About

Registered Number: 06733220
Date of Incorporation: 24/10/2008 (15 years and 6 months ago)
Company Status: Active
Registered Address: 6 Lichfield Street, Burton On Trent, Staffordshire, DE14 3RD,

 

Lambert Road 81-87 Ltd was setup in 2008, it's status at Companies House is "Active". Lowndes, Janet, Bowley-booth, Jean Eveline, Cartlidge, David Jay, Milne, Jane Evelyn are the current directors of this company. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOWNDES, Janet 20 December 2019 - 1
BOWLEY-BOOTH, Jean Eveline 24 October 2008 07 August 2017 1
CARTLIDGE, David Jay 24 October 2008 30 July 2011 1
MILNE, Jane Evelyn 19 May 2017 20 December 2018 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 20 February 2020
CS01 - N/A 16 January 2020
AA - Annual Accounts 13 January 2020
AA - Annual Accounts 10 January 2020
AD01 - Change of registered office address 08 January 2020
AP01 - Appointment of director 07 January 2020
CS01 - N/A 27 November 2018
AA - Annual Accounts 16 July 2018
CS01 - N/A 07 November 2017
TM01 - Termination of appointment of director 25 August 2017
AP01 - Appointment of director 17 June 2017
AA - Annual Accounts 02 March 2017
CS01 - N/A 15 December 2016
CH01 - Change of particulars for director 14 December 2016
AA - Annual Accounts 14 January 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 05 November 2014
AD04 - Change of location of company records to the registered office 05 November 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 05 November 2013
AR01 - Annual Return 14 June 2013
AD01 - Change of registered office address 14 June 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 June 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 June 2013
AA - Annual Accounts 17 December 2012
AA - Annual Accounts 22 August 2012
AR01 - Annual Return 15 November 2011
AA - Annual Accounts 17 October 2011
TM01 - Termination of appointment of director 04 October 2011
AR01 - Annual Return 10 November 2010
AA - Annual Accounts 27 June 2010
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 15 November 2009
288b - Notice of resignation of directors or secretaries 31 October 2008
288a - Notice of appointment of directors or secretaries 31 October 2008
288a - Notice of appointment of directors or secretaries 31 October 2008
287 - Change in situation or address of Registered Office 31 October 2008
NEWINC - New incorporation documents 24 October 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.