Background WavePink WaveYellow Wave

LAMBS CONDUIT MANAGEMENT LIMITED (04653538)

LAMBS CONDUIT MANAGEMENT LIMITED (04653538) is an active UK company. incorporated on 31 January 2003. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. LAMBS CONDUIT MANAGEMENT LIMITED has been registered for 23 years. Current directors include HUGHES, Thomas James, Dr, KORDEK, Alexander Jan, MATHARU, Taran Singh and 1 others.

Company Number
04653538
Status
active
Type
ltd
Incorporated
31 January 2003
Age
23 years
Address
Flat D, London, WC1R 4RH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HUGHES, Thomas James, Dr, KORDEK, Alexander Jan, MATHARU, Taran Singh, MURTHY, Krishnamurthy Sreedhar
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAMBS CONDUIT MANAGEMENT LIMITED

LAMBS CONDUIT MANAGEMENT LIMITED is an active company incorporated on 31 January 2003 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LAMBS CONDUIT MANAGEMENT LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04653538

LTD Company

Age

23 Years

Incorporated 31 January 2003

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 27 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

Flat D Lamb's Conduit Passage London, WC1R 4RH,

Previous Addresses

Lambs Conduit Management Ltd. Flat E 8B Lambs Conduit Passage London London WC1R 4RH
From: 31 January 2003To: 15 February 2021
Timeline

13 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jan 03
Director Left
May 10
Director Joined
May 10
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Oct 19
Director Joined
Aug 20
Director Left
Feb 21
Director Joined
Apr 21
Director Left
Mar 25
Director Joined
Jun 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

HUGHES, Thomas James, Dr

Active
Lamb's Conduit Passage, LondonWC1R 4RH
Secretary
Appointed 30 Nov 2020

HUGHES, Thomas James, Dr

Active
Lamb's Conduit Passage, LondonWC1R 4RH
Born February 1991
Director
Appointed 01 Aug 2020

KORDEK, Alexander Jan

Active
8b Lamb's Conduit Passage, LondonWC1R 4RH
Born July 1982
Director
Appointed 31 May 2011

MATHARU, Taran Singh

Active
Lamb's Conduit Passage, LondonWC1R 4RH
Born November 1990
Director
Appointed 01 Apr 2021

MURTHY, Krishnamurthy Sreedhar

Active
Mayfield Gardens, Walton-On-ThamesKT12 5PP
Born May 1966
Director
Appointed 25 Mar 2025

CUTNER, Benjamin

Resigned
Flat E 8b Lambs Conduit Passage, LondonWC1R 4RH
Secretary
Appointed 15 Jan 2008
Resigned 26 Aug 2008

IREDALE, John Edward Reginald Darnley

Resigned
Flat C, LondonWC1R 4RH
Secretary
Appointed 31 Jan 2003
Resigned 02 Jan 2008

POW, David

Resigned
1 Rusthall Place, Tunbridge WellsTN4 8XB
Secretary
Appointed 31 Jan 2003
Resigned 02 Sept 2003

THOMAS, David

Resigned
8b Lamb's Conduit Passage, LondonWC1R 4RH
Secretary
Appointed 20 Jul 2011
Resigned 30 Nov 2020

BALDISSERA PACCHETTI, Marina

Resigned
Flat C 8b Lambs Conduit Passage, LondonWC1R 4RH
Born April 1986
Director
Appointed 15 Jan 2008
Resigned 18 Oct 2024

CUTNER, Benjamin

Resigned
Flat E 8b Lambs Conduit Passage, LondonWC1R 4RH
Born January 1976
Director
Appointed 30 May 2004
Resigned 26 Aug 2008

CUTNER, Maurice

Resigned
Flat E, LondonWC1R 4RH
Born April 1930
Director
Appointed 31 Jan 2003
Resigned 30 May 2004

IREDALE, John Edward Reginald Darnley

Resigned
Flat C, LondonWC1R 4RH
Born May 1965
Director
Appointed 31 Jan 2003
Resigned 02 Jan 2008

JASNY, Michael Drew

Resigned
8b Lamb's Conduit Passage, LondonWC1R 4RH
Born December 1968
Director
Appointed 21 Jun 2013
Resigned 19 Sept 2019

KORDEK, Zofia Jane

Resigned
Lyme Street, IslingtonNW1 0EH
Born June 1973
Director
Appointed 31 Jan 2003
Resigned 31 May 2011

MACEY, Anthony Arthur James

Resigned
8 Great James Street, LondonWC1N 3DF
Born August 1978
Director
Appointed 31 Jan 2003
Resigned 02 Sept 2003

OLIVER, Sally-Anne

Resigned
Flat D 8b Lambs Conduit Passage, LondonWC1R 4RH
Born July 1980
Director
Appointed 19 Nov 2004
Resigned 01 Apr 2010

POW, David

Resigned
1 Rusthall Place, Tunbridge WellsTN4 8XB
Born February 1947
Director
Appointed 31 Jan 2003
Resigned 02 Sept 2003

PRICE, Rachel Laura Howe

Resigned
8b Lamb's Conduit Passage, LondonWC1R 4RH
Born March 1987
Director
Appointed 01 Apr 2010
Resigned 21 Jun 2013

REES, Hugo Vaughn

Resigned
Flat D, LondonWC1R 4RH
Born November 1970
Director
Appointed 31 Jan 2003
Resigned 11 Jan 2005

THOMAS, David Charles

Resigned
Lambs Conduit Passage, LondonWC1R 4RH
Born March 1964
Director
Appointed 05 Sept 2008
Resigned 30 Nov 2020
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2025
AP01Appointment of Director
Confirmation Statement With Updates
5 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 April 2021
AP01Appointment of Director
Confirmation Statement With Updates
15 February 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 February 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 February 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 February 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
7 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2020
AP01Appointment of Director
Confirmation Statement With Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Appoint Person Director Company With Name
31 January 2014
AP01Appointment of Director
Termination Director Company With Name
31 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Appoint Person Secretary Company With Name
22 July 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
22 July 2011
AP01Appointment of Director
Termination Director Company With Name
21 July 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
27 May 2010
AP01Appointment of Director
Termination Director Company With Name
26 May 2010
TM01Termination of Director
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 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
Accounts With Accounts Type Total Exemption Small
1 December 2009
AAAnnual Accounts
Legacy
22 April 2009
363aAnnual Return
Legacy
22 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 January 2009
AAAnnual Accounts
Legacy
9 September 2008
288bResignation of Director or Secretary
Resolution
19 August 2008
RESOLUTIONSResolutions
Legacy
29 February 2008
363aAnnual Return
Legacy
28 February 2008
287Change of Registered Office
Legacy
27 February 2008
288cChange of Particulars
Legacy
22 January 2008
288aAppointment of Director or Secretary
Legacy
22 January 2008
288aAppointment of Director or Secretary
Legacy
18 January 2008
287Change of Registered Office
Legacy
14 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 November 2007
AAAnnual Accounts
Legacy
8 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 May 2006
AAAnnual Accounts
Legacy
28 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 October 2005
AAAnnual Accounts
Legacy
23 February 2005
363sAnnual Return (shuttle)
Legacy
4 February 2005
288aAppointment of Director or Secretary
Legacy
4 February 2005
288bResignation of Director or Secretary
Legacy
4 February 2005
288aAppointment of Director or Secretary
Legacy
19 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 June 2004
AAAnnual Accounts
Legacy
19 March 2004
363sAnnual Return (shuttle)
Legacy
8 September 2003
288aAppointment of Director or Secretary
Legacy
8 September 2003
288aAppointment of Director or Secretary
Legacy
8 September 2003
288aAppointment of Director or Secretary
Legacy
8 September 2003
288aAppointment of Director or Secretary
Legacy
8 September 2003
288bResignation of Director or Secretary
Legacy
8 September 2003
288bResignation of Director or Secretary
Legacy
17 March 2003
288aAppointment of Director or Secretary
Legacy
17 March 2003
288aAppointment of Director or Secretary
Legacy
3 March 2003
287Change of Registered Office
Incorporation Company
31 January 2003
NEWINCIncorporation