Company NameLamb & Associates Independent Financial Planning Limited
DirectorDavid Lamb
Company StatusActive
Company Number02797191
CategoryPrivate Limited Company
Incorporation Date8 March 1993(31 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr David Lamb
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1997(3 years, 11 months after company formation)
Appointment Duration27 years, 2 months
RoleIndependent Financial Adviser
Country of ResidenceEngland
Correspondence AddressUnit 1 Meadowfield Court Ponteland
Newcastle Upon Tyne
NE20 9SD
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr David Lamb
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1993(same day as company formation)
RoleIndependent Financial Adviser
Correspondence Address39 Halton Drive
Wideopen
Newcastle Upon Tyne
NE13 6AB
Director NameMr Richard Lamb
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1993(same day as company formation)
RoleChartered Engineer
Correspondence Address39 Halton Drive
Wideopen
Newcastle Upon Tyne
NE13 6AB
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed08 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMr David Lamb
NationalityBritish
StatusResigned
Appointed08 March 1993(same day as company formation)
RoleIndependent Financial Adviser
Correspondence Address49 Merley Gate
Morpeth
Northumberland
NE61 2EP
Secretary NameAngela Lamb
NationalityBritish
StatusResigned
Appointed20 July 2003(10 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 06 October 2009)
RoleCompany Director
Correspondence Address49 Merley Gate
Morpeth
Northumberland
NE61 2EP
Director NameMr John William Marshall
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2013(20 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 August 2016)
RoleFinancial Planner
Country of ResidenceEngland
Correspondence AddressUnit 1 Meadowfield Court Ponteland
Newcastle Upon Tyne
NE20 9SD

Contact

Websitelambandassociates.co.uk
Email address[email protected]
Telephone01661 860438
Telephone regionPrudhoe

Location

Registered AddressUnit 1 Meadowfield Court
Ponteland
Newcastle Upon Tyne
NE20 9SD
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPonteland
WardPonteland North
Built Up AreaPonteland
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Mr David Lamb
50.00%
Ordinary
50 at £1Mrs Dorothy Lamb
50.00%
Ordinary

Financials

Year2014
Net Worth£3,825
Cash£2,191
Current Liabilities£41,044

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return29 February 2024 (2 months ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Filing History

13 July 2023Micro company accounts made up to 31 December 2022 (4 pages)
11 April 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
7 November 2022Micro company accounts made up to 31 December 2021 (4 pages)
22 April 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
23 July 2021Micro company accounts made up to 31 December 2020 (4 pages)
8 April 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
11 October 2020Micro company accounts made up to 31 December 2019 (4 pages)
18 March 2020Confirmation statement made on 28 February 2020 with no updates (3 pages)
22 May 2019Compulsory strike-off action has been discontinued (1 page)
21 May 2019First Gazette notice for compulsory strike-off (1 page)
21 May 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
20 May 2019Micro company accounts made up to 31 December 2018 (4 pages)
29 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
23 March 2018Director's details changed for Mr David Lamb on 6 March 2018 (2 pages)
19 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
20 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
25 August 2016Termination of appointment of John William Marshall as a director on 23 August 2016 (1 page)
25 August 2016Termination of appointment of John William Marshall as a director on 23 August 2016 (1 page)
28 May 2016Compulsory strike-off action has been discontinued (1 page)
28 May 2016Compulsory strike-off action has been discontinued (1 page)
25 May 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(5 pages)
25 May 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(5 pages)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
21 April 2016Registered office address changed from Ash House Bell Villas Ponteland Newcastle upon Tyne NE20 9BE to Unit 1 Meadowfield Court Ponteland Newcastle upon Tyne NE20 9SD on 21 April 2016 (1 page)
21 April 2016Registered office address changed from Ash House Bell Villas Ponteland Newcastle upon Tyne NE20 9BE to Unit 1 Meadowfield Court Ponteland Newcastle upon Tyne NE20 9SD on 21 April 2016 (1 page)
13 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
23 June 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(4 pages)
23 June 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(4 pages)
6 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 May 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(4 pages)
6 May 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(4 pages)
14 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
14 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
24 July 2013Appointment of Mr John William Marshall as a director (2 pages)
24 July 2013Appointment of Mr John William Marshall as a director (2 pages)
15 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
15 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
20 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
16 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
16 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
12 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
12 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
26 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
11 January 2011Registered office address changed from Meadowfield House Meadowfield Ponteland Newcastle upon Tyne NE20 9SD on 11 January 2011 (1 page)
11 January 2011Registered office address changed from Meadowfield House Meadowfield Ponteland Newcastle upon Tyne NE20 9SD on 11 January 2011 (1 page)
15 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
8 March 2010Director's details changed for Mr David Lamb on 1 February 2010 (2 pages)
8 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Mr David Lamb on 1 February 2010 (2 pages)
8 March 2010Director's details changed for Mr David Lamb on 1 February 2010 (2 pages)
8 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
9 October 2009Termination of appointment of Angela Lamb as a secretary (2 pages)
9 October 2009Termination of appointment of Angela Lamb as a secretary (2 pages)
1 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
3 March 2009Return made up to 28/02/09; full list of members (3 pages)
3 March 2009Return made up to 28/02/09; full list of members (3 pages)
2 November 2008Accounts for a small company made up to 31 December 2007 (6 pages)
2 November 2008Accounts for a small company made up to 31 December 2007 (6 pages)
25 March 2008Return made up to 28/02/08; full list of members (3 pages)
25 March 2008Return made up to 28/02/08; full list of members (3 pages)
2 October 2007Accounts for a small company made up to 31 December 2006 (5 pages)
2 October 2007Accounts for a small company made up to 31 December 2006 (5 pages)
4 June 2007Return made up to 28/02/07; full list of members (5 pages)
4 June 2007Return made up to 28/02/07; full list of members (5 pages)
16 August 2006Accounts for a small company made up to 31 December 2005 (5 pages)
16 August 2006Accounts for a small company made up to 31 December 2005 (5 pages)
10 March 2006Return made up to 28/02/06; full list of members (2 pages)
10 March 2006Return made up to 28/02/06; full list of members (2 pages)
4 July 2005Accounts for a small company made up to 31 December 2004 (5 pages)
4 July 2005Accounts for a small company made up to 31 December 2004 (5 pages)
25 April 2005Return made up to 28/02/05; full list of members (5 pages)
25 April 2005Return made up to 28/02/05; full list of members (5 pages)
22 June 2004Full accounts made up to 31 December 2003 (15 pages)
22 June 2004Full accounts made up to 31 December 2003 (15 pages)
9 March 2004Return made up to 28/02/04; full list of members (6 pages)
9 March 2004Return made up to 28/02/04; full list of members (6 pages)
31 August 2003Secretary resigned (1 page)
31 August 2003Secretary resigned (1 page)
31 August 2003New secretary appointed (1 page)
31 August 2003New secretary appointed (1 page)
8 August 2003Director resigned (1 page)
8 August 2003Director resigned (1 page)
2 May 2003Full accounts made up to 31 December 2002 (16 pages)
2 May 2003Full accounts made up to 31 December 2002 (16 pages)
21 March 2003Registered office changed on 21/03/03 from: castle court merton way ponteland newcastle upon tyne NE20 9PX (1 page)
21 March 2003Registered office changed on 21/03/03 from: castle court merton way ponteland newcastle upon tyne NE20 9PX (1 page)
13 March 2003Secretary's particulars changed;director's particulars changed (1 page)
13 March 2003Return made up to 28/02/03; full list of members (5 pages)
13 March 2003Return made up to 28/02/03; full list of members (5 pages)
13 March 2003Secretary's particulars changed;director's particulars changed (1 page)
5 August 2002Full accounts made up to 31 December 2001 (16 pages)
5 August 2002Full accounts made up to 31 December 2001 (16 pages)
14 March 2002Return made up to 28/02/02; full list of members (5 pages)
14 March 2002Return made up to 28/02/02; full list of members (5 pages)
9 August 2001Full accounts made up to 31 December 2000 (14 pages)
9 August 2001Full accounts made up to 31 December 2000 (14 pages)
6 March 2001Return made up to 28/02/01; full list of members (5 pages)
6 March 2001Return made up to 28/02/01; full list of members (5 pages)
14 June 2000Full accounts made up to 31 December 1999 (13 pages)
14 June 2000Full accounts made up to 31 December 1999 (13 pages)
3 March 2000Return made up to 28/02/00; full list of members (6 pages)
3 March 2000Return made up to 28/02/00; full list of members (6 pages)
14 October 1999Full accounts made up to 31 December 1998 (13 pages)
14 October 1999Full accounts made up to 31 December 1998 (13 pages)
26 February 1999Return made up to 28/02/99; no change of members (4 pages)
26 February 1999Return made up to 28/02/99; no change of members (4 pages)
11 January 1999Full accounts made up to 31 July 1998 (15 pages)
11 January 1999Full accounts made up to 31 July 1998 (15 pages)
20 December 1998Accounting reference date shortened from 31/07/99 to 31/12/98 (1 page)
20 December 1998Accounting reference date shortened from 31/07/99 to 31/12/98 (1 page)
17 March 1998Full accounts made up to 31 July 1997 (14 pages)
17 March 1998Full accounts made up to 31 July 1997 (14 pages)
24 February 1998Return made up to 28/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 February 1998Return made up to 28/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 March 1997New director appointed (2 pages)
25 March 1997Return made up to 28/02/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 March 1997Return made up to 28/02/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 March 1997New director appointed (2 pages)
12 March 1997Accounts for a small company made up to 31 July 1996 (6 pages)
12 March 1997Accounts for a small company made up to 31 July 1996 (6 pages)
15 March 1996Return made up to 08/03/96; no change of members
  • 363(287) ‐ Registered office changed on 15/03/96
(4 pages)
15 March 1996Return made up to 08/03/96; no change of members
  • 363(287) ‐ Registered office changed on 15/03/96
(4 pages)
2 January 1996Accounts for a small company made up to 31 July 1995 (5 pages)
2 January 1996Accounts for a small company made up to 31 July 1995 (5 pages)
1 May 1995Return made up to 08/03/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
1 May 1995Return made up to 08/03/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)