Company NameLambs Limited
DirectorsMartin Gerald Douglas Lamb and James Douglas Lamb
Company StatusActive
Company Number00177662
CategoryPrivate Limited Company
Incorporation Date4 November 1921(102 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Martin Gerald Douglas Lamb
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1992(70 years, 3 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25a Post Mill Gardens
Grundisburgh
Woodbridge
Suffolk
IP13 6UP
Secretary NameMartin Gerald Douglas Lamb
NationalityBritish
StatusCurrent
Appointed26 October 1992(71 years after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25a Post Mill Gardens
Grundisburgh
Woodbridge
Suffolk
IP13 6UP
Director NameMr James Douglas Lamb
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2011(89 years, 4 months after company formation)
Appointment Duration13 years, 2 months
RoleSales Management
Country of ResidenceEngland
Correspondence Address10 Market Walk
Saffron Walden
Essex
CB10 1JZ
Director NameMrs Judith Catherine Lamb
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(70 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 24 October 1992)
RoleCompany Director
Correspondence AddressSouth House
Little Hallingbury
Bishops Stortford
Herts
CM22 7QU
Secretary NameMrs Judith Catherine Lamb
NationalityBritish
StatusResigned
Appointed31 January 1992(70 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 24 October 1992)
RoleCompany Director
Correspondence AddressSouth House
Little Hallingbury
Bishops Stortford
Herts
CM22 7QU
Director NameMr Jonathan Charles Clarke
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(70 years, 8 months after company formation)
Appointment Duration18 years, 3 months (resigned 14 October 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address239 Chesterton Road
Cambridge
CB4 1AS

Location

Registered Address10 Market Walk
Saffron Walden
Essex
CB10 1JZ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address MatchesOver 10 other UK companies use this postal address

Shareholders

31.2k at £1Mr Martin Gerald Douglas Lamb
100.00%
Ordinary

Financials

Year2014
Net Worth£276,562
Cash£274,903
Current Liabilities£24,089

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

12 February 1980Delivered on: 15 February 1980
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H south side of southend rd woodford green, essex.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 February 1980Delivered on: 6 February 1980
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on south side of southend road woodford green, essex. Ngl 118549. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 May 1979Delivered on: 1 June 1979
Satisfied on: 31 October 1997
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 161 high road, loughton essex.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

17 May 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
6 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
6 May 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
11 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
4 May 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
10 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
20 April 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
6 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
4 February 2020Director's details changed for Mr James Douglas Lamb on 16 December 2019 (2 pages)
13 May 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
6 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
10 May 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
5 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
12 April 2017Total exemption full accounts made up to 31 August 2016 (10 pages)
12 April 2017Total exemption full accounts made up to 31 August 2016 (10 pages)
9 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
8 February 2017Director's details changed for Mr James Douglas Lamb on 25 August 2016 (2 pages)
8 February 2017Director's details changed for Mr James Douglas Lamb on 25 August 2016 (2 pages)
26 May 2016Total exemption full accounts made up to 31 August 2015 (10 pages)
26 May 2016Total exemption full accounts made up to 31 August 2015 (10 pages)
8 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 31,200
(5 pages)
8 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 31,200
(5 pages)
20 May 2015Total exemption full accounts made up to 31 August 2014 (9 pages)
20 May 2015Total exemption full accounts made up to 31 August 2014 (9 pages)
11 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 31,200
(5 pages)
11 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 31,200
(5 pages)
27 May 2014Total exemption full accounts made up to 31 August 2013 (9 pages)
27 May 2014Total exemption full accounts made up to 31 August 2013 (9 pages)
7 February 2014Director's details changed for Martin Gerald Douglas Lamb on 1 November 2012 (2 pages)
7 February 2014Director's details changed for Martin Gerald Douglas Lamb on 1 November 2012 (2 pages)
7 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 31,200
(5 pages)
7 February 2014Director's details changed for Martin Gerald Douglas Lamb on 1 November 2012 (2 pages)
7 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 31,200
(5 pages)
24 May 2013Total exemption full accounts made up to 31 August 2012 (9 pages)
24 May 2013Total exemption full accounts made up to 31 August 2012 (9 pages)
16 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
16 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
15 February 2013Register(s) moved to registered inspection location (1 page)
15 February 2013Director's details changed for Mr James Douglas Lamb on 14 September 2012 (2 pages)
15 February 2013Register inspection address has been changed from 46 Garrod Approach Melton Woodbridge Suffolk IP12 1TD England (1 page)
15 February 2013Director's details changed for Martin Gerald Douglas Lamb on 8 November 2012 (2 pages)
15 February 2013Director's details changed for Martin Gerald Douglas Lamb on 8 November 2012 (2 pages)
15 February 2013Director's details changed for Martin Gerald Douglas Lamb on 8 November 2012 (2 pages)
15 February 2013Secretary's details changed for Martin Gerald Douglas Lamb on 8 November 2012 (2 pages)
15 February 2013Secretary's details changed for Martin Gerald Douglas Lamb on 8 November 2012 (2 pages)
15 February 2013Director's details changed for Martin Gerald Douglas Lamb on 8 November 2012 (2 pages)
15 February 2013Secretary's details changed for Martin Gerald Douglas Lamb on 8 November 2012 (2 pages)
15 February 2013Director's details changed for Mr James Douglas Lamb on 14 September 2012 (2 pages)
15 February 2013Register(s) moved to registered inspection location (1 page)
15 February 2013Director's details changed for Martin Gerald Douglas Lamb on 8 November 2012 (2 pages)
15 February 2013Register inspection address has been changed from 46 Garrod Approach Melton Woodbridge Suffolk IP12 1TD England (1 page)
15 February 2013Director's details changed for Martin Gerald Douglas Lamb on 8 November 2012 (2 pages)
28 May 2012Total exemption full accounts made up to 31 August 2011 (9 pages)
28 May 2012Total exemption full accounts made up to 31 August 2011 (9 pages)
15 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
23 May 2011Total exemption full accounts made up to 31 August 2010 (8 pages)
23 May 2011Total exemption full accounts made up to 31 August 2010 (8 pages)
22 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
15 February 2011Appointment of Mr James Douglas Lamb as a director (2 pages)
15 February 2011Appointment of Mr James Douglas Lamb as a director (2 pages)
19 October 2010Termination of appointment of Jonathan Clarke as a director (1 page)
19 October 2010Termination of appointment of Jonathan Clarke as a director (1 page)
25 May 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
25 May 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
1 March 2010Director's details changed for Mr Jonathan Charles Clarke on 31 January 2010 (2 pages)
1 March 2010Register inspection address has been changed (1 page)
1 March 2010Director's details changed for Martin Gerald Douglas Lamb on 31 January 2010 (2 pages)
1 March 2010Director's details changed for Mr Jonathan Charles Clarke on 31 January 2010 (2 pages)
1 March 2010Register inspection address has been changed (1 page)
1 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Martin Gerald Douglas Lamb on 31 January 2010 (2 pages)
29 June 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
29 June 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
23 February 2009Return made up to 31/01/09; full list of members (3 pages)
23 February 2009Return made up to 31/01/09; full list of members (3 pages)
20 February 2009Director and secretary's change of particulars / martin lamb / 01/09/2008 (1 page)
20 February 2009Location of register of members (1 page)
20 February 2009Director and secretary's change of particulars / martin lamb / 01/09/2008 (1 page)
20 February 2009Location of debenture register (1 page)
20 February 2009Location of debenture register (1 page)
20 February 2009Location of register of members (1 page)
20 June 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
20 June 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
10 March 2008Location of register of members (1 page)
10 March 2008Location of register of members (1 page)
10 March 2008Registered office changed on 10/03/2008 from the old forge london road wendens ambo saffron walden essex CB11 4JL (1 page)
10 March 2008Registered office changed on 10/03/2008 from the old forge london road wendens ambo saffron walden essex CB11 4JL (1 page)
19 February 2008Secretary's particulars changed;director's particulars changed (1 page)
19 February 2008Secretary's particulars changed;director's particulars changed (1 page)
18 February 2008Return made up to 31/01/08; full list of members (2 pages)
18 February 2008Return made up to 31/01/08; full list of members (2 pages)
3 March 2007Return made up to 31/01/07; full list of members (7 pages)
3 March 2007Return made up to 31/01/07; full list of members (7 pages)
2 March 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
2 March 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
27 June 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
27 June 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
3 March 2006Return made up to 31/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 March 2006Return made up to 31/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 May 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
23 May 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
23 February 2005Return made up to 31/01/05; full list of members (7 pages)
23 February 2005Return made up to 31/01/05; full list of members (7 pages)
1 March 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
1 March 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
12 February 2004Return made up to 31/01/04; full list of members (7 pages)
12 February 2004Return made up to 31/01/04; full list of members (7 pages)
17 March 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
17 March 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
17 February 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 February 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 March 2002Total exemption full accounts made up to 31 August 2001 (11 pages)
12 March 2002Total exemption full accounts made up to 31 August 2001 (11 pages)
20 February 2002Return made up to 31/01/02; full list of members (6 pages)
20 February 2002Return made up to 31/01/02; full list of members (6 pages)
17 July 2001Registered office changed on 17/07/01 from: prospect place 85 great north road hatfield hertfordshire AL9 5BS (1 page)
17 July 2001Registered office changed on 17/07/01 from: prospect place 85 great north road hatfield hertfordshire AL9 5BS (1 page)
16 June 2001Full accounts made up to 31 August 2000 (11 pages)
16 June 2001Full accounts made up to 31 August 2000 (11 pages)
7 March 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 March 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 June 2000Full accounts made up to 31 August 1999 (17 pages)
30 June 2000Full accounts made up to 31 August 1999 (17 pages)
29 February 2000Return made up to 31/01/00; full list of members
  • 363(287) ‐ Registered office changed on 29/02/00
(6 pages)
29 February 2000Return made up to 31/01/00; full list of members
  • 363(287) ‐ Registered office changed on 29/02/00
(6 pages)
2 July 1999Full accounts made up to 31 August 1998 (10 pages)
2 July 1999Full accounts made up to 31 August 1998 (10 pages)
2 March 1999Return made up to 31/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 March 1999Return made up to 31/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 June 1998Full accounts made up to 31 August 1997 (11 pages)
19 June 1998Full accounts made up to 31 August 1997 (11 pages)
16 March 1998Return made up to 31/01/98; full list of members (6 pages)
16 March 1998Return made up to 31/01/98; full list of members (6 pages)
31 October 1997Declaration of satisfaction of mortgage/charge (1 page)
31 October 1997Declaration of satisfaction of mortgage/charge (1 page)
12 March 1997Full accounts made up to 31 August 1996 (10 pages)
12 March 1997Return made up to 31/01/97; full list of members (6 pages)
12 March 1997Return made up to 31/01/97; full list of members (6 pages)
12 March 1997Full accounts made up to 31 August 1996 (10 pages)
30 June 1996Full accounts made up to 31 August 1995 (11 pages)
30 June 1996Full accounts made up to 31 August 1995 (11 pages)
13 February 1996Return made up to 31/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 February 1996Return made up to 31/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 June 1995Accounts for a small company made up to 31 August 1994 (12 pages)
20 June 1995Accounts for a small company made up to 31 August 1994 (12 pages)
14 November 1921Incorporation (20 pages)
14 November 1921Incorporation (20 pages)
4 November 1921Certificate of incorporation (1 page)
4 November 1921Certificate of incorporation (1 page)