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

HEATH LAMBERT GROUP LIMITED

LONDON, UNITED KINGDOM, EC4N,
Company Registration Number
05347036
Private Limited Company
Dissolved

Dissolved 2014-06-03

Company Overview

About Heath Lambert Group Ltd
HEATH LAMBERT GROUP LIMITED was founded on 2005-01-31 and had its registered office in London. The company was dissolved on the 2014-06-03 and is no longer trading or active.

Key Data
Company Name
HEATH LAMBERT GROUP LIMITED
 
Legal Registered Office
LONDON
UNITED KINGDOM
EC4N
Other companies in EC3A
 
Previous Names
PRECIS (2510) LIMITED19/12/2005
Filing Information
Company Number 05347036
Date formed 2005-01-31
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2014-06-03
Type of accounts DORMANT
Last Datalog update: 2015-05-19 22:51:12
Primary Source:Companies House
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 HEATH LAMBERT GROUP LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM LINDSAY MCGOWAN
Company Secretary 2013-07-23
MARK STEPHEN MUGGE
Director 2012-02-17
DAVID CHRISTOPHER ROSS
Director 2012-02-17
Previous Officers
Officer Role Date Appointed Date Resigned
HL CORPORATE SERVICES LIMITED
Company Secretary 2005-05-19 2013-07-23
ROBERT NIGEL THOMAS
Director 2005-11-01 2012-02-17
ADRIAN COLOSSO
Director 2009-11-30 2012-01-16
WILLIAM DAVID BLOOMER
Director 2005-05-19 2011-10-10
MICHAEL ANDREW BRUCE
Director 2006-01-10 2009-11-30
RICHARD JAMES SANSOM
Director 2005-05-19 2005-12-23
SEAN LINCOLN DOWNEY
Director 2005-05-19 2005-06-25
OFFICE ORGANIZATION & SERVICES LIMITED
Nominated Secretary 2005-01-31 2005-05-19
PEREGRINE SECRETARIAL SERVICES LIMITED
Nominated Director 2005-01-31 2005-05-19
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-01-31 2005-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK STEPHEN MUGGE STRAND UNDERWRITING LIMITED Director 2011-08-31 CURRENT 2007-01-19 Dissolved 2014-06-03
MARK STEPHEN MUGGE HL CORPORATE SERVICES LIMITED Director 2011-08-31 CURRENT 1972-05-16 Dissolved 2014-06-03
MARK STEPHEN MUGGE RISK MANAGEMENT HOLDINGS Director 2011-08-31 CURRENT 1987-10-08 Dissolved 2014-06-03
DAVID CHRISTOPHER ROSS TRAVELRISK MANAGEMENT LIMITED Director 2013-09-17 CURRENT 1996-07-25 Dissolved 2014-06-03
DAVID CHRISTOPHER ROSS BELMONT FINANCIAL MANAGEMENT LIMITED Director 2013-09-17 CURRENT 1967-07-05 Dissolved 2014-06-03
DAVID CHRISTOPHER ROSS HL CORPORATE SERVICES LIMITED Director 2011-05-12 CURRENT 1972-05-16 Dissolved 2014-06-03
DAVID CHRISTOPHER ROSS RISK MANAGEMENT HOLDINGS Director 2011-05-12 CURRENT 1987-10-08 Dissolved 2014-06-03

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
2014-06-03GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-02-18GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-02-05DS01APPLICATION FOR STRIKING-OFF
2013-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/2013 FROM 133 HOUNDSDITCH LONDON EC3A 7AH
2013-08-05AP03SECRETARY APPOINTED MR WILLIAM LINDSAY MCGOWAN
2013-08-05TM02APPOINTMENT TERMINATED, SECRETARY HL CORPORATE SERVICES LIMITED
2013-02-28LATEST SOC28/02/13 STATEMENT OF CAPITAL;GBP 2
2013-02-28AR0131/01/13 FULL LIST
2012-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER ROSS / 11/10/2012
2012-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-02-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT THOMAS
2012-02-29AP01DIRECTOR APPOINTED MARK STEPHEN MUGGE
2012-02-29AP01DIRECTOR APPOINTED DAVID CHRISTOPHER ROSS
2012-02-16AR0131/01/12 FULL LIST
2012-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT NIGEL THOMAS / 31/01/2012
2012-02-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HL CORPORATE SERVICES LIMITED / 31/01/2012
2012-01-24TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN COLOSSO
2011-10-31TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BLOOMER
2011-06-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-02-15AR0131/01/11 NO CHANGES
2010-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-04-22RES01ADOPT ARTICLES 14/04/2010
2010-04-22CC04STATEMENT OF COMPANY'S OBJECTS
2010-03-05AR0131/01/10 NO CHANGES
2010-02-24SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2009-12-08AP01DIRECTOR APPOINTED MR ADRIAN COLOSSO
2009-12-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRUCE
2009-09-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-03-09363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2009-02-09288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BRUCE / 02/01/2009
2008-08-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-08-20MISCML28 REMOVING AA 31/12/07 ON WRONG CO
2008-02-15363sRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-07-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-02-18363(288)SECRETARY'S PARTICULARS CHANGED
2007-02-18363sRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-10-04287REGISTERED OFFICE CHANGED ON 04/10/06 FROM: FRIARY COURT CRUTCHED FRIARS LONDON EC3N 2NP
2006-07-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-02-17363sRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2006-01-23288aNEW DIRECTOR APPOINTED
2006-01-17288bDIRECTOR RESIGNED
2005-12-19CERTNMCOMPANY NAME CHANGED PRECIS (2510) LIMITED CERTIFICATE ISSUED ON 19/12/05
2005-11-14288bDIRECTOR RESIGNED
2005-11-14288aNEW DIRECTOR APPOINTED
2005-07-18288aNEW SECRETARY APPOINTED
2005-06-24225ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05
2005-06-24287REGISTERED OFFICE CHANGED ON 24/06/05 FROM: LEVEL 1 EXCHANGE HOUSE PRIMROSE STREET LONDON EC2A 2HS
2005-06-24MEM/ARTSARTICLES OF ASSOCIATION
2005-06-24288bSECRETARY RESIGNED
2005-06-24288bDIRECTOR RESIGNED
2005-06-24288aNEW DIRECTOR APPOINTED
2005-06-24RES13RESIGNATIONS 15/06/05
2005-06-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-06-24288aNEW DIRECTOR APPOINTED
2005-06-24288aNEW DIRECTOR APPOINTED
2005-06-24ELRESS386 DISP APP AUDS 15/06/05
2005-06-24ELRESS369(4) SHT NOTICE MEET 15/06/05
2005-02-09288bSECRETARY RESIGNED
2005-01-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to HEATH LAMBERT GROUP 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 HEATH LAMBERT GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HEATH LAMBERT GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges16.4297
MortgagesNumMortOutstanding15.1597
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied1.289

This shows the max and average number of mortgages for companies with the same SIC code of 65120 - Non-life insurance

Intangible Assets
Patents
We have not found any records of HEATH LAMBERT GROUP LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

HEATH LAMBERT GROUP LIMITED owns 1 domain names.

heathlambert.com  

Trademarks
We have not found any records of HEATH LAMBERT GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HEATH LAMBERT GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottingham City Council 2013-1 GBP £4,002
http://statistics.data.gov.uk/id/local-authority/00FY 2013-1 GBP £4,002 NO CLAIMS BONUS
Shropshire Council 2012-11 GBP £1,820 Supplies And Services-Grants & Subscriptions
Nottingham City Council 2012-10 GBP £8,998
Rochdale Borough Council 2012-6 GBP £4,500 Financial Services HOUSING REVENUE ACCOUNT STOCK TRANSFER
Nottinghamshire County Council 2011-10 GBP £9,539
Shropshire Council 2011-10 GBP £1,717 Transport Related-Transport Insurance
Nottinghamshire County Council 2011-9 GBP £5,074
Nottinghamshire County Council 2011-8 GBP £4,000
Bracknell Forest Council 2011-8 GBP £1,497 Insurance Premiums
Derbyshire County Council 2011-7 GBP £473,299
Derbyshire County Council 2011-6 GBP £501,915
Nottinghamshire County Council 2011-5 GBP £1,206,664
Bracknell Forest Council 2011-5 GBP £1,841 Insurance Premiums
Nottinghamshire County Council 2011-4 GBP £33,695
Preston City Council 2011-4 GBP £2,851 PREMIUM PUBLIC LIABILITY
Bracknell Forest Council 2011-4 GBP £733,016 Insurance Premiums
Derbyshire County Council 2011-3 GBP £3,854
Nottinghamshire County Council 2011-2 GBP £5,533
Derbyshire County Council 2011-2 GBP £20,898
Nottinghamshire County Council 2011-1 GBP £5,608
Derbyshire County Council 2011-1 GBP £5,100
Nottinghamshire County Council 2010-12 GBP £5,623
Derbyshire County Council 2010-12 GBP £46,668
Preston City Council 2010-12 GBP £3,750 PROFESSIONAL FEES - GENERAL
Sandwell Metroplitan Borough Council 2010-11 GBP £3,000
Nottinghamshire County Council 2010-11 GBP £5,697 Professional Services
Shropshire Council 2010-10 GBP £2,340 Transport Related-Transport Insurance
Rugby Borough Council 2010-4 GBP £8,384 House Purchase and Improvement Loans

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where HEATH LAMBERT GROUP 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 HEATH LAMBERT GROUP 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 HEATH LAMBERT GROUP 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.