Company NameLambonian Financial Services Limited
Company StatusActive
Company Number02038421
CategoryPrivate Limited Company
Incorporation Date17 July 1986(37 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64929Other credit granting n.e.c.
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Keith William Lamb
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 1991(4 years, 6 months after company formation)
Appointment Duration33 years, 3 months
RoleManager
Country of ResidenceEngland
Correspondence AddressPiersons House
Wycoller
Colne
Lancashire
BB8 8SY
Secretary NameMr Adam Michael Lamb
NationalityBritish
StatusCurrent
Appointed02 October 2000(14 years, 2 months after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Correspondence Address14 Brookdale
Belmont Village
Bolton
Lancashire
BL7 8BR
Director NameMr Adam Michael Lamb
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2015(28 years, 7 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Cloister House Riverside
New Bailey Street
Manchester
M3 5FS
Director NameMr Marcus William Lamb
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2015(28 years, 7 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Cloister House Riverside
New Bailey Street
Manchester
M3 5FS
Secretary NameMrs Hilda Constance Lamb
NationalityBritish
StatusResigned
Appointed16 January 1991(4 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 02 October 2000)
RoleCompany Director
Correspondence Address7 Newlands Road
Bowerham
Lancashire

Contact

Websitewww.lambfinancial.net

Location

Registered Address1st Floor Cloister House Riverside
New Bailey Street
Manchester
M3 5FS
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2.8k at £1Mr Keith William Lamb
56.00%
Ordinary
1.1k at £1Adam Michael Lamb
22.00%
Ordinary
1.1k at £1Marcus William Lamb
22.00%
Ordinary

Financials

Year2014
Net Worth£1,359,007
Cash£101,070
Current Liabilities£14,272

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months, 1 week from now)

Filing History

20 January 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
19 January 2023Micro company accounts made up to 30 September 2022 (3 pages)
1 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
18 January 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
8 April 2021Micro company accounts made up to 30 September 2020 (3 pages)
22 March 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
30 January 2020Micro company accounts made up to 30 September 2019 (3 pages)
30 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
3 April 2019Micro company accounts made up to 30 September 2018 (3 pages)
5 March 2019Registered office address changed from 6th Floor Cardinal House 20 st Mary's Parsonage Manchester Lancashire M3 2LG to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 5 March 2019 (1 page)
30 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
22 February 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
21 February 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
21 February 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
21 February 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
22 March 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
22 March 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
29 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 5,000
(6 pages)
29 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 5,000
(6 pages)
30 April 2015Particulars of variation of rights attached to shares (2 pages)
30 April 2015Change of share class name or designation (2 pages)
30 April 2015Particulars of variation of rights attached to shares (2 pages)
30 April 2015Particulars of variation of rights attached to shares (2 pages)
30 April 2015Statement of company's objects (2 pages)
30 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
30 April 2015Change of share class name or designation (2 pages)
30 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
30 April 2015Particulars of variation of rights attached to shares (2 pages)
30 April 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
30 April 2015Statement of company's objects (2 pages)
30 April 2015Particulars of variation of rights attached to shares (2 pages)
30 April 2015Particulars of variation of rights attached to shares (2 pages)
4 March 2015Appointment of Mr Adam Michael Lamb as a director on 4 March 2015 (2 pages)
4 March 2015Appointment of Mr Marcus William Lamb as a director on 4 March 2015 (2 pages)
4 March 2015Appointment of Mr Adam Michael Lamb as a director on 4 March 2015 (2 pages)
4 March 2015Appointment of Mr Marcus William Lamb as a director on 4 March 2015 (2 pages)
4 March 2015Appointment of Mr Adam Michael Lamb as a director on 4 March 2015 (2 pages)
4 March 2015Appointment of Mr Marcus William Lamb as a director on 4 March 2015 (2 pages)
2 March 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
2 March 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
19 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 5,000
(4 pages)
19 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 5,000
(4 pages)
11 March 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
11 March 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
21 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 5,000
(4 pages)
21 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 5,000
(4 pages)
29 January 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
29 January 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
17 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
20 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
20 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
14 March 2011Secretary's details changed for Adam Michael Lamb on 16 January 2011 (1 page)
14 March 2011Director's details changed for Mr Keith William Lamb on 16 January 2011 (2 pages)
14 March 2011Secretary's details changed for Adam Michael Lamb on 16 January 2011 (1 page)
14 March 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
14 March 2011Director's details changed for Mr Keith William Lamb on 16 January 2011 (2 pages)
18 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
18 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
10 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (14 pages)
10 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (14 pages)
11 December 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
11 December 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
10 February 2009Return made up to 16/01/09; no change of members (4 pages)
10 February 2009Return made up to 16/01/09; no change of members (4 pages)
9 February 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
9 February 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
5 April 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
5 April 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
29 January 2008Return made up to 16/01/08; no change of members (6 pages)
29 January 2008Return made up to 16/01/08; no change of members (6 pages)
28 February 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
28 February 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
27 January 2007Return made up to 16/01/07; full list of members (6 pages)
27 January 2007Return made up to 16/01/07; full list of members (6 pages)
27 January 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
27 January 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
26 January 2006Return made up to 16/01/06; full list of members (6 pages)
26 January 2006Return made up to 16/01/06; full list of members (6 pages)
10 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
10 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
11 February 2005Return made up to 16/01/05; full list of members (6 pages)
11 February 2005Return made up to 16/01/05; full list of members (6 pages)
12 March 2004Registered office changed on 12/03/04 from: harvester house 37 peter street manchester M2 5QD (1 page)
12 March 2004Registered office changed on 12/03/04 from: harvester house 37 peter street manchester M2 5QD (1 page)
18 February 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
18 February 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
16 February 2004Return made up to 16/01/04; full list of members (6 pages)
16 February 2004Return made up to 16/01/04; full list of members (6 pages)
18 February 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
18 February 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
23 January 2003Return made up to 16/01/03; full list of members (6 pages)
23 January 2003Return made up to 16/01/03; full list of members (6 pages)
29 January 2002Return made up to 16/01/02; full list of members (6 pages)
29 January 2002Return made up to 16/01/02; full list of members (6 pages)
3 January 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
3 January 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
22 January 2001Return made up to 16/01/01; full list of members (6 pages)
22 January 2001Return made up to 16/01/01; full list of members (6 pages)
8 January 2001Accounts for a small company made up to 30 September 2000 (6 pages)
8 January 2001Accounts for a small company made up to 30 September 2000 (6 pages)
6 October 2000Secretary resigned (1 page)
6 October 2000New secretary appointed (2 pages)
6 October 2000New secretary appointed (2 pages)
6 October 2000Secretary resigned (1 page)
23 January 2000Return made up to 16/01/00; full list of members (6 pages)
23 January 2000Return made up to 16/01/00; full list of members (6 pages)
19 January 2000Accounts for a small company made up to 30 September 1999 (5 pages)
19 January 2000Accounts for a small company made up to 30 September 1999 (5 pages)
1 February 1999Accounts for a small company made up to 30 September 1998 (5 pages)
1 February 1999Accounts for a small company made up to 30 September 1998 (5 pages)
18 January 1999Return made up to 16/01/99; full list of members (6 pages)
18 January 1999Return made up to 16/01/99; full list of members (6 pages)
20 January 1998Accounts for a small company made up to 30 September 1997 (6 pages)
20 January 1998Return made up to 16/01/98; full list of members (6 pages)
20 January 1998Accounts for a small company made up to 30 September 1997 (6 pages)
20 January 1998Return made up to 16/01/98; full list of members (6 pages)
5 February 1997Accounts for a small company made up to 30 September 1996 (7 pages)
5 February 1997Accounts for a small company made up to 30 September 1996 (7 pages)
19 January 1997Return made up to 16/01/97; no change of members (4 pages)
19 January 1997Return made up to 16/01/97; no change of members (4 pages)
19 March 1996Accounts for a small company made up to 30 September 1995 (7 pages)
19 March 1996Accounts for a small company made up to 30 September 1995 (7 pages)
10 January 1996Return made up to 16/01/96; full list of members (6 pages)
10 January 1996Return made up to 16/01/96; full list of members (6 pages)