Company NameLambourne Investments Limited
DirectorNigel Gary Thompson
Company StatusActive
Company Number03708906
CategoryPrivate Limited Company
Incorporation Date5 February 1999(25 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Nigel Gary Thompson
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2004(4 years, 12 months after company formation)
Appointment Duration20 years, 2 months
RoleElectrician
Country of ResidenceEngland
Correspondence Address9 Hall Farm Road
Benfleet
Essex
SS7 5JD
Secretary NameClare Louise Thompson
NationalityBritish
StatusCurrent
Appointed07 April 2008(9 years, 2 months after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Correspondence Address9 Hall Farm Road
South Benfleet
Essex
SS7 5JD
Director NameAvril Martin
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1999(1 month, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 01 February 2004)
RoleSecretary
Correspondence Address54 Grasmere Avenue
Hullbridge
Hockley
Essex
SS5 6LF
Director NameMr Brian Martin
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1999(1 month, 2 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 30 November 2007)
RoleElectrician
Correspondence Address54 Grasmere Avenue
Hullbridge
Essex
SS5 6LF
Secretary NameAvril Martin
NationalityBritish
StatusResigned
Appointed23 March 1999(1 month, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 01 February 2004)
RoleSecretary
Correspondence Address54 Grasmere Avenue
Hullbridge
Hockley
Essex
SS5 6LF
Secretary NameNigel Gary Thompson
NationalityBritish
StatusResigned
Appointed01 February 2004(4 years, 12 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 November 2007)
RoleElectrician
Correspondence Address22 Lavender Drive
Southminster
Essex
CM0 7RX
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed05 February 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed05 February 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitecolinpeacock.com
Telephone01268 761100
Telephone regionBasildon

Location

Registered Address12 Station Court Station Approach
Wickford
Essex
SS11 7AT
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address MatchesOver 100 other UK companies use this postal address

Shareholders

4 at £1Nigel Gary Thompson
100.00%
Ordinary

Financials

Year2014
Net Worth£492,582
Cash£351
Current Liabilities£137,769

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return5 February 2024 (1 month, 3 weeks ago)
Next Return Due19 February 2025 (10 months, 3 weeks from now)

Charges

12 September 2019Delivered on: 19 September 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

30 August 2023Micro company accounts made up to 30 April 2023 (5 pages)
20 February 2023Confirmation statement made on 5 February 2023 with updates (5 pages)
7 December 2022Micro company accounts made up to 30 April 2022 (4 pages)
13 April 2022Change of details for Mr Nigel Gary Thompson as a person with significant control on 29 March 2022 (2 pages)
1 April 2022Registered office address changed from Suites 17 & 18 Riverside House Lower Southend Road Wickford Essex SS11 8BB to 12 Station Court Station Approach Wickford Essex SS11 7AT on 1 April 2022 (1 page)
7 February 2022Confirmation statement made on 5 February 2022 with updates (4 pages)
8 July 2021Micro company accounts made up to 30 April 2021 (5 pages)
5 February 2021Confirmation statement made on 5 February 2021 with updates (4 pages)
9 September 2020Micro company accounts made up to 30 April 2020 (5 pages)
5 February 2020Confirmation statement made on 5 February 2020 with updates (5 pages)
14 December 2019Micro company accounts made up to 30 April 2019 (5 pages)
19 September 2019Registration of charge 037089060001, created on 12 September 2019 (60 pages)
27 June 2019Director's details changed for Mr Nigel Gary Thompson on 27 June 2019 (2 pages)
5 February 2019Confirmation statement made on 5 February 2019 with updates (4 pages)
16 November 2018Micro company accounts made up to 30 April 2018 (5 pages)
8 February 2018Confirmation statement made on 5 February 2018 with updates (4 pages)
11 October 2017Micro company accounts made up to 30 April 2017 (6 pages)
11 October 2017Micro company accounts made up to 30 April 2017 (6 pages)
17 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
11 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 4
(4 pages)
11 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 4
(4 pages)
19 October 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
19 October 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
9 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 4
(4 pages)
9 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 4
(4 pages)
9 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 4
(4 pages)
25 September 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
25 September 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
13 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 4
(4 pages)
13 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 4
(4 pages)
13 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 4
(4 pages)
18 September 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
18 September 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
11 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
28 November 2012Total exemption full accounts made up to 30 April 2012 (6 pages)
28 November 2012Total exemption full accounts made up to 30 April 2012 (6 pages)
13 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
17 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
17 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
8 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
28 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
28 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
11 February 2010Secretary's details changed for Clare Louise Thompson on 1 February 2010 (1 page)
11 February 2010Director's details changed for Nigel Gary Thompson on 1 February 2010 (2 pages)
11 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for Nigel Gary Thompson on 1 February 2010 (2 pages)
11 February 2010Secretary's details changed for Clare Louise Thompson on 1 February 2010 (1 page)
11 February 2010Director's details changed for Nigel Gary Thompson on 1 February 2010 (2 pages)
11 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
11 February 2010Secretary's details changed for Clare Louise Thompson on 1 February 2010 (1 page)
11 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
12 August 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
12 August 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
13 February 2009Return made up to 05/02/09; full list of members (4 pages)
13 February 2009Return made up to 05/02/09; full list of members (4 pages)
22 September 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
22 September 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
29 May 2008Secretary appointed clare louise thompson (1 page)
29 May 2008Secretary appointed clare louise thompson (1 page)
24 April 2008Appointment terminated director brian martin (1 page)
24 April 2008Appointment terminated director brian martin (1 page)
24 April 2008Appointment terminated secretary nigel thompson (1 page)
24 April 2008Appointment terminated secretary nigel thompson (1 page)
12 February 2008Return made up to 05/02/08; full list of members (3 pages)
12 February 2008Return made up to 05/02/08; full list of members (3 pages)
17 October 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
17 October 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
24 March 2007Return made up to 05/02/07; full list of members (7 pages)
24 March 2007Return made up to 05/02/07; full list of members (7 pages)
30 October 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
30 October 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
13 April 2006Return made up to 05/02/06; full list of members (7 pages)
13 April 2006Return made up to 05/02/06; full list of members (7 pages)
14 November 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
14 November 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
16 February 2005Return made up to 05/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 February 2005Return made up to 05/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
6 September 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
30 July 2004Secretary resigned;director resigned (1 page)
30 July 2004New secretary appointed;new director appointed (2 pages)
30 July 2004New secretary appointed;new director appointed (2 pages)
30 July 2004Secretary resigned;director resigned (1 page)
21 June 2004Return made up to 05/02/04; full list of members (7 pages)
21 June 2004Return made up to 05/02/04; full list of members (7 pages)
19 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
19 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
14 May 2003Accounting reference date extended from 28/02/03 to 30/04/03 (1 page)
14 May 2003Accounting reference date extended from 28/02/03 to 30/04/03 (1 page)
6 March 2003Return made up to 05/02/03; full list of members (7 pages)
6 March 2003Return made up to 05/02/03; full list of members (7 pages)
3 December 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
3 December 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
13 February 2002Return made up to 05/02/02; full list of members (6 pages)
13 February 2002Return made up to 05/02/02; full list of members (6 pages)
20 November 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
20 November 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
23 March 2001Return made up to 05/02/01; full list of members (6 pages)
23 March 2001Return made up to 05/02/01; full list of members (6 pages)
10 November 2000Amend 882-450 x £1 shar 07/07/00 (2 pages)
10 November 2000Amend 882-450 x £1 shar 07/07/00 (2 pages)
24 October 2000Accounts for a small company made up to 29 February 2000 (5 pages)
24 October 2000Accounts for a small company made up to 29 February 2000 (5 pages)
10 October 2000Registered office changed on 10/10/00 from: atherton house 13 lower southend road wickford essex SS11 8AB (1 page)
10 October 2000Registered office changed on 10/10/00 from: atherton house 13 lower southend road wickford essex SS11 8AB (1 page)
21 August 2000Ad 07/07/00--------- £ si 450@1=450 £ ic 2/452 (2 pages)
21 August 2000Ad 07/07/00--------- £ si 450@1=450 £ ic 2/452 (2 pages)
29 February 2000Return made up to 05/02/00; full list of members (6 pages)
29 February 2000Return made up to 05/02/00; full list of members (6 pages)
7 April 1999Director resigned (1 page)
7 April 1999Secretary resigned (1 page)
7 April 1999New director appointed (2 pages)
7 April 1999Director resigned (1 page)
7 April 1999Secretary resigned (1 page)
7 April 1999Registered office changed on 07/04/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
7 April 1999New director appointed (2 pages)
7 April 1999New secretary appointed;new director appointed (2 pages)
7 April 1999Registered office changed on 07/04/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
7 April 1999New secretary appointed;new director appointed (2 pages)
5 February 1999Incorporation (16 pages)
5 February 1999Incorporation (16 pages)