About

Registered Number: 05878477
Date of Incorporation: 17/07/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: 21 Lambert Road, London, SW2 5BA

 

Lambert House (Brixton) Ltd was registered on 17 July 2006 and are based in London, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. Di Michele, Ian Anthony, Heathcoat Amory, Olivia Rachel, Keating, John Barry, Martin, Scott, Turner, Alice, Nelberg, Abigail Lucie, Nelberg, Abigail Lucie, Dammers, Jeremy David Hounsell, Macleod, Kirsten Jane, Mahadeo, Fiona Joanne, Mordey, Irene, Moross, Kate are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DI MICHELE, Ian Anthony 17 July 2006 - 1
HEATHCOAT AMORY, Olivia Rachel 26 April 2016 - 1
KEATING, John Barry 01 June 2013 - 1
MARTIN, Scott 23 January 2015 - 1
TURNER, Alice 14 June 2019 - 1
DAMMERS, Jeremy David Hounsell 17 July 2006 26 April 2016 1
MACLEOD, Kirsten Jane 17 July 2006 30 August 2007 1
MAHADEO, Fiona Joanne 17 July 2006 01 June 2013 1
MORDEY, Irene 17 July 2006 29 April 2012 1
MOROSS, Kate 07 November 2014 13 June 2019 1
Secretary Name Appointed Resigned Total Appointments
NELBERG, Abigail Lucie 01 June 2012 01 June 2012 1
NELBERG, Abigail Lucie 01 June 2012 07 November 2014 1

Filing History

Document Type Date
CS01 - N/A 09 July 2020
AA - Annual Accounts 01 June 2020
AP01 - Appointment of director 07 October 2019
TM01 - Termination of appointment of director 07 October 2019
CS01 - N/A 02 July 2019
AA - Annual Accounts 15 April 2019
CS01 - N/A 27 June 2018
AA - Annual Accounts 23 April 2018
PSC01 - N/A 16 August 2017
PSC01 - N/A 16 August 2017
PSC01 - N/A 16 August 2017
PSC01 - N/A 16 August 2017
PSC01 - N/A 16 August 2017
CS01 - N/A 13 July 2017
AA - Annual Accounts 16 March 2017
CH01 - Change of particulars for director 19 July 2016
TM01 - Termination of appointment of director 19 July 2016
AR01 - Annual Return 27 June 2016
AP01 - Appointment of director 24 June 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 23 June 2015
TM01 - Termination of appointment of director 23 June 2015
AP01 - Appointment of director 23 June 2015
AA - Annual Accounts 28 May 2015
AD01 - Change of registered office address 11 November 2014
AP01 - Appointment of director 11 November 2014
TM01 - Termination of appointment of director 11 November 2014
TM02 - Termination of appointment of secretary 11 November 2014
AR01 - Annual Return 29 June 2014
AA - Annual Accounts 12 November 2013
AR01 - Annual Return 01 July 2013
AP01 - Appointment of director 29 June 2013
TM01 - Termination of appointment of director 29 June 2013
AA - Annual Accounts 21 April 2013
AP03 - Appointment of secretary 20 June 2012
AP01 - Appointment of director 20 June 2012
AR01 - Annual Return 13 June 2012
AP03 - Appointment of secretary 12 June 2012
TM02 - Termination of appointment of secretary 12 June 2012
AP03 - Appointment of secretary 12 June 2012
TM01 - Termination of appointment of director 12 June 2012
CH01 - Change of particulars for director 12 June 2012
TM02 - Termination of appointment of secretary 12 June 2012
AP01 - Appointment of director 12 June 2012
TM01 - Termination of appointment of director 12 June 2012
AP01 - Appointment of director 08 May 2012
CH03 - Change of particulars for secretary 08 May 2012
TM01 - Termination of appointment of director 06 May 2012
AD01 - Change of registered office address 06 May 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 17 August 2011
CH01 - Change of particulars for director 17 August 2011
AA - Annual Accounts 01 May 2011
AR01 - Annual Return 27 June 2010
CH01 - Change of particulars for director 27 June 2010
CH01 - Change of particulars for director 27 June 2010
CH01 - Change of particulars for director 27 June 2010
CH01 - Change of particulars for director 27 June 2010
CH01 - Change of particulars for director 27 June 2010
AA - Annual Accounts 05 May 2010
AA - Annual Accounts 01 July 2009
363a - Annual Return 29 June 2009
363s - Annual Return 27 August 2008
AA - Annual Accounts 19 May 2008
288c - Notice of change of directors or secretaries or in their particulars 29 April 2008
288a - Notice of appointment of directors or secretaries 12 February 2008
363s - Annual Return 19 September 2007
288c - Notice of change of directors or secretaries or in their particulars 19 September 2007
288b - Notice of resignation of directors or secretaries 19 September 2007
NEWINC - New incorporation documents 17 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.