Introduction
Watch Company
L
LAMBTON EVENTS LLP
LAMBTON EVENTS LLP is an active company incorporated on 1 March 2011 with the registered office located in London. LAMBTON EVENTS LLP was registered 15 years ago.
Status
active
Active since 15 years ago
Company No
OC362287
LLP Company
Age
15 Years
Incorporated 1 March 2011
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 20 December 2025 (4 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
Last Filed
Made up to 1 March 2026 (2 months ago)
Next Due
Due by 15 March 2027
For period ending 1 March 2027
Address
Third Floor 20 Old Bailey London, EC4M 7AN,
No significant events found
Officers
4
2 Active
2 Resigned
Name
Role
Appointed
Status
GRAY, David Andrew
ActiveHamsterley, County DurhamDL13 3QF
Born October 1963
Llp designated member
Appointed 01 Mar 2011
GRAY, David Andrew
Hamsterley, County DurhamDL13 3QF
Born October 1963
Llp designated member
01 Mar 2011
Active
WOODS, Matthew James
Active20 Old Bailey, LondonEC4M 7AN
Born December 1975
Llp designated member
Appointed 12 Jan 2018
WOODS, Matthew James
20 Old Bailey, LondonEC4M 7AN
Born December 1975
Llp designated member
12 Jan 2018
Active
STEVENS, Brian Turnbull Julius
ResignedOld Bailey, LondonEC4M 7EG
Born November 1938
Llp designated member
Appointed 01 Mar 2011
Resigned 12 Jan 2018
STEVENS, Brian Turnbull Julius
Old Bailey, LondonEC4M 7EG
Born November 1938
Llp designated member
01 Mar 2011
Resigned 12 Jan 2018
Resigned
LAMBTON DEVELOPMENTS LIMITED
ResignedOld Bailey, LondonEC4M 7EG
Corporate llp member
Appointed 01 Mar 2011
Resigned 17 Mar 2013
LAMBTON DEVELOPMENTS LIMITED
Old Bailey, LondonEC4M 7EG
Corporate llp member
01 Mar 2011
Resigned 17 Mar 2013
Resigned
Persons with significant control
4
3 Active
1 Ceased
Name
Nature of Control
Notified
Status
Matthew James Woods
Active20 Old Bailey, LondonEC4M 7AN
Born December 1975
Nature of Control
Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 12 Jan 2018
Matthew James Woods
20 Old Bailey, LondonEC4M 7AN
Born December 1975
Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Right to appoint and remove members limited liability partnership
12 Jan 2018
Active
Mr Brian Turnbull Julius Stevens
CeasedOld Bailey, LondonEC4M 7EG
Born November 1938
Nature of Control
Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 06 Apr 2016
Ceased 12 Jan 2018
Mr Brian Turnbull Julius Stevens
Old Bailey, LondonEC4M 7EG
Born November 1938
Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Right to appoint and remove members limited liability partnership
06 Apr 2016
Ceased 12 Jan 2018
Ceased
Mr David Andrew Gray
ActiveHamsterley, County DurhamDL13 3QF
Born October 1963
Nature of Control
Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 06 Apr 2016
Mr David Andrew Gray
Hamsterley, County DurhamDL13 3QF
Born October 1963
Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Right to appoint and remove members limited liability partnership
06 Apr 2016
Active
The Hon Edward Richard Lambton
Active20 Old Bailey, LondonEC4M 7AN
Born October 1961
Nature of Control
Voting rights 75 to 100 percent as trust limited liability partnership
Right to share surplus assets 75 to 100 percent as trust limited liability partnership
Right to appoint and remove members as firm limited liability partnership
Notified 06 Apr 2016
The Hon Edward Richard Lambton
20 Old Bailey, LondonEC4M 7AN
Born October 1961
Voting rights 75 to 100 percent as trust limited liability partnership
Right to share surplus assets 75 to 100 percent as trust limited liability partnership
Right to appoint and remove members as firm limited liability partnership
06 Apr 2016
Active
Filing History
39
Description
Type
Date Filed
Document
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
3 March 2022
13 January 2021
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
13 January 2021
12 December 2018
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
12 December 2018
22 August 2018
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
22 August 2018
18 January 2018
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
18 January 2018
18 January 2018
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
18 January 2018
18 January 2018
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
18 January 2018
18 January 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
18 January 2018