Company NameLambro Refrigeration Ltd
DirectorNicholas John Lam
Company StatusActive
Company Number04400294
CategoryPrivate Limited Company
Incorporation Date21 March 2002(22 years ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4030Steam and hot water supply
SIC 35300Steam and air conditioning supply
Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Secretary NameMrs Tracy Ann Lam
NationalityBritish
StatusCurrent
Appointed25 March 2002(4 days after company formation)
Appointment Duration22 years
RoleCompany Director
Correspondence AddressWarden House 37 Manor Road
Colchester
Essex
CO3 3LX
Director NameMr Nicholas John Lam
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(7 years, 6 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarden House 37 Manor Road
Colchester
Essex
CO3 3LX
Director NameNick Lam
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2002(4 days after company formation)
Appointment Duration1 year, 11 months (resigned 10 March 2004)
RoleCompany Director
Correspondence Address49 Wimpole Road
Colchester
Essex
CO1 2DL
Director NameJohn David Lam
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2004(1 year, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 October 2009)
RoleCompany Director
Correspondence Address102 Rectory Road
Colchester
Essex
CO5 7HY
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed21 March 2002(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed21 March 2002(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Contact

Websitelambro-refrigerationltd.com
Email address[email protected]
Telephone01206 796744
Telephone regionColchester

Location

Registered AddressWarden House
37 Manor Road
Colchester
Essex
CO3 3LX
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

60 at £1Nicholas John Lam
60.00%
Ordinary
40 at £1Tracy Ann Lam
40.00%
Ordinary

Financials

Year2014
Net Worth£21,787
Cash£504
Current Liabilities£141,128

Accounts

Latest Accounts28 November 2022 (1 year, 4 months ago)
Next Accounts Due28 August 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 November

Returns

Latest Return21 March 2023 (1 year ago)
Next Return Due4 April 2024 (6 days from now)

Charges

4 March 2014Delivered on: 15 March 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H land k/a unit 10 grange farm road whitehall industrial estate colchester essex t/no EX754803. Notification of addition to or amendment of charge.
Outstanding

Filing History

22 March 2023Confirmation statement made on 21 March 2023 with updates (4 pages)
17 November 2022Total exemption full accounts made up to 28 November 2021 (10 pages)
4 April 2022Confirmation statement made on 21 March 2022 with updates (4 pages)
16 August 2021Total exemption full accounts made up to 28 November 2020 (10 pages)
6 April 2021Confirmation statement made on 21 March 2021 with updates (4 pages)
27 November 2020Total exemption full accounts made up to 28 November 2019 (10 pages)
13 July 2020Confirmation statement made on 21 March 2020 with updates (4 pages)
22 August 2019Total exemption full accounts made up to 28 November 2018 (10 pages)
30 April 2019Confirmation statement made on 21 March 2019 with updates (4 pages)
24 August 2018Total exemption full accounts made up to 28 November 2017 (10 pages)
28 March 2018Confirmation statement made on 21 March 2018 with updates (5 pages)
2 October 2017Statement of capital following an allotment of shares on 22 March 2017
  • GBP 103
(3 pages)
2 October 2017Statement of capital following an allotment of shares on 22 March 2017
  • GBP 103
(3 pages)
25 August 2017Total exemption small company accounts made up to 28 November 2016 (8 pages)
25 August 2017Total exemption small company accounts made up to 28 November 2016 (8 pages)
31 March 2017Confirmation statement made on 21 March 2017 with updates (7 pages)
31 March 2017Confirmation statement made on 21 March 2017 with updates (7 pages)
18 May 2016Total exemption small company accounts made up to 28 November 2015 (8 pages)
18 May 2016Total exemption small company accounts made up to 28 November 2015 (8 pages)
31 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(4 pages)
31 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(4 pages)
22 September 2015Total exemption small company accounts made up to 28 November 2014 (8 pages)
22 September 2015Total exemption small company accounts made up to 28 November 2014 (8 pages)
24 August 2015Previous accounting period shortened from 29 November 2014 to 28 November 2014 (1 page)
24 August 2015Previous accounting period shortened from 29 November 2014 to 28 November 2014 (1 page)
25 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(4 pages)
25 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(4 pages)
23 March 2015Secretary's details changed for Mrs Tracy Ann Lam on 1 March 2015 (1 page)
23 March 2015Director's details changed for Mr Nicholas John Lam on 1 March 2015 (2 pages)
23 March 2015Secretary's details changed for Mrs Tracy Ann Lam on 1 March 2015 (1 page)
23 March 2015Secretary's details changed for Mrs Tracy Ann Lam on 1 March 2015 (1 page)
23 March 2015Director's details changed for Mr Nicholas John Lam on 1 March 2015 (2 pages)
23 March 2015Director's details changed for Mr Nicholas John Lam on 1 March 2015 (2 pages)
26 November 2014Total exemption small company accounts made up to 29 November 2013 (8 pages)
26 November 2014Total exemption small company accounts made up to 29 November 2013 (8 pages)
28 August 2014Previous accounting period shortened from 30 November 2013 to 29 November 2013 (1 page)
28 August 2014Previous accounting period shortened from 30 November 2013 to 29 November 2013 (1 page)
28 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(4 pages)
28 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(4 pages)
15 March 2014Registration of charge 044002940001 (41 pages)
15 March 2014Registration of charge 044002940001 (41 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (15 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (15 pages)
9 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
5 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
17 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
17 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
4 May 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
4 May 2011Secretary's details changed for Mrs Tracie Ann Lam on 1 February 2011 (1 page)
4 May 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
4 May 2011Secretary's details changed for Mrs Tracie Ann Lam on 1 February 2011 (1 page)
4 May 2011Secretary's details changed for Mrs Tracie Ann Lam on 1 February 2011 (1 page)
10 December 2010Previous accounting period shortened from 31 March 2011 to 30 November 2010 (1 page)
10 December 2010Previous accounting period shortened from 31 March 2011 to 30 November 2010 (1 page)
16 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
16 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
11 May 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
11 May 2010Secretary's details changed for Tracie Ann Lam on 1 January 2010 (1 page)
11 May 2010Appointment of Mr Nicholas John Lam as a director (2 pages)
11 May 2010Termination of appointment of John Lam as a director (1 page)
11 May 2010Appointment of Mr Nicholas John Lam as a director (2 pages)
11 May 2010Termination of appointment of John Lam as a director (1 page)
11 May 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
11 May 2010Secretary's details changed for Tracie Ann Lam on 1 January 2010 (1 page)
11 May 2010Secretary's details changed for Tracie Ann Lam on 1 January 2010 (1 page)
29 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
29 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
1 April 2009Return made up to 21/03/09; full list of members (3 pages)
1 April 2009Return made up to 21/03/09; full list of members (3 pages)
12 September 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
12 September 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
31 March 2008Return made up to 21/03/08; full list of members (3 pages)
31 March 2008Return made up to 21/03/08; full list of members (3 pages)
28 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
28 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
3 April 2007Return made up to 21/03/07; full list of members (2 pages)
3 April 2007Return made up to 21/03/07; full list of members (2 pages)
3 April 2007Secretary's particulars changed (1 page)
3 April 2007Secretary's particulars changed (1 page)
14 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
14 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
13 April 2006Return made up to 21/03/06; full list of members (2 pages)
13 April 2006Return made up to 21/03/06; full list of members (2 pages)
18 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
18 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
6 April 2005Return made up to 21/03/05; full list of members (2 pages)
6 April 2005Return made up to 21/03/05; full list of members (2 pages)
22 November 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
22 November 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
30 July 2004New director appointed (2 pages)
30 July 2004New director appointed (2 pages)
21 July 2004Director resigned (1 page)
21 July 2004Director resigned (1 page)
31 March 2004Return made up to 21/03/04; full list of members (6 pages)
31 March 2004Return made up to 21/03/04; full list of members (6 pages)
23 September 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
23 September 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
2 April 2003Return made up to 21/03/03; full list of members (6 pages)
2 April 2003Return made up to 21/03/03; full list of members (6 pages)
15 October 2002New director appointed (2 pages)
15 October 2002New secretary appointed (2 pages)
15 October 2002New director appointed (2 pages)
15 October 2002Registered office changed on 15/10/02 from: 152-160 city road london EC1V 2NX (1 page)
15 October 2002Registered office changed on 15/10/02 from: 152-160 city road london EC1V 2NX (1 page)
15 October 2002New secretary appointed (2 pages)
4 April 2002Director resigned (1 page)
4 April 2002Director resigned (1 page)
4 April 2002Secretary resigned (1 page)
4 April 2002Secretary resigned (1 page)
21 March 2002Incorporation (9 pages)
21 March 2002Incorporation (9 pages)