Lambton Limited LONDON


Founded in 2016, Lambton, classified under reg no. 09968742 is an active company. Currently registered at 161a Liverpool Road N1 0RF, London the company has been in the business for eight years. Its financial year was closed on January 31 and its latest financial statement was filed on 2023/01/31.

The firm has 3 directors, namely Jamie M., Sarah M. and Amy S.. Of them, Jamie M., Sarah M., Amy S. have been with the company the longest, being appointed on 1 May 2018. As of 10 May 2024, there were 2 ex directors - Roger P., Neil W. and others listed below. There were no ex secretaries.

Lambton Limited Address / Contact

Office Address 161a Liverpool Road
Office Address2 Liverpool Road
Town London
Post code N1 0RF
Country of origin United Kingdom

Company Information / Profile

Registration Number 09968742
Date of Incorporation Mon, 25th Jan 2016
Industry Residents property management
End of financial Year 31st January
Company age 8 years old
Account next due date Thu, 31st Oct 2024 (174 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Jamie M.

Position: Director

Appointed: 01 May 2018

Sarah M.

Position: Director

Appointed: 01 May 2018

Amy S.

Position: Director

Appointed: 01 May 2018

Roger P.

Position: Director

Appointed: 25 January 2016

Resigned: 04 June 2018

Neil W.

Position: Director

Appointed: 25 January 2016

Resigned: 30 November 2017

People with significant control

The list of PSCs that own or control the company consists of 3 names. As BizStats found, there is Jamie M. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Roger P. This PSC owns 25-50% shares. The third one is Neil W., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares.

Jamie M.

Notified on 5 June 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Roger P.

Notified on 6 April 2016
Ceased on 5 June 2018
Nature of control: 25-50% shares

Neil W.

Notified on 6 April 2016
Ceased on 31 December 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Net Assets Liabilities2222222
Other
Creditors22 75222 75222 75222 75222 75222 75222 752
Fixed Assets22 75422 75422 75422 75422 75422 75422 754
Net Current Assets Liabilities-22 752-22 752-22 752-22 752-22 752-22 752-22 752
Total Assets Less Current Liabilities2222222

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 2024/01/24
filed on: 9th, February 2024
Free Download (3 pages)

Company search