Company number 06733220
Status Active
Incorporation Date 24 October 2008
Company Type Private Limited Company
Address 3 CHARNWOOD STREET, DERBY, DE1 2GY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc
Since the company registration twenty-nine events have happened. The last three records are Accounts for a dormant company made up to 31 October 2016; Confirmation statement made on 24 October 2016 with updates; Director's details changed for Jean Eveline Bowley-Booth on 1 October 2016. The most likely internet sites of LAMBERT ROAD 81-87 LIMITED are www.lambertroad8187.co.uk, and www.lambert-road-81-87.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and four months. Lambert Road 81 87 Limited is a Private Limited Company.
The company registration number is 06733220. Lambert Road 81 87 Limited has been working since 24 October 2008.
The present status of the company is Active. The registered address of Lambert Road 81 87 Limited is 3 Charnwood Street Derby De1 2gy. . BOWLEY-BOOTH, Jean Eveline is a Director of the company. Director CARTLIDGE, David Jay has been resigned. Director SWINBURNE, Michael Robert has been resigned. The company operates in "Residents property management".
Current Directors
Resigned Directors
Persons With Significant Control
Jean Bowley - Booth
Notified on: 6 April 2016
98 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Janet Lowndes
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Ruth Margaret Wearing
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
LAMBERT ROAD 81-87 LIMITED Events
02 Mar 2017
Accounts for a dormant company made up to 31 October 2016
15 Dec 2016
Confirmation statement made on 24 October 2016 with updates
14 Dec 2016
Director's details changed for Jean Eveline Bowley-Booth on 1 October 2016
14 Jan 2016
Accounts for a dormant company made up to 31 October 2015
03 Nov 2015
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
...
... and 19 more events
31 Oct 2008
Appointment terminated director michael swinburne
31 Oct 2008
Director appointed david jay cartlidge
31 Oct 2008
Director appointed jean eveline bowley-booth
31 Oct 2008
Registered office changed on 31/10/2008 from, the britannia suite lauren court wharf road, sale, greater manchester, M33 2AF
24 Oct 2008
Incorporation