Background WavePink WaveYellow Wave

LAMBTON SHARE PROPERTY COMPANY LIMITED (07902695)

LAMBTON SHARE PROPERTY COMPANY LIMITED (07902695) is an active UK company. incorporated on 9 January 2012. with registered office in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. LAMBTON SHARE PROPERTY COMPANY LIMITED has been registered for 14 years. Current directors include DICKINSON, Robert Alexander, JOICEY, Agnes Harriet Frances Mary, Lady, JOICEY, James Michael, Lord and 3 others.

Company Number
07902695
Status
active
Type
ltd
Incorporated
9 January 2012
Age
14 years
Address
C/O Womble Bond Dickinson (Uk) Llp The Spark, Newcastle Upon Tyne, NE4 5DE
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DICKINSON, Robert Alexander, JOICEY, Agnes Harriet Frances Mary, Lady, JOICEY, James Michael, Lord, JOICEY, Richard Michael, The Honourable, KNIGHT, Hannah Elisabeth, KNIGHT, Oliver Hugh Darroch
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAMBTON SHARE PROPERTY COMPANY LIMITED

LAMBTON SHARE PROPERTY COMPANY LIMITED is an active company incorporated on 9 January 2012 with the registered office located in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. LAMBTON SHARE PROPERTY COMPANY LIMITED was registered 14 years ago.(SIC: 68320)

Status

active

Active since 14 years ago

Company No

07902695

LTD Company

Age

14 Years

Incorporated 9 January 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 January 2026 (3 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027

Previous Company Names

CROSSCO (1263) LIMITED
From: 9 January 2012To: 23 January 2012
Contact
Address

C/O Womble Bond Dickinson (Uk) Llp The Spark Drayman's Way, Newcastle Helix Newcastle Upon Tyne, NE4 5DE,

Previous Addresses

St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
From: 9 January 2012To: 5 July 2022
Timeline

11 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Jan 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Feb 12
Director Joined
Feb 12
Funding Round
Mar 12
Loan Cleared
Jun 15
Loan Secured
Sept 15
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Sept 23
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

DICKINSON, Robert Alexander

Active
The Spark, Newcastle Upon TyneNE4 5DE
Born June 1964
Director
Appointed 24 Jan 2012

JOICEY, Agnes Harriet Frances Mary, Lady

Active
Etal, Cornhill-On-TweedTD12 4TL
Born May 1956
Director
Appointed 24 Jan 2012

JOICEY, James Michael, Lord

Active
Etal, Cornhill-On-TweedTD12 4TL
Born June 1953
Director
Appointed 24 Jan 2012

JOICEY, Richard Michael, The Honourable

Active
The Spark, Newcastle Upon TyneNE4 5DE
Born February 1993
Director
Appointed 21 Jun 2023

KNIGHT, Hannah Elisabeth

Active
The Spark, Newcastle Upon TyneNE4 5DE
Born June 1988
Director
Appointed 15 Dec 2021

KNIGHT, Oliver Hugh Darroch

Active
The Spark, Newcastle Upon TyneNE4 5DE
Born March 1988
Director
Appointed 15 Dec 2021

NICOLSON, Sean Torquil

Resigned
112 Quayside, Newcastle Upon TyneNE1 3DX
Born October 1965
Director
Appointed 09 Jan 2012
Resigned 24 Jan 2012

Persons with significant control

2

Ford Village, Berwick Upon TweedTD15 2QA

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 21 Nov 2016
More London Riverside, LondonSE1 2AU

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 21 Nov 2016
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
31 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 July 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 April 2022
CH01Change of Director Details
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
13 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2019
CH01Change of Director Details
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
9 January 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
7 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 June 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Second Filing Of Form With Form Type
13 June 2012
RP04RP04
Change Account Reference Date Company Current Extended
22 May 2012
AA01Change of Accounting Reference Date
Capital Allotment Shares
28 March 2012
SH01Allotment of Shares
Legacy
24 March 2012
MG01MG01
Appoint Person Director Company With Name
13 February 2012
AP01Appointment of Director
Termination Director Company With Name
10 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
8 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 February 2012
AP01Appointment of Director
Certificate Change Of Name Company
23 January 2012
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 January 2012
NEWINCIncorporation