Background WavePink WaveYellow Wave

LAMBERTS SURVEYORS HOLDINGS LIMITED (09889379)

LAMBERTS SURVEYORS HOLDINGS LIMITED (09889379) is an active UK company. incorporated on 25 November 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. LAMBERTS SURVEYORS HOLDINGS LIMITED has been registered for 10 years. Current directors include HAYES, David Peter, JOHNSON, David Henry, PARKIN, David Guy and 1 others.

Company Number
09889379
Status
active
Type
ltd
Incorporated
25 November 2015
Age
10 years
Address
3 Berners Road, London, N1 0PW
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HAYES, David Peter, JOHNSON, David Henry, PARKIN, David Guy, VANSON, Paul Jon
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAMBERTS SURVEYORS HOLDINGS LIMITED

LAMBERTS SURVEYORS HOLDINGS LIMITED is an active company incorporated on 25 November 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. LAMBERTS SURVEYORS HOLDINGS LIMITED was registered 10 years ago.(SIC: 68320)

Status

active

Active since 10 years ago

Company No

09889379

LTD Company

Age

10 Years

Incorporated 25 November 2015

Size

N/A

Accounts

ARD: 27/2

Up to Date

8 weeks left

Last Filed

Made up to 28 February 2024 (2 years ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 March 2023 - 28 February 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 May 2026
Period: 29 February 2024 - 27 February 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 November 2025 (4 months ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 7 December 2026
For period ending 23 November 2026
Contact
Address

3 Berners Road London, N1 0PW,

Previous Addresses

Edward House 2 Wakley Street London EC1V 7LT England
From: 25 November 2015To: 4 October 2017
Timeline

9 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Nov 15
Loan Secured
Mar 16
Funding Round
Apr 16
Loan Secured
Jun 18
Share Issue
Jul 21
Director Left
Jun 24
Share Buyback
Oct 24
Capital Reduction
Nov 24
New Owner
Jan 25
4
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

HAYES, David Peter

Active
Berners Road, LondonN1 0PW
Born November 1972
Director
Appointed 25 Nov 2015

JOHNSON, David Henry

Active
Berners Road, LondonN1 0PW
Born April 1971
Director
Appointed 25 Nov 2015

PARKIN, David Guy

Active
Berners Road, LondonN1 0PW
Born April 1960
Director
Appointed 25 Nov 2015

VANSON, Paul Jon

Active
Berners Road, LondonN1 0PW
Born February 1968
Director
Appointed 25 Nov 2015

HENEKER, William Michael

Resigned
Berners Road, LondonN1 0PW
Born April 1971
Director
Appointed 25 Nov 2015
Resigned 28 Jun 2024

Persons with significant control

1

Mr David Guy Parkin

Active
Berners Road, LondonN1 0PW
Born April 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Jun 2024
Fundings
Financials
Latest Activities

Filing History

43

Gazette Filings Brought Up To Date
4 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
2 March 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
27 February 2026
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
4 December 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
3 February 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
10 January 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
10 January 2025
PSC09Update to PSC Statements
Confirmation Statement With Updates
8 January 2025
CS01Confirmation Statement
Capital Cancellation Shares
27 November 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 October 2024
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
5 May 2022
AAAnnual Accounts
Gazette Notice Compulsory
3 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
29 December 2021
CS01Confirmation Statement
Capital Alter Shares Subdivision
21 July 2021
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 August 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 March 2017
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
6 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Capital Allotment Shares
5 April 2016
SH01Allotment of Shares
Resolution
5 April 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2016
MR01Registration of a Charge
Incorporation Company
25 November 2015
NEWINCIncorporation