Background WavePink WaveYellow Wave

LAMBERT PROPERTIES LIMITED (04766337)

LAMBERT PROPERTIES LIMITED (04766337) is an active UK company. incorporated on 15 May 2003. with registered office in Ipswich. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LAMBERT PROPERTIES LIMITED has been registered for 22 years. Current directors include FAIRWEATHER, Ingrid Katarina, FAIRWEATHER, Lucie Sibylla, FAIRWEATHER, Niklas, Colonel and 1 others.

Company Number
04766337
Status
active
Type
ltd
Incorporated
15 May 2003
Age
22 years
Address
Third Floor Connexions Building, Ipswich, IP1 1QJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FAIRWEATHER, Ingrid Katarina, FAIRWEATHER, Lucie Sibylla, FAIRWEATHER, Niklas, Colonel, FAIRWEATHER, Richard Edwin
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAMBERT PROPERTIES LIMITED

LAMBERT PROPERTIES LIMITED is an active company incorporated on 15 May 2003 with the registered office located in Ipswich. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LAMBERT PROPERTIES LIMITED was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

04766337

LTD Company

Age

22 Years

Incorporated 15 May 2003

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 2 September 2025 (6 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

Third Floor Connexions Building 159 Princes Street Ipswich, IP1 1QJ,

Previous Addresses

Cardinal House 46 st Nicholas Street Ipswich Suffolk IP1 1TT United Kingdom
From: 9 May 2016To: 3 August 2021
Cardinal House 46 st Nicholas Street Ipswich Suffolk IP1 1TT
From: 15 May 2003To: 9 May 2016
Timeline

9 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
May 03
New Owner
Apr 21
Director Joined
Apr 21
Director Joined
Jun 21
Owner Exit
Nov 23
New Owner
May 25
New Owner
May 25
Owner Exit
May 25
Owner Exit
May 25
0
Funding
2
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

FAIRWEATHER, Richard Edwin

Active
Connexions Building, IpswichIP1 1QJ
Secretary
Appointed 15 May 2003

FAIRWEATHER, Ingrid Katarina

Active
Connexions Building, IpswichIP1 1QJ
Born June 1948
Director
Appointed 15 May 2003

FAIRWEATHER, Lucie Sibylla

Active
Connexions Building, IpswichIP1 1QJ
Born November 1971
Director
Appointed 16 May 2021

FAIRWEATHER, Niklas, Colonel

Active
Connexions Building, IpswichIP1 1QJ
Born March 1975
Director
Appointed 09 Apr 2021

FAIRWEATHER, Richard Edwin

Active
Connexions Building, IpswichIP1 1QJ
Born April 1945
Director
Appointed 15 May 2003

Persons with significant control

5

2 Active
3 Ceased

Miss Lucie Sibylla Fairweather

Active
Connexions Building, IpswichIP1 1QJ
Born November 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 May 2025

Colonel Niklas Fairweather

Active
Connexions Building, IpswichIP1 1QJ
Born March 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 May 2025

Colonel Niklas Fairweather

Ceased
Connexions Building, IpswichIP1 1QJ
Born March 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Apr 2021
Ceased 19 Nov 2023

Ingrid Katarina Fairweather

Ceased
Connexions Building, IpswichIP1 1QJ
Born June 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 May 2025

Mr Richard Edwin Fairweather

Ceased
Connexions Building, IpswichIP1 1QJ
Born April 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 May 2025
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Micro Entity
2 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
22 May 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
22 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 May 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
6 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
20 November 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
20 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
31 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
24 May 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
24 May 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
24 May 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 May 2022
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
5 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 August 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Confirmation Statement With Updates
20 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 April 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
14 April 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
13 April 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
21 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Change Person Director Company With Change Date
9 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 May 2016
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
9 May 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
3 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
4 September 2009
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 December 2008
AAAnnual Accounts
Legacy
6 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 February 2008
AAAnnual Accounts
Legacy
2 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 September 2006
AAAnnual Accounts
Legacy
8 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 March 2006
AAAnnual Accounts
Legacy
23 May 2005
363sAnnual Return (shuttle)
Legacy
29 March 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
8 February 2005
AAAnnual Accounts
Legacy
3 June 2004
363sAnnual Return (shuttle)
Legacy
23 June 2003
288cChange of Particulars
Legacy
23 June 2003
288cChange of Particulars
Incorporation Company
15 May 2003
NEWINCIncorporation