Active
Company Information for LAMBERT & SON PROPERTIES LTD.
9 Glasgow Road, Paisley, Renfrew, PA1 3QS,
|
Company Registration Number
SC300783
Private Limited Company
Active |
Company Name | |
---|---|
LAMBERT & SON PROPERTIES LTD. | |
Legal Registered Office | |
9 Glasgow Road Paisley Renfrew PA1 3QS Other companies in PA1 | |
Company Number | SC300783 | |
---|---|---|
Company ID Number | SC300783 | |
Date formed | 2006-04-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-04-30 | |
Account next due | 2025-01-31 | |
Latest return | 2024-04-13 | |
Return next due | 2025-04-27 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB883006724 |
Last Datalog update: | 2024-04-15 13:24:44 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOANNE LOUISE CHALMERS |
||
GREG CHALMERS |
||
JOANNE LOUISE CHALMERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN REID LTD. |
Nominated Secretary | ||
STEPHEN MABBOTT LTD. |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NOBLE PROPERTY SOLUTIONS LTD. | Company Secretary | 2004-09-15 | CURRENT | 2004-09-15 | Active | |
RITE BUSINESS SOLUTIONS LTD. | Director | 2009-03-16 | CURRENT | 2009-03-16 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23 | ||
CONFIRMATION STATEMENT MADE ON 13/04/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/18, WITH NO UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE LOUISE CHALMERS / 19/04/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GREG CHALMERS / 19/04/2018 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS JOANNE LOUISE CHALMERS on 2018-04-19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
LATEST SOC | 13/04/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/16 | |
LATEST SOC | 05/05/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 13/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/06/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 13/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/05/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 13/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/04/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE LOUISE CHALMERS / 12/10/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GREG CHALMERS / 12/10/2011 | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/04/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/04/10 ANNUAL RETURN FULL LIST | |
AA | 30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 13/04/09; full list of members | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363s | RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
88(2)R | AD 14/09/06--------- £ SI 998@1=998 £ IC 2/1000 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
Creditors Due After One Year | 2013-04-30 | £ 90,582 |
---|---|---|
Creditors Due After One Year | 2012-04-30 | £ 106,381 |
Creditors Due Within One Year | 2013-04-30 | £ 137,218 |
Creditors Due Within One Year | 2012-04-30 | £ 58,360 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LAMBERT & SON PROPERTIES LTD.
Called Up Share Capital | 2013-04-30 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-04-30 | £ 1,000 |
Cash Bank In Hand | 2013-04-30 | £ 2,166 |
Cash Bank In Hand | 2012-04-30 | £ 1,542 |
Current Assets | 2013-04-30 | £ 2,166 |
Current Assets | 2012-04-30 | £ 74,085 |
Debtors | 2012-04-30 | £ 72,543 |
Secured Debts | 2013-04-30 | £ 106,175 |
Secured Debts | 2012-04-30 | £ 121,974 |
Shareholder Funds | 2013-04-30 | £ 167,988 |
Shareholder Funds | 2012-04-30 | £ 142,366 |
Tangible Fixed Assets | 2013-04-30 | £ 393,622 |
Tangible Fixed Assets | 2012-04-30 | £ 233,022 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as LAMBERT & SON PROPERTIES LTD. are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |