Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ANDERSON LAMBERT (EUROPE) LIMITED
Company Information for

ANDERSON LAMBERT (EUROPE) LIMITED

52 BUNYAN ROAD, KEMPSTON, BEDFORD, MK42 8HL,
Company Registration Number
02765452
Private Limited Company
Active

Company Overview

About Anderson Lambert (europe) Ltd
ANDERSON LAMBERT (EUROPE) LIMITED was founded on 1992-11-17 and has its registered office in Bedford. The organisation's status is listed as "Active". Anderson Lambert (europe) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ANDERSON LAMBERT (EUROPE) LIMITED
 
Legal Registered Office
52 BUNYAN ROAD
KEMPSTON
BEDFORD
MK42 8HL
Other companies in LU4
 
Previous Names
ANDERSON LAMBERT GROUP (EUROPE) LTD26/04/2011
Filing Information
Company Number 02765452
Company ID Number 02765452
Date formed 1992-11-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 28/03/2024
Latest return 17/11/2015
Return next due 15/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 21:42:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANDERSON LAMBERT (EUROPE) LIMITED
The accountancy firm based at this address is VIRGO ASSOCIATES 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 ANDERSON LAMBERT (EUROPE) LIMITED

Current Directors
Officer Role Date Appointed
PAUL JOSEPH MCNALLY
Director 1992-11-17
Previous Officers
Officer Role Date Appointed Date Resigned
INCORPORATE SECRETARIAT LIMITED
Nominated Secretary 1998-02-11 2010-06-30
MARY ELLEN MCNALLY
Company Secretary 1992-11-17 1997-02-11
FIRST SECRETARIES LIMITED
Nominated Secretary 1992-11-17 1992-12-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL JOSEPH MCNALLY ASTON CORPORATE (EUROPE) LIMITED Director 2012-09-25 CURRENT 2012-09-25 Active
PAUL JOSEPH MCNALLY CREATIVE OPTIONS (LONDON) LIMITED Director 2008-06-11 CURRENT 2008-06-11 Dissolved 2015-03-03
PAUL JOSEPH MCNALLY ANDERSON INTERACTIVE (UK) LIMITED Director 2008-06-11 CURRENT 2008-06-11 Dissolved 2015-03-03

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
2023-11-21CONFIRMATION STATEMENT MADE ON 21/11/23, WITH NO UPDATES
2023-04-0130/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-21CONFIRMATION STATEMENT MADE ON 21/11/22, WITH NO UPDATES
2022-11-21CS01CONFIRMATION STATEMENT MADE ON 21/11/22, WITH NO UPDATES
2022-11-14Change of details for Mr Paul Joseph Mcnally as a person with significant control on 2022-11-14
2022-11-14Change of details for Mr Paul Joseph Mcnally as a person with significant control on 2022-11-14
2022-11-14CONFIRMATION STATEMENT MADE ON 14/11/22, WITH UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 14/11/22, WITH UPDATES
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/22, WITH UPDATES
2022-11-14PSC04Change of details for Mr Paul Joseph Mcnally as a person with significant control on 2022-11-14
2022-09-2930/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-29AA01Current accounting period shortened from 29/06/21 TO 28/06/21
2022-03-31AA01Previous accounting period shortened from 30/06/21 TO 29/06/21
2021-11-25CS01CONFIRMATION STATEMENT MADE ON 17/11/21, WITH NO UPDATES
2021-06-30AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-18CS01CONFIRMATION STATEMENT MADE ON 17/11/20, WITH NO UPDATES
2020-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/20 FROM C/O Virgo Associates Bedford Heights Brickhill Drive Bedford MK41 7PH England
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 17/11/19, WITH NO UPDATES
2020-04-01DISS40Compulsory strike-off action has been discontinued
2020-03-31AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-14DISS16(SOAS)Compulsory strike-off action has been suspended
2020-02-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-09-30AA01Previous accounting period extended from 31/12/18 TO 30/06/19
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 17/11/18, WITH NO UPDATES
2019-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/19 FROM 19 Titan Court Laporte Way Luton Bedfordshire LU4 8EF
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-24CS01CONFIRMATION STATEMENT MADE ON 17/11/17, WITH NO UPDATES
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-04LATEST SOC04/12/16 STATEMENT OF CAPITAL;GBP 500
2016-12-04CS01CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 500
2016-01-13AR0117/11/15 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 500
2015-01-05AR0117/11/14 ANNUAL RETURN FULL LIST
2014-10-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-05LATEST SOC05/12/13 STATEMENT OF CAPITAL;GBP 500
2013-12-05AR0117/11/13 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-13AR0117/11/12 ANNUAL RETURN FULL LIST
2012-09-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-18AR0117/11/11 ANNUAL RETURN FULL LIST
2011-06-09AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-05-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/11 FROM 72 New Bond Street London W1S 1RR United Kingdom
2011-04-26RES15CHANGE OF NAME 18/04/2011
2011-04-26CERTNMCompany name changed anderson lambert group (europe) LTD\certificate issued on 26/04/11
2011-01-19AR0117/11/10 ANNUAL RETURN FULL LIST
2010-09-30AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-05TM02APPOINTMENT TERMINATION COMPANY SECRETARY INCORPORATE SECRETARIAT LIMITED
2010-06-22CH04SECRETARY'S DETAILS CHNAGED FOR FIRST SECRETARIES LIMITED on 2010-06-22
2009-12-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-12-01AR0117/11/09 FULL LIST
2009-12-01CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FIRST SECRETARIES LIMITED / 17/11/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOSEPH MCNALLY / 17/11/2009
2009-08-11AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-29363aRETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS
2008-07-22AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-22AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2008-07-10363aRETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS
2008-07-09287REGISTERED OFFICE CHANGED ON 09/07/2008 FROM CREATIVE OPTIONS LTD. 72 NEW BOND STREET LONDON. W1Y 9DD
2008-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-29363sRETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS
2006-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-22363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-22363sRETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS
2005-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-11-10363sRETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS
2004-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-01-19363sRETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS
2003-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-02-09363(287)REGISTERED OFFICE CHANGED ON 09/02/03
2003-02-09363sRETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS
2002-11-19395PARTICULARS OF MORTGAGE/CHARGE
2002-04-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-12-13363sRETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS
2001-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-11-21363sRETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS
2000-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-03-13363sRETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS
1999-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-02-21363sRETURN MADE UP TO 17/11/98; NO CHANGE OF MEMBERS
1998-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-03-06CERTNMCOMPANY NAME CHANGED CREATIVE OPTIONS ADVERTISING & D ESIGN CONSULTANTS LIMITED CERTIFICATE ISSUED ON 09/03/98
1998-03-02123£ NC 1000/20000 25/02/98
1998-03-02ORES04NC INC ALREADY ADJUSTED 25/02/98
1998-02-27363sRETURN MADE UP TO 17/11/97; FULL LIST OF MEMBERS
1998-02-27288aNEW SECRETARY APPOINTED
1998-02-27363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
1997-08-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-12-27363sRETURN MADE UP TO 17/11/96; FULL LIST OF MEMBERS
1996-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-11-23363sRETURN MADE UP TO 17/11/95; NO CHANGE OF MEMBERS
1995-10-05AAFULL ACCOUNTS MADE UP TO 31/12/94
1994-12-07363sRETURN MADE UP TO 17/11/94; NO CHANGE OF MEMBERS
1994-08-11AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-02-09363sRETURN MADE UP TO 17/11/93; FULL LIST OF MEMBERS
1993-06-18224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1993-01-17288SECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies

90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90030 - Artistic creation



Licences & Regulatory approval
We could not find any licences issued to ANDERSON LAMBERT (EUROPE) LIMITED 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 ANDERSON LAMBERT (EUROPE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-12-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2002-11-15 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-01-01 £ 14,485
Creditors Due Within One Year 2012-01-01 £ 12,918

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 ANDERSON LAMBERT (EUROPE) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 500
Cash Bank In Hand 2012-01-01 £ 5,562
Current Assets 2012-01-01 £ 15,224
Debtors 2012-01-01 £ 8,412
Fixed Assets 2012-01-01 £ 210
Shareholder Funds 2012-01-01 £ 11,969
Stocks Inventory 2012-01-01 £ 1,250
Tangible Fixed Assets 2012-01-01 £ 206

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ANDERSON LAMBERT (EUROPE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANDERSON LAMBERT (EUROPE) LIMITED
Trademarks
We have not found any records of ANDERSON LAMBERT (EUROPE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANDERSON LAMBERT (EUROPE) LIMITED. 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 (73110 - Advertising agencies) as ANDERSON LAMBERT (EUROPE) LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where ANDERSON LAMBERT (EUROPE) LIMITED 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 ANDERSON LAMBERT (EUROPE) LIMITED 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 ANDERSON LAMBERT (EUROPE) LIMITED 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.