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

ALFRED LAMB INTERNATIONAL LIMITED

C/O MCCARTHY TETRAULT 1 ANGEL COURT, 18TH FLOOR, LONDON, EC2R 7HJ,
Company Registration Number
05819319
Private Limited Company
Active

Company Overview

About Alfred Lamb International Ltd
ALFRED LAMB INTERNATIONAL LIMITED was founded on 2006-05-17 and has its registered office in London. The organisation's status is listed as "Active". Alfred Lamb International Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ALFRED LAMB INTERNATIONAL LIMITED
 
Legal Registered Office
C/O MCCARTHY TETRAULT 1 ANGEL COURT
18TH FLOOR
LONDON
EC2R 7HJ
Other companies in EC2N
 
Previous Names
CORBY INTERNATIONAL LIMITED17/10/2006
Filing Information
Company Number 05819319
Company ID Number 05819319
Date formed 2006-05-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 17/05/2016
Return next due 14/06/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 21:55:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALFRED LAMB INTERNATIONAL 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 ALFRED LAMB INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
MARC VALENCIA
Company Secretary 2006-05-17
ROLAND PATRICK O'DRISCOLL
Director 2009-07-01
ANTONIO SANCHEZ VILLARREAL
Director 2015-09-01
MARC VALENCIA
Director 2006-05-17
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN KEVIN STEWART LEBURN
Director 2011-11-09 2015-08-31
THIERRY POURCHET
Director 2009-08-01 2011-11-09
HOWARD KIRKE
Director 2006-05-17 2010-07-02
CONSTANTINE CONSTANDIS
Director 2007-02-01 2009-06-30
JOHN NICODEMO
Director 2006-05-17 2009-06-30
KRYSTYNA HOEG
Director 2006-05-17 2007-02-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2006-05-17 2006-05-17

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
2024-03-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2023-05-22CONFIRMATION STATEMENT MADE ON 17/05/23, WITH NO UPDATES
2023-04-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-05-26CS01CONFIRMATION STATEMENT MADE ON 17/05/22, WITH NO UPDATES
2022-04-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2022-03-29AP01DIRECTOR APPOINTED MR JUAN CARLOS GONZALEZ ALONSO
2022-03-29TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD ANTHONY MAYLE
2021-05-18CS01CONFIRMATION STATEMENT MADE ON 17/05/21, WITH NO UPDATES
2021-05-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2020-08-25AP01DIRECTOR APPOINTED MR NICOLAS KRANTZ
2020-08-24TM01APPOINTMENT TERMINATED, DIRECTOR ROLAND PATRICK O'DRISCOLL
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 17/05/20, WITH NO UPDATES
2020-03-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2020-03-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/19 FROM C/O Mccarthy Tetrault 125 Old Broad Street London EC2N 1AR
2019-05-24CS01CONFIRMATION STATEMENT MADE ON 17/05/19, WITH NO UPDATES
2019-04-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2019-03-08AP01DIRECTOR APPOINTED MR EDWARD ANTHONY MAYLE
2019-03-07TM01APPOINTMENT TERMINATED, DIRECTOR ANTONIO SANCHEZ VILLARREAL
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 17/05/18, WITH NO UPDATES
2017-12-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-05-24LATEST SOC24/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES
2016-11-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16
2016-11-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-23AR0117/05/16 ANNUAL RETURN FULL LIST
2016-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ROLAND PATRICK O'DRISCOLL / 17/05/2016
2016-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. ANTONIO SANCHEZ VILLARREAL / 18/05/2016
2015-12-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-09-04AP01DIRECTOR APPOINTED MR. ANTONIO SANCHEZ VILLARREAL
2015-09-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KEVIN STEWART LEBURN
2015-05-20LATEST SOC20/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-20AR0117/05/15 ANNUAL RETURN FULL LIST
2014-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-05-22LATEST SOC22/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-22AR0117/05/14 ANNUAL RETURN FULL LIST
2014-02-05AA30/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-05-20AR0117/05/13 ANNUAL RETURN FULL LIST
2013-04-08AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-05-30AR0117/05/12 ANNUAL RETURN FULL LIST
2012-05-30CH01Director's details changed for John Kevin Stewart Leburn on 2012-05-18
2012-03-29AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-11-21AP01DIRECTOR APPOINTED JOHN KEVIN STEWART LEBURN
2011-11-21TM01APPOINTMENT TERMINATED, DIRECTOR THIERRY POURCHET
2011-05-24AR0117/05/11 FULL LIST
2011-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ROLAND PATRICK O'DRISCOLL / 17/05/2011
2011-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARC VALENCIA / 17/05/2011
2011-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / THIERRY POURCHET / 17/05/2011
2011-05-23CH03SECRETARY'S CHANGE OF PARTICULARS / MARC VALENCIA / 17/05/2011
2011-03-02AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/2010 FROM C/O C/O MCCARTHY TETRAULT 125 OLD BROAD STREET LONDON EC2N 1AR UNITED KINGDOM
2010-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/2010 FROM 5 OLD BAILEY 2ND FLOOR LONDON EC4M 7BA
2010-07-16TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD KIRKE
2010-06-09AR0117/05/10 FULL LIST
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARC VALENCIA / 17/05/2010
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / HOWARD KIRKE / 17/05/2010
2010-02-25AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / THIERRY POURCHET / 13/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ROLAND PATRICK O'DRISCOLL / 13/10/2009
2009-08-25288aDIRECTOR APPOINTED THIERRY POURCHET
2009-07-11288aDIRECTOR APPOINTED ROLAND PATRICK O'DRISCOLL
2009-07-11288bAPPOINTMENT TERMINATED DIRECTOR JOHN NICODEMO
2009-07-11288bAPPOINTMENT TERMINATED DIRECTOR CONSTANTINE CONSTANDIS
2009-06-08363aRETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS
2009-06-08288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN NICODEMO / 01/01/2009
2009-06-08288cDIRECTOR'S CHANGE OF PARTICULARS / CONSTANTINE CONSTANDIS / 01/01/2009
2009-02-24AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-07-11AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-05-28288cDIRECTOR'S CHANGE OF PARTICULARS / CONSTANDINE CONSTANDIS / 28/05/2008
2008-05-21363aRETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS
2008-02-21363(288)DIRECTOR'S PARTICULARS CHANGED
2008-02-21363sRETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS; AMEND
2008-02-02288aNEW DIRECTOR APPOINTED
2007-12-20288bDIRECTOR RESIGNED
2007-05-18363aRETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS
2006-10-25MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-10-17CERTNMCOMPANY NAME CHANGED CORBY INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 17/10/06
2006-06-07225ACC. REF. DATE EXTENDED FROM 31/05/07 TO 30/06/07
2006-05-17288bSECRETARY RESIGNED
2006-05-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30

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 ALFRED LAMB INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of ALFRED LAMB INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALFRED LAMB INTERNATIONAL LIMITED
Trademarks

Trademark applications by ALFRED LAMB INTERNATIONAL LIMITED

ALFRED LAMB INTERNATIONAL LIMITED is the Owner at publication for the trademark ALFRED LAMB ™ (74120825) through the USPTO on the 1990-12-05
alcoholic beverage; namely, rum
ALFRED LAMB INTERNATIONAL LIMITED is the Original registrant for the trademark LAMB'S ORIGINAL NAVY RUM ™ (73811383) through the USPTO on the 1989-07-10
THE MARK CONSISTS, IN PART, OF THE WORDS "LAMB'S ORIGINAL NAVY RUM", WITH DESIGN FEATURES COMPRISING A FLAG, FLAG MAST, AND THREE HORIZONTAL LINES WITH A CIRCLE.
Income
Government Income
We have not found government income sources for ALFRED LAMB INTERNATIONAL 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 (82990 - Other business support service activities n.e.c.) as ALFRED LAMB INTERNATIONAL LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ALFRED LAMB INTERNATIONAL 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 ALFRED LAMB INTERNATIONAL 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 ALFRED LAMB INTERNATIONAL 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.

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