Background WavePink WaveYellow Wave

LAMBTRACK LIMITED (06095641)

LAMBTRACK LIMITED (06095641) is an active UK company. incorporated on 12 February 2007. with registered office in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. LAMBTRACK LIMITED has been registered for 19 years. Current directors include AHMED, Syed Waqas, CAMERON, Euan Daney Ross, GREEN, Georgina Adams and 2 others.

Company Number
06095641
Status
active
Type
ltd
Incorporated
12 February 2007
Age
19 years
Address
3rd Floor, 1 Ashley Road, Altrincham, WA14 2DT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
AHMED, Syed Waqas, CAMERON, Euan Daney Ross, GREEN, Georgina Adams, SMITH, Anthony Hugh, STARR, Alison Jane
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAMBTRACK LIMITED

LAMBTRACK LIMITED is an active company incorporated on 12 February 2007 with the registered office located in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. LAMBTRACK LIMITED was registered 19 years ago.(SIC: 74990)

Status

active

Active since 19 years ago

Company No

06095641

LTD Company

Age

19 Years

Incorporated 12 February 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 13 April 2025 (11 months ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026
Contact
Address

3rd Floor, 1 Ashley Road Altrincham, WA14 2DT,

Previous Addresses

Solaar House 19 Mercers Row Cambridge CB5 8BZ
From: 12 February 2007To: 7 March 2014
Timeline

23 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Feb 07
Funding Round
Feb 10
Funding Round
Apr 10
Funding Round
Apr 10
Funding Round
Nov 10
Director Joined
Dec 10
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
Feb 13
Director Left
Feb 13
Funding Round
Apr 13
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Left
Dec 19
Director Joined
Mar 20
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
5
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

7 Active
14 Resigned

GREGG, Rhona

Active
1 Ashley Road, AltrinchamWA14 2DT
Secretary
Appointed 10 Sept 2015

OAKWOOD CORPORATE SECRETARY LIMITED

Active
Floor 1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 01 Nov 2009

AHMED, Syed Waqas

Active
1 Ashley Road, AltrinchamWA14 2DT
Born November 1979
Director
Appointed 23 Mar 2020

CAMERON, Euan Daney Ross

Active
1 Ashley Road, AltrinchamWA14 2DT
Born March 1976
Director
Appointed 31 Oct 2018

GREEN, Georgina Adams

Active
Fountain Crescent, PaisleyPA4 9RE
Born March 1970
Director
Appointed 18 Apr 2024

SMITH, Anthony Hugh

Active
1 Ashley Road, AltrinchamWA14 2DT
Born May 1962
Director
Appointed 12 Nov 2018

STARR, Alison Jane

Active
Granta Park, CambridgeCB21 6GQ
Born January 1977
Director
Appointed 18 Apr 2024

LAMB HUGHES, Sarah Frances

Resigned
4 - 5 Park View, Alder Close, EastbourneBN23 6QE
Secretary
Appointed 12 Feb 2007
Resigned 07 Nov 2008

WARD, Nicola Jane

Resigned
19 Mercers Row, CambridgeCB5 8BZ
Secretary
Appointed 07 Nov 2008
Resigned 18 Dec 2014

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 07 Nov 2008
Resigned 31 Oct 2009

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 12 Feb 2007
Resigned 12 Feb 2007

COLEY, James Robert Ewen

Resigned
19 Mercers Row, CambridgeCB5 8BZ
Born August 1960
Director
Appointed 07 Nov 2008
Resigned 18 Apr 2012

GRANT, Lucie Mary Katja

Resigned
AltrinchamWA14 2DT
Born July 1976
Director
Appointed 07 Feb 2013
Resigned 03 Dec 2019

HUGHES, Thomas Fergus

Resigned
4 - 5 Parkview, Alder Close, EastbourneBN23 6QE
Born February 1961
Director
Appointed 12 Feb 2007
Resigned 07 Nov 2008

INCE, Nicholas

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born December 1982
Director
Appointed 10 Sept 2015
Resigned 31 Oct 2018

LAMB HUGHES, Sarah Frances

Resigned
4 - 5 Park View, Alder Close, EastbourneBN23 6QE
Born September 1963
Director
Appointed 12 Feb 2007
Resigned 07 Nov 2008

MOODIE, Iain Alasdair Keith

Resigned
19 Mercers Row, CambridgeCB5 8BZ
Born March 1967
Director
Appointed 18 Apr 2012
Resigned 07 Feb 2013

NORMAN, David John

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born December 1960
Director
Appointed 16 Nov 2015
Resigned 18 Apr 2024

WHEELER, Kevin Neil

Resigned
AltrinchamWA14 2DT
Born December 1958
Director
Appointed 07 Nov 2008
Resigned 16 Nov 2015

WRIGHT, Katie Rose

Resigned
AltrinchamWA14 2DT
Born July 1982
Director
Appointed 01 Dec 2010
Resigned 04 Sept 2015

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 12 Feb 2007
Resigned 12 Feb 2007

Persons with significant control

1

1 Ashley Road, AltrinchamWA14 2DT

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
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 April 2025
AAAnnual Accounts
Accounts With Accounts Type Full
14 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2022
AAAnnual Accounts
Accounts With Accounts Type Full
19 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
5 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
16 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Termination Director Company With Name Termination Date
20 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 September 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Termination Secretary Company With Name Termination Date
18 December 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Move Registers To Registered Office Company
14 March 2014
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address
7 March 2014
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
4 March 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2014
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Change Sail Address Company With Old Address
14 August 2013
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
14 August 2013
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
10 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Capital Allotment Shares
18 April 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
11 February 2013
AP01Appointment of Director
Termination Director Company With Name
11 February 2013
TM01Termination of Director
Accounts With Accounts Type Full
3 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
18 April 2012
AP01Appointment of Director
Termination Director Company With Name
18 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Accounts With Accounts Type Full
19 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
24 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 June 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Appoint Person Director Company With Name
30 December 2010
AP01Appointment of Director
Capital Allotment Shares
10 November 2010
SH01Allotment of Shares
Accounts With Accounts Type Dormant
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Capital Allotment Shares
19 April 2010
SH01Allotment of Shares
Capital Allotment Shares
19 April 2010
SH01Allotment of Shares
Resolution
19 April 2010
RESOLUTIONSResolutions
Capital Allotment Shares
18 February 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Move Registers To Sail Company
11 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
11 January 2010
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name
18 November 2009
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
12 November 2009
TM02Termination of Secretary
Legacy
14 August 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
13 August 2009
AAAnnual Accounts
Resolution
7 April 2009
RESOLUTIONSResolutions
Legacy
18 February 2009
363aAnnual Return
Resolution
5 December 2008
RESOLUTIONSResolutions
Legacy
2 December 2008
288aAppointment of Director or Secretary
Legacy
27 November 2008
288aAppointment of Director or Secretary
Legacy
27 November 2008
288aAppointment of Director or Secretary
Legacy
25 November 2008
225Change of Accounting Reference Date
Legacy
24 November 2008
287Change of Registered Office
Legacy
24 November 2008
288bResignation of Director or Secretary
Legacy
24 November 2008
288bResignation of Director or Secretary
Legacy
24 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
16 March 2008
AAAnnual Accounts
Legacy
5 March 2008
363aAnnual Return
Legacy
13 September 2007
225Change of Accounting Reference Date
Legacy
20 August 2007
288cChange of Particulars
Legacy
20 August 2007
288cChange of Particulars
Legacy
16 March 2007
288aAppointment of Director or Secretary
Legacy
16 March 2007
288aAppointment of Director or Secretary
Legacy
16 March 2007
288bResignation of Director or Secretary
Legacy
16 March 2007
288bResignation of Director or Secretary
Incorporation Company
12 February 2007
NEWINCIncorporation