Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LAMBERTON PROPERTY LTD
Company Information for

LAMBERTON PROPERTY LTD

42-46 STATION ROAD, EDGWARE, HA8 7AB,
Company Registration Number
00541505
Private Limited Company
Active

Company Overview

About Lamberton Property Ltd
LAMBERTON PROPERTY LTD was founded on 1954-12-04 and has its registered office in Edgware. The organisation's status is listed as "Active". Lamberton Property Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LAMBERTON PROPERTY LTD
 
Legal Registered Office
42-46 STATION ROAD
EDGWARE
HA8 7AB
Other companies in HA8
 
Previous Names
LAMBERTON'S NEWS LIMITED30/11/2022
Filing Information
Company Number 00541505
Company ID Number 00541505
Date formed 1954-12-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 05/02/2016
Return next due 05/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 22:40:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LAMBERTON PROPERTY LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACCOUNTANCY BUSINESS CONSULTANTS LIMITED   KAJAINE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LAMBERTON PROPERTY LTD

Current Directors
Officer Role Date Appointed
JENNY LAMBERTON
Company Secretary 1996-10-04
FRANCES ANNE LAMBERTON
Director 1991-01-29
JENNY LAMBERTON
Director 2001-07-28
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCES ANNE LAMBERTON
Company Secretary 1991-01-29 1996-10-04
ALNA ELSIE BUTTERWORTH
Director 1991-01-29 1996-04-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-14CONFIRMATION STATEMENT MADE ON 05/02/24, WITH UPDATES
2024-02-09MICRO ENTITY ACCOUNTS MADE UP TO 31/08/23
2023-02-20CONFIRMATION STATEMENT MADE ON 05/02/23, WITH UPDATES
2023-02-17MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2022-11-30CERTNMCompany name changed lamberton's news LIMITED\certificate issued on 30/11/22
2022-08-23APPOINTMENT TERMINATED, DIRECTOR JENNY LAMBERTON
2022-08-23Termination of appointment of Jenny Lamberton on 2022-05-26
2022-08-23NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK LAMBERTON
2022-08-23CESSATION OF JENNY LAMBERTON AS A PERSON OF SIGNIFICANT CONTROL
2022-08-23PSC07CESSATION OF JENNY LAMBERTON AS A PERSON OF SIGNIFICANT CONTROL
2022-08-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK LAMBERTON
2022-08-23TM02Termination of appointment of Jenny Lamberton on 2022-05-26
2022-08-23TM01APPOINTMENT TERMINATED, DIRECTOR JENNY LAMBERTON
2022-08-01AP01DIRECTOR APPOINTED MR MARK LAMBERTON
2022-05-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2022-03-04CS01CONFIRMATION STATEMENT MADE ON 05/02/22, WITH UPDATES
2022-03-04CH01Director's details changed for Mrs Frances Anne Lamberton on 2022-01-01
2021-04-09CS01CONFIRMATION STATEMENT MADE ON 05/02/21, WITH UPDATES
2021-04-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES
2019-12-13CH01Director's details changed for Mrs Frances Anne Lamberton on 2019-12-13
2019-12-13CH01Director's details changed for Mrs Frances Anne Lamberton on 2019-12-13
2019-12-13CH03SECRETARY'S DETAILS CHNAGED FOR MS JENNY LAMBERTON on 2019-12-13
2019-12-13CH03SECRETARY'S DETAILS CHNAGED FOR MS JENNY LAMBERTON on 2019-12-13
2019-12-13PSC04Change of details for Ms Jenny Lamberton as a person with significant control on 2019-12-13
2019-12-13PSC04Change of details for Ms Jenny Lamberton as a person with significant control on 2019-12-13
2019-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/19 FROM Ground Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ
2019-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/19 FROM Ground Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ
2019-10-15AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-15AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-08CS01CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES
2019-02-08CS01CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES
2018-09-26AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-26AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-06LATEST SOC06/02/18 STATEMENT OF CAPITAL;GBP 1500
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES
2017-11-10AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 1500
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES
2016-09-27AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-09LATEST SOC09/02/16 STATEMENT OF CAPITAL;GBP 1500
2016-02-09AR0105/02/16 ANNUAL RETURN FULL LIST
2015-09-14AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 1500
2015-02-05AR0105/02/15 ANNUAL RETURN FULL LIST
2015-02-03AR0129/01/15 ANNUAL RETURN FULL LIST
2014-10-13AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-31LATEST SOC31/01/14 STATEMENT OF CAPITAL;GBP 1500
2014-01-31AR0129/01/14 ANNUAL RETURN FULL LIST
2013-09-23AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-04AR0129/01/13 ANNUAL RETURN FULL LIST
2012-10-08AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-31AR0129/01/12 ANNUAL RETURN FULL LIST
2011-09-27AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-31AR0129/01/11 ANNUAL RETURN FULL LIST
2010-10-08AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-01AR0129/01/10 FULL LIST
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNY LAMBERTON / 01/10/2009
2009-10-14CH03SECRETARY'S CHANGE OF PARTICULARS / JENNY LAMBERTON / 01/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANCES ANNE LAMBERTON / 01/10/2009
2009-10-11AA31/08/09 TOTAL EXEMPTION SMALL
2009-02-03363aRETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS
2008-11-19AA31/08/08 TOTAL EXEMPTION SMALL
2008-03-08AA31/08/07 TOTAL EXEMPTION SMALL
2008-02-08363aRETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS
2007-02-01363aRETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS
2006-10-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-03-27363aRETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS
2005-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-02-14363(287)REGISTERED OFFICE CHANGED ON 14/02/05
2005-02-14363sRETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS
2004-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-02-06363sRETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS
2004-01-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-03-31363sRETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS
2002-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-02-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2002-02-13363sRETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS
2001-10-04288aNEW DIRECTOR APPOINTED
2001-03-28363sRETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS
2000-11-14287REGISTERED OFFICE CHANGED ON 14/11/00 FROM: FIRST FLOOR 7 HARLEY STREET LONDON W1N 1DA
2000-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-03-21363sRETURN MADE UP TO 29/01/00; FULL LIST OF MEMBERS
2000-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-02-26363sRETURN MADE UP TO 29/01/99; FULL LIST OF MEMBERS
1998-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1998-02-20363sRETURN MADE UP TO 29/01/98; NO CHANGE OF MEMBERS
1997-02-27288bDIRECTOR RESIGNED
1997-02-27288bSECRETARY RESIGNED
1997-02-27288aNEW SECRETARY APPOINTED
1997-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1997-02-27363sRETURN MADE UP TO 29/01/97; NO CHANGE OF MEMBERS
1996-01-28363sRETURN MADE UP TO 29/01/96; FULL LIST OF MEMBERS
1995-12-08287REGISTERED OFFICE CHANGED ON 08/12/95 FROM: HARRIS, KAFTON & CO. 28 BOLTON ST LONDON W1Y 8HB
1995-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
1995-04-06363sRETURN MADE UP TO 29/01/95; NO CHANGE OF MEMBERS
1995-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
1994-02-06363sRETURN MADE UP TO 29/01/94; NO CHANGE OF MEMBERS
1994-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93
1993-04-22363sRETURN MADE UP TO 29/01/93; FULL LIST OF MEMBERS
1992-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92
1992-03-23363sRETURN MADE UP TO 29/01/92; NO CHANGE OF MEMBERS
1992-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91
1991-03-01363aRETURN MADE UP TO 29/01/91; NO CHANGE OF MEMBERS
1991-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90
1990-05-24363RETURN MADE UP TO 16/02/90; FULL LIST OF MEMBERS
1990-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89
1990-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to LAMBERTON PROPERTY LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LAMBERTON PROPERTY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1975-05-20 Outstanding NATIONAL WESTMINSTER BANK LTD
LEGAL CHARGE 1973-12-14 Outstanding JULIAN S HODGE LTD
LEGAL CHARGE 1972-11-22 Outstanding LOMBARD NORTH CENTRAL LTD
MORTGAGE DEBENTURE 1972-07-25 Outstanding LOMBARD NORTH CENTRAL LTD
MORTGAGE 1964-07-03 Outstanding WESTMINISTER BANK LTD
Creditors
Creditors Due Within One Year 2013-08-31 £ 39,775
Creditors Due Within One Year 2012-08-31 £ 39,042

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2018-08-31
Annual Accounts
2018-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LAMBERTON PROPERTY LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-08-31 £ 1,500
Called Up Share Capital 2012-08-31 £ 1,500
Tangible Fixed Assets 2013-08-31 £ 6,975
Tangible Fixed Assets 2012-08-31 £ 7,146

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LAMBERTON PROPERTY LTD registering or being granted any patents
Domain Names
We do not have the domain name information for LAMBERTON PROPERTY LTD
Trademarks
We have not found any records of LAMBERTON PROPERTY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LAMBERTON PROPERTY LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as LAMBERTON PROPERTY LTD are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where LAMBERTON PROPERTY LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LAMBERTON PROPERTY LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LAMBERTON PROPERTY LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1