Lambeth Court Management (hoylake) Limited WALLASEY


Founded in 1994, Lambeth Court Management (hoylake), classified under reg no. 02978961 is an active company. Currently registered at Sherlock House CH45 4JB, Wallasey the company has been in the business for 30 years. Its financial year was closed on 31st October and its latest financial statement was filed on 2022-10-31.

The company has one director. Robert G., appointed on 23 January 2015. There are currently no secretaries appointed. At the moment 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.

Lambeth Court Management (hoylake) Limited Address / Contact

Office Address Sherlock House
Office Address2 Manor Road
Town Wallasey
Post code CH45 4JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02978961
Date of Incorporation Fri, 14th Oct 1994
Industry Residents property management
End of financial Year 31st October
Company age 30 years old
Account next due date Wed, 31st Jul 2024 (78 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 28th Oct 2024 (2024-10-28)
Last confirmation statement dated Sat, 14th Oct 2023

Company staff

Robert G.

Position: Director

Appointed: 23 January 2015

Colin W.

Position: Director

Appointed: 22 February 2018

Resigned: 27 February 2020

Jennifer S.

Position: Director

Appointed: 13 November 2015

Resigned: 30 September 2022

Jean-Louis S.

Position: Director

Appointed: 13 November 2015

Resigned: 30 September 2022

Colin W.

Position: Director

Appointed: 10 November 2015

Resigned: 11 October 2017

Michael E.

Position: Secretary

Appointed: 13 August 2010

Resigned: 13 November 2015

Ian B.

Position: Director

Appointed: 30 October 2007

Resigned: 31 January 2015

Michael E.

Position: Director

Appointed: 30 October 2007

Resigned: 13 November 2015

Michael H.

Position: Secretary

Appointed: 30 October 2007

Resigned: 13 August 2010

Michael H.

Position: Director

Appointed: 22 November 2006

Resigned: 13 August 2010

Marion G.

Position: Director

Appointed: 08 November 1999

Resigned: 30 October 2007

Marion G.

Position: Secretary

Appointed: 08 November 1999

Resigned: 30 October 2007

Colin S.

Position: Director

Appointed: 16 May 1998

Resigned: 09 November 2006

William G.

Position: Director

Appointed: 16 December 1996

Resigned: 11 May 1998

Ian G.

Position: Director

Appointed: 14 October 1994

Resigned: 01 November 1999

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 14 October 1994

Resigned: 14 October 1994

David J.

Position: Director

Appointed: 14 October 1994

Resigned: 08 November 1999

David J.

Position: Secretary

Appointed: 14 October 1994

Resigned: 08 November 1999

London Law Services Limited

Position: Nominee Director

Appointed: 14 October 1994

Resigned: 14 October 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Cash Bank On Hand3 5445 2915 7164 3525 1008 0671 4362 3873 804
Current Assets5 0266 2017 7386 3837 2189 3571 436  
Debtors1 4829102 0222 0312 1181 290   
Other Debtors1 4829102 0222 0312 1181 290   
Other
Creditors3003724305205209102 0202 7102 620
Net Current Assets Liabilities4 7265 8297 3085 8636 6988 447-584-3231 184
Other Creditors3003724305205209102 0202 1702 620
Trade Creditors Trade Payables       540 
Total Assets Less Current Liabilities4 7265 8297 3085 863     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 2022-10-31
filed on: 5th, July 2023
Free Download (7 pages)

Company search

Advertisements