Company NameLamb & Co Property Ltd
Company StatusActive
Company Number07964759
CategoryPrivate Limited Company
Incorporation Date24 February 2012(12 years, 2 months ago)
Previous NameScott Sheen And Partners Ltd

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Callum Douglas Lamb
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2013(1 year, 8 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Crusader Business Park
Stephenson Road West
Clacton-On-Sea
Essex
CO15 4TN
Director NameMr Scott Jason Price
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2018(6 years, 9 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Crusader Business Park
Stephenson Road West
Clacton-On-Sea
Essex
CO15 4TN
Director NameMr Lee John Price
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(9 years, 3 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Crusader Business Park
Stephenson Road West
Clacton-On-Sea
Essex
CO15 4TN
Director NameMiss Alice Olivia Mosey
Date of BirthDecember 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2021(9 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Crusader Business Park
Stephenson Road West
Clacton-On-Sea
Essex
CO15 4TN
Director NameMr Nikki Curd
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Marine Court Marine Parade West
Clacton-On-Sea
Essex
CO15 1ND
Director NameMr Scott Richard Sheen
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 St. Cyrus Road
Colchester
CO4 0NX

Contact

Websitescottsheenandpartners.co.uk
Telephone01255 422240
Telephone regionClacton-on-Sea

Location

Registered Address2 Crusader Business Park
Stephenson Road West
Clacton-On-Sea
Essex
CO15 4TN
RegionEast of England
ConstituencyClacton
CountyEssex
WardBurrsville
Built Up AreaClacton-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£61,943
Cash£8,684
Current Liabilities£78,856

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return10 August 2023 (8 months, 3 weeks ago)
Next Return Due24 August 2024 (3 months, 3 weeks from now)

Filing History

30 January 2024Total exemption full accounts made up to 31 March 2023 (12 pages)
28 December 2023Cancellation of shares. Statement of capital on 14 November 2023
  • GBP 115
(6 pages)
12 December 2023Previous accounting period shortened from 31 March 2023 to 30 March 2023 (1 page)
11 December 2023Purchase of own shares. (4 pages)
5 December 2023Resolutions
  • RES13 ‐ As soon as the purchase of own shares is complete the company be and is hereby authorised to immediately cancel the shares/ filing of documentation 14/11/2023
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 August 2023Statement of capital on 28 July 2023
  • GBP 155
    Cancellation of treasury shares. Treasury capital:
  • GBP 0 on 28 July 2023
(7 pages)
18 August 2023Confirmation statement made on 10 August 2023 with updates (6 pages)
4 August 2023Change of details for Mr Callum Lamb as a person with significant control on 2 August 2023 (2 pages)
3 August 2023Change of details for Mr Callum Lamb as a person with significant control on 2 August 2023 (2 pages)
2 August 2023Director's details changed for Mr Lee John Price on 2 August 2023 (2 pages)
2 August 2023Director's details changed for Mr Callum Lamb on 2 August 2023 (2 pages)
2 August 2023Change of details for Mr Callum Lamb as a person with significant control on 2 August 2023 (2 pages)
2 August 2023Director's details changed for Miss Alice Olivia Mosey on 2 August 2023 (2 pages)
2 August 2023Director's details changed for Mr Scott Jason Price on 2 August 2023 (2 pages)
28 March 2023Second filing of Confirmation Statement dated 21 November 2018 (4 pages)
24 March 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
21 March 2023Second filing of Confirmation Statement dated 10 August 2022 (4 pages)
16 March 2023Statement of capital following an allotment of shares on 1 December 2021
  • GBP 230
(6 pages)
16 March 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 75
(3 pages)
1 February 2023Change of details for Mr Callum Lamb as a person with significant control on 30 January 2023 (2 pages)
30 January 2023Director's details changed for Mr Callum Lamb on 30 January 2023 (2 pages)
11 August 202210/08/22 Statement of Capital gbp 230
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 21/03/2023
(7 pages)
29 April 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
9 December 2021Confirmation statement made on 21 October 2021 with no updates (3 pages)
21 October 2021Appointment of Miss Alice Olivia Mosey as a director on 21 October 2021 (2 pages)
1 June 2021Notification of Callum Lamb as a person with significant control on 1 June 2021 (2 pages)
1 June 2021Cessation of Scott Richard Sheen as a person with significant control on 1 June 2021 (1 page)
1 June 2021Appointment of Mr Lee Price as a director on 1 June 2021 (2 pages)
1 June 2021Termination of appointment of Scott Richard Sheen as a director on 1 June 2021 (1 page)
24 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
18 February 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-17
(3 pages)
1 December 2020Confirmation statement made on 21 November 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
22 November 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
21 November 2018Confirmation statement made on 21 November 2018 with updates (5 pages)
21 November 2018Confirmation statement made on 21 November 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 28/03/2023
(5 pages)
21 November 2018Appointment of Mr Scott Jason Price as a director on 21 November 2018 (2 pages)
12 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
26 February 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
14 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
14 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
13 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
13 May 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
13 May 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 120
(5 pages)
30 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 120
(5 pages)
6 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
6 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
7 April 2015Termination of appointment of Nikki Curd as a director on 30 November 2014 (1 page)
7 April 2015Termination of appointment of Nikki Curd as a director on 30 November 2014 (1 page)
7 April 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 120
(5 pages)
7 April 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 120
(5 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 March 2014Director's details changed for Mr Nikki Curd on 20 November 2013 (2 pages)
17 March 2014Director's details changed for Mr Scott Richard Sheen on 1 March 2014 (2 pages)
17 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 120
(6 pages)
17 March 2014Director's details changed for Mr Scott Richard Sheen on 1 March 2014 (2 pages)
17 March 2014Director's details changed for Mr Scott Richard Sheen on 1 March 2014 (2 pages)
17 March 2014Director's details changed for Mr Nikki Curd on 20 November 2013 (2 pages)
17 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 120
(6 pages)
20 November 2013Appointment of Mr Callum Lamb as a director (2 pages)
20 November 2013Appointment of Mr Callum Lamb as a director (2 pages)
18 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
18 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
20 September 2013Statement of capital following an allotment of shares on 1 September 2013
  • GBP 120
(4 pages)
20 September 2013Statement of capital following an allotment of shares on 1 September 2013
  • GBP 120
(4 pages)
20 September 2013Statement of capital following an allotment of shares on 1 September 2013
  • GBP 120
(4 pages)
10 May 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
10 May 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
23 April 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
24 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
24 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
24 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)