LAMBERT SMITH HAMPTON GROUP (OVERSEAS) LIMITED
Overview
| Company Name | LAMBERT SMITH HAMPTON GROUP (OVERSEAS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02510387 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LAMBERT SMITH HAMPTON GROUP (OVERSEAS) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is LAMBERT SMITH HAMPTON GROUP (OVERSEAS) LIMITED located?
| Registered Office Address | 3rd Floor 1 Ashley Road WA14 2DT Altrincham Cheshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LAMBERT SMITH HAMPTON GROUP (OVERSEAS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| LAMBERT SMITH HAMPTON GROUP LIMITED | Nov 19, 1990 | Nov 19, 1990 |
| LAMBERT SMITH HAMPTON (1990) LIMITED | Jul 02, 1990 | Jul 02, 1990 |
| FRESHURBAN LIMITED | Jun 11, 1990 | Jun 11, 1990 |
What are the latest accounts for LAMBERT SMITH HAMPTON GROUP (OVERSEAS) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for LAMBERT SMITH HAMPTON GROUP (OVERSEAS) LIMITED?
| Last Confirmation Statement Made Up To | Aug 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 21, 2025 |
| Overdue | No |
What are the latest filings for LAMBERT SMITH HAMPTON GROUP (OVERSEAS) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 6 pages | AA | ||
Confirmation statement made on Aug 21, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Richard John Twigg on Jan 06, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Ezra Meyer Solomon Nahome on Oct 15, 2014 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Aug 21, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Aug 21, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Ezra Meyer Solomon Nahome on Sep 01, 2023 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Aug 21, 2022 with no updates | 3 pages | CS01 | ||
Change of details for Lambert Smith Hampton Group Limited as a person with significant control on Feb 22, 2022 | 2 pages | PSC05 | ||
Appointment of Richard Twigg as a director on Nov 30, 2021 | 2 pages | AP01 | ||
Termination of appointment of Gareth Rhys Williams as a director on Nov 30, 2021 | 1 pages | TM01 | ||
Termination of appointment of Gareth Rhys Williams as a secretary on Nov 30, 2021 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||
Confirmation statement made on Aug 21, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Ezra Meyer Solomon Nahome on Apr 23, 2021 | 2 pages | CH01 | ||
Change of details for Lambert Smith Hampton Group Limited as a person with significant control on Apr 23, 2021 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Aug 21, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||
Confirmation statement made on Aug 21, 2019 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Mr Gareth Rhys Williams on Mar 18, 2019 | 1 pages | CH03 | ||
Director's details changed for Mr Gareth Rhys Williams on Mar 18, 2019 | 2 pages | CH01 | ||
Who are the officers of LAMBERT SMITH HAMPTON GROUP (OVERSEAS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom |
| 146358090001 | ||||||||||
| NAHOME, Ezra Meyer Solomon | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire | United Kingdom | British | 122977410002 | |||||||||
| TWIGG, Richard John | Director | 16-20 Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House Bedfordshire United Kingdom | England | British | 290309030001 | |||||||||
| DAVID, Katie Charmian | Secretary | 31 Sandy Lane TN13 3TP Sevenoaks Kent | British | 73696680003 | ||||||||||
| DAVIS, Philip Stephen James | Secretary | Hartland Woodside Drive RG18 9QD Hermitage Berkshire | British | 71932630003 | ||||||||||
| GAASTRA, Stephen | Secretary | United Kingdom House 180 Oxford Street W1D 1NN London | British | 96778910001 | ||||||||||
| HAMES, Victoria Elizabeth | Secretary | Flat 5 70 Elmbourne Road SW17 8JJ London | British | 102613150001 | ||||||||||
| MASSIE, Amanda Jane Emilia | Secretary | Bradlow Sandy Lane GU3 1HF Guildford Surrey | British | 36957420004 | ||||||||||
| PAVITT, Richard George | Secretary | 14 Meadowcroft Close RH19 1NA East Grinstead West Sussex | British | 1581640002 | ||||||||||
| RIGBY, Mark Anthony | Secretary | 46 Royston Park Road Hatch End HA5 4AF Pinner Middlesex | British | 122977510001 | ||||||||||
| TOMALIN, Richard Howarth | Secretary | 22 Fort Road GU1 3TE Guildford Surrey | British | 13199870002 | ||||||||||
| WEBSTER, Richard | Secretary | 105 George Road Farncombe GU7 3LX Godalming Surrey | British | 85595860001 | ||||||||||
| WILLIAMS, Gareth Rhys | Secretary | 1st Floor 91-99 New London Road CM2 0PP Chelmsford Greenwood House Essex United Kingdom | 182215580001 | |||||||||||
| BILLINGHAM, Stephen Robert, Doctor | Director | Gso Business Park G74 5PG East Kilbride British Energy | British | 983300008 | ||||||||||
| BROWN, John Bruce | Director | Radmore Farm Helmdon Road Wappenham NN12 8SX Towcester Northamptonshire | British | 11430010001 | ||||||||||
| BROWN, John Bruce | Director | Radmore Farm Helmdon Road Wappenham NN12 8SX Towcester Northamptonshire | British | 11430010001 | ||||||||||
| CLARKE, Keith Edward | Director | 14 Thorney Hedge Road Chiswick W4 5SD London | England | British | 93106530002 | |||||||||
| CLEMENTS, David Russell | Director | Southernhay High Street TA17 8SE Hinton St George Somerset | United Kingdom | British | 22250060002 | |||||||||
| CONNOLLEY, Dominic | Director | 151 Gladstone Road Wimbledon SW19 1QS London | British | 119088700001 | ||||||||||
| GAASTRA, Stephen | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | England | British | 96778910001 | |||||||||
| GILL, Timothy Stuart | Director | 9 Vicarage Gardens GU26 6NH Grayshott Surrey | United Kingdom | British | 81465320001 | |||||||||
| GRIFFITHS, Alun Hughes | Director | Rutland House The Ridge GU22 7EE Woking Surrey | England | British | 47764900002 | |||||||||
| LEWIS, Philip Geoffrey | Director | 1 Parkside NW7 2LJ London | England | British | 6639590001 | |||||||||
| LONG, Richard Charles | Director | 15 Downs Road KT18 5JF Epsom Surrey | Uk | British | 30556100002 | |||||||||
| MACLEOD, Robert James | Director | Thornbury Highcroft Shamley Green GU5 0UE Guildford Surrey | British | 90186680001 | ||||||||||
| MASSIE, Amanda Jane Emilia | Director | Bradlow Sandy Lane GU3 1HF Guildford Surrey | United Kingdom | British | 36957420004 | |||||||||
| PALMER, Raymond John Stewart, Mr. | Director | 3 Palace Gardens Terrace W8 4SA London | United Kingdom | British | 75286170005 | |||||||||
| PAVITT, Richard George | Director | 14 Meadowcroft Close RH19 1NA East Grinstead West Sussex | United Kingdom | British | 1581640002 | |||||||||
| PIPER, Richard John | Director | Merryfield St Georges Road BR1 2LD Bickley Kent | England | British | 36504290001 | |||||||||
| RIGBY, Mark Anthony | Director | 46 Royston Park Road Hatch End HA5 4AF Pinner Middlesex | United Kingdom | British | 122977510001 | |||||||||
| STAGG, Nicholas Simon | Director | Teather & Greenwood Ltd Beaufort House 15 St Botolph Street EC3A 7QR London | British | 75782650002 | ||||||||||
| SURGETT, Richard Martin | Director | United Kingdom House 180 Oxford Street W1D 1NN London | England | British | 142785480001 | |||||||||
| TOMALIN, Richard Howarth | Director | 22 Fort Road GU1 3TE Guildford Surrey | British | 13199870002 | ||||||||||
| WILLIAMS, Gareth Rhys | Director | 1st Floor 91-99 New London Road CM2 0PP Chelmsford Greenwood House Essex United Kingdom | United Kingdom | British | 73177720002 |
Who are the persons with significant control of LAMBERT SMITH HAMPTON GROUP (OVERSEAS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lambert Smith Hampton Group Limited | Apr 06, 2016 | Wells Street W1T 3PT London 55 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for LAMBERT SMITH HAMPTON GROUP (OVERSEAS) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 20, 2016 | Oct 12, 2017 | The 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