LAMBERT SMITH HAMPTON GROUP LIMITED
Overview
| Company Name | LAMBERT SMITH HAMPTON GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02521225 |
| 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 LIMITED?
- Real estate agencies (68310) / Real estate activities
- Management of real estate on a fee or contract basis (68320) / Real estate activities
- Quantity surveying activities (74902) / Professional, scientific and technical activities
Where is LAMBERT SMITH HAMPTON GROUP LIMITED located?
| Registered Office Address | 55 Wells Street W1T 3PT London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LAMBERT SMITH HAMPTON GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| LAMBERT SMITH HAMPTON OVERSEAS (1990) LIMITED | Sep 18, 1990 | Sep 18, 1990 |
| LEAGUECHANGE LIMITED | Jul 12, 1990 | Jul 12, 1990 |
What are the latest accounts for LAMBERT SMITH HAMPTON GROUP 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 LIMITED?
| Last Confirmation Statement Made Up To | Aug 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 26, 2025 |
| Overdue | No |
What are the latest filings for LAMBERT SMITH HAMPTON GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 27 pages | AA | ||
legacy | 71 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Aug 26, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Helen Louise Charlesworth as a director on Jan 20, 2025 | 2 pages | AP01 | ||
Termination of appointment of Ian Richard Nicholson Fry as a director on Jan 20, 2025 | 1 pages | TM01 | ||
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 | ||
Confirmation statement made on Aug 26, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 32 pages | AA | ||
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 1 pages | AD03 | ||
Appointment of Ian Richard Nicholson Fry as a director on Jul 10, 2024 | 2 pages | AP01 | ||
Termination of appointment of David Kerry Plumtree as a director on Jun 30, 2024 | 1 pages | TM01 | ||
Termination of appointment of David Christopher Livesey as a director on Sep 28, 2023 | 1 pages | TM01 | ||
Appointment of Mr Adrian Paul Scott as a director on Oct 16, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Aug 26, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 33 pages | AA | ||
Termination of appointment of Reginald Stephen Shipperley as a director on Dec 31, 2022 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 35 pages | AA | ||
Confirmation statement made on Aug 26, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Jason Scott Honisett on Feb 22, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Ezra Meyer Solomon Nahome on Feb 22, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Massimo Mario Marcovecchio on Feb 22, 2022 | 2 pages | CH01 | ||
Change of details for Lambert Smith Hampton Limited as a person with significant control on Feb 22, 2022 | 2 pages | PSC05 | ||
Who are the officers of LAMBERT SMITH HAMPTON GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| TWIGG, Richard | Secretary | 16-20 Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House Bedfordshire United Kingdom | 290548770001 | |||||||||||
| OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom |
| 146358090001 | ||||||||||
| CHARLESWORTH, Helen Louise | Director | 16-20 Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House Bedfordshire United Kingdom | United Kingdom | British | 178766060001 | |||||||||
| HONISETT, Jason Scott | Director | Wells Street W1T 3PT London 55 United Kingdom | United Kingdom | British | 241945470001 | |||||||||
| MARCOVECCHIO, Massimo Mario | Director | Wells Street W1T 3PT London 55 United Kingdom | United Kingdom | British | 75936930001 | |||||||||
| NAHOME, Ezra Meyer Solomon | Director | Wells Street W1T 3PT London 55 United Kingdom | United Kingdom | British | 122977410002 | |||||||||
| SCOTT, Adrian Paul | Director | 16-20 Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House Bedfordshire United Kingdom | United Kingdom | British | 106711150001 | |||||||||
| TWIGG, Richard John | Director | 16-20 Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House Beds United Kingdom | United Kingdom | 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 | 182215590001 | |||||||||||
| BILLINGHAM, Stephen Robert, Doctor | Director | Gso Business Park G74 5PG East Kilbride British Energy | British | 983300008 | ||||||||||
| BOULTON, Christopher Graham | Director | Laurel Corner 7 Mount Close Highclere RG20 9QT Newbury | England | British | 66374940003 | |||||||||
| BRIGHT, Michael John | Director | The Oasts Biddenden Road TN27 9JE Smarden Kent | British | 143808860001 | ||||||||||
| BROWN, John Bruce | Director | Radmore Farm Helmdon Road Wappenham NN12 8SX Towcester Northamptonshire | British | 11430010001 | ||||||||||
| BURBAGE, John Edward | Director | 109 Stanhope Road Queens Park NN2 6JU Northampton Northamptonshire | British | 88329640001 | ||||||||||
| CAIRNS, Duncan Philip James | Director | Kennel Bottom Rendcomb GL7 7HE Cirencester Gloucestershire | United Kingdom | British | 14249620001 | |||||||||
| CHAPMAN, Paul Robert | Director | Boundary Court DE74 2UD Derby 2 Derbyshire United Kingdom | United Kingdom | British | 174995710002 | |||||||||
| CLARKE, Jim | Director | United Kingdom House 180 Oxford Street W1D 1NN London 7th Floor United Kingdom | United Kingdom | British | 127131840004 | |||||||||
| 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 | ||||||||||
| COOK, Andrew Nigel | Director | Binswood Cottage Binswood End Harbury CV33 9LN Leamington Spa Warwickshire | England | British | 45222410001 | |||||||||
| CREFFIELD, Paul Lewis | Director | 6 Caldecotte Lake Business Park Caldecotte Lake Drive, Caldecotte MK7 8JT Milton Keynes Countrywide House United Kingdom | United Kingdom | British | 130655630002 | |||||||||
| CROTHERS, Kenneth | Director | 1a Holy Road BT9 5DH Belfast | British | 14206810001 | ||||||||||
| DUNN-SIMS, Paul | Director | Oakleigh House Altwood Close SL6 4PP Maidenhead Berkshire | United Kingdom | British | 63729980003 | |||||||||
| EDE, Graham Hewett | Director | Moorings Woodland Drive KT24 5AN East Horsley Surrey | England | British | 75781300001 | |||||||||
| EWERS, Andrew William | Director | 76 Queens Drive KT5 8PP Surbiton Surrey | England | British | 57655000001 |
Who are the persons with significant control of LAMBERT SMITH HAMPTON GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lambert Smith Hampton 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 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