About

Registered Number: 02242879
Date of Incorporation: 11/04/1988 (36 years and 9 months ago)
Company Status: Active
Registered Address: 3rd Floor Crown House, 151 High Road, Loughton, Essex, IG10 4LG,

 

Having been setup in 1988, Lambond Ltd has its registered office in Loughton in Essex. There are 3 directors listed for Lambond Ltd. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILTHORPE, John Ian N/A - 1
Secretary Name Appointed Resigned Total Appointments
MILTHORPE, Harold N/A 02 May 2000 1
SELWAY, Diane 02 May 2000 20 September 2018 1

Filing History

Document Type Date
CS01 - N/A 01 October 2020
AD01 - Change of registered office address 30 September 2020
AA - Annual Accounts 24 June 2020
CS01 - N/A 30 September 2019
AA - Annual Accounts 26 June 2019
CS01 - N/A 02 October 2018
TM02 - Termination of appointment of secretary 21 September 2018
AA - Annual Accounts 14 March 2018
CS01 - N/A 05 October 2017
PSC01 - N/A 05 October 2017
PSC09 - N/A 05 October 2017
CH01 - Change of particulars for director 07 July 2017
CH03 - Change of particulars for secretary 07 July 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 14 October 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 04 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 September 2011
AA - Annual Accounts 01 July 2011
AR01 - Annual Return 07 October 2010
AAMD - Amended Accounts 28 May 2010
AA - Annual Accounts 25 January 2010
AR01 - Annual Return 20 October 2009
CH01 - Change of particulars for director 15 October 2009
AA - Annual Accounts 07 April 2009
363a - Annual Return 15 October 2008
AA - Annual Accounts 23 June 2008
363a - Annual Return 16 October 2007
AA - Annual Accounts 02 August 2007
AA - Annual Accounts 05 October 2006
363a - Annual Return 04 October 2006
288c - Notice of change of directors or secretaries or in their particulars 04 October 2006
363s - Annual Return 02 November 2005
AA - Annual Accounts 22 September 2005
363s - Annual Return 12 October 2004
AA - Annual Accounts 08 April 2004
363s - Annual Return 15 October 2003
AA - Annual Accounts 28 July 2003
363s - Annual Return 09 October 2002
AA - Annual Accounts 01 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 July 2002
287 - Change in situation or address of Registered Office 23 April 2002
363s - Annual Return 30 October 2001
288c - Notice of change of directors or secretaries or in their particulars 29 August 2001
AA - Annual Accounts 24 July 2001
363s - Annual Return 09 October 2000
RESOLUTIONS - N/A 14 August 2000
288a - Notice of appointment of directors or secretaries 14 August 2000
288b - Notice of resignation of directors or secretaries 14 August 2000
AA - Annual Accounts 01 August 2000
363s - Annual Return 01 November 1999
AA - Annual Accounts 02 August 1999
363s - Annual Return 08 October 1998
AA - Annual Accounts 21 May 1998
363s - Annual Return 26 October 1997
AA - Annual Accounts 01 August 1997
363s - Annual Return 11 February 1997
AA - Annual Accounts 04 August 1996
363s - Annual Return 03 November 1995
AA - Annual Accounts 02 August 1995
287 - Change in situation or address of Registered Office 27 February 1995
395 - Particulars of a mortgage or charge 21 February 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 1995
363s - Annual Return 17 November 1994
AA - Annual Accounts 05 August 1994
287 - Change in situation or address of Registered Office 05 July 1994
395 - Particulars of a mortgage or charge 26 April 1994
395 - Particulars of a mortgage or charge 20 April 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 1994
363x - Annual Return 03 December 1993
AA - Annual Accounts 08 November 1993
395 - Particulars of a mortgage or charge 16 July 1993
395 - Particulars of a mortgage or charge 16 July 1993
AA - Annual Accounts 06 November 1992
363x - Annual Return 01 November 1992
363x - Annual Return 03 February 1992
AA - Annual Accounts 22 January 1992
288 - N/A 25 March 1991
AA - Annual Accounts 13 December 1990
363 - Annual Return 13 December 1990
395 - Particulars of a mortgage or charge 29 October 1990
363 - Annual Return 29 August 1990
288 - N/A 19 April 1989
395 - Particulars of a mortgage or charge 10 April 1989
287 - Change in situation or address of Registered Office 21 February 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 January 1989
PUC 2 - N/A 14 July 1988
RESOLUTIONS - N/A 29 June 1988
RESOLUTIONS - N/A 29 June 1988
123 - Notice of increase in nominal capital 29 June 1988
288 - N/A 08 June 1988
287 - Change in situation or address of Registered Office 08 June 1988
287 - Change in situation or address of Registered Office 09 May 1988
288 - N/A 09 May 1988
NEWINC - New incorporation documents 11 April 1988

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 06 February 1995 Fully Satisfied

N/A

Legal mortgage 18 April 1994 Fully Satisfied

N/A

Legal mortgage 08 April 1994 Fully Satisfied

N/A

Legal mortgage 07 July 1993 Fully Satisfied

N/A

Legal mortgage 07 July 1993 Fully Satisfied

N/A

Debenture 24 October 1990 Fully Satisfied

N/A

Legal mortgage 29 March 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.