LAMBERT COURT MANAGEMENT (LEICESTER) LIMITED
SHREWSBURY

Hellopages » Shropshire » Shropshire » SY1 3BF

Company number 01899561
Status Active
Incorporation Date 26 March 1985
Company Type Private Limited Company
Address NORTH POINT, STAFFORD DRIVE, BATTLEFIELD ENTERPRISE PARK, SHREWSBURY, SHROPSHIRE, ENGLAND, SY1 3BF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 14 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 18 January 2016. The most likely internet sites of LAMBERT COURT MANAGEMENT (LEICESTER) LIMITED are www.lambertcourtmanagementleicester.co.uk, and www.lambert-court-management-leicester.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and six months. Lambert Court Management Leicester Limited is a Private Limited Company. The company registration number is 01899561. Lambert Court Management Leicester Limited has been working since 26 March 1985. The present status of the company is Active. The registered address of Lambert Court Management Leicester Limited is North Point Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire England Sy1 3bf. . COSEC MANAGEMENT SERVICES LIMITED is a Secretary of the company. HIGGINS, John Stanley is a Director of the company. SUMNER, Kathleen is a Director of the company. Secretary RAJFUR, Michael has been resigned. Secretary COUNTRYWIDE PROPERTY MANGEMENT has been resigned. Director HASLAM, Tracy Dawn has been resigned. Director HAYCOCK, Joanne has been resigned. Director JOHNSON, Constance Mary has been resigned. Director RAVENHILL, John Ernest has been resigned. Director SUMNER, Kathleen has been resigned. Director WORMLEIGHTON, Julia Ann has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
COSEC MANAGEMENT SERVICES LIMITED
Appointed Date: 21 January 2010

Director
HIGGINS, John Stanley
Appointed Date: 16 July 1997
68 years old

Director
SUMNER, Kathleen
Appointed Date: 20 June 2003
78 years old

Resigned Directors

Secretary
RAJFUR, Michael
Resigned: 14 March 2005

Secretary
COUNTRYWIDE PROPERTY MANGEMENT
Resigned: 21 January 2010
Appointed Date: 14 March 2005

Director
HASLAM, Tracy Dawn
Resigned: 20 June 2003
Appointed Date: 16 July 1997
60 years old

Director
HAYCOCK, Joanne
Resigned: 01 July 1997
Appointed Date: 13 April 1995
61 years old

Director
JOHNSON, Constance Mary
Resigned: 21 December 1994
109 years old

Director
RAVENHILL, John Ernest
Resigned: 16 July 1997
82 years old

Director
SUMNER, Kathleen
Resigned: 16 July 1997
78 years old

Director
WORMLEIGHTON, Julia Ann
Resigned: 26 August 2003
Appointed Date: 01 June 1997
72 years old

LAMBERT COURT MANAGEMENT (LEICESTER) LIMITED Events

16 Nov 2016
Confirmation statement made on 14 November 2016 with updates
21 Jul 2016
Total exemption small company accounts made up to 31 December 2015
18 Jan 2016
Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 18 January 2016
01 Dec 2015
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 9

05 Aug 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 92 more events
06 Oct 1987
Director resigned;new director appointed

06 Oct 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 Oct 1987
Location of register of directors' interests

19 Feb 1987
Return made up to 10/10/86; full list of members

26 Mar 1985
Incorporation