Background WavePink WaveYellow Wave

A. LAMB ASSOCIATES LIMITED (04139474)

A. LAMB ASSOCIATES LIMITED (04139474) is an active UK company. incorporated on 11 January 2001. with registered office in London. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. A. LAMB ASSOCIATES LIMITED has been registered for 25 years. Current directors include BRYCE, Andrew Robert, CHAMBERS, Alexander David, EDWARDS, Robert and 5 others.

Company Number
04139474
Status
active
Type
ltd
Incorporated
11 January 2001
Age
25 years
Address
88 Leadenhall Street, London, EC3A 3BP
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
BRYCE, Andrew Robert, CHAMBERS, Alexander David, EDWARDS, Robert, GIDDINGS, Ian, LAMB, Thomas Joseph, PRICKETT, Andrew Christopher, Dr, REEVES, Andrew Brian, TYSON, Byron George
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A. LAMB ASSOCIATES LIMITED

A. LAMB ASSOCIATES LIMITED is an active company incorporated on 11 January 2001 with the registered office located in London. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. A. LAMB ASSOCIATES LIMITED was registered 25 years ago.(SIC: 43999)

Status

active

Active since 25 years ago

Company No

04139474

LTD Company

Age

25 Years

Incorporated 11 January 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 September 2025 (7 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026
Contact
Address

88 Leadenhall Street London, EC3A 3BP,

Previous Addresses

Casterton Suite Clawthorpe Hall Business Centre Clawthorpe Carnforth Lancashire LA6 1NU
From: 8 August 2012To: 1 April 2025
Unit 3 Dalton Hall Business Centre Dalton Lane Burton in Kendal Carnforth Lancashire LA6 1BL United Kingdom
From: 13 May 2011To: 8 August 2012
22 Sceptre Court Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW
From: 11 January 2001To: 13 May 2011
Timeline

20 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jan 01
Director Joined
Apr 17
Director Joined
May 17
Director Left
Oct 17
New Owner
Mar 18
Owner Exit
Mar 18
Loan Cleared
Nov 18
Director Left
Mar 20
Loan Secured
May 20
Capital Reduction
Jun 22
Share Buyback
Jun 22
Loan Cleared
Jan 23
Loan Secured
Jan 23
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Owner Exit
Mar 25
2
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

9 Active
7 Resigned

CHAMBERS, Alexander David

Active
79 Avenue Road, St NeotsPE19 1LH
Secretary
Appointed 31 Mar 2025

BRYCE, Andrew Robert

Active
32 Durdham Park, BristolBS6 6XB
Born April 1965
Director
Appointed 31 Mar 2025

CHAMBERS, Alexander David

Active
79 Avenue Road, St NeotsPE19 1LH
Born January 1975
Director
Appointed 31 Mar 2025

EDWARDS, Robert

Active
Leadenhall Street, LondonEC3A 3BP
Born April 1967
Director
Appointed 31 Mar 2025

GIDDINGS, Ian

Active
Leadenhall Street, LondonEC3A 3BP
Born March 1975
Director
Appointed 31 Mar 2025

LAMB, Thomas Joseph

Active
Leadenhall Street, LondonEC3A 3BP
Born July 1987
Director
Appointed 26 Apr 2017

PRICKETT, Andrew Christopher, Dr

Active
Leadenhall Street, LondonEC3A 3BP
Born July 1975
Director
Appointed 31 Mar 2025

REEVES, Andrew Brian

Active
10 Perrywood Business Park, RedhillRH1 5JQ
Born July 1970
Director
Appointed 31 Mar 2025

TYSON, Byron George

Active
Leadenhall Street, LondonEC3A 3BP
Born December 1983
Director
Appointed 26 Apr 2017

HORRY, Lisa Faye

Resigned
36 Hesketh Lane, PrestonPR4 6AQ
Secretary
Appointed 27 Apr 2009
Resigned 26 May 2017

LAMB, Alison Sarah

Resigned
Lane House, Kirkby LonsdaleLA6 1PG
Secretary
Appointed 11 Jan 2001
Resigned 27 Apr 2009

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 11 Jan 2001
Resigned 11 Jan 2001

LAMB, Adrian Richard, The Estate Of

Resigned
Clawthorpe Hall Business Centre, CarnforthLA6 1NU
Born June 1965
Director
Appointed 11 Jan 2001
Resigned 12 Oct 2017

STALKER, Darren Philip

Resigned
Halton, LancasterLA2 6LP
Born March 1967
Director
Appointed 01 Feb 2008
Resigned 02 Mar 2020

WHITTINGHAM, Paul Robert

Resigned
52 Townlea Close, PrestonPR1 0NY
Born May 1967
Director
Appointed 18 Sept 2001
Resigned 24 Sept 2004

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 11 Jan 2001
Resigned 11 Jan 2001

Persons with significant control

3

1 Active
2 Ceased
Leadenhall Street, LondonEC3A 3BP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2025

Thomas Joseph Lamb

Ceased
Clawthorpe Business Centre, CarnforthLA6 1NU
Born July 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Oct 2017
Ceased 31 Mar 2025

The Estate Of Adrian Richard Lamb

Ceased
Clawthorpe Hall Business Centre, CarnforthLA6 1NU
Born June 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 12 Oct 2017
Fundings
Financials
Latest Activities

Filing History

117

Change Person Director Company With Change Date
12 November 2025
CH01Change of Director Details
Accounts With Accounts Type Small
29 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
2 April 2025
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 April 2025
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
1 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 April 2025
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Memorandum Articles
21 April 2023
MAMA
Resolution
21 April 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
21 April 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
20 April 2023
SH10Notice of Particulars of Variation
Mortgage Satisfy Charge Full
13 January 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2023
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2022
CS01Confirmation Statement
Resolution
23 June 2022
RESOLUTIONSResolutions
Memorandum Articles
14 June 2022
MAMA
Capital Name Of Class Of Shares
10 June 2022
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
9 June 2022
CC04CC04
Capital Variation Of Rights Attached To Shares
9 June 2022
SH10Notice of Particulars of Variation
Capital Cancellation Shares
7 June 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 June 2022
SH03Return of Purchase of Own Shares
Second Filing Change Details Of A Person With Significant Control
19 May 2022
RP04PSC04RP04PSC04
Confirmation Statement With Updates
25 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
10 March 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
10 June 2019
CH01Change of Director Details
Confirmation Statement With Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 November 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 March 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 October 2017
TM01Termination of Director
Change Person Director Company With Change Date
24 August 2017
CH01Change of Director Details
Elect To Keep The Directors Residential Address Register Information On The Public Register
13 July 2017
EH02EH02
Elect To Keep The Secretaries Register Information On The Public Register
13 July 2017
EH03EH03
Elect To Keep The Directors Register Information On The Public Register
13 July 2017
EH01EH01
Termination Secretary Company With Name Termination Date
26 May 2017
TM02Termination of Secretary
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 November 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Change Person Director Company With Change Date
21 February 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 May 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Change Person Director Company With Change Date
11 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 December 2009
AAAnnual Accounts
Legacy
6 May 2009
288aAppointment of Director or Secretary
Legacy
6 May 2009
288bResignation of Director or Secretary
Legacy
6 May 2009
287Change of Registered Office
Legacy
11 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 December 2008
AAAnnual Accounts
Legacy
19 February 2008
288aAppointment of Director or Secretary
Legacy
7 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 December 2007
AAAnnual Accounts
Legacy
6 September 2007
287Change of Registered Office
Legacy
16 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 October 2006
AAAnnual Accounts
Legacy
24 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 December 2005
AAAnnual Accounts
Legacy
13 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 December 2004
AAAnnual Accounts
Legacy
17 December 2004
288bResignation of Director or Secretary
Legacy
4 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 December 2003
AAAnnual Accounts
Legacy
27 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 August 2002
AAAnnual Accounts
Legacy
27 May 2002
88(2)R88(2)R
Legacy
27 May 2002
88(2)R88(2)R
Accounts With Accounts Type Dormant
7 May 2002
AAAnnual Accounts
Legacy
7 May 2002
225Change of Accounting Reference Date
Legacy
18 February 2002
363sAnnual Return (shuttle)
Legacy
27 September 2001
288aAppointment of Director or Secretary
Legacy
18 July 2001
395Particulars of Mortgage or Charge
Legacy
5 March 2001
287Change of Registered Office
Legacy
2 February 2001
288bResignation of Director or Secretary
Legacy
2 February 2001
288bResignation of Director or Secretary
Legacy
2 February 2001
288aAppointment of Director or Secretary
Legacy
2 February 2001
288aAppointment of Director or Secretary
Incorporation Company
11 January 2001
NEWINCIncorporation