Background WavePink WaveYellow Wave

LAMBERTS SURVEYORS LIMITED (02275855)

LAMBERTS SURVEYORS LIMITED (02275855) is an active UK company. incorporated on 11 July 1988. with registered office in London. The company operates in the Real Estate Activities sector, engaged in real estate agencies and 1 other business activities. LAMBERTS SURVEYORS LIMITED has been registered for 37 years. Current directors include HAYES, David Peter, JOHNSON, David Henry, PARKIN, David Guy and 1 others.

Company Number
02275855
Status
active
Type
ltd
Incorporated
11 July 1988
Age
37 years
Address
3 Berners Road, London, N1 0PW
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
HAYES, David Peter, JOHNSON, David Henry, PARKIN, David Guy, VANSON, Paul Jon
SIC Codes
68310, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAMBERTS SURVEYORS LIMITED

LAMBERTS SURVEYORS LIMITED is an active company incorporated on 11 July 1988 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies and 1 other business activity. LAMBERTS SURVEYORS LIMITED was registered 37 years ago.(SIC: 68310, 68320)

Status

active

Active since 37 years ago

Company No

02275855

LTD Company

Age

37 Years

Incorporated 11 July 1988

Size

N/A

Accounts

ARD: 27/2

Up to Date

8 weeks left

Last Filed

Made up to 29 February 2024 (2 years ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 March 2023 - 29 February 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 May 2026
Period: 1 March 2024 - 27 February 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (2 months ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 18 January 2027
For period ending 4 January 2027

Previous Company Names

MANGOTAPE LIMITED
From: 11 July 1988To: 17 January 1989
Contact
Address

3 Berners Road London, N1 0PW,

Previous Addresses

Edward House 2 Wakley Street London EC1V 7LT England
From: 8 January 2015To: 4 October 2017
C/O Haines Watts Chartered Accountants Aissela 42-50 High Street Esher Surrey KT10 9QY United Kingdom
From: 3 November 2014To: 8 January 2015
387 City Road London EC1V 1NA
From: 11 July 1988To: 3 November 2014
Timeline

10 key events • 1988 - 2024

Funding Officers Ownership
Company Founded
Jul 88
Director Left
May 15
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Loan Secured
Mar 16
Loan Secured
Jun 18
Director Left
Jun 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

HAYES, David Peter

Active
Berners Road, LondonN1 0PW
Secretary
Appointed 11 Mar 2016

HAYES, David Peter

Active
Berners Road, LondonN1 0PW
Born November 1972
Director
Appointed 11 Mar 2016

JOHNSON, David Henry

Active
Berners Road, LondonN1 0PW
Born April 1971
Director
Appointed 11 Mar 2016

PARKIN, David Guy

Active
Berners Road, LondonN1 0PW
Born April 1960
Director
Appointed 01 Mar 2005

VANSON, Paul Jon

Active
Berners Road, LondonN1 0PW
Born February 1968
Director
Appointed 01 Mar 2005

HOLLINS, Christopher John

Resigned
28 Fernleigh Road, LondonN21 3AL
Secretary
Appointed 15 Jun 1999
Resigned 11 Mar 2016

LAMBERT, Colin Wallace

Resigned
11 Smith Street, DartmouthTQ6 9QR
Secretary
Appointed N/A
Resigned 23 Jan 2003

HENEKER, William Michael

Resigned
Berners Road, LondonN1 0PW
Born April 1971
Director
Appointed 08 Jul 2004
Resigned 28 Jun 2024

HOLLINS, Christopher John

Resigned
28 Fernleigh Road, LondonN21 3AL
Born March 1961
Director
Appointed N/A
Resigned 11 Mar 2016

LAMBERT, Colin Wallace

Resigned
11 Smith Street, DartmouthTQ6 9QR
Born April 1953
Director
Appointed N/A
Resigned 18 May 2004

LAMBERT, Kerry Annea Penelopy

Resigned
11 Smith Street, DartmouthTQ6 9QR
Born March 1954
Director
Appointed 01 Mar 1999
Resigned 17 Oct 2001

MAGEE, Richard Gaulter

Resigned
Buckler Heights, PooleBH14 8TA
Born August 1956
Director
Appointed 01 Mar 1999
Resigned 11 Mar 2016

MAZIN, Andrew Jonathan

Resigned
28 Vaughan Avenue, LondonNW4 4HU
Born June 1956
Director
Appointed 01 Mar 1999
Resigned 28 May 2002

NORMAN, Edward Lawrence

Resigned
Damsen Cottage 77 Bower Yard, TelfordTF8 7AZ
Born July 1923
Director
Appointed N/A
Resigned 01 Mar 1999

ROBERTS, Christopher John

Resigned
12 Hornet Way, Burnham On CrouchCM0 8EW
Born January 1959
Director
Appointed 01 Sept 1993
Resigned 11 Mar 2016

SELWYN, Raymond Barry

Resigned
59 Warren Road, LondonE11 2LX
Born May 1950
Director
Appointed 01 Feb 1998
Resigned 21 May 2015

TAYLOR, Michael John

Resigned
Ladywood Lodge, RotherfieldTN6 3LS
Born April 1948
Director
Appointed 01 May 1996
Resigned 13 Aug 1996

WEST, Richard Milns Ross

Resigned
83 Church Road, Potters BarEN6 1EY
Born February 1946
Director
Appointed 17 Oct 2001
Resigned 28 Feb 2006

Persons with significant control

1

2 Wakley Street, LondonEC1V 7LT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

158

Confirmation Statement With Updates
2 March 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
27 February 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 October 2017
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
6 February 2017
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
6 February 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Resolution
5 April 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2016
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
15 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 March 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 May 2015
TM01Termination of Director
Change Person Director Company With Change Date
27 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 January 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2013
AR01AR01
Change Person Director Company With Change Date
15 February 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 October 2009
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 November 2008
AAAnnual Accounts
Legacy
9 April 2008
225Change of Accounting Reference Date
Legacy
30 January 2008
363aAnnual Return
Legacy
30 January 2008
288cChange of Particulars
Accounts With Accounts Type Small
1 October 2007
AAAnnual Accounts
Legacy
26 January 2007
363aAnnual Return
Accounts With Accounts Type Small
9 November 2006
AAAnnual Accounts
Legacy
13 March 2006
288bResignation of Director or Secretary
Legacy
24 January 2006
363aAnnual Return
Legacy
23 January 2006
288cChange of Particulars
Accounts With Accounts Type Small
1 December 2005
AAAnnual Accounts
Legacy
17 March 2005
288aAppointment of Director or Secretary
Legacy
17 March 2005
288aAppointment of Director or Secretary
Legacy
1 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 November 2004
AAAnnual Accounts
Resolution
24 August 2004
RESOLUTIONSResolutions
Legacy
24 August 2004
169169
Resolution
16 August 2004
RESOLUTIONSResolutions
Auditors Resignation Company
3 August 2004
AUDAUD
Legacy
15 July 2004
288aAppointment of Director or Secretary
Legacy
11 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 April 2004
AAAnnual Accounts
Legacy
26 February 2004
363sAnnual Return (shuttle)
Legacy
20 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 December 2002
AAAnnual Accounts
Legacy
18 June 2002
288bResignation of Director or Secretary
Legacy
5 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 November 2001
AAAnnual Accounts
Legacy
30 October 2001
288bResignation of Director or Secretary
Legacy
30 October 2001
288aAppointment of Director or Secretary
Legacy
16 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 2000
AAAnnual Accounts
Legacy
5 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 December 1999
AAAnnual Accounts
Legacy
26 July 1999
288aAppointment of Director or Secretary
Legacy
8 March 1999
288aAppointment of Director or Secretary
Legacy
8 March 1999
288aAppointment of Director or Secretary
Legacy
25 February 1999
288aAppointment of Director or Secretary
Legacy
18 February 1999
288bResignation of Director or Secretary
Legacy
18 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 1998
AAAnnual Accounts
Legacy
6 February 1998
288aAppointment of Director or Secretary
Legacy
23 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 1998
AAAnnual Accounts
Legacy
4 August 1997
287Change of Registered Office
Legacy
16 April 1997
403aParticulars of Charge Subject to s859A
Legacy
17 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 December 1996
AAAnnual Accounts
Legacy
25 September 1996
288288
Legacy
20 May 1996
288288
Legacy
22 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 January 1996
AAAnnual Accounts
Legacy
24 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
21 December 1994
AAAnnual Accounts
Legacy
3 March 1994
395Particulars of Mortgage or Charge
Legacy
1 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 1994
AAAnnual Accounts
Resolution
8 December 1993
RESOLUTIONSResolutions
Resolution
8 December 1993
RESOLUTIONSResolutions
Legacy
13 October 1993
288288
Legacy
26 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 1992
AAAnnual Accounts
Legacy
16 January 1992
288288
Legacy
15 January 1992
363b363b
Accounts With Accounts Type Full
23 August 1991
AAAnnual Accounts
Accounts With Accounts Type Full
2 April 1991
AAAnnual Accounts
Legacy
2 April 1991
225(1)225(1)
Legacy
4 March 1991
363aAnnual Return
Legacy
24 October 1990
88(2)R88(2)R
Legacy
24 October 1990
123Notice of Increase in Nominal Capital
Resolution
24 October 1990
RESOLUTIONSResolutions
Resolution
24 October 1990
RESOLUTIONSResolutions
Resolution
24 October 1990
RESOLUTIONSResolutions
Resolution
24 October 1990
RESOLUTIONSResolutions
Resolution
24 October 1990
RESOLUTIONSResolutions
Legacy
24 October 1990
122122
Legacy
24 October 1990
288288
Legacy
13 August 1990
288288
Legacy
19 April 1990
288288
Legacy
12 March 1990
363363
Legacy
8 March 1990
288288
Accounts With Accounts Type Full
26 February 1990
AAAnnual Accounts
Legacy
17 October 1989
288288
Legacy
12 October 1989
395Particulars of Mortgage or Charge
Legacy
10 October 1989
88(2)R88(2)R
Legacy
3 April 1989
288288
Resolution
20 January 1989
RESOLUTIONSResolutions
Legacy
20 January 1989
288288
Certificate Change Of Name Company
16 January 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 December 1988
287Change of Registered Office
Incorporation Company
11 July 1988
NEWINCIncorporation