Background WavePink WaveYellow Wave

LAMBTON DEVELOPMENTS LIMITED (05305867)

LAMBTON DEVELOPMENTS LIMITED (05305867) is an active UK company. incorporated on 6 December 2004. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LAMBTON DEVELOPMENTS LIMITED has been registered for 21 years. Current directors include GRAY, David Andrew, WOODS, Matthew James.

Company Number
05305867
Status
active
Type
ltd
Incorporated
6 December 2004
Age
21 years
Address
Third Floor, London, EC4M 7AN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GRAY, David Andrew, WOODS, Matthew James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAMBTON DEVELOPMENTS LIMITED

LAMBTON DEVELOPMENTS LIMITED is an active company incorporated on 6 December 2004 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LAMBTON DEVELOPMENTS LIMITED was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05305867

LTD Company

Age

21 Years

Incorporated 6 December 2004

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 22 December 2025 (3 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (3 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026
Contact
Address

Third Floor 20 Old Bailey London, EC4M 7AN,

Previous Addresses

16 Old Bailey London EC4M 7EG
From: 6 December 2004To: 22 August 2018
Timeline

3 key events • 2004 - 2018

Funding Officers Ownership
Company Founded
Dec 04
Owner Exit
Oct 18
New Owner
Oct 18
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

GRAY, David Andrew

Active
Lambton Park, Chester-Le-StreetDH3 4PQ
Born October 1963
Director
Appointed 13 Jan 2005

WOODS, Matthew James

Active
20 Old Bailey, LondonEC4M 7AN
Born December 1975
Director
Appointed 31 Mar 2008

TEMPLE SECRETARIAL LIMITED

Resigned
16 Old Bailey, LondonEC4M 7EG
Corporate secretary
Appointed 06 Dec 2004
Resigned 01 Apr 2016

LANE, Andrew Herbert

Resigned
Pine Cottage, SalisburySP5 3RT
Born January 1957
Director
Appointed 13 Jan 2005
Resigned 31 Mar 2008

TEMPLE DIRECT LIMITED

Resigned
16 Old Bailey, LondonEC4M 7EG
Corporate director
Appointed 06 Dec 2004
Resigned 13 Jan 2005

Persons with significant control

4

3 Active
1 Ceased

Matthew James Woods

Active
20 Old Bailey, LondonEC4M 7AN
Born December 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Oct 2018

Mr Brian Turnbull Julius Stevens

Ceased
Old Bailey, LondonEC4M 7EG
Born November 1938

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Apr 2016
Ceased 15 Oct 2018

Mr David Andrew Gray

Active
Hamsterley, County DurhamDL13 3QF
Born October 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Apr 2016

The Hon Edward Richard Lambton

Active
20 Old Bailey, LondonEC4M 7AN
Born October 1961

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 28 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 December 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Change To A Person With Significant Control
13 January 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Change To A Person With Significant Control
5 December 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
12 December 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
11 December 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
25 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 October 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
22 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 May 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Change Person Director Company With Change Date
4 April 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2013
AAAnnual Accounts
Accounts With Accounts Type Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Accounts With Accounts Type Small
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2011
AR01AR01
Change Person Director Company With Change Date
1 March 2011
CH01Change of Director Details
Accounts With Accounts Type Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Accounts With Accounts Type Small
12 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2009
AR01AR01
Accounts With Accounts Type Small
9 February 2009
AAAnnual Accounts
Legacy
15 December 2008
363aAnnual Return
Resolution
16 July 2008
RESOLUTIONSResolutions
Legacy
8 May 2008
403aParticulars of Charge Subject to s859A
Legacy
8 April 2008
288aAppointment of Director or Secretary
Legacy
7 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 February 2008
AAAnnual Accounts
Legacy
7 December 2007
363aAnnual Return
Legacy
6 December 2006
363aAnnual Return
Accounts With Accounts Type Full
23 October 2006
AAAnnual Accounts
Legacy
8 December 2005
363aAnnual Return
Legacy
1 December 2005
225Change of Accounting Reference Date
Legacy
14 July 2005
395Particulars of Mortgage or Charge
Legacy
5 July 2005
395Particulars of Mortgage or Charge
Legacy
16 June 2005
123Notice of Increase in Nominal Capital
Legacy
16 June 2005
88(2)R88(2)R
Resolution
16 June 2005
RESOLUTIONSResolutions
Resolution
16 June 2005
RESOLUTIONSResolutions
Legacy
11 February 2005
288bResignation of Director or Secretary
Legacy
11 February 2005
225Change of Accounting Reference Date
Legacy
11 February 2005
288aAppointment of Director or Secretary
Legacy
11 February 2005
288aAppointment of Director or Secretary
Incorporation Company
6 December 2004
NEWINCIncorporation