Background WavePink WaveYellow Wave

LAMBERT HOLDINGS LIMITED (03288781)

LAMBERT HOLDINGS LIMITED (03288781) is an active UK company. incorporated on 6 December 1996. with registered office in Kenilworth. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LAMBERT HOLDINGS LIMITED has been registered for 29 years. Current directors include LAMBERT, Anthony Jack Martin, LAMBERT, Helen Mary, LAMBERT, Martin John.

Company Number
03288781
Status
active
Type
ltd
Incorporated
6 December 1996
Age
29 years
Address
6 Pencraig Close, Kenilworth, CV8 2NT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LAMBERT, Anthony Jack Martin, LAMBERT, Helen Mary, LAMBERT, Martin John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAMBERT HOLDINGS LIMITED

LAMBERT HOLDINGS LIMITED is an active company incorporated on 6 December 1996 with the registered office located in Kenilworth. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LAMBERT HOLDINGS LIMITED was registered 29 years ago.(SIC: 82990)

Status

active

Active since 29 years ago

Company No

03288781

LTD Company

Age

29 Years

Incorporated 6 December 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (4 months ago)
Submitted on 14 December 2025 (4 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026
Contact
Address

6 Pencraig Close Kenilworth, CV8 2NT,

Previous Addresses

30 College Lane Old Town Stratford on Avon Warwickshire CV37 6BS
From: 6 December 1996To: 27 July 2010
Timeline

3 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Dec 96
Director Left
Dec 12
Director Left
Nov 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

LAMBERT, Martin John

Active
Pencraig Close, KenilworthCV8 2NT
Secretary
Appointed 12 Jul 2011

LAMBERT, Anthony Jack Martin

Active
30 College Lane, Stratford Upon AvonCV37 6BS
Born September 1942
Director
Appointed 09 Dec 1996

LAMBERT, Helen Mary

Active
Godly House, HalifaxHX6 4QR
Born May 1969
Director
Appointed 09 Dec 1996

LAMBERT, Martin John

Active
6 Pencraig Close, KenilworthCV8 2NT
Born March 1972
Director
Appointed 09 Dec 1996

LAMBERT, Anthony Jack Martin

Resigned
30 College Lane, Stratford Upon AvonCV37 6BS
Secretary
Appointed 09 Dec 1996
Resigned 12 Jul 2011

NEVILLE, Mark Hastings

Resigned
96 Denholm Road, Sutton ColdfieldB73 6PL
Secretary
Appointed 06 Dec 1996
Resigned 09 Dec 1996

KENNEDY, Jill Madeleine

Resigned
73 Gordon Road, BirminghamB17 9HA
Born June 1960
Director
Appointed 06 Dec 1996
Resigned 09 Dec 1996

LAMBERT, Arthur Jack

Resigned
64 Avenue Road, SolihullB93 8JU
Born October 1914
Director
Appointed 09 Dec 1996
Resigned 12 Oct 2003

LAMBERT, Brian Michael

Resigned
Grove House, GoringRG8 0LT
Born December 1946
Director
Appointed 09 Dec 1996
Resigned 05 Apr 2008

LAMBERT, Irene Norah

Resigned
64 Avenue Road, SolihullB93 8JU
Born January 1914
Director
Appointed 09 Dec 1996
Resigned 02 Apr 2012

LAMBERT, Marian Margaret

Resigned
25 Widney Road, SolihullB93 9DX
Born October 1944
Director
Appointed 09 Dec 1996
Resigned 25 Nov 2025

Persons with significant control

2

Miss Helen Lambert

Active
Godly Lane, Sowerby BridgeHX6 4QR
Born May 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Dec 2016

Mr Martin John Lambert

Active
Pencraig Close, KenilworthCV8 2NT
Born March 1972

Nature of Control

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

Filing History

89

Confirmation Statement With No Updates
14 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Termination Director Company With Name
12 December 2012
TM01Termination of Director
Accounts With Accounts Type Small
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Accounts With Accounts Type Small
4 October 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
12 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
12 July 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Accounts With Accounts Type Full
14 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 July 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
17 August 2009
AAAnnual Accounts
Auditors Resignation Company
30 December 2008
AUDAUD
Legacy
10 December 2008
363aAnnual Return
Accounts With Accounts Type Full
19 August 2008
AAAnnual Accounts
Legacy
24 April 2008
288bResignation of Director or Secretary
Legacy
27 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 2007
AAAnnual Accounts
Legacy
5 January 2007
363sAnnual Return (shuttle)
Legacy
27 July 2006
287Change of Registered Office
Accounts With Accounts Type Full
25 May 2006
AAAnnual Accounts
Legacy
5 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 August 2005
AAAnnual Accounts
Legacy
17 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 2004
AAAnnual Accounts
Legacy
19 December 2003
363sAnnual Return (shuttle)
Legacy
12 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 October 2003
AAAnnual Accounts
Legacy
20 December 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
28 June 2002
AUDAUD
Accounts With Accounts Type Full
11 April 2002
AAAnnual Accounts
Legacy
18 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
3 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 August 2000
AAAnnual Accounts
Legacy
14 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1999
AAAnnual Accounts
Legacy
15 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 1998
AAAnnual Accounts
Legacy
11 December 1997
363sAnnual Return (shuttle)
Memorandum Articles
9 September 1997
MEM/ARTSMEM/ARTS
Resolution
9 September 1997
RESOLUTIONSResolutions
Resolution
9 September 1997
RESOLUTIONSResolutions
Legacy
4 April 1997
88(3)88(3)
Legacy
4 April 1997
88(2)O88(2)O
Legacy
14 March 1997
88(2)P88(2)P
Legacy
20 December 1996
88(2)R88(2)R
Legacy
20 December 1996
123Notice of Increase in Nominal Capital
Resolution
20 December 1996
RESOLUTIONSResolutions
Legacy
13 December 1996
288bResignation of Director or Secretary
Legacy
13 December 1996
288aAppointment of Director or Secretary
Legacy
13 December 1996
288aAppointment of Director or Secretary
Legacy
13 December 1996
288aAppointment of Director or Secretary
Legacy
13 December 1996
288aAppointment of Director or Secretary
Legacy
13 December 1996
288aAppointment of Director or Secretary
Legacy
13 December 1996
288aAppointment of Director or Secretary
Legacy
13 December 1996
288aAppointment of Director or Secretary
Legacy
13 December 1996
287Change of Registered Office
Legacy
13 December 1996
288bResignation of Director or Secretary
Incorporation Company
6 December 1996
NEWINCIncorporation