LAMBERT SMITH HAMPTON LIMITED

LAMBERT SMITH HAMPTON LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameLAMBERT SMITH HAMPTON LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02222001
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LAMBERT SMITH HAMPTON LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is LAMBERT SMITH HAMPTON LIMITED located?

    Registered Office Address
    55 Wells Street
    W1T 3PT London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of LAMBERT SMITH HAMPTON LIMITED?

    Previous Company Names
    Company NameFromUntil
    LAMBERT SMITH HAMPTON PLCApr 02, 1996Apr 02, 1996
    HERRING BAKER HARRIS GROUP PLCFeb 06, 1992Feb 06, 1992
    HERRING SON & DAW HOLDINGS PUBLIC LIMITED COMPANYMay 16, 1988May 16, 1988
    LAKEGLEBE LIMITEDFeb 16, 1988Feb 16, 1988

    What are the latest accounts for LAMBERT SMITH HAMPTON LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for LAMBERT SMITH HAMPTON LIMITED?

    Last Confirmation Statement Made Up ToAug 23, 2026
    Next Confirmation Statement DueSep 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 23, 2025
    OverdueNo

    What are the latest filings for LAMBERT SMITH HAMPTON LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 23, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2024

    36 pagesAA

    Appointment of Mrs Helen Louise Charlesworth as a director on Jan 20, 2025

    2 pagesAP01

    Termination of appointment of Ian Richard Nicholson Fry as a director on Jan 20, 2025

    1 pagesTM01

    Director's details changed for Mr Richard John Twigg on Jan 06, 2025

    2 pagesCH01

    Director's details changed for Mr Ezra Meyer Solomon Nahome on Oct 15, 2014

    2 pagesCH01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    12 pagesAA

    legacy

    73 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Aug 23, 2024 with no updates

    3 pagesCS01

    Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

    1 pagesAD03

    Appointment of Ian Richard Nicholson Fry as a director on Jul 10, 2024

    2 pagesAP01

    Termination of appointment of David Kerry Plumtree as a director on Jun 30, 2024

    1 pagesTM01

    Change of details for Countrywide Group Limited as a person with significant control on Dec 11, 2023

    2 pagesPSC05

    Termination of appointment of David Christopher Livesey as a director on Sep 28, 2023

    1 pagesTM01

    Appointment of Mr Adrian Paul Scott as a director on Oct 16, 2023

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    12 pagesAA

    legacy

    72 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Aug 23, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Reginald Stephen Shipperley as a director on Dec 31, 2022

    1 pagesTM01

    Director's details changed for Jason Scott Honisett on Feb 22, 2022

    2 pagesCH01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    11 pagesAA

    Who are the officers of LAMBERT SMITH HAMPTON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TWIGG, Richard
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    United Kingdom
    Secretary
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    United Kingdom
    290548780001
    OAKWOOD CORPORATE SECRETARY LIMITED
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Secretary
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7038430
    146358090001
    CHARLESWORTH, Helen Louise
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    United Kingdom
    Director
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    United Kingdom
    United KingdomBritish178766060001
    HONISETT, Jason Scott
    Wells Street
    W1T 3PT London
    55
    United Kingdom
    Director
    Wells Street
    W1T 3PT London
    55
    United Kingdom
    United KingdomBritish241945470001
    MARCOVECCHIO, Massimo Mario
    Wells Street
    W1T 3PT London
    55
    United Kingdom
    Director
    Wells Street
    W1T 3PT London
    55
    United Kingdom
    United KingdomBritish75936930001
    NAHOME, Ezra Meyer Solomon
    Wells Street
    W1T 3PT London
    55
    United Kingdom
    Director
    Wells Street
    W1T 3PT London
    55
    United Kingdom
    United KingdomBritish122977410002
    SCOTT, Adrian Paul
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    United Kingdom
    Director
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    United Kingdom
    United KingdomBritish106711150001
    TWIGG, Richard John
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Beds
    United Kingdom
    Director
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Beds
    United Kingdom
    EnglandBritish290309030001
    DAVID, Katie Charmian
    31 Sandy Lane
    TN13 3TP Sevenoaks
    Kent
    Secretary
    31 Sandy Lane
    TN13 3TP Sevenoaks
    Kent
    British73696680003
    DAVIS, Philip Stephen James
    Hartland
    Woodside Drive
    RG18 9QD Hermitage
    Berkshire
    Secretary
    Hartland
    Woodside Drive
    RG18 9QD Hermitage
    Berkshire
    British71932630003
    GAASTRA, Stephen
    United Kingdom House
    180 Oxford Street
    W1D 1NN London
    Secretary
    United Kingdom House
    180 Oxford Street
    W1D 1NN London
    British96778910001
    HAMES, Victoria Elizabeth
    Flat 5
    70 Elmbourne Road
    SW17 8JJ London
    Secretary
    Flat 5
    70 Elmbourne Road
    SW17 8JJ London
    British102613150001
    JAMES, Ann Viola
    269 Henley Road
    IG1 2TN Ilford
    Essex
    Secretary
    269 Henley Road
    IG1 2TN Ilford
    Essex
    British47467780001
    MASSIE, Amanda Jane Emilia
    Bradlow
    Sandy Lane
    GU3 1HF Guildford
    Surrey
    Secretary
    Bradlow
    Sandy Lane
    GU3 1HF Guildford
    Surrey
    British36957420004
    MUMMERY, Tony Jack
    25 Conifer Drive
    DA13 0TL Culverstone
    Kent
    Secretary
    25 Conifer Drive
    DA13 0TL Culverstone
    Kent
    British26179410001
    PAVITT, Richard George
    14 Meadowcroft Close
    RH19 1NA East Grinstead
    West Sussex
    Secretary
    14 Meadowcroft Close
    RH19 1NA East Grinstead
    West Sussex
    British1581640002
    RIGBY, Mark Anthony
    46 Royston Park Road
    Hatch End
    HA5 4AF Pinner
    Middlesex
    Secretary
    46 Royston Park Road
    Hatch End
    HA5 4AF Pinner
    Middlesex
    British122977510001
    TOMALIN, Richard Howarth
    22 Fort Road
    GU1 3TE Guildford
    Surrey
    Secretary
    22 Fort Road
    GU1 3TE Guildford
    Surrey
    British13199870002
    WEBSTER, Richard
    105 George Road
    Farncombe
    GU7 3LX Godalming
    Surrey
    Secretary
    105 George Road
    Farncombe
    GU7 3LX Godalming
    Surrey
    British85595860001
    WILLIAMS, Gareth Rhys
    1st Floor
    91-99 New London Road
    CM2 0PP Chelmsford
    Greenwood House
    Essex
    United Kingdom
    Secretary
    1st Floor
    91-99 New London Road
    CM2 0PP Chelmsford
    Greenwood House
    Essex
    United Kingdom
    182215610001
    ATACK, Robin Caven
    The School House
    Uttoxeter Road Hill Ridware
    WS15 3QU Rugeley
    Staffordshire
    Director
    The School House
    Uttoxeter Road Hill Ridware
    WS15 3QU Rugeley
    Staffordshire
    EnglandBritish34808700001
    BAKER, Michael Peter Lawton
    57 Gerard Road
    Barnes
    SW13 9QH London
    Director
    57 Gerard Road
    Barnes
    SW13 9QH London
    British95918580001
    BARCLAY, Kenneth Mccombie
    Hilltop Lodge Houston Road
    PA13 4NY Kilmacolm
    Renfrewshire
    Director
    Hilltop Lodge Houston Road
    PA13 4NY Kilmacolm
    Renfrewshire
    British53389450001
    BILLINGHAM, Stephen Robert, Doctor
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    Director
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    British983300008
    BRIGHT, Michael John
    The Oasts Biddenden Road
    TN27 9JE Smarden
    Kent
    Director
    The Oasts Biddenden Road
    TN27 9JE Smarden
    Kent
    British143808860001
    BROWN, John Bruce
    Radmore Farm Helmdon Road
    Wappenham
    NN12 8SX Towcester
    Northamptonshire
    Director
    Radmore Farm Helmdon Road
    Wappenham
    NN12 8SX Towcester
    Northamptonshire
    British11430010001
    BURBAGE, John Edward
    109 Stanhope Road
    Queens Park
    NN2 6JU Northampton
    Northamptonshire
    Director
    109 Stanhope Road
    Queens Park
    NN2 6JU Northampton
    Northamptonshire
    British88329640001
    CAIRNS, Duncan Philip James
    Kennel Bottom
    Rendcomb
    GL7 7HE Cirencester
    Gloucestershire
    Director
    Kennel Bottom
    Rendcomb
    GL7 7HE Cirencester
    Gloucestershire
    United KingdomBritish14249620001
    CHAPMAN, Paul Robert
    Boundary Court
    DE74 2UD Derby
    2
    Derbyshire
    United Kingdom
    Director
    Boundary Court
    DE74 2UD Derby
    2
    Derbyshire
    United Kingdom
    United KingdomBritish174995710002
    CLARKE, Jim
    United Kingdom House
    180 Oxford Street
    W1D 1NN London
    7th Floor
    United Kingdom
    Director
    United Kingdom House
    180 Oxford Street
    W1D 1NN London
    7th Floor
    United Kingdom
    United KingdomBritish127131840004
    CLARKE, Keith Edward
    14 Thorney Hedge Road
    Chiswick
    W4 5SD London
    Director
    14 Thorney Hedge Road
    Chiswick
    W4 5SD London
    EnglandBritish93106530002
    CLEMENTS, David Russell
    Southernhay
    High Street
    TA17 8SE Hinton St George
    Somerset
    Director
    Southernhay
    High Street
    TA17 8SE Hinton St George
    Somerset
    United KingdomBritish22250060002
    CONNOLLEY, Dominic
    151 Gladstone Road
    Wimbledon
    SW19 1QS London
    Director
    151 Gladstone Road
    Wimbledon
    SW19 1QS London
    British119088700001
    CREFFIELD, Paul Lewis
    6 Caldecotte Lake Business Park
    Caldecotte Lake Drive, Caldecotte
    MK7 8JT Milton Keynes
    Countrywide House
    United Kingdom
    Director
    6 Caldecotte Lake Business Park
    Caldecotte Lake Drive, Caldecotte
    MK7 8JT Milton Keynes
    Countrywide House
    United Kingdom
    United KingdomBritish130655630002
    DAVID, Peter Clive
    Firs House
    Ramsdell
    RG26 5SJ Basingstoke
    Hants
    Director
    Firs House
    Ramsdell
    RG26 5SJ Basingstoke
    Hants
    British19452000001

    Who are the persons with significant control of LAMBERT SMITH HAMPTON LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    United Kingdom
    Apr 06, 2016
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number4947152
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for LAMBERT SMITH HAMPTON LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 20, 2016Oct 12, 2017The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0