LAMBERT HOUSE (BRIXTON) LIMITED - LONDON


Company Profile Company Filings

Overview

LAMBERT HOUSE (BRIXTON) LIMITED is a Private Limited Company from LONDON and has the status: Active.
LAMBERT HOUSE (BRIXTON) LIMITED was incorporated 17 years ago on 17/07/2006 and has the registered number: 05878477. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/04/2024.

LAMBERT HOUSE (BRIXTON) LIMITED - LONDON

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 7 31/07/2022 30/04/2024

Registered Office

21 LAMBERT ROAD
LONDON
SW2 5BA

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
24/08/2023 07/09/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS ALICE TURNER Oct 1989 British Director 2019-06-14 CURRENT
MS ANNECY ROSE JOSEPHINE STYLER Jun 1992 British Director 2020-08-28 CURRENT
MR JOHN BARRY KEATING Aug 1976 Irish Director 2013-06-01 CURRENT
MR SCOTT MARTIN May 1968 British Director 2015-01-23 CURRENT
MS OLIVIA RACHEL HEATHCOAT AMORY Mar 1988 British Director 2016-04-26 CURRENT
MS ABIGAIL LUCIE NELBERG Jan 1978 British Director 2007-08-30 UNTIL 2012-06-12 RESIGNED
MRS ABIGAIL LUCIE NELBERG Secretary 2012-06-01 UNTIL 2012-06-01 RESIGNED
FIONA JOANNE MAHADEO Aug 1973 British Secretary 2006-07-17 UNTIL 2012-06-01 RESIGNED
MRS ABIGAIL LUCIE NELBERG Secretary 2012-06-01 UNTIL 2014-11-07 RESIGNED
KIRSTEN JANE MACLEOD Apr 1969 British Director 2006-07-17 UNTIL 2007-08-30 RESIGNED
MS ABIGAIL LUCIE NELBERG Jan 1978 British Director 2009-10-02 UNTIL 2012-06-01 RESIGNED
MS ABIGAIL LUCIE NELBERG Jan 1978 British Director 2012-06-01 UNTIL 2014-11-07 RESIGNED
KATE MOROSS Apr 1986 British Director 2014-11-07 UNTIL 2019-06-13 RESIGNED
IRENE MORDEY May 1950 British Director 2006-07-17 UNTIL 2012-04-29 RESIGNED
FIONA JOANNE MAHADEO Aug 1973 British Director 2006-07-17 UNTIL 2013-06-01 RESIGNED
JEREMY DAVID HOUNSELL DAMMERS May 1955 British Director 2006-07-17 UNTIL 2016-04-26 RESIGNED
MR IAN ANTHONY DI MICHELE Apr 1966 British Director 2006-07-17 UNTIL 2020-08-28 RESIGNED
MR WILLIAM ROBERT ANDERSON May 1976 British Director 2012-06-12 UNTIL 2015-01-23 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Ian Anthony Di Michele 2016-04-06 - 2020-08-28 4/1966 London   Right to appoint and remove directors
Miss Kate Moross 2016-04-06 4/1986 London   Right to appoint and remove directors
Mr Scott Martin 2016-04-06 5/1968 London   Right to appoint and remove directors
Mr John Barry Keating 2016-04-06 8/1976 London   Right to appoint and remove directors
Ms Olivia Rachel Heathcote Amory 2016-04-06 3/1988 Brixton   London Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
STUDIO MOROSS LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 58190 - Other publishing activities
GOOD APPLE LIMITED LONDON Dissolved... 78109 - Other activities of employment placement agencies
SMGR SOLUTIONS LTD LONDON Dissolved... MICRO ENTITY 62020 - Information technology consultancy activities
DI MICHELE CONSULTING LIMITED LONDON Dissolved... NO ACCOUNTS FILED 62020 - Information technology consultancy activities
DI MICHELE LIMITED LONDON ENGLAND Dissolved... 62020 - Information technology consultancy activities
SHIBA HOMES LTD LONDON ENGLAND Active MICRO ENTITY 68100 - Buying and selling of own real estate

Free Reports Available

Report Date Filed Date of Report Assets
LAMBERT HOUSE (BRIXTON) LIMITED 2024-04-13 31-07-2023 £5 Cash £5 equity
Lambert House (Brixton) Limited - Accounts to registrar (filleted) - small 23.1.2 2023-04-28 31-07-2022 £5 Cash £5 equity
Lambert House (Brixton) Limited - Accounts to registrar (filleted) - small 18.2 2022-04-30 31-07-2021 £5 Cash £5 equity
Lambert House (Brixton) Limited - Accounts to registrar (filleted) - small 18.2 2021-04-29 31-07-2020 £5 Cash £5 equity
Lambert House (Brixton) Limited - Accounts to registrar (filleted) - small 18.2 2020-06-02 31-07-2019 £5 Cash £5 equity
Lambert House (Brixton) Limited - Accounts to registrar (filleted) - small 18.2 2019-04-16 31-07-2018 £5 Cash £5 equity
Lambert House (Brixton) Limited - Accounts to registrar (filleted) - small 17.3 2018-04-24 31-07-2017 £5 Cash £5 equity
Accounts filed on 31-07-2016 2017-03-17 31-07-2016 £5 Cash £5 equity
Dormant Company Accounts - LAMBERT HOUSE (BRIXTON) LIMITED 2015-12-15 31-07-2015 £5 Cash £5 equity
Dormant Company Accounts - LAMBERT HOUSE (BRIXTON) LIMITED 2015-05-29 31-07-2014 £5 Cash £5 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LIL MERMAID LTD LONDON ENGLAND Active MICRO ENTITY 79120 - Tour operator activities
BYDAWELL SERVICES LIMITED LONDON ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
SW2 PROD LTD LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 90030 - Artistic creation
HEARTFULHEALINGGLOBAL LTD LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 86900 - Other human health activities