THE LAMBERT GROUP LIMITED
SHERBORNE

Hellopages » Dorset » West Dorset » DT9 4LY

Company number 02307026
Status Active
Incorporation Date 19 October 1988
Company Type Private Limited Company
Address LITTLE THATCHES STAFFORDS GREEN, CORTON DENHAM, SHERBORNE, DORSET, DT9 4LY
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Register(s) moved to registered inspection location Little Thatches Staffords Green Corton Denham Sherborne DT9 4LY; Register inspection address has been changed from 385 City Road London EC1V 1NA England to Little Thatches Staffords Green Corton Denham Sherborne DT9 4LY; Confirmation statement made on 19 October 2016 with updates. The most likely internet sites of THE LAMBERT GROUP LIMITED are www.thelambertgroup.co.uk, and www.the-lambert-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve months. The Lambert Group Limited is a Private Limited Company. The company registration number is 02307026. The Lambert Group Limited has been working since 19 October 1988. The present status of the company is Active. The registered address of The Lambert Group Limited is Little Thatches Staffords Green Corton Denham Sherborne Dorset Dt9 4ly. . LAMBERT, Kerry Annea Penelopy is a Secretary of the company. LAMBERT, Colin Wallace is a Director of the company. LAMBERT, Kerry Annea Penelopy is a Director of the company. Secretary WALL, Margaret has been resigned. Director NORMAN, Edward Lawrence has been resigned. Director TAYLOR, Michael John has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors


Director

Director
LAMBERT, Kerry Annea Penelopy
Appointed Date: 01 September 1993
71 years old

Resigned Directors

Secretary
WALL, Margaret
Resigned: 11 February 1999
Appointed Date: 14 May 1995

Director
NORMAN, Edward Lawrence
Resigned: 01 March 2000
102 years old

Director
TAYLOR, Michael John
Resigned: 13 August 1996
Appointed Date: 01 May 1996
77 years old

Persons With Significant Control

Mr Colin Wallace Lambert Frics
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Kerry Lambert
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE LAMBERT GROUP LIMITED Events

28 Feb 2017
Register(s) moved to registered inspection location Little Thatches Staffords Green Corton Denham Sherborne DT9 4LY
28 Feb 2017
Register inspection address has been changed from 385 City Road London EC1V 1NA England to Little Thatches Staffords Green Corton Denham Sherborne DT9 4LY
28 Feb 2017
Confirmation statement made on 19 October 2016 with updates
30 Nov 2016
Total exemption small company accounts made up to 29 February 2016
16 Nov 2015
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 4,000

...
... and 97 more events
24 Apr 1989
Accounting reference date notified as 28/02
08 Feb 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 Feb 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

04 Feb 1989
Registered office changed on 04/02/89 from: classic house 174-180 old st london EC1V 9BP

19 Oct 1988
Incorporation

THE LAMBERT GROUP LIMITED Charges

23 October 2003
Debenture
Delivered: 30 October 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 May 2003
Marine mortgage
Delivered: 3 June 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The motorship frangi of dartmouth official number 906939…
14 April 1999
Deed of marine mortgage
Delivered: 24 April 1999
Status: Outstanding
Persons entitled: Capital Bank PLC
Description: Sixty four shares in the vessel named "toana" hallberg…
12 June 1995
Marine mortgage
Delivered: 28 June 1995
Status: Outstanding
Persons entitled: Nws Bank PLC
Description: Sixty four shares in the vessel named "crystal dawn"…
26 May 1995
Deed
Delivered: 2 June 1995
Status: Outstanding
Persons entitled: Nws Bank PLC
Description: 1985 broom 39 vessel k/a "crystal dawn" official no. 709574…