Company NameLambton Share Property Company Limited
Company StatusActive
Company Number07902695
CategoryPrivate Limited Company
Incorporation Date9 January 2012(12 years, 3 months ago)
Previous NameCrossco (1263) Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Robert Alexander Dickinson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2012(2 weeks, 1 day after company formation)
Appointment Duration12 years, 3 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Womble Bond Dickinson (Uk) Llp The Spark
Drayman's Way, Newcastle Helix
Newcastle Upon Tyne
NE4 5DE
Director NameLady Agnes Harriet Frances Mary Joicey
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2012(2 weeks, 1 day after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEtal Manor Etal
Cornhill-On-Tweed
TD12 4TL
Scotland
Director NameLord James Michael Joicey
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2012(2 weeks, 1 day after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEtal Manor Etal
Cornhill-On-Tweed
TD12 4TL
Scotland
Director NameHannah Elisabeth Knight
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2021(9 years, 11 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Womble Bond Dickinson (Uk) Llp The Spark
Drayman's Way, Newcastle Helix
Newcastle Upon Tyne
NE4 5DE
Director NameOliver Hugh Darroch Knight
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2021(9 years, 11 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Womble Bond Dickinson (Uk) Llp The Spark
Drayman's Way, Newcastle Helix
Newcastle Upon Tyne
NE4 5DE
Director NameMr Sean Torquil Nicolson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Ann's Wharf 112 Quayside
Newcastle Upon Tyne
NE1 3DX

Location

Registered AddressC/O Womble Bond Dickinson (Uk) Llp The Spark
Drayman's Way, Newcastle Helix
Newcastle Upon Tyne
NE4 5DE
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1.000k at £1Ford & Etal (Trustees) LTD & Bond Dickinson (Trust Corporation) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£15,632,369
Cash£1,394,081
Current Liabilities£4,418,185

Accounts

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

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Charges

20 August 2015Delivered on: 7 September 2015
Persons entitled: Kleinwort Benson Bank Limited

Classification: A registered charge
Particulars: Freehold land known as 2 to 12 (even) garrick street london title number 443785.
Outstanding
23 March 2012Delivered on: 24 March 2012
Satisfied on: 15 June 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 23 south molton street london t/no 280007.
Fully Satisfied

Filing History

9 January 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
7 October 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
5 July 2022Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX to C/O Womble Bond Dickinson (Uk) Llp the Spark Drayman's Way, Newcastle Helix Newcastle upon Tyne NE4 5DE on 5 July 2022 (1 page)
6 April 2022Director's details changed for Mr Robert Alexander Dickinson on 22 March 2022 (2 pages)
10 January 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
17 December 2021Appointment of Oliver Hugh Darroch Knight as a director on 15 December 2021 (2 pages)
17 December 2021Appointment of Hannah Elisabeth Knight as a director on 15 December 2021 (2 pages)
10 November 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
11 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
16 November 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
16 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
30 October 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
13 June 2019Director's details changed for Lady Agnes Harriet Frances Mary Joicey on 11 June 2019 (2 pages)
13 June 2019Director's details changed for Lord James Michael Joicey on 11 June 2019 (2 pages)
17 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
6 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
9 January 2018Change of details for Bond Dickinson (Trust Corporation) Limited as a person with significant control on 1 November 2017 (2 pages)
9 January 2018Confirmation statement made on 9 January 2018 with updates (4 pages)
7 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
7 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
17 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
17 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
21 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1,000,000
(6 pages)
20 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1,000,000
(6 pages)
26 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 September 2015Registration of charge 079026950002, created on 20 August 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(33 pages)
7 September 2015Registration of charge 079026950002, created on 20 August 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(33 pages)
15 June 2015Satisfaction of charge 1 in full (1 page)
15 June 2015Satisfaction of charge 1 in full (1 page)
15 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,000,000
(6 pages)
15 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,000,000
(6 pages)
15 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,000,000
(6 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,000,000
(6 pages)
28 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,000,000
(6 pages)
28 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,000,000
(6 pages)
26 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (6 pages)
17 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (6 pages)
17 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (6 pages)
13 June 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION AP01 appointing Lord James Michael Joicey.
(5 pages)
13 June 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION AP01 appointing Lord James Michael Joicey.
(5 pages)
22 May 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
22 May 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
28 March 2012Statement of capital following an allotment of shares on 23 March 2012
  • GBP 1,000,000.00
(4 pages)
28 March 2012Statement of capital following an allotment of shares on 23 March 2012
  • GBP 1,000,000.00
(4 pages)
24 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 February 2012Appointment of Robert Alexander Dickinson as a director (3 pages)
13 February 2012Appointment of Robert Alexander Dickinson as a director (3 pages)
10 February 2012Termination of appointment of Sean Nicolson as a director (1 page)
10 February 2012Termination of appointment of Sean Nicolson as a director (1 page)
8 February 2012Appointment of Lord James Michael Joicey as a director
  • ANNOTATION Second filed AP01 was Registered on 13/06/2012.
(4 pages)
8 February 2012Appointment of Lord James Michael Joicey as a director
  • ANNOTATION Second filed AP01 was Registered on 13/06/2012.
(4 pages)
8 February 2012Appointment of Lady Agnes Harriet Frances Mary Joicey as a director (3 pages)
8 February 2012Appointment of Lady Agnes Harriet Frances Mary Joicey as a director (3 pages)
23 January 2012Company name changed crossco (1263) LIMITED\certificate issued on 23/01/12
  • RES15 ‐ Change company name resolution on 2012-01-23
  • NM01 ‐ Change of name by resolution
(3 pages)
23 January 2012Company name changed crossco (1263) LIMITED\certificate issued on 23/01/12
  • RES15 ‐ Change company name resolution on 2012-01-23
  • NM01 ‐ Change of name by resolution
(3 pages)
9 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
9 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
9 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)