Company NameLambert Cost Management Limited
Company StatusDissolved
Company Number05841985
CategoryPrivate Limited Company
Incorporation Date9 June 2006(17 years, 10 months ago)
Dissolution Date27 December 2022 (1 year, 3 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameNicola Jayne Lambert
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2006(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSandiford Cottage The Square
Holmes Chapel
Crewe
CW4 7AH
Director NamePhillip John Lambert
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2006(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressSandiford Cottage The Square
Holmes Chapel
Crewe
CW4 7AH
Secretary NameNicola Jayne Lambert
NationalityBritish
StatusClosed
Appointed09 June 2006(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSandiford Cttage The Square
Holmes Chapel
Crewe
CW4 7AH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 June 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 June 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O King Hope & Co
18 Scarborough Street
Hartlepool
Cleveland
TS24 7DA
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Nicola Jayne Lambert
50.00%
Ordinary
1 at £1Phillip John Lambert
50.00%
Ordinary

Financials

Year2014
Net Worth£2,441
Current Liabilities£23,822

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

13 July 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
13 July 2017Notification of Phillip John Lambert as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Nicola Jane Lambert as a person with significant control on 6 April 2016 (2 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
29 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(5 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
1 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(5 pages)
1 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(5 pages)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
26 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(5 pages)
26 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(5 pages)
14 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
21 January 2014Director's details changed for Nicola Jayne Lambert on 20 January 2014 (2 pages)
21 January 2014Director's details changed for Phillip John Lambert on 20 January 2014 (2 pages)
20 January 2014Secretary's details changed for Nicola Jayne Lambert on 20 January 2014 (1 page)
20 January 2014Director's details changed for Phillip John Lambert on 20 January 2014 (2 pages)
20 January 2014Director's details changed for Phillip John Lambert on 20 January 2014 (2 pages)
20 January 2014Director's details changed for Nicola Jayne Lambert on 20 January 2014 (2 pages)
1 August 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
1 August 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
21 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
6 August 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
9 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
12 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
15 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
28 June 2010Director's details changed for Nicola Jayne Lambert on 1 January 2010 (2 pages)
28 June 2010Director's details changed for Nicola Jayne Lambert on 1 January 2010 (2 pages)
28 June 2010Director's details changed for Phillip John Lambert on 1 January 2010 (2 pages)
28 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Phillip John Lambert on 1 January 2010 (2 pages)
28 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
14 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
23 June 2009Return made up to 09/06/09; full list of members (4 pages)
19 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
3 July 2008Return made up to 09/06/08; full list of members (4 pages)
17 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
22 June 2007Return made up to 09/06/07; full list of members (2 pages)
11 August 2006Secretary's particulars changed;director's particulars changed (1 page)
27 June 2006Ad 09/06/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 June 2006Director resigned (1 page)
16 June 2006New director appointed (2 pages)
16 June 2006Secretary resigned (1 page)
16 June 2006New secretary appointed;new director appointed (2 pages)
9 June 2006Incorporation (20 pages)