About

Registered Number: 02521225
Date of Incorporation: 12/07/1990 (33 years and 9 months ago)
Company Status: Active
Registered Address: 5th Floor United Kingdom House, 180 Oxford Street, London, W1D 1NN,

 

Established in 1990, Lambert Smith Hampton Group Ltd are based in London, it's status in the Companies House registry is set to "Active". Lambert Smith Hampton Group Ltd has 42 directors. We do not know the number of employees at Lambert Smith Hampton Group Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAPMAN, Paul Robert 13 July 2018 - 1
CREFFIELD, Paul Lewis 30 October 2014 - 1
HONISETT, Jason Scott 01 February 2018 - 1
MARCOVECCHIO, Massimo Mario 08 December 2014 - 1
NAHOME, Ezra Meyer Solomon 20 July 2007 - 1
BRIGHT, Michael John N/A 24 April 1996 1
BROWN, John Bruce N/A 05 June 2008 1
BURBAGE, John Edward 27 September 1995 14 February 2003 1
COOK, Andrew Nigel 27 September 1995 23 February 1999 1
CROTHERS, Kenneth N/A 30 November 1993 1
DUNN-SIMS, Paul 23 February 1999 23 January 2004 1
EDE, Graham Hewett 15 January 1997 16 November 2000 1
FORMAN, Richard John 27 September 1995 05 April 2003 1
GAASTRA, Stephen 13 December 2007 31 March 2014 1
HARTLEY, Martin James 14 February 1995 23 February 1999 1
HEWITT, Anthony Clive 27 September 1995 23 February 1999 1
LONG, Roderic Wilfred John N/A 19 November 1992 1
MARSHALL, Thomas Warwick N/A 23 February 1999 1
MILHENCH, Kevin John 14 February 1995 10 January 1996 1
NOEST, Peter John N/A 29 October 1992 1
NORTH, Alyn Rhys 08 December 2014 18 August 2015 1
ORDISH, Barry Reginald N/A 20 December 1993 1
OWEN, Nicholas Anthony Stanhope 24 April 1996 23 February 1999 1
OWEN, Vincent Reginald Pryce 10 September 1997 23 February 1999 1
PARTRIDGE, Charles Nicholas 24 April 1996 23 February 1999 1
PEACH, William Guy 24 April 1996 27 January 1997 1
RIGBY, Mark Anthony 25 February 2004 23 December 2008 1
RIGBY, Mark Anthony 24 April 1996 12 September 2003 1
ROONEY, David Alan N/A 30 October 1993 1
ROPER, Noel Dillingham 27 September 1995 23 February 1999 1
SHIELLS, Keith 27 May 1998 30 June 2003 1
SMITHIES, James Marchant N/A 20 November 1995 1
SOLOMONS, Alan Ian 24 April 1996 26 April 2004 1
SOMPTON, Robert Edward 20 February 1992 31 December 1992 1
SURGETT, Richard Martin 13 August 2010 14 October 2013 1
TUNNICLIFFE, Roger 27 May 1998 23 February 1999 1
TWELVES, Andrew Richard Francis N/A 19 November 1992 1
TYLER, Hugh Richard 25 July 1991 13 July 1992 1
WALLS, David Edward Berkeley N/A 23 February 1999 1
WILLIAMS, John N/A 19 November 1992 1
WRIGHT, David Michael 15 January 1997 02 September 1997 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Gareth Rhys 16 October 2013 - 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
RESOLUTIONS - N/A 05 May 2020
MA - Memorandum and Articles 05 May 2020
MR01 - N/A 04 May 2020
AA - Annual Accounts 09 October 2019
CS01 - N/A 22 August 2019
AP01 - Appointment of director 02 July 2019
CH01 - Change of particulars for director 03 April 2019
CH03 - Change of particulars for secretary 03 April 2019
CH01 - Change of particulars for director 22 November 2018
CH01 - Change of particulars for director 22 November 2018
CH01 - Change of particulars for director 22 November 2018
CH01 - Change of particulars for director 22 November 2018
PSC05 - N/A 13 November 2018
AD01 - Change of registered office address 13 November 2018
AA - Annual Accounts 01 October 2018
CS01 - N/A 27 September 2018
RESOLUTIONS - N/A 15 August 2018
CH01 - Change of particulars for director 13 August 2018
MR01 - N/A 02 August 2018
RESOLUTIONS - N/A 24 July 2018
CC04 - Statement of companies objects 24 July 2018
AP01 - Appointment of director 17 July 2018
AP01 - Appointment of director 21 February 2018
PSC09 - N/A 20 October 2017
PSC02 - N/A 20 October 2017
CS01 - N/A 04 October 2017
AP01 - Appointment of director 17 August 2017
TM01 - Termination of appointment of director 17 August 2017
CH01 - Change of particulars for director 12 July 2017
AA - Annual Accounts 14 June 2017
CS01 - N/A 30 September 2016
AA - Annual Accounts 26 June 2016
CH01 - Change of particulars for director 25 January 2016
AR01 - Annual Return 05 October 2015
TM01 - Termination of appointment of director 05 October 2015
CH03 - Change of particulars for secretary 01 June 2015
AA - Annual Accounts 16 May 2015
CH01 - Change of particulars for director 12 January 2015
AP01 - Appointment of director 11 December 2014
AP01 - Appointment of director 11 December 2014
AP01 - Appointment of director 30 October 2014
AR01 - Annual Return 15 October 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 October 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 October 2014
TM01 - Termination of appointment of director 03 September 2014
AA - Annual Accounts 16 July 2014
TM01 - Termination of appointment of director 01 April 2014
AP04 - Appointment of corporate secretary 21 March 2014
AP01 - Appointment of director 21 March 2014
AP01 - Appointment of director 21 March 2014
AA01 - Change of accounting reference date 21 March 2014
MISC - Miscellaneous document 04 January 2014
MISC - Miscellaneous document 30 December 2013
AA - Annual Accounts 20 December 2013
MR04 - N/A 22 October 2013
AP03 - Appointment of secretary 18 October 2013
TM02 - Termination of appointment of secretary 18 October 2013
TM01 - Termination of appointment of director 16 October 2013
MR05 - N/A 04 October 2013
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 13 October 2010
AP01 - Appointment of director 17 September 2010
CH03 - Change of particulars for secretary 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
TM01 - Termination of appointment of director 16 March 2010
AA - Annual Accounts 22 December 2009
AR01 - Annual Return 12 October 2009
288a - Notice of appointment of directors or secretaries 06 February 2009
288b - Notice of resignation of directors or secretaries 14 January 2009
AA - Annual Accounts 10 December 2008
363a - Annual Return 07 October 2008
288b - Notice of resignation of directors or secretaries 06 June 2008
288b - Notice of resignation of directors or secretaries 04 January 2008
288b - Notice of resignation of directors or secretaries 04 January 2008
288a - Notice of appointment of directors or secretaries 18 December 2007
288a - Notice of appointment of directors or secretaries 18 December 2007
363a - Annual Return 25 October 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 25 October 2007
353 - Register of members 25 October 2007
287 - Change in situation or address of Registered Office 25 October 2007
288a - Notice of appointment of directors or secretaries 12 September 2007
395 - Particulars of a mortgage or charge 08 August 2007
RESOLUTIONS - N/A 06 August 2007
RESOLUTIONS - N/A 06 August 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 06 August 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 06 August 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 06 August 2007
288a - Notice of appointment of directors or secretaries 01 August 2007
288a - Notice of appointment of directors or secretaries 01 August 2007
288b - Notice of resignation of directors or secretaries 01 August 2007
288b - Notice of resignation of directors or secretaries 01 August 2007
288b - Notice of resignation of directors or secretaries 01 August 2007
288b - Notice of resignation of directors or secretaries 01 August 2007
288b - Notice of resignation of directors or secretaries 01 August 2007
288b - Notice of resignation of directors or secretaries 01 August 2007
287 - Change in situation or address of Registered Office 01 August 2007
AA - Annual Accounts 03 July 2007
288c - Notice of change of directors or secretaries or in their particulars 18 April 2007
363a - Annual Return 05 October 2006
AA - Annual Accounts 29 August 2006
288b - Notice of resignation of directors or secretaries 14 July 2006
AA - Annual Accounts 23 January 2006
RESOLUTIONS - N/A 10 January 2006
RESOLUTIONS - N/A 10 January 2006
RESOLUTIONS - N/A 10 January 2006
RESOLUTIONS - N/A 10 January 2006
RESOLUTIONS - N/A 10 January 2006
288c - Notice of change of directors or secretaries or in their particulars 24 October 2005
363a - Annual Return 21 September 2005
288a - Notice of appointment of directors or secretaries 25 May 2005
AA - Annual Accounts 04 February 2005
288b - Notice of resignation of directors or secretaries 07 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 December 2004
288c - Notice of change of directors or secretaries or in their particulars 04 November 2004
363s - Annual Return 05 October 2004
288a - Notice of appointment of directors or secretaries 04 October 2004
288a - Notice of appointment of directors or secretaries 29 September 2004
288b - Notice of resignation of directors or secretaries 29 September 2004
288b - Notice of resignation of directors or secretaries 02 September 2004
288b - Notice of resignation of directors or secretaries 18 May 2004
RESOLUTIONS - N/A 22 April 2004
288a - Notice of appointment of directors or secretaries 12 March 2004
288a - Notice of appointment of directors or secretaries 12 March 2004
288a - Notice of appointment of directors or secretaries 11 February 2004
288a - Notice of appointment of directors or secretaries 11 February 2004
288a - Notice of appointment of directors or secretaries 11 February 2004
288b - Notice of resignation of directors or secretaries 01 February 2004
288b - Notice of resignation of directors or secretaries 01 February 2004
288b - Notice of resignation of directors or secretaries 10 January 2004
288a - Notice of appointment of directors or secretaries 07 January 2004
AA - Annual Accounts 18 November 2003
288b - Notice of resignation of directors or secretaries 29 October 2003
288b - Notice of resignation of directors or secretaries 21 October 2003
363a - Annual Return 20 October 2003
288a - Notice of appointment of directors or secretaries 20 October 2003
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 16 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 2003
288c - Notice of change of directors or secretaries or in their particulars 12 August 2003
288b - Notice of resignation of directors or secretaries 18 July 2003
AA - Annual Accounts 22 April 2003
288b - Notice of resignation of directors or secretaries 13 April 2003
AUD - Auditor's letter of resignation 13 March 2003
395 - Particulars of a mortgage or charge 11 March 2003
288b - Notice of resignation of directors or secretaries 11 March 2003
395 - Particulars of a mortgage or charge 27 December 2002
288b - Notice of resignation of directors or secretaries 05 December 2002
288b - Notice of resignation of directors or secretaries 13 November 2002
288a - Notice of appointment of directors or secretaries 31 October 2002
363a - Annual Return 22 October 2002
288c - Notice of change of directors or secretaries or in their particulars 22 October 2002
288b - Notice of resignation of directors or secretaries 16 October 2002
288c - Notice of change of directors or secretaries or in their particulars 10 October 2002
288a - Notice of appointment of directors or secretaries 12 August 2002
288c - Notice of change of directors or secretaries or in their particulars 26 June 2002
288a - Notice of appointment of directors or secretaries 19 June 2002
288b - Notice of resignation of directors or secretaries 18 April 2002
288b - Notice of resignation of directors or secretaries 27 January 2002
288a - Notice of appointment of directors or secretaries 27 November 2001
288a - Notice of appointment of directors or secretaries 20 November 2001
288a - Notice of appointment of directors or secretaries 20 November 2001
AA - Annual Accounts 30 October 2001
363a - Annual Return 27 October 2001
288c - Notice of change of directors or secretaries or in their particulars 27 October 2001
288c - Notice of change of directors or secretaries or in their particulars 27 October 2001
288c - Notice of change of directors or secretaries or in their particulars 27 October 2001
288b - Notice of resignation of directors or secretaries 20 June 2001
AAMD - Amended Accounts 19 April 2001
288b - Notice of resignation of directors or secretaries 18 April 2001
288b - Notice of resignation of directors or secretaries 12 December 2000
288c - Notice of change of directors or secretaries or in their particulars 12 December 2000
AA - Annual Accounts 19 October 2000
363a - Annual Return 17 October 2000
363a - Annual Return 26 July 2000
353 - Register of members 26 July 2000
288c - Notice of change of directors or secretaries or in their particulars 27 June 2000
288a - Notice of appointment of directors or secretaries 14 February 2000
288b - Notice of resignation of directors or secretaries 16 December 1999
288a - Notice of appointment of directors or secretaries 08 September 1999
225 - Change of Accounting Reference Date 25 August 1999
287 - Change in situation or address of Registered Office 25 August 1999
288a - Notice of appointment of directors or secretaries 03 August 1999
363a - Annual Return 02 August 1999
AA - Annual Accounts 30 July 1999
288a - Notice of appointment of directors or secretaries 29 July 1999
288c - Notice of change of directors or secretaries or in their particulars 29 June 1999
288c - Notice of change of directors or secretaries or in their particulars 06 June 1999
288b - Notice of resignation of directors or secretaries 25 April 1999
288b - Notice of resignation of directors or secretaries 25 April 1999
288b - Notice of resignation of directors or secretaries 25 April 1999
288a - Notice of appointment of directors or secretaries 23 April 1999
288b - Notice of resignation of directors or secretaries 18 April 1999
288b - Notice of resignation of directors or secretaries 31 March 1999
288b - Notice of resignation of directors or secretaries 31 March 1999
288b - Notice of resignation of directors or secretaries 31 March 1999
288b - Notice of resignation of directors or secretaries 26 March 1999
288b - Notice of resignation of directors or secretaries 26 March 1999
288b - Notice of resignation of directors or secretaries 26 March 1999
288b - Notice of resignation of directors or secretaries 19 March 1999
288b - Notice of resignation of directors or secretaries 19 March 1999
288b - Notice of resignation of directors or secretaries 19 March 1999
288b - Notice of resignation of directors or secretaries 19 March 1999
288b - Notice of resignation of directors or secretaries 19 March 1999
AUD - Auditor's letter of resignation 05 October 1998
363a - Annual Return 12 August 1998
353 - Register of members 12 August 1998
AA - Annual Accounts 01 July 1998
288a - Notice of appointment of directors or secretaries 05 June 1998
288a - Notice of appointment of directors or secretaries 02 June 1998
AA - Annual Accounts 27 November 1997
288a - Notice of appointment of directors or secretaries 30 September 1997
288b - Notice of resignation of directors or secretaries 09 September 1997
363a - Annual Return 15 August 1997
288c - Notice of change of directors or secretaries or in their particulars 15 August 1997
288a - Notice of appointment of directors or secretaries 10 March 1997
288b - Notice of resignation of directors or secretaries 21 February 1997
288a - Notice of appointment of directors or secretaries 01 February 1997
225 - Change of Accounting Reference Date 30 September 1996
SA - Shares agreement 18 September 1996
88(2)O - Return of allotments of shares issued for other than cash - original document 18 September 1996
88(2)P - N/A 02 September 1996
363s - Annual Return 08 August 1996
123 - Notice of increase in nominal capital 08 August 1996
RESOLUTIONS - N/A 26 July 1996
CERT17 - Certificate of registration of order of court and minute on reduction of share capital and cancellation of share premium account 26 July 1996
OC - Order of Court 26 July 1996
RESOLUTIONS - N/A 22 July 1996
RESOLUTIONS - N/A 22 July 1996
RESOLUTIONS - N/A 22 July 1996
RESOLUTIONS - N/A 22 July 1996
395 - Particulars of a mortgage or charge 22 July 1996
288 - N/A 09 June 1996
288 - N/A 09 June 1996
288 - N/A 09 June 1996
288 - N/A 09 June 1996
288 - N/A 09 June 1996
288 - N/A 09 June 1996
AA - Annual Accounts 01 May 1996
288 - N/A 20 March 1996
288 - N/A 20 March 1996
288 - N/A 20 March 1996
288 - N/A 07 November 1995
288 - N/A 06 November 1995
288 - N/A 06 November 1995
288 - N/A 06 November 1995
288 - N/A 06 November 1995
288 - N/A 06 November 1995
288 - N/A 06 November 1995
SA - Shares agreement 25 October 1995
88(2)O - Return of allotments of shares issued for other than cash - original document 25 October 1995
88(2)P - N/A 16 October 1995
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 October 1995
363s - Annual Return 09 October 1995
123 - Notice of increase in nominal capital 09 October 1995
RESOLUTIONS - N/A 25 September 1995
RESOLUTIONS - N/A 25 September 1995
RESOLUTIONS - N/A 25 September 1995
RESOLUTIONS - N/A 25 September 1995
RESOLUTIONS - N/A 25 September 1995
RESOLUTIONS - N/A 25 September 1995
MEM/ARTS - N/A 25 September 1995
353a - Register of members in non-legible form 11 September 1995
AA - Annual Accounts 20 July 1995
288 - N/A 17 February 1995
288 - N/A 17 February 1995
288 - N/A 17 February 1995
288 - N/A 17 February 1995
363s - Annual Return 11 August 1994
MEM/ARTS - N/A 29 July 1994
RESOLUTIONS - N/A 08 June 1994
AA - Annual Accounts 08 June 1994
288 - N/A 08 April 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 1994
288 - N/A 17 January 1994
288 - N/A 17 January 1994
288 - N/A 22 November 1993
363s - Annual Return 26 August 1993
RESOLUTIONS - N/A 16 July 1993
123 - Notice of increase in nominal capital 16 July 1993
AA - Annual Accounts 16 July 1993
288 - N/A 25 May 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 May 1993
288 - N/A 17 March 1993
288 - N/A 01 February 1993
288 - N/A 01 February 1993
288 - N/A 01 February 1993
AUD - Auditor's letter of resignation 17 January 1993
AUD - Auditor's letter of resignation 21 December 1992
288 - N/A 13 November 1992
288 - N/A 08 November 1992
288 - N/A 07 October 1992
288 - N/A 07 October 1992
363b - Annual Return 07 October 1992
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 26 September 1992
AA - Annual Accounts 13 May 1992
288 - N/A 13 May 1992
288 - N/A 16 March 1992
288 - N/A 09 January 1992
363b - Annual Return 14 August 1991
395 - Particulars of a mortgage or charge 23 April 1991
287 - Change in situation or address of Registered Office 10 April 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 March 1991
RESOLUTIONS - N/A 20 February 1991
RESOLUTIONS - N/A 20 February 1991
RESOLUTIONS - N/A 20 February 1991
RESOLUTIONS - N/A 20 February 1991
RESOLUTIONS - N/A 20 February 1991
123 - Notice of increase in nominal capital 20 February 1991
123 - Notice of increase in nominal capital 20 February 1991
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 February 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 1991
288 - N/A 31 January 1991
288 - N/A 31 January 1991
288 - N/A 31 January 1991
288 - N/A 31 January 1991
288 - N/A 31 January 1991
288 - N/A 31 January 1991
288 - N/A 31 January 1991
288 - N/A 31 January 1991
288 - N/A 31 January 1991
288 - N/A 31 January 1991
288 - N/A 31 January 1991
288 - N/A 31 January 1991
288 - N/A 31 January 1991
395 - Particulars of a mortgage or charge 28 December 1990
288 - N/A 06 December 1990
288 - N/A 06 December 1990
288 - N/A 06 December 1990
CERTNM - Change of name certificate 30 November 1990
288 - N/A 04 October 1990
288 - N/A 04 October 1990
MEM/ARTS - N/A 27 September 1990
287 - Change in situation or address of Registered Office 26 September 1990
CERTNM - Change of name certificate 17 September 1990
RESOLUTIONS - N/A 06 August 1990
NEWINC - New incorporation documents 12 July 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 April 2020 Outstanding

N/A

A registered charge 02 August 2018 Outstanding

N/A

Debenture 20 July 2007 Fully Satisfied

N/A

Second fixed and floating debenture 27 February 2003 Fully Satisfied

N/A

Fixed and floating security document 18 December 2002 Fully Satisfied

N/A

Guarantee and debenture 15 July 1996 Fully Satisfied

N/A

Fixed charge 19 April 1991 Fully Satisfied

N/A

Debenture 20 December 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.