
Legal charge
Delivered: 4 June 2004
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: All that l/h property k/a apartment 3, 40 monyhull hall…
22 November 2000
Legal mortgage
Delivered: 24 November 2000
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H/l/h property k/a 69 wiseacre croft shirley solihull…
13 November 2000
Legal mortgage
Delivered: 15 November 2000
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Freehold property k/a 66 wiseacre croft shirley solihull…
29 September 2000
Mortgage debenture
Delivered: 6 October 2000
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
29 September 2000
Legal mortgage
Delivered: 6 October 2000
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 68 wiseacre croft shirley solihull t/no wm…
29 September 2000
Legal mortgage
Delivered: 6 October 2000
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H and l/h property k/a 67 wiseacre croft shirley solihull…