Company NameGordon Lamb (Washington) Limited
Company StatusActive
Company Number02574067
CategoryPrivate Limited Company
Incorporation Date16 January 1991(33 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.
SIC 66220Activities of insurance agents and brokers
Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Matthew James Holbrook
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2017(26 years, 10 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Lighthouse View Spectrum Business Park
Seaham
SR7 7TT
Director NameMs Adele Crocker
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(31 years, 7 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEasington Business Centre Seaside Lane
Easington Colliery
Peterlee
SR8 3LJ
Director NameMrs Adele Wright
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(31 years, 7 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Lighthouse View Spectrum Business Park
Seaham
SR7 7TT
Director NameMr James William Lamb
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1991(1 month, 3 weeks after company formation)
Appointment Duration11 years, 1 month (resigned 30 April 2002)
RoleChartered Accountant
Correspondence Address6 Moor Lane
Whitburn
Sunderland
Tyne & Wear
SR6 7JT
Director NameMr Gordon Lamb
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1991(1 month, 3 weeks after company formation)
Appointment Duration26 years, 8 months (resigned 28 November 2017)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressWhitehouse Farm Cottage
Heighington
Darlington
DL2 2XQ
Secretary NameMrs Hazel Lamb
NationalityBritish
StatusResigned
Appointed11 March 1991(1 month, 3 weeks after company formation)
Appointment Duration26 years, 8 months (resigned 28 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitehouse Farm Cottage
Heighington
Darlington
DL2 2XQ
Director NameMrs Hazel Lamb
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(3 months, 2 weeks after company formation)
Appointment Duration26 years, 7 months (resigned 28 November 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWhitehouse Farm Cottage
Heighington
Darlington
DL2 2XQ
Director NameChristopher Mark Burchell
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(9 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 November 2004)
RoleEstate Agent
Correspondence Address29 Woodham Court
Front Street
Lanchester
County Durham
DH7 0EH
Director NameIan Creek
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(15 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 July 2009)
RoleSales Director
Correspondence Address16 Preseli Drive
Stockton On Tees
Cleveland
TS17 5HB
Director NameMr John Paul
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2017(26 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 02 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEasington Business Centre Seaside Lane
Easington Colliery
Peterlee
SR8 3LJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed16 January 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed16 January 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitegordonlambwashington.co.uk
Email address[email protected]
Telephone0191 4192020
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address2 Lighthouse View
Spectrum Business Park
Seaham
SR7 7TT
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishSeaham
WardDawdon
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Mr Gordon Lamb
50.00%
Ordinary
50 at £1Mrs Hazel Lamb
50.00%
Ordinary

Financials

Year2014
Net Worth£37,803
Cash£27,085
Current Liabilities£18,464

Accounts

Latest Accounts29 March 2023 (1 year, 1 month ago)
Next Accounts Due29 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return6 January 2024 (3 months, 3 weeks ago)
Next Return Due20 January 2025 (8 months, 3 weeks from now)

Filing History

6 June 2023Registered office address changed from Easington Business Centre Seaside Lane Easington Colliery Peterlee SR8 3LJ England to 2 Lighthouse View Spectrum Business Park Seaham SR7 7TT on 6 June 2023 (1 page)
9 February 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 29 March 2022 (10 pages)
6 September 2022Appointment of Ms Adele Crocker as a director on 1 September 2022 (2 pages)
2 September 2022Termination of appointment of John Paul as a director on 2 September 2022 (1 page)
6 January 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
29 December 2021Total exemption full accounts made up to 29 March 2021 (10 pages)
29 March 2021Total exemption full accounts made up to 29 March 2020 (10 pages)
17 March 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
13 July 2020Total exemption full accounts made up to 29 March 2019 (10 pages)
13 March 2020Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
20 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
17 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
17 July 2019Previous accounting period shortened from 30 April 2019 to 31 March 2019 (1 page)
17 July 2019Registered office address changed from 51/52 the Galleries Washington Centre Washington Tyne and Wear NE38 7SD to Easington Business Centre Seaside Lane Easington Colliery Peterlee SR8 3LJ on 17 July 2019 (1 page)
31 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
28 January 2019Confirmation statement made on 15 January 2019 with updates (4 pages)
15 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
7 December 2017Appointment of Mr John Paul as a director on 28 November 2017 (2 pages)
7 December 2017Appointment of Mr John Paul as a director on 28 November 2017 (2 pages)
6 December 2017Termination of appointment of Gordon Lamb as a director on 28 November 2017 (1 page)
6 December 2017Appointment of Mr Matthew James Holbrook as a director on 28 November 2017 (2 pages)
6 December 2017Termination of appointment of Hazel Lamb as a director on 28 November 2017 (1 page)
6 December 2017Termination of appointment of Hazel Lamb as a secretary on 28 November 2017 (1 page)
6 December 2017Termination of appointment of Hazel Lamb as a secretary on 28 November 2017 (1 page)
6 December 2017Appointment of Mr Matthew James Holbrook as a director on 28 November 2017 (2 pages)
6 December 2017Termination of appointment of Gordon Lamb as a director on 28 November 2017 (1 page)
6 December 2017Termination of appointment of Hazel Lamb as a director on 28 November 2017 (1 page)
17 July 2017Unaudited abridged accounts made up to 30 April 2017 (11 pages)
17 July 2017Unaudited abridged accounts made up to 30 April 2017 (11 pages)
16 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
8 August 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
8 August 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
18 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(5 pages)
18 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(5 pages)
29 July 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 July 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
20 January 2015Registered office address changed from 51/52 the Galleries the Galleries Washington Centre Washington Tyne and Wear NE38 7SD England to 51/52 the Galleries Washington Centre Washington Tyne and Wear NE38 7SD on 20 January 2015 (1 page)
20 January 2015Registered office address changed from 51/52 the Galleries the Galleries Washington Centre Washington Tyne and Wear NE38 7SD England to 51/52 the Galleries Washington Centre Washington Tyne and Wear NE38 7SD on 20 January 2015 (1 page)
20 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(5 pages)
20 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(5 pages)
7 August 2014Registered office address changed from Unit J the Galleries Washington Centre Washington Tyne & Wear NE38 7SD to 51/52 the Galleries the Galleries Washington Centre Washington Tyne and Wear NE38 7SD on 7 August 2014 (1 page)
7 August 2014Registered office address changed from Unit J the Galleries Washington Centre Washington Tyne & Wear NE38 7SD to 51/52 the Galleries the Galleries Washington Centre Washington Tyne and Wear NE38 7SD on 7 August 2014 (1 page)
7 August 2014Registered office address changed from Unit J the Galleries Washington Centre Washington Tyne & Wear NE38 7SD to 51/52 the Galleries the Galleries Washington Centre Washington Tyne and Wear NE38 7SD on 7 August 2014 (1 page)
27 May 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
27 May 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
17 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(5 pages)
17 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(5 pages)
15 July 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
15 July 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
21 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
21 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
26 July 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
26 July 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
18 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
18 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
26 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
26 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
9 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
19 January 2010Director's details changed for Mrs Hazel Lamb on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Mr Gordon Lamb on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Mr Gordon Lamb on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Mrs Hazel Lamb on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
9 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
9 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
23 July 2009Appointment terminated director ian creek (1 page)
23 July 2009Appointment terminated director ian creek (1 page)
15 January 2009Return made up to 15/01/09; full list of members (4 pages)
15 January 2009Return made up to 15/01/09; full list of members (4 pages)
14 August 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
14 August 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
17 January 2008Return made up to 16/01/08; full list of members (3 pages)
17 January 2008Return made up to 16/01/08; full list of members (3 pages)
10 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
10 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
6 February 2007Return made up to 16/01/07; full list of members (3 pages)
6 February 2007Return made up to 16/01/07; full list of members (3 pages)
9 October 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
9 October 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
25 August 2006New director appointed (2 pages)
25 August 2006New director appointed (2 pages)
16 August 2006Secretary's particulars changed;director's particulars changed (1 page)
16 August 2006Director's particulars changed (1 page)
16 August 2006Secretary's particulars changed;director's particulars changed (1 page)
16 August 2006Director's particulars changed (1 page)
24 January 2006Return made up to 16/01/06; full list of members (2 pages)
24 January 2006Return made up to 16/01/06; full list of members (2 pages)
6 December 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
6 December 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
28 January 2005Return made up to 16/01/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 January 2005Return made up to 16/01/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
3 November 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
3 November 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
1 February 2004Return made up to 16/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 February 2004Return made up to 16/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 October 2003Full accounts made up to 30 April 2003 (19 pages)
22 October 2003Full accounts made up to 30 April 2003 (19 pages)
17 January 2003Return made up to 16/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2003Return made up to 16/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 October 2002Full accounts made up to 30 April 2002 (18 pages)
4 October 2002Full accounts made up to 30 April 2002 (18 pages)
6 July 2002Director resigned (1 page)
6 July 2002Director resigned (1 page)
26 February 2002Full accounts made up to 30 April 2001 (18 pages)
26 February 2002Full accounts made up to 30 April 2001 (18 pages)
15 January 2002Return made up to 16/01/02; full list of members (7 pages)
15 January 2002Return made up to 16/01/02; full list of members (7 pages)
24 January 2001Return made up to 16/01/01; full list of members (7 pages)
24 January 2001Return made up to 16/01/01; full list of members (7 pages)
21 December 2000Accounts for a small company made up to 30 April 2000 (5 pages)
21 December 2000Accounts for a small company made up to 30 April 2000 (5 pages)
16 August 2000New director appointed (2 pages)
16 August 2000New director appointed (2 pages)
12 January 2000Return made up to 16/01/00; full list of members
  • 363(287) ‐ Registered office changed on 12/01/00
(7 pages)
12 January 2000Return made up to 16/01/00; full list of members
  • 363(287) ‐ Registered office changed on 12/01/00
(7 pages)
12 October 1999Accounts for a small company made up to 30 April 1999 (5 pages)
12 October 1999Accounts for a small company made up to 30 April 1999 (5 pages)
25 March 1999Return made up to 16/01/99; no change of members (4 pages)
25 March 1999Return made up to 16/01/99; no change of members (4 pages)
28 January 1999Accounts for a small company made up to 30 April 1998 (5 pages)
28 January 1999Accounts for a small company made up to 30 April 1998 (5 pages)
11 January 1998Return made up to 16/01/98; full list of members (6 pages)
11 January 1998Return made up to 16/01/98; full list of members (6 pages)
19 August 1997Accounts for a small company made up to 30 April 1997 (7 pages)
19 August 1997Accounts for a small company made up to 30 April 1997 (7 pages)
11 February 1997Return made up to 16/01/97; full list of members (6 pages)
11 February 1997Return made up to 16/01/97; full list of members (6 pages)
15 January 1997Accounts for a small company made up to 30 April 1996 (7 pages)
15 January 1997Accounts for a small company made up to 30 April 1996 (7 pages)
19 January 1996Return made up to 16/01/96; full list of members (6 pages)
19 January 1996Return made up to 16/01/96; full list of members (6 pages)
28 September 1995Accounts for a small company made up to 30 April 1995 (7 pages)
28 September 1995Accounts for a small company made up to 30 April 1995 (7 pages)
20 March 1991Memorandum and Articles of Association (5 pages)
20 March 1991Memorandum and Articles of Association (5 pages)
16 January 1991Incorporation (13 pages)
16 January 1991Incorporation (13 pages)