Background WavePink WaveYellow Wave

L LAMBERT HOLDINGS LIMITED (10807902)

L LAMBERT HOLDINGS LIMITED (10807902) is an active UK company. incorporated on 7 June 2017. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46480). L LAMBERT HOLDINGS LIMITED has been registered for 8 years. Current directors include LAMBERT, Laura Rose Sookyong, MUZYCZKA, Rachel Ruth, REIMANN-DUBBERS, Vera.

Company Number
10807902
Status
active
Type
ltd
Incorporated
7 June 2017
Age
8 years
Address
411-413 Oxford Street, London, W1C 2PE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46480)
Directors
LAMBERT, Laura Rose Sookyong, MUZYCZKA, Rachel Ruth, REIMANN-DUBBERS, Vera
SIC Codes
46480

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

L LAMBERT HOLDINGS LIMITED

L LAMBERT HOLDINGS LIMITED is an active company incorporated on 7 June 2017 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46480). L LAMBERT HOLDINGS LIMITED was registered 8 years ago.(SIC: 46480)

Status

active

Active since 8 years ago

Company No

10807902

LTD Company

Age

8 Years

Incorporated 7 June 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 December 2025 (4 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026
Contact
Address

411-413 Oxford Street London, W1C 2PE,

Previous Addresses

411-413 411-413 Oxford Street London W1C 2PE England
From: 27 February 2026To: 27 February 2026
411-413 Oxford Street London W1C 2PE England
From: 1 July 2020To: 27 February 2026
Second Home 48-49 Princes Place Holland Park London W11 4QA England
From: 9 May 2019To: 1 July 2020
1 Bickenhall Mansions Bickenhall Street London W1U 6BP England
From: 7 June 2017To: 9 May 2019
Timeline

46 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jun 17
Funding Round
Apr 18
Funding Round
May 18
Share Issue
May 18
Director Joined
Oct 18
Funding Round
Oct 18
Funding Round
Oct 18
Funding Round
Jan 19
Funding Round
Jan 19
Funding Round
Apr 19
Funding Round
Apr 19
Funding Round
Aug 19
Director Joined
Oct 19
Funding Round
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Funding Round
Oct 20
Funding Round
Oct 20
Funding Round
Dec 20
Funding Round
Dec 20
Funding Round
Dec 20
Funding Round
Dec 20
Funding Round
Jan 21
Funding Round
Jan 21
Funding Round
Jan 21
Funding Round
Jan 21
Funding Round
Jan 21
Funding Round
Jan 21
Funding Round
Mar 21
Funding Round
Mar 21
Funding Round
May 21
Director Joined
May 21
Director Left
May 21
Funding Round
Aug 21
Director Joined
Nov 22
Director Left
Jan 23
Funding Round
Mar 23
Funding Round
May 23
Funding Round
May 23
Funding Round
May 23
Funding Round
Jul 23
Funding Round
Oct 23
Funding Round
Oct 23
Funding Round
Oct 23
Funding Round
Apr 24
Funding Round
Dec 24
37
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

LAMBERT, Laura Rose Sookyong

Active
Oxford Street, LondonW1C 2PE
Born December 1989
Director
Appointed 07 Jun 2017

MUZYCZKA, Rachel Ruth

Active
Oxford Street, LondonW1C 2PE
Born January 1990
Director
Appointed 14 Nov 2022

REIMANN-DUBBERS, Vera

Active
Oxford Street, LondonW1C 2PE
Born March 1962
Director
Appointed 12 May 2021

BRUSTLEIN, Jerome Romain

Resigned
Oxford Street, LondonW1C 2PE
Born June 1988
Director
Appointed 30 Sept 2019
Resigned 30 Jan 2023

STADLER, Orson Alexander Eden

Resigned
10 Finsbury Square, LondonEC2A 1AF
Born January 1990
Director
Appointed 28 Jul 2018
Resigned 19 Aug 2020

WATTS, Jonathan Christopher

Resigned
Oxford Street, LondonW1C 2PE
Born March 1964
Director
Appointed 19 Aug 2020
Resigned 12 May 2021

Persons with significant control

1

Miss Laura Rose Sookyong Lambert

Active
Bickenhall Street, LondonW1U 6BP
Born December 1989

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jun 2017
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Unaudited Abridged
14 April 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 February 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 February 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Memorandum Articles
13 October 2025
MAMA
Resolution
8 July 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
27 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2024
CS01Confirmation Statement
Capital Allotment Shares
16 December 2024
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
28 June 2024
AAAnnual Accounts
Capital Allotment Shares
30 April 2024
SH01Allotment of Shares
Resolution
6 March 2024
RESOLUTIONSResolutions
Memorandum Articles
6 March 2024
MAMA
Confirmation Statement With Updates
15 December 2023
CS01Confirmation Statement
Confirmation Statement With Updates
31 October 2023
CS01Confirmation Statement
Capital Allotment Shares
23 October 2023
SH01Allotment of Shares
Capital Allotment Shares
9 October 2023
SH01Allotment of Shares
Capital Allotment Shares
9 October 2023
SH01Allotment of Shares
Capital Allotment Shares
25 July 2023
SH01Allotment of Shares
Capital Allotment Shares
30 May 2023
SH01Allotment of Shares
Capital Allotment Shares
30 May 2023
SH01Allotment of Shares
Capital Allotment Shares
30 May 2023
SH01Allotment of Shares
Resolution
26 May 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
9 May 2023
AAAnnual Accounts
Capital Allotment Shares
13 March 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2022
AP01Appointment of Director
Confirmation Statement With Updates
18 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2021
CS01Confirmation Statement
Capital Allotment Shares
11 August 2021
SH01Allotment of Shares
Capital Allotment Shares
12 May 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
15 March 2021
AAAnnual Accounts
Capital Allotment Shares
3 March 2021
SH01Allotment of Shares
Capital Allotment Shares
3 March 2021
SH01Allotment of Shares
Resolution
9 February 2021
RESOLUTIONSResolutions
Resolution
9 February 2021
RESOLUTIONSResolutions
Memorandum Articles
9 February 2021
MAMA
Capital Allotment Shares
31 January 2021
SH01Allotment of Shares
Capital Allotment Shares
31 January 2021
SH01Allotment of Shares
Capital Allotment Shares
31 January 2021
SH01Allotment of Shares
Capital Allotment Shares
31 January 2021
SH01Allotment of Shares
Capital Allotment Shares
6 January 2021
SH01Allotment of Shares
Capital Allotment Shares
6 January 2021
SH01Allotment of Shares
Capital Allotment Shares
23 December 2020
SH01Allotment of Shares
Capital Allotment Shares
23 December 2020
SH01Allotment of Shares
Capital Allotment Shares
23 December 2020
SH01Allotment of Shares
Capital Allotment Shares
9 December 2020
SH01Allotment of Shares
Capital Allotment Shares
25 October 2020
SH01Allotment of Shares
Capital Allotment Shares
23 October 2020
SH01Allotment of Shares
Confirmation Statement With Updates
23 October 2020
CS01Confirmation Statement
Capital Allotment Shares
19 August 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 July 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2019
AP01Appointment of Director
Change Account Reference Date Company Current Extended
15 August 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
14 August 2019
SH01Allotment of Shares
Confirmation Statement With Updates
20 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 May 2019
AD01Change of Registered Office Address
Capital Allotment Shares
24 April 2019
SH01Allotment of Shares
Capital Allotment Shares
24 April 2019
SH01Allotment of Shares
Capital Allotment Shares
28 January 2019
SH01Allotment of Shares
Capital Allotment Shares
28 January 2019
SH01Allotment of Shares
Accounts With Accounts Type Dormant
4 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 December 2018
AA01Change of Accounting Reference Date
Resolution
7 November 2018
RESOLUTIONSResolutions
Capital Allotment Shares
22 October 2018
SH01Allotment of Shares
Capital Allotment Shares
22 October 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
16 July 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Capital Allotment Shares
15 May 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
15 May 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
8 May 2018
RESOLUTIONSResolutions
Capital Allotment Shares
20 April 2018
SH01Allotment of Shares
Incorporation Company
7 June 2017
NEWINCIncorporation