Background WavePink WaveYellow Wave

LAMBENT UK LIMITED (04649629)

LAMBENT UK LIMITED (04649629) is an active UK company. incorporated on 28 January 2003. with registered office in Liphook. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. LAMBENT UK LIMITED has been registered for 23 years. Current directors include LAGES O'CONNOR, Andrea, O'CONNOR, Joseph Anthony.

Company Number
04649629
Status
active
Type
ltd
Incorporated
28 January 2003
Age
23 years
Address
Newtown House, Liphook, GU30 7DX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
LAGES O'CONNOR, Andrea, O'CONNOR, Joseph Anthony
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAMBENT UK LIMITED

LAMBENT UK LIMITED is an active company incorporated on 28 January 2003 with the registered office located in Liphook. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. LAMBENT UK LIMITED was registered 23 years ago.(SIC: 70229)

Status

active

Active since 23 years ago

Company No

04649629

LTD Company

Age

23 Years

Incorporated 28 January 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 20 May 2025 (11 months ago)
Period: 1 April 2023 - 30 September 2024(19 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (7 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026
Contact
Address

Newtown House 38 Newtown Road Liphook, GU30 7DX,

Previous Addresses

27 Old Gloucester Street Bloomsbury London WC1N 3AX England
From: 31 October 2017To: 4 December 2023
69 Winersh Wood Guildford Surrey GU5 0EF England
From: 26 September 2017To: 31 October 2017
97 Trinity Road London SW19 8QZ
From: 28 January 2003To: 26 September 2017
Timeline

1 key events • 2003 - 2003

Funding Officers Ownership
Company Founded
Jan 03
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

O'CONNOR, Joseph Anthony

Active
38 Newtown Road, LiphookGU30 7DX
Secretary
Appointed 28 Jan 2003

LAGES O'CONNOR, Andrea

Active
38 Newtown Road, LiphookGU30 7DX
Born November 1974
Director
Appointed 28 Jan 2003

O'CONNOR, Joseph Anthony

Active
38 Newtown Road, LiphookGU30 7DX
Born September 1948
Director
Appointed 28 Jan 2003

HARRISON, Irene Lesley

Resigned
Fy Mwthin, CardiffCF15 7LH
Nominee secretary
Appointed 28 Jan 2003
Resigned 28 Jan 2003

NEWTOWN SECRETARIAT LTD

Resigned
38 Newtown Road, LiphookGU30 7DX
Corporate secretary
Appointed 08 Jan 2005
Resigned 31 Dec 2009

NEWTOWN SECRETARIAT LTD

Resigned
Newtown House, LiphookGU30 7DX
Corporate secretary
Appointed 31 Mar 2004
Resigned 08 Jan 2005

TRAVISS, Malcolm John

Resigned
27 Pine View Close, HaslemereGU27 1DU
Born September 1951
Director
Appointed 28 Nov 2007
Resigned 29 Jan 2009

BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

Resigned
Crown House, CardiffCF14 3LX
Corporate nominee director
Appointed 28 Jan 2003
Resigned 28 Jan 2003

Persons with significant control

2

Mrs Andrea Caldas Lages O'Connor

Active
38 Newtown Road, LiphookGU30 7DX
Born November 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016

Mr Joseph Anthony O'Connor

Active
38 Newtown Road, LiphookGU30 7DX
Born September 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
7 October 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 October 2024
CH01Change of Director Details
Change Account Reference Date Company Current Extended
23 September 2024
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
25 June 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 June 2024
CH03Change of Secretary Details
Change To A Person With Significant Control
17 June 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 June 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
22 September 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 September 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 September 2021
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
11 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
18 October 2019
CH01Change of Director Details
Confirmation Statement With Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
23 July 2018
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
21 November 2017
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
31 October 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
26 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 September 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2015
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
29 October 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
21 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2010
AR01AR01
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
15 September 2010
AAAnnual Accounts
Legacy
14 September 2010
88(2)Return of Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 February 2010
AR01AR01
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
3 February 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
9 October 2009
AAAnnual Accounts
Legacy
11 September 2009
288bResignation of Director or Secretary
Resolution
19 August 2009
RESOLUTIONSResolutions
Legacy
19 June 2009
225Change of Accounting Reference Date
Legacy
18 February 2009
287Change of Registered Office
Legacy
5 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 November 2008
AAAnnual Accounts
Legacy
12 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 December 2007
AAAnnual Accounts
Legacy
28 November 2007
288aAppointment of Director or Secretary
Legacy
14 February 2007
363aAnnual Return
Legacy
14 February 2007
288cChange of Particulars
Legacy
14 February 2007
288cChange of Particulars
Legacy
19 June 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
19 June 2006
AAAnnual Accounts
Legacy
23 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 November 2005
AAAnnual Accounts
Legacy
8 February 2005
288aAppointment of Director or Secretary
Legacy
8 February 2005
288bResignation of Director or Secretary
Legacy
8 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 October 2004
AAAnnual Accounts
Legacy
6 April 2004
363sAnnual Return (shuttle)
Legacy
6 April 2004
288aAppointment of Director or Secretary
Legacy
29 October 2003
288cChange of Particulars
Legacy
4 February 2003
288bResignation of Director or Secretary
Legacy
4 February 2003
288bResignation of Director or Secretary
Legacy
4 February 2003
288aAppointment of Director or Secretary
Legacy
4 February 2003
288aAppointment of Director or Secretary
Legacy
4 February 2003
287Change of Registered Office
Incorporation Company
28 January 2003
NEWINCIncorporation