Company NameLambond Limited
DirectorJohn Ian Milthorpe
Company StatusActive
Company Number02242879
CategoryPrivate Limited Company
Incorporation Date11 April 1988(36 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John Ian Milthorpe
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 1992(4 years, 6 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
Secretary NameHarold Milthorpe
NationalityBritish
StatusResigned
Appointed24 October 1992(4 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 02 May 2000)
RoleCompany Director
Correspondence Address103 Hague Lane Renishaw
Sheffield
S21 3UR
Secretary NameMrs Diane Selway
NationalityBritish
StatusResigned
Appointed02 May 2000(12 years after company formation)
Appointment Duration18 years, 4 months (resigned 20 September 2018)
RoleCompany Director
Correspondence AddressThe Old Sawmill
105 Hague Lane Renishaw
Sheffield
S21 3UR

Contact

Telephone01246 436345
Telephone regionChesterfield

Location

Registered Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

900 at £1Nautilus Trustees LTD A/c To388jm
90.00%
Ordinary
100 at £1Mr John Ian Milthorpe
10.00%
Ordinary

Financials

Year2014
Net Worth£24,115
Cash£1,748
Current Liabilities£566,478

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Charges

6 February 1995Delivered on: 21 February 1995
Satisfied on: 13 July 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjoining 40 john street eckington and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
18 April 1994Delivered on: 26 April 1994
Satisfied on: 9 February 1995
Persons entitled: National Westminster Bank PLC

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 k/a land adjoining 40 john street eckington derbyshire t/no DY177030 & the proceeds of sale with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
8 April 1994Delivered on: 20 April 1994
Satisfied on: 20 September 2011
Persons entitled: National Westminster Bank PLC

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 k/a green hall farm 132 high street eckington sheffield & the proceeds of sale with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
7 July 1993Delivered on: 16 July 1993
Satisfied on: 13 April 1994
Persons entitled: National Westminster Bank PLC

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 88 fish dam lane barnsley south yorkshire title no SYK14157 and the proceeds of sale and an assignment of the goodwill and connection of any business tog with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 July 1993Delivered on: 16 July 1993
Satisfied on: 13 April 1994
Persons entitled: National Westminster Bank PLC

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 15 new street royston barnsley south yorkshire title no SYK75011 and the proceeds of sale and an assignment of the goodwill and connection of any business tog with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 October 1990Delivered on: 29 October 1990
Satisfied on: 20 September 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
29 March 1989Delivered on: 10 April 1989
Satisfied on: 18 March 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 38, high street, royston south yorkshire (title no: 130586) and/or the proceeds of the sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

2 May 2023Total exemption full accounts made up to 30 September 2022 (3 pages)
5 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
24 June 2022Total exemption full accounts made up to 30 September 2021 (3 pages)
30 September 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
14 June 2021Total exemption full accounts made up to 30 September 2020 (3 pages)
1 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
30 September 2020Registered office address changed from The Old Sawmill 105 Hague Lane Renishaw Sheffield S21 3UR to 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG on 30 September 2020 (1 page)
24 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
30 September 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
26 June 2019Micro company accounts made up to 30 September 2018 (3 pages)
2 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
21 September 2018Termination of appointment of Diane Selway as a secretary on 20 September 2018 (1 page)
14 March 2018Micro company accounts made up to 30 September 2017 (4 pages)
5 October 2017Notification of John Ian Milthorpe as a person with significant control on 5 January 2017 (2 pages)
5 October 2017Withdrawal of a person with significant control statement on 5 October 2017 (2 pages)
5 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
5 October 2017Withdrawal of a person with significant control statement on 5 October 2017 (2 pages)
5 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
5 October 2017Notification of John Ian Milthorpe as a person with significant control on 5 January 2017 (2 pages)
7 July 2017Secretary's details changed for Mrs Diane Selway on 1 July 2017 (1 page)
7 July 2017Director's details changed for Mr John Ian Milthorpe on 1 July 2017 (2 pages)
7 July 2017Secretary's details changed for Mrs Diane Selway on 1 July 2017 (1 page)
7 July 2017Director's details changed for Mr John Ian Milthorpe on 1 July 2017 (2 pages)
28 June 2017Micro company accounts made up to 30 September 2016 (3 pages)
28 June 2017Micro company accounts made up to 30 September 2016 (3 pages)
14 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
27 June 2016Micro company accounts made up to 30 September 2015 (3 pages)
27 June 2016Micro company accounts made up to 30 September 2015 (3 pages)
6 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1,000
(4 pages)
6 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1,000
(4 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
24 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1,000
(4 pages)
24 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1,000
(4 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
22 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1,000
(4 pages)
22 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1,000
(4 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
4 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
4 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
4 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
21 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
21 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
21 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
7 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
7 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
28 May 2010Amended accounts made up to 30 September 2009 (4 pages)
28 May 2010Amended accounts made up to 30 September 2009 (4 pages)
25 January 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
25 January 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
20 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
20 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
15 October 2009Director's details changed for John Ian Milthorpe on 24 August 2009 (2 pages)
15 October 2009Director's details changed for John Ian Milthorpe on 24 August 2009 (2 pages)
7 April 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
7 April 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
15 October 2008Return made up to 30/09/08; full list of members (3 pages)
15 October 2008Return made up to 30/09/08; full list of members (3 pages)
23 June 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
23 June 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
16 October 2007Return made up to 30/09/07; full list of members (2 pages)
16 October 2007Return made up to 30/09/07; full list of members (2 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
5 October 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
5 October 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
4 October 2006Return made up to 30/09/06; full list of members (2 pages)
4 October 2006Director's particulars changed (1 page)
4 October 2006Director's particulars changed (1 page)
4 October 2006Return made up to 30/09/06; full list of members (2 pages)
2 November 2005Return made up to 30/09/05; full list of members
  • 363(287) ‐ Registered office changed on 02/11/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 2005Return made up to 30/09/05; full list of members
  • 363(287) ‐ Registered office changed on 02/11/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 September 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
22 September 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
12 October 2004Return made up to 30/09/04; full list of members (6 pages)
12 October 2004Return made up to 30/09/04; full list of members (6 pages)
8 April 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
8 April 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
15 October 2003Return made up to 30/09/03; full list of members (6 pages)
15 October 2003Return made up to 30/09/03; full list of members (6 pages)
28 July 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
28 July 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
9 October 2002Return made up to 30/09/02; full list of members (6 pages)
9 October 2002Return made up to 30/09/02; full list of members (6 pages)
1 August 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
1 August 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
13 July 2002Declaration of satisfaction of mortgage/charge (1 page)
13 July 2002Declaration of satisfaction of mortgage/charge (1 page)
23 April 2002Registered office changed on 23/04/02 from: embankment house acorn business park woodseats close sheffield S8 0TB (1 page)
23 April 2002Registered office changed on 23/04/02 from: embankment house acorn business park woodseats close sheffield S8 0TB (1 page)
30 October 2001Return made up to 30/09/01; full list of members (6 pages)
30 October 2001Return made up to 30/09/01; full list of members (6 pages)
29 August 2001Director's particulars changed (1 page)
29 August 2001Director's particulars changed (1 page)
24 July 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
24 July 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
9 October 2000Return made up to 30/09/00; full list of members (6 pages)
9 October 2000Return made up to 30/09/00; full list of members (6 pages)
14 August 2000Secretary resigned (1 page)
14 August 2000New secretary appointed (2 pages)
14 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
14 August 2000Secretary resigned (1 page)
14 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
14 August 2000New secretary appointed (2 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (7 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (7 pages)
1 November 1999Return made up to 30/09/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
1 November 1999Return made up to 30/09/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
2 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
2 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
8 October 1998Return made up to 30/09/98; no change of members (4 pages)
8 October 1998Return made up to 30/09/98; no change of members (4 pages)
21 May 1998Accounts for a small company made up to 30 September 1997 (7 pages)
21 May 1998Accounts for a small company made up to 30 September 1997 (7 pages)
26 October 1997Return made up to 30/09/97; no change of members (4 pages)
26 October 1997Return made up to 30/09/97; no change of members (4 pages)
1 August 1997Accounts for a small company made up to 30 September 1996 (7 pages)
1 August 1997Accounts for a small company made up to 30 September 1996 (7 pages)
11 February 1997Return made up to 24/10/96; full list of members (6 pages)
11 February 1997Return made up to 24/10/96; full list of members (6 pages)
4 August 1996Accounts for a small company made up to 30 September 1995 (8 pages)
4 August 1996Accounts for a small company made up to 30 September 1995 (8 pages)
2 August 1995Accounts for a small company made up to 30 September 1994 (7 pages)
2 August 1995Accounts for a small company made up to 30 September 1994 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (27 pages)
14 July 1988Wd 01/06/88 ad 27/04/88--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages)
14 July 1988Wd 01/06/88 ad 27/04/88--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages)
29 June 1988Nc inc already adjusted (1 page)
29 June 1988Nc inc already adjusted (1 page)
29 June 1988Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
29 June 1988Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
11 April 1988Incorporation (14 pages)