Company NameGordon Lamb Group Limited
Company StatusActive
Company Number10045425
CategoryPrivate Limited Company
Incorporation Date7 March 2016(8 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Karen Anderson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(2 months, 3 weeks after company formation)
Appointment Duration7 years, 11 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Director NameMr David Paul Crane
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(2 months, 3 weeks after company formation)
Appointment Duration7 years, 11 months
RoleChief Operations Officer
Country of ResidenceEngland
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Director NameMr Robert Thomas Forrester
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(2 months, 3 weeks after company formation)
Appointment Duration7 years, 11 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Secretary NameNicola Jane Carrington Loose
StatusCurrent
Appointed01 March 2019(2 years, 11 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Director NameMs Eleanor Joanne Jones
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Discovery Way, Station Road
Whittington Moor
Chesterfield
Derbyshire
S41 9EG
Director NameMr Richard Andrew Lamb
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Discovery Way, Station Road
Whittington Moor
Chesterfield
Derbyshire
S41 9EG
Director NameMr Stephen Matthew Richard Lamb
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Discovery Way, Station Road
Whittington Moor
Chesterfield
Derbyshire
S41 9EG
Director NameMr Michael Sherwin
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(2 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 01 March 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Secretary NameKaren Anderson
StatusResigned
Appointed01 June 2016(2 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 01 March 2019)
RoleCompany Director
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA

Contact

Websitewww.gordonlamb.co.uk
Telephone0191 4970404
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryFiling Exemption Subsidiary
Accounts Year End28 February

Returns

Latest Return7 March 2024 (1 month, 2 weeks ago)
Next Return Due21 March 2025 (10 months, 4 weeks from now)

Filing History

9 August 2023Notice of agreement to exemption from filing of accounts for period ending 28/02/23 (1 page)
9 August 2023Filing exemption statement of guarantee by parent company for period ending 28/02/23 (4 pages)
9 August 2023Consolidated accounts of parent company for subsidiary company period ending 28/02/23 (152 pages)
8 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
18 October 2022Director's details changed for Mr Robert Thomas Forrester on 10 October 2022 (2 pages)
19 August 2022Consolidated accounts of parent company for subsidiary company period ending 28/02/22 (148 pages)
19 August 2022Notice of agreement to exemption from filing of accounts for period ending 28/02/22 (1 page)
19 August 2022Filing exemption statement of guarantee by parent company for period ending 28/02/22 (4 pages)
14 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
25 November 2021Filing exemption statement of guarantee by parent company for period ending 28/02/21 (3 pages)
25 November 2021Notice of agreement to exemption from filing of accounts for period ending 28/02/21 (1 page)
25 November 2021Consolidated accounts of parent company for subsidiary company period ending 28/02/21 (144 pages)
8 March 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
17 July 2020Notice of agreement to exemption from filing of accounts for period ending 29/02/20 (2 pages)
17 July 2020Consolidated accounts of parent company for subsidiary company period ending 29/02/20 (146 pages)
17 July 2020Filing exemption statement of guarantee by parent company for period ending 29/02/20 (3 pages)
9 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
22 July 2019Consolidated accounts of parent company for subsidiary company period ending 28/02/19 (133 pages)
22 July 2019Filing exemption statement of guarantee by parent company for period ending 28/02/19 (3 pages)
22 July 2019Notice of agreement to exemption from audit of accounts for period ending 28/02/19 (2 pages)
12 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
5 March 2019Termination of appointment of Karen Anderson as a secretary on 1 March 2019 (1 page)
5 March 2019Appointment of Nicola Jane Carrington Loose as a secretary on 1 March 2019 (2 pages)
5 March 2019Termination of appointment of Michael Sherwin as a director on 1 March 2019 (1 page)
17 August 2018Consolidated accounts of parent company for subsidiary company period ending 28/02/18 (127 pages)
17 August 2018Notice of agreement to exemption from filing of accounts for period ending 28/02/18 (1 page)
17 August 2018Filing exemption statement of guarantee by parent company for period ending 28/02/18 (3 pages)
8 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
29 January 2018Director's details changed for David Paul Crane on 23 January 2018 (2 pages)
29 January 2018Director's details changed for David Paul Crane on 23 January 2018 (2 pages)
30 November 2017Notice of agreement to exemption from audit of accounts for period ending 28/02/17 (1 page)
30 November 2017Notice of agreement to exemption from audit of accounts for period ending 28/02/17 (1 page)
30 November 2017Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (116 pages)
30 November 2017Audit exemption statement of guarantee by parent company for period ending 28/02/17 (4 pages)
30 November 2017Audit exemption subsidiary accounts made up to 28 February 2017 (11 pages)
30 November 2017Audit exemption statement of guarantee by parent company for period ending 28/02/17 (4 pages)
30 November 2017Audit exemption subsidiary accounts made up to 28 February 2017 (11 pages)
30 November 2017Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (116 pages)
23 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
23 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
9 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
9 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
7 June 2016Termination of appointment of Stephen Matthew Richard Lamb as a director on 1 June 2016 (1 page)
7 June 2016Appointment of Mr Robert Thomas Forrester as a director on 1 June 2016 (2 pages)
7 June 2016Appointment of Mr Robert Thomas Forrester as a director on 1 June 2016 (2 pages)
7 June 2016Termination of appointment of Stephen Matthew Richard Lamb as a director on 1 June 2016 (1 page)
7 June 2016Appointment of Karen Anderson as a secretary on 1 June 2016 (2 pages)
7 June 2016Termination of appointment of Eleanor Joanne Jones as a director on 1 June 2016 (1 page)
7 June 2016Appointment of David Paul Crane as a director on 1 June 2016 (2 pages)
7 June 2016Termination of appointment of Richard Andrew Lamb as a director on 1 June 2016 (1 page)
7 June 2016Appointment of Karen Anderson as a secretary on 1 June 2016 (2 pages)
7 June 2016Appointment of Michael Sherwin as a director on 1 June 2016 (2 pages)
7 June 2016Current accounting period shortened from 31 March 2017 to 28 February 2017 (1 page)
7 June 2016Registered office address changed from 1 Discovery Way, Station Road Whittington Moor Chesterfield Derbyshire S41 9EG United Kingdom to Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA on 7 June 2016 (1 page)
7 June 2016Appointment of Karen Anderson as a director on 1 June 2016 (2 pages)
7 June 2016Termination of appointment of Richard Andrew Lamb as a director on 1 June 2016 (1 page)
7 June 2016Appointment of David Paul Crane as a director on 1 June 2016 (2 pages)
7 June 2016Appointment of Karen Anderson as a director on 1 June 2016 (2 pages)
7 June 2016Appointment of Michael Sherwin as a director on 1 June 2016 (2 pages)
7 June 2016Termination of appointment of Eleanor Joanne Jones as a director on 1 June 2016 (1 page)
7 June 2016Current accounting period shortened from 31 March 2017 to 28 February 2017 (1 page)
7 June 2016Registered office address changed from 1 Discovery Way, Station Road Whittington Moor Chesterfield Derbyshire S41 9EG United Kingdom to Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA on 7 June 2016 (1 page)
26 May 2016Statement of capital following an allotment of shares on 4 May 2016
  • GBP 925,833
(6 pages)
26 May 2016Statement of capital following an allotment of shares on 4 May 2016
  • GBP 925,833
(6 pages)
13 May 2016Change of share class name or designation (2 pages)
13 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
13 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
13 May 2016Particulars of variation of rights attached to shares (3 pages)
13 May 2016Particulars of variation of rights attached to shares (3 pages)
13 May 2016Change of share class name or designation (2 pages)
7 March 2016Incorporation
Statement of capital on 2016-03-07
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 March 2016Incorporation
Statement of capital on 2016-03-07
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)