LAMBERT LIFESTYLE LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS13 1GA

Company number 05095554
Status Active
Incorporation Date 5 April 2004
Company Type Private Limited Company
Address 6 BAXENDALE DRIVE, POLLARD LANE, LEEDS, WEST YORKSHIRE, LS13 1GA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 16 ; Satisfaction of charge 4 in full. The most likely internet sites of LAMBERT LIFESTYLE LIMITED are www.lambertlifestyle.co.uk, and www.lambert-lifestyle.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. The distance to to Bradford Forster Square Rail Station is 5.1 miles; to Bradford Interchange Rail Station is 5.1 miles; to Menston Rail Station is 6 miles; to Burley-in-Wharfedale Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lambert Lifestyle Limited is a Private Limited Company. The company registration number is 05095554. Lambert Lifestyle Limited has been working since 05 April 2004. The present status of the company is Active. The registered address of Lambert Lifestyle Limited is 6 Baxendale Drive Pollard Lane Leeds West Yorkshire Ls13 1ga. . LAMBERT, Arron James Philip is a Director of the company. Secretary SMITH, Andrea has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
LAMBERT, Arron James Philip
Appointed Date: 05 April 2004
53 years old

Resigned Directors

Secretary
SMITH, Andrea
Resigned: 06 March 2012
Appointed Date: 05 April 2004

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 05 April 2004
Appointed Date: 05 April 2004

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 05 April 2004
Appointed Date: 05 April 2004

LAMBERT LIFESTYLE LIMITED Events

03 Feb 2017
Total exemption small company accounts made up to 30 April 2016
26 May 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 16

16 Mar 2016
Satisfaction of charge 4 in full
16 Mar 2016
Satisfaction of charge 2 in full
16 Mar 2016
Satisfaction of charge 3 in full
...
... and 39 more events
08 Apr 2004
New secretary appointed
08 Apr 2004
Registered office changed on 08/04/04 from: 12 york place leeds west yorkshire LS1 2DS
08 Apr 2004
Secretary resigned
08 Apr 2004
Director resigned
05 Apr 2004
Incorporation

LAMBERT LIFESTYLE LIMITED Charges

8 April 2008
Legal mortgage
Delivered: 10 April 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 8 shafton place, holbeck, leeds t/no…
31 May 2007
Legal charge
Delivered: 18 January 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 6 noster place, leeds, west yorkshire.
23 May 2007
Deed of charge
Delivered: 25 May 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: The property k/a flat 3, wortley lodge, st mary's close…
13 October 2006
Deed of charge
Delivered: 17 October 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 23 colenso place, leeds, west yorkshire. Fixed charge over…
21 April 2006
Legal mortgage
Delivered: 5 May 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC Hsbc Bank PLC
Description: F/H property k/a 23 colenso place holbeck leeds. With the…
28 October 2005
Legal mortgage
Delivered: 29 October 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 30 vinery place east end park leeds. With…
4 April 2005
Legal mortgage
Delivered: 14 April 2005
Status: Satisfied on 16 March 2016
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 15 crosby place leeds t/n WYK731947. With…
6 December 2004
Legal mortgage
Delivered: 8 December 2004
Status: Satisfied on 16 March 2016
Persons entitled: Hsbc Bank PLC
Description: F/Hold property known as 5 cragside walk kirkstall leeds…
9 August 2004
Legal mortgage
Delivered: 26 August 2004
Status: Satisfied on 16 March 2016
Persons entitled: Hsbc Bank PLC
Description: The property being 4 east park grove leeds. With the…
26 April 2004
Debenture
Delivered: 27 April 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…