Background WavePink WaveYellow Wave

LAMBIC LIMITED (06673076)

LAMBIC LIMITED (06673076) is an active UK company. incorporated on 14 August 2008. with registered office in Wolverhampton. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LAMBIC LIMITED has been registered for 17 years. Current directors include HILDITCH, Anthony Paul, HILDITCH, Christine.

Company Number
06673076
Status
active
Type
ltd
Incorporated
14 August 2008
Age
17 years
Address
16 Greenlands, Wolverhampton, WV5 8DP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HILDITCH, Anthony Paul, HILDITCH, Christine
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAMBIC LIMITED

LAMBIC LIMITED is an active company incorporated on 14 August 2008 with the registered office located in Wolverhampton. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. LAMBIC LIMITED was registered 17 years ago.(SIC: 68100)

Status

active

Active since 17 years ago

Company No

06673076

LTD Company

Age

17 Years

Incorporated 14 August 2008

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Dormant

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 August 2025 (7 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026
Contact
Address

16 Greenlands Wombourne Wolverhampton, WV5 8DP,

Previous Addresses

C/O Mr a P Hilditch Home Farm Stables Crockington Lane Seisdon Wolverhampton Staffs WV5 7EN
From: 28 October 2009To: 3 September 2018
C/O Tenon 1 Bede Island Road Bede Island Business Park Leicester LE2 7EA United Kingdom
From: 14 August 2008To: 28 October 2009
Timeline

3 key events • 2008 - 2009

Funding Officers Ownership
Company Founded
Aug 08
Director Joined
Oct 09
Director Left
Oct 09
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HILDITCH, Anthony Paul

Active
Greenlands, WolverhamptonWV5 8DP
Born January 1963
Director
Appointed 14 Aug 2008

HILDITCH, Christine

Active
Greenlands, WolverhamptonWV5 8DP
Born June 1966
Director
Appointed 27 Oct 2009

HILDITCH, Michael Andrew

Resigned
22 Church Street, HenleyRG9 1SE
Born August 1965
Director
Appointed 14 Aug 2008
Resigned 27 Oct 2009

Persons with significant control

1

Mr Anthony Paul Hilditch

Active
Greenlands, WolverhamptonWV5 8DP
Born December 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Aug 2016
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Dormant
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Accounts With Accounts Type Dormant
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Accounts With Accounts Type Dormant
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Accounts With Accounts Type Dormant
18 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Accounts With Accounts Type Dormant
8 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2011
AR01AR01
Accounts With Accounts Type Dormant
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Accounts With Accounts Type Dormant
7 December 2009
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 October 2009
AD01Change of Registered Office Address
Appoint Person Director Company With Name
27 October 2009
AP01Appointment of Director
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Termination Director Company With Name
27 October 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Incorporation Company
14 August 2008
NEWINCIncorporation