Background WavePink WaveYellow Wave

LAMBRIDGE HOUSE RENOVATION LIMITED (03295889)

LAMBRIDGE HOUSE RENOVATION LIMITED (03295889) is an active UK company. incorporated on 23 December 1996. with registered office in Bath. The company operates in the Construction sector, engaged in other construction installation and 2 other business activities. LAMBRIDGE HOUSE RENOVATION LIMITED has been registered for 29 years. Current directors include BLAKE, Barry Ashley, CLARK, Andrew John, KEYWORTH, Robert James.

Company Number
03295889
Status
active
Type
ltd
Incorporated
23 December 1996
Age
29 years
Address
31 Victoria Buildings, Bath, BA2 3EH
Industry Sector
Construction
Business Activity
Other construction installation
Directors
BLAKE, Barry Ashley, CLARK, Andrew John, KEYWORTH, Robert James
SIC Codes
43290, 43310, 43320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAMBRIDGE HOUSE RENOVATION LIMITED

LAMBRIDGE HOUSE RENOVATION LIMITED is an active company incorporated on 23 December 1996 with the registered office located in Bath. The company operates in the Construction sector, specifically engaged in other construction installation and 2 other business activities. LAMBRIDGE HOUSE RENOVATION LIMITED was registered 29 years ago.(SIC: 43290, 43310, 43320)

Status

active

Active since 29 years ago

Company No

03295889

LTD Company

Age

29 Years

Incorporated 23 December 1996

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 9 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

31 Victoria Buildings Lower Bristol Road Bath, BA2 3EH,

Timeline

4 key events • 1996 - 2016

Funding Officers Ownership
Company Founded
Dec 96
Loan Secured
Aug 13
Loan Secured
Jul 16
Director Left
Sept 16
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

KEYWORTH, Robert James

Active
31 Victoria Buildings, BathBA2 3EH
Secretary
Appointed 26 Aug 1998

BLAKE, Barry Ashley

Active
31 Victoria Buildings, BathBA2 3EH
Born August 1968
Director
Appointed 08 Jan 1997

CLARK, Andrew John

Active
31 Victoria Buildings, BathBA2 3EH
Born February 1969
Director
Appointed 08 Jan 1997

KEYWORTH, Robert James

Active
31 Victoria Buildings, BathBA2 3EH
Born October 1967
Director
Appointed 23 Dec 1996

WK COMPANY SERVICES LIMITED

Resigned
5 & 6 Northumberland Building, BathBA1 2JE
Corporate secretary
Appointed 23 Dec 1996
Resigned 26 Aug 1998

COLES, Richard David

Resigned
171 Englishcombe Lane, BathBA2 2EL
Born December 1967
Director
Appointed 08 Jan 1997
Resigned 13 Sept 2016

HALEY, Robert Frederick

Resigned
3 Rue Du Reservoir, 11330 Dernacue Illette
Born August 1955
Director
Appointed 08 Jan 1997
Resigned 31 Jul 2002

Persons with significant control

1

Mr Robert James Keyworth

Active
31 Victoria Buildings, BathBA2 3EH
Born October 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Sept 2016
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
14 November 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2013
AR01AR01
Mortgage Create With Deed With Charge Number
24 August 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Change Person Director Company With Change Date
3 January 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2011
AR01AR01
Change Person Director Company With Change Date
21 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 September 2009
AAAnnual Accounts
Legacy
4 August 2009
395Particulars of Mortgage or Charge
Legacy
26 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 September 2008
AAAnnual Accounts
Legacy
25 February 2008
363aAnnual Return
Legacy
25 February 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
24 August 2007
AAAnnual Accounts
Legacy
6 June 2007
395Particulars of Mortgage or Charge
Legacy
2 June 2007
395Particulars of Mortgage or Charge
Legacy
5 April 2007
363aAnnual Return
Legacy
5 April 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
5 September 2006
AAAnnual Accounts
Legacy
17 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 September 2005
AAAnnual Accounts
Legacy
11 May 2005
363sAnnual Return (shuttle)
Legacy
11 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 September 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 September 2003
AAAnnual Accounts
Legacy
3 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 October 2002
AAAnnual Accounts
Legacy
29 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 September 2001
AAAnnual Accounts
Legacy
24 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 August 2000
AAAnnual Accounts
Legacy
28 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 1999
AAAnnual Accounts
Legacy
28 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 1998
AAAnnual Accounts
Legacy
28 August 1998
288aAppointment of Director or Secretary
Legacy
28 August 1998
288bResignation of Director or Secretary
Legacy
6 February 1998
363sAnnual Return (shuttle)
Resolution
14 January 1997
RESOLUTIONSResolutions
Resolution
14 January 1997
RESOLUTIONSResolutions
Resolution
14 January 1997
RESOLUTIONSResolutions
Legacy
14 January 1997
88(2)R88(2)R
Legacy
14 January 1997
288aAppointment of Director or Secretary
Legacy
14 January 1997
288aAppointment of Director or Secretary
Legacy
14 January 1997
288aAppointment of Director or Secretary
Legacy
14 January 1997
288aAppointment of Director or Secretary
Legacy
13 January 1997
225Change of Accounting Reference Date
Incorporation Company
23 December 1996
NEWINCIncorporation