LAMBARTS LIMITED
GREENFORD

Hellopages » Greater London » Ealing » UB6 0FD
Company number 01587573
Status Active
Incorporation Date 25 September 1981
Company Type Private Limited Company
Address UNIT 22, OCKHAM DRIVE, GREENFORD, MIDDLESEX, UB6 0FD
Home Country United Kingdom
Nature of Business 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-21 GBP 7 . The most likely internet sites of LAMBARTS LIMITED are www.lambarts.co.uk, and www.lambarts.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and five months. Lambarts Limited is a Private Limited Company. The company registration number is 01587573. Lambarts Limited has been working since 25 September 1981. The present status of the company is Active. The registered address of Lambarts Limited is Unit 22 Ockham Drive Greenford Middlesex Ub6 0fd. . POVEY LITTLE SECRETARIES LIMITED is a Secretary of the company. CHRISTIE, David Frederick is a Director of the company. Secretary CASTLE, Rodney Grahame has been resigned. Secretary JUSTICE, Ann has been resigned. Director CRICKMER, Graeme Frederick has been resigned. Director FINLAY, Mark Stephen has been resigned. Director FOYEN, John Charles has been resigned. Director JUSTICE, Ann has been resigned. Director JUSTICE, Mark Andrew has been resigned. Director JUSTICE, Michael has been resigned. Director JUSTICE, Michael has been resigned. Director LADELL, Keith Melvin has been resigned. Director SHARD, Mark has been resigned. Director WOOD, Roger has been resigned. The company operates in "Wholesale of hardware, plumbing and heating equipment and supplies".


Current Directors

Secretary
POVEY LITTLE SECRETARIES LIMITED
Appointed Date: 20 September 2005

Director
CHRISTIE, David Frederick
Appointed Date: 01 March 1995
73 years old

Resigned Directors

Secretary
CASTLE, Rodney Grahame
Resigned: 01 March 1995

Secretary
JUSTICE, Ann
Resigned: 31 October 2005
Appointed Date: 02 April 1996

Director
CRICKMER, Graeme Frederick
Resigned: 31 March 1993
81 years old

Director
FINLAY, Mark Stephen
Resigned: 01 March 1995
Appointed Date: 06 July 1992
68 years old

Director
FOYEN, John Charles
Resigned: 01 March 1995
Appointed Date: 03 July 1994
84 years old

Director
JUSTICE, Ann
Resigned: 31 October 2005
Appointed Date: 02 April 1996
80 years old

Director
JUSTICE, Mark Andrew
Resigned: 06 January 1999
65 years old

Director
JUSTICE, Michael
Resigned: 31 October 2005
Appointed Date: 02 April 1996
80 years old

Director
JUSTICE, Michael
Resigned: 03 July 1994
80 years old

Director
LADELL, Keith Melvin
Resigned: 05 May 1993
80 years old

Director
SHARD, Mark
Resigned: 01 March 1995
73 years old

Director
WOOD, Roger
Resigned: 14 December 1998
Appointed Date: 02 September 1996
81 years old

Persons With Significant Control

Mr David Frederick Christie
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

LAMBARTS LIMITED Events

18 Jan 2017
Confirmation statement made on 31 December 2016 with updates
21 Nov 2016
Total exemption full accounts made up to 31 March 2016
21 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 7

11 Aug 2015
Total exemption small company accounts made up to 31 March 2015
09 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 7

...
... and 109 more events
21 Aug 1987
Director resigned

27 Nov 1986
Return made up to 20/04/86; full list of members

15 Oct 1986
Full accounts made up to 31 May 1985

07 Aug 1985
Company name changed\certificate issued on 07/08/85
25 Sep 1981
Incorporation

LAMBARTS LIMITED Charges

24 December 2014
Charge code 0158 7573 0002
Delivered: 7 January 2015
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Contains fixed charge…
7 December 2007
Rent deposit deed
Delivered: 12 December 2007
Status: Outstanding
Persons entitled: Brixton Nominee 26 (Jersey) Limited
Description: The amount from time to time standing to the credit of an…