About

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

 

Having been setup in 1988, Lambond Ltd have registered office in Loughton, it's status at Companies House is "Active". Milthorpe, John Ian, Milthorpe, Harold, Selway, Diane are listed as directors of Lambond Ltd. We don't know the number of employees at this business.

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.