Company NameLambert Property Solutions Limited
DirectorIan Richard Lambert
Company StatusActive
Company Number04567443
CategoryPrivate Limited Company
Incorporation Date18 October 2002(21 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Ian Richard Lambert
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2002(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressGreat Chilton Farm Chilton
Ferryhill
County Durham
DL17 0JY
Secretary NameLorna Crombie
NationalityBritish
StatusResigned
Appointed18 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoxburgh
Mainsforth
County Durham
DL17 9AA
Director NameMr Ian David Muxworthy
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(3 years after company formation)
Appointment Duration7 years, 4 months (resigned 28 February 2013)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address6 The Oval
Chester Moor
Chester Le Street
County Durham
DH2 3RH
Secretary NameMr Ian David Muxworthy
NationalityBritish
StatusResigned
Appointed23 August 2006(3 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 28 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Rivergreen Centre Aykley Heads
Durham
DH1 5TS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitel-p-s.co.uk
Email address[email protected]
Telephone01669 621272
Telephone regionRothbury

Location

Registered AddressYork House Thornfield Business Park
Standard Way Business Park
Northallerton
DL6 2XQ
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishNorthallerton
WardNorthallerton North & Brompton
Built Up AreaNorthallerton
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Ian Lambert
100.00%
Ordinary

Financials

Year2014
Net Worth£8,459
Cash£33,091
Current Liabilities£45,463

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return17 June 2023 (10 months, 2 weeks ago)
Next Return Due1 July 2024 (2 months from now)

Filing History

19 June 2023Confirmation statement made on 17 June 2023 with updates (4 pages)
16 June 2023Director's details changed for Mr Ian Richard Lambert on 13 June 2023 (2 pages)
16 June 2023Change of details for Mr Ian Richard Lambert as a person with significant control on 13 June 2023 (2 pages)
9 May 2023Micro company accounts made up to 31 March 2023 (4 pages)
17 March 2023Registered office address changed from Great Chilton Farm Chilton Ferryhill County Durham DL17 0JY to York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ on 17 March 2023 (1 page)
22 September 2022Micro company accounts made up to 31 March 2022 (4 pages)
29 June 2022Confirmation statement made on 17 June 2022 with updates (4 pages)
23 July 2021Micro company accounts made up to 31 March 2021 (4 pages)
25 June 2021Confirmation statement made on 17 June 2021 with updates (4 pages)
14 April 2021Previous accounting period extended from 28 February 2021 to 31 March 2021 (1 page)
22 October 2020Confirmation statement made on 18 October 2020 with updates (4 pages)
20 May 2020Micro company accounts made up to 28 February 2020 (4 pages)
29 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
17 October 2019Micro company accounts made up to 28 February 2019 (4 pages)
18 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
24 September 2018Micro company accounts made up to 28 February 2018 (3 pages)
18 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
8 June 2017Micro company accounts made up to 28 February 2017 (4 pages)
8 June 2017Micro company accounts made up to 28 February 2017 (4 pages)
20 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
14 September 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
14 September 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
26 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(3 pages)
26 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(3 pages)
21 May 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
21 May 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
21 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(3 pages)
21 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(3 pages)
18 December 2013Director's details changed for Mr Ian Richard Lambert on 1 December 2013 (2 pages)
18 December 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(3 pages)
18 December 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(3 pages)
18 December 2013Director's details changed for Mr Ian Richard Lambert on 1 December 2013 (2 pages)
18 December 2013Director's details changed for Mr Ian Richard Lambert on 1 December 2013 (2 pages)
28 November 2013Registered office address changed from Roxburgh Mainsforth Ferryhill County Durham DL17 9AA England on 28 November 2013 (1 page)
28 November 2013Registered office address changed from Roxburgh Mainsforth Ferryhill County Durham DL17 9AA England on 28 November 2013 (1 page)
8 October 2013Total exemption small company accounts made up to 28 February 2013 (11 pages)
8 October 2013Total exemption small company accounts made up to 28 February 2013 (11 pages)
13 March 2013Previous accounting period extended from 31 October 2012 to 28 February 2013 (1 page)
13 March 2013Previous accounting period extended from 31 October 2012 to 28 February 2013 (1 page)
7 March 2013Registered office address changed from the Rivergreen Centre Aykley Heads Durham DH1 5TS England on 7 March 2013 (1 page)
7 March 2013Registered office address changed from the Rivergreen Centre Aykley Heads Durham DH1 5TS England on 7 March 2013 (1 page)
7 March 2013Registered office address changed from the Rivergreen Centre Aykley Heads Durham DH1 5TS England on 7 March 2013 (1 page)
6 March 2013Termination of appointment of Ian Muxworthy as a director (1 page)
6 March 2013Termination of appointment of Ian Muxworthy as a director (1 page)
6 March 2013Termination of appointment of Ian Muxworthy as a secretary (1 page)
6 March 2013Termination of appointment of Ian Muxworthy as a secretary (1 page)
26 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
26 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
26 October 2012Registered office address changed from Armstrong House Abbeywoods Business Park Durham DH1 5GH on 26 October 2012 (1 page)
26 October 2012Registered office address changed from Armstrong House Abbeywoods Business Park Durham DH1 5GH on 26 October 2012 (1 page)
26 October 2012Registered office address changed from the Rivergreen Centre Aykley Heads Durham DH1 5TS England on 26 October 2012 (1 page)
26 October 2012Registered office address changed from the Rivergreen Centre Aykley Heads Durham DH1 5TS England on 26 October 2012 (1 page)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
21 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
21 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
1 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
1 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
22 November 2010Annual return made up to 18 October 2010 (14 pages)
22 November 2010Annual return made up to 18 October 2010 (14 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
6 November 2009Director's details changed for Ian Richard Lambert on 18 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Ian David Muxworthy on 18 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Ian David Muxworthy on 18 October 2009 (2 pages)
6 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
6 November 2009Secretary's details changed for Mr Ian David Muxworthy on 18 October 2009 (1 page)
6 November 2009Director's details changed for Ian Richard Lambert on 18 October 2009 (2 pages)
6 November 2009Secretary's details changed for Mr Ian David Muxworthy on 18 October 2009 (1 page)
6 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
17 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
17 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
12 November 2008Return made up to 18/10/08; no change of members (10 pages)
12 November 2008Return made up to 18/10/08; no change of members (10 pages)
21 May 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
21 May 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
6 May 2008Director and secretary's change of particulars / ian muxworthy / 15/03/2008 (2 pages)
6 May 2008Director and secretary's change of particulars / ian muxworthy / 17/03/2008 (2 pages)
6 May 2008Director and secretary's change of particulars / ian muxworthy / 17/03/2008 (2 pages)
6 May 2008Director and secretary's change of particulars / ian muxworthy / 15/03/2008 (2 pages)
1 November 2007Return made up to 18/10/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 November 2007Return made up to 18/10/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 July 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
9 July 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
20 November 2006Return made up to 18/10/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 20/11/06
(7 pages)
20 November 2006Return made up to 18/10/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 20/11/06
(7 pages)
8 September 2006New secretary appointed (2 pages)
8 September 2006New secretary appointed (2 pages)
7 September 2006Secretary resigned (1 page)
7 September 2006Secretary resigned (1 page)
23 March 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
23 March 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
22 February 2006New director appointed (2 pages)
22 February 2006New director appointed (2 pages)
26 October 2005Return made up to 18/10/05; full list of members (6 pages)
26 October 2005Return made up to 18/10/05; full list of members (6 pages)
5 September 2005Ad 17/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 September 2005Ad 17/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 April 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
12 April 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
25 October 2004Return made up to 18/10/04; full list of members (6 pages)
25 October 2004Return made up to 18/10/04; full list of members (6 pages)
12 January 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
12 January 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
24 October 2003Return made up to 18/10/03; full list of members
  • 363(287) ‐ Registered office changed on 24/10/03
(6 pages)
24 October 2003Return made up to 18/10/03; full list of members
  • 363(287) ‐ Registered office changed on 24/10/03
(6 pages)
22 April 2003Memorandum and Articles of Association (17 pages)
22 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 April 2003Memorandum and Articles of Association (17 pages)
22 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 December 2002New secretary appointed (2 pages)
13 December 2002New director appointed (2 pages)
13 December 2002New director appointed (2 pages)
13 December 2002New secretary appointed (2 pages)
12 December 2002Director resigned (1 page)
12 December 2002Secretary resigned (1 page)
12 December 2002Secretary resigned (1 page)
12 December 2002Director resigned (1 page)
18 October 2002Incorporation (16 pages)
18 October 2002Incorporation (16 pages)