Background WavePink WaveYellow Wave

THE LAMBERT GROUP LIMITED (02307026)

THE LAMBERT GROUP LIMITED (02307026) is an active UK company. incorporated on 19 October 1988. with registered office in Sherborne. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis and 2 other business activities. THE LAMBERT GROUP LIMITED has been registered for 37 years. Current directors include LAMBERT, Chris, LAMBERT, Colin Wallace.

Company Number
02307026
Status
active
Type
ltd
Incorporated
19 October 1988
Age
37 years
Address
Little Thatches Staffords Green, Sherborne, DT9 4LY
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
LAMBERT, Chris, LAMBERT, Colin Wallace
SIC Codes
68320, 70229, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LAMBERT GROUP LIMITED

THE LAMBERT GROUP LIMITED is an active company incorporated on 19 October 1988 with the registered office located in Sherborne. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis and 2 other business activities. THE LAMBERT GROUP LIMITED was registered 37 years ago.(SIC: 68320, 70229, 85590)

Status

active

Active since 37 years ago

Company No

02307026

LTD Company

Age

37 Years

Incorporated 19 October 1988

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 October 2025 (5 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026

Previous Company Names

MANGOSWIFT LIMITED
From: 19 October 1988To: 30 May 1990
Contact
Address

Little Thatches Staffords Green Corton Denham Sherborne, DT9 4LY,

Previous Addresses

C/O the Garden Rooms 385 City Road London EC1V 1NA
From: 22 March 2013To: 2 May 2014
Little Thatches Staffords Green Corton Denham Sherborne Dorset DT9 4LY United Kingdom
From: 16 April 2012To: 22 March 2013
17 Horn Hill Dartmouth Devon TQ6 9RA
From: 19 October 1988To: 16 April 2012
Timeline

14 key events • 1988 - 2021

Funding Officers Ownership
Company Founded
Oct 88
Owner Exit
Oct 17
Owner Exit
Oct 17
Director Joined
Oct 17
Director Left
Dec 17
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Director Left
May 18
Director Joined
Jul 21
Director Joined
Oct 21
Director Left
Oct 21
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

ROWE, John Neil

Active
Oak View Close, TorquayTQ2 7FF
Secretary
Appointed 04 Mar 2020

LAMBERT, Chris

Active
Oak View Close, TorquayTQ2 7FF
Born December 1984
Director
Appointed 06 Oct 2021

LAMBERT, Colin Wallace

Active
Staffords Green, SherborneDT9 4LY
Born April 1953
Director
Appointed N/A

HILL, Frances

Resigned
Woodpecker Meadow, GillinghamSP8 4GB
Secretary
Appointed 05 Oct 2017
Resigned 04 Mar 2020

LAMBERT, Kerry Annea Penelopy

Resigned
Staffords Green, SherborneDT9 4LY
Secretary
Appointed N/A
Resigned 01 Oct 2017

WALL, Margaret

Resigned
13 Fox Close, LondonE16 1NU
Secretary
Appointed 14 May 1995
Resigned 11 Feb 1999

GIBBONS, Sheila Mary

Resigned
Staffords Green, SherborneDT9 4LY
Born April 1954
Director
Appointed 01 Oct 2017
Resigned 21 May 2018

LAMBERT, Kerry Annea Penelopy

Resigned
Staffords Green, SherborneDT9 4LY
Born March 1954
Director
Appointed 01 Sept 1993
Resigned 11 Dec 2017

NORMAN, Edward Lawrence

Resigned
Damsen Cottage 77 Bower Yard, TelfordTF8 7AZ
Born July 1923
Director
Appointed N/A
Resigned 01 Mar 2000

ROWE, John Neil

Resigned
Oak View Close, TorquayTQ2 7FF
Born May 1963
Director
Appointed 21 Jul 2021
Resigned 06 Oct 2021

TAYLOR, Michael John

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

Persons with significant control

2

1 Active
1 Ceased

Kerry Lambert

Ceased
Gayton Road, LondonNW3 1TY
Born March 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Oct 2017

Mr Colin Wallace Lambert

Active
Staffords Green, SherborneDT9 4LY
Born April 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

148

Confirmation Statement With Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2021
TM01Termination of Director
Resolution
20 September 2021
RESOLUTIONSResolutions
Resolution
17 September 2021
RESOLUTIONSResolutions
Resolution
17 September 2021
RESOLUTIONSResolutions
Resolution
17 September 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 September 2021
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
21 July 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 May 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 May 2020
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
29 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
25 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
20 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
11 December 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 October 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
9 October 2017
TM02Termination of Secretary
Move Registers To Sail Company With New Address
28 February 2017
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
28 February 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Change Sail Address Company With Old Address New Address
5 February 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Change Person Director Company With Change Date
13 December 2012
CH01Change of Director Details
Change Sail Address Company With Old Address
13 December 2012
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
13 December 2012
AD03Change of Location of Company Records
Change Person Director Company With Change Date
13 December 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 December 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
22 November 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 April 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 February 2010
AR01AR01
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Sail Address Company
19 February 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
23 November 2009
AAAnnual Accounts
Legacy
29 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 October 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 December 2007
AAAnnual Accounts
Legacy
27 November 2007
363sAnnual Return (shuttle)
Legacy
13 November 2006
287Change of Registered Office
Legacy
6 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 August 2006
AAAnnual Accounts
Legacy
5 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 November 2005
AAAnnual Accounts
Accounts With Accounts Type Small
5 January 2005
AAAnnual Accounts
Auditors Resignation Company
9 November 2004
AUDAUD
Legacy
3 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 April 2004
AAAnnual Accounts
Legacy
4 November 2003
363sAnnual Return (shuttle)
Legacy
30 October 2003
395Particulars of Mortgage or Charge
Legacy
3 June 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 January 2003
AAAnnual Accounts
Legacy
16 November 2002
363sAnnual Return (shuttle)
Legacy
4 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 December 2001
AAAnnual Accounts
Legacy
26 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 December 2000
AAAnnual Accounts
Legacy
24 November 2000
287Change of Registered Office
Accounts With Accounts Type Small
21 December 1999
AAAnnual Accounts
Legacy
1 November 1999
363sAnnual Return (shuttle)
Legacy
9 June 1999
287Change of Registered Office
Legacy
24 April 1999
395Particulars of Mortgage or Charge
Legacy
18 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
22 December 1998
AAAnnual Accounts
Legacy
23 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 1998
AAAnnual Accounts
Legacy
2 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 December 1996
AAAnnual Accounts
Legacy
8 November 1996
363sAnnual Return (shuttle)
Legacy
25 September 1996
288288
Legacy
20 May 1996
288288
Accounts With Accounts Type Full
4 January 1996
AAAnnual Accounts
Legacy
12 October 1995
363sAnnual Return (shuttle)
Legacy
28 June 1995
395Particulars of Mortgage or Charge
Legacy
2 June 1995
395Particulars of Mortgage or Charge
Legacy
1 June 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
20 December 1994
AAAnnual Accounts
Legacy
6 October 1994
363sAnnual Return (shuttle)
Legacy
18 January 1994
287Change of Registered Office
Accounts With Accounts Type Full
4 January 1994
AAAnnual Accounts
Legacy
16 November 1993
363sAnnual Return (shuttle)
Legacy
27 October 1993
288288
Legacy
14 October 1993
287Change of Registered Office
Legacy
15 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 August 1992
AAAnnual Accounts
Legacy
23 October 1991
363b363b
Accounts With Accounts Type Full
23 August 1991
AAAnnual Accounts
Legacy
5 March 1991
288288
Accounts With Accounts Type Full
17 December 1990
AAAnnual Accounts
Legacy
17 December 1990
363363
Legacy
13 August 1990
288288
Certificate Change Of Name Company
29 May 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
29 May 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 January 1990
88(3)88(3)
Legacy
11 January 1990
88(2)O88(2)O
Legacy
11 January 1990
88(3)88(3)
Legacy
11 January 1990
88(2)O88(2)O
Legacy
11 January 1990
88(3)88(3)
Legacy
11 January 1990
88(2)O88(2)O
Legacy
8 January 1990
88(2)P88(2)P
Legacy
8 January 1990
88(2)P88(2)P
Legacy
8 January 1990
88(2)P88(2)P
Legacy
5 January 1990
88(2)R88(2)R
Resolution
4 January 1990
RESOLUTIONSResolutions
Resolution
4 January 1990
RESOLUTIONSResolutions
Resolution
4 January 1990
RESOLUTIONSResolutions
Legacy
4 January 1990
123Notice of Increase in Nominal Capital
Legacy
4 January 1990
288288
Legacy
24 April 1989
224224
Legacy
8 February 1989
288288
Resolution
7 February 1989
RESOLUTIONSResolutions
Legacy
4 February 1989
287Change of Registered Office
Incorporation Company
19 October 1988
NEWINCIncorporation