Gordon Lamb Holdings Limited GATESHEAD


Gordon Lamb Holdings started in year 1978 as Private Limited Company with registration number 01370089. The Gordon Lamb Holdings company has been functioning successfully for fourty six years now and its status is active. The firm's office is based in Gateshead at Vertu House Fifth Avenue Business Park. Postal code: NE11 0XA.

Currently there are 3 directors in the the company, namely Karen A., David C. and Robert F.. In addition one secretary - Nicola L. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Gordon Lamb Holdings Limited Address / Contact

Office Address Vertu House Fifth Avenue Business Park
Office Address2 Team Valley
Town Gateshead
Post code NE11 0XA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01370089
Date of Incorporation Tue, 23rd May 1978
Industry Other letting and operating of own or leased real estate
Industry Activities of head offices
End of financial Year 28th February
Company age 46 years old
Account next due date Sat, 30th Nov 2024 (199 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Tue, 28th Nov 2023 (2023-11-28)
Last confirmation statement dated Mon, 14th Nov 2022

Company staff

Nicola L.

Position: Secretary

Appointed: 01 March 2019

Karen A.

Position: Director

Appointed: 01 June 2016

David C.

Position: Director

Appointed: 01 June 2016

Robert F.

Position: Director

Appointed: 01 June 2016

Richard L.

Position: Director

Resigned: 01 June 2016

Michael S.

Position: Director

Appointed: 01 June 2016

Resigned: 01 March 2019

Karen A.

Position: Secretary

Appointed: 01 June 2016

Resigned: 01 March 2019

Kheng L.

Position: Secretary

Appointed: 13 November 2012

Resigned: 01 June 2016

Andrew D.

Position: Director

Appointed: 01 July 2010

Resigned: 01 June 2016

Kheng L.

Position: Director

Appointed: 07 May 2009

Resigned: 01 June 2016

Eleanor J.

Position: Director

Appointed: 07 July 2006

Resigned: 01 June 2016

Stephen L.

Position: Director

Appointed: 01 December 2003

Resigned: 01 June 2016

Richard H.

Position: Director

Appointed: 01 September 2000

Resigned: 13 November 2012

Richard H.

Position: Secretary

Appointed: 31 March 2000

Resigned: 13 November 2012

John M.

Position: Secretary

Appointed: 25 May 1993

Resigned: 31 March 2000

John M.

Position: Director

Appointed: 14 November 1991

Resigned: 31 March 2000

Michael D.

Position: Director

Appointed: 14 November 1991

Resigned: 25 May 1993

Anthony L.

Position: Director

Appointed: 14 November 1991

Resigned: 30 March 1994

David D.

Position: Director

Appointed: 14 November 1991

Resigned: 30 September 2006

Bessie L.

Position: Director

Appointed: 14 November 1991

Resigned: 31 December 1995

Dorothy L.

Position: Director

Appointed: 14 November 1991

Resigned: 18 November 2005

Gordon L.

Position: Director

Appointed: 14 November 1991

Resigned: 02 January 2000

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As we discovered, there is Gordon Lamb Group Limited from Gateshead, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Gordon Lamb Group Limited

Vertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear, NE11 0XA, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 10045425
Notified on 11 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Resolution
Consolidated accounts of parent company for subsidiary company period ending 28/02/23
filed on: 9th, August 2023
Free Download (152 pages)

Company search

Advertisements