Lambton Squash Holdings Limited LONDON


Lambton Squash Holdings started in year 1971 as Private Limited Company with registration number 01015697. The Lambton Squash Holdings company has been functioning successfully for fifty three years now and its status is active. The firm's office is based in London at Bodyworkswest. Postal code: W11 2SH.

The firm has 2 directors, namely Alexander R., Alan R.. Of them, Alan R. has been with the company the longest, being appointed on 7 December 2007 and Alexander R. has been with the company for the least time - from 7 March 2015. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Lambton Squash Holdings Limited Address / Contact

Office Address Bodyworkswest
Office Address2 11 Lambton Place
Town London
Post code W11 2SH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01015697
Date of Incorporation Fri, 25th Jun 1971
Industry Activities of head offices
End of financial Year 31st March
Company age 53 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 21st Dec 2023 (2023-12-21)
Last confirmation statement dated Wed, 7th Dec 2022

Company staff

Alexander R.

Position: Director

Appointed: 07 March 2015

Alan R.

Position: Director

Appointed: 07 December 2007

Susie R.

Position: Director

Appointed: 30 September 2011

Resigned: 21 March 2014

Jean B.

Position: Director

Appointed: 07 October 2010

Resigned: 30 September 2011

Elizabeth G.

Position: Secretary

Appointed: 07 December 2007

Resigned: 17 June 2021

Elizabeth G.

Position: Director

Appointed: 07 December 2007

Resigned: 17 June 2021

Susie R.

Position: Director

Appointed: 07 December 2007

Resigned: 07 October 2010

Malcolm G.

Position: Secretary

Appointed: 25 October 2007

Resigned: 07 December 2007

Daniel W.

Position: Director

Appointed: 07 August 2004

Resigned: 07 December 2007

David M.

Position: Secretary

Appointed: 23 November 2002

Resigned: 25 October 2007

Company Secretarial Services Limited

Position: Secretary

Appointed: 23 February 2001

Resigned: 23 November 2002

Malcolm G.

Position: Secretary

Appointed: 21 December 2000

Resigned: 06 January 2006

Patrick W.

Position: Secretary

Appointed: 30 December 1991

Resigned: 21 December 2000

Colin W.

Position: Director

Appointed: 17 December 1991

Resigned: 07 December 2007

Eva H.

Position: Secretary

Appointed: 17 December 1991

Resigned: 01 August 1994

Patrick W.

Position: Director

Appointed: 17 December 1991

Resigned: 07 August 2004

Mark V.

Position: Director

Appointed: 17 December 1991

Resigned: 04 May 1995

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we identified, there is Bodyworks West Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Bodyworks West Limited

Bodyworkswest 11 Lambton Place, Elstree Way, London, Hertfordshire, W11 2SH, 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 6412379
Notified on 6 April 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 Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 28th, December 2023
Free Download (7 pages)

Company search