Company NameLambtrack Limited
Company StatusActive
Company Number06095641
CategoryPrivate Limited Company
Incorporation Date12 February 2007(17 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameRhona Gregg
StatusCurrent
Appointed10 September 2015(8 years, 7 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Euan Daney Ross Cameron
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2018(11 years, 8 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameAnthony Hugh Smith
Date of BirthMay 1962 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed12 November 2018(11 years, 9 months after company formation)
Appointment Duration5 years, 5 months
RoleVice President, Tax And Treasury
Country of ResidenceUnited States
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Syed Waqas Ahmed
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2020(13 years, 1 month after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameGeorgina Adams Green
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2024(17 years, 2 months after company formation)
Appointment Duration1 week
RoleTax Director
Country of ResidenceUnited Kingdom
Correspondence Address102 Fountain Crescent
Paisley
Renfrewshire
PA4 9RE
Scotland
Director NameAlison Jane Starr
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2024(17 years, 2 months after company formation)
Appointment Duration1 week
RoleChartered Accountant/ Chartered Tax Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ppd Global Limited Granta Park
Great Abington
Cambridge
CB21 6GQ
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed01 November 2009(2 years, 8 months after company formation)
Appointment Duration14 years, 5 months
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameThomas Fergus Hughes
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2007(same day as company formation)
RoleManaging Director
Correspondence Address4 - 5 Parkview, Alder Close
Lottbridge Drove
Eastbourne
East Sussex
BN23 6QE
Director NameMrs Sarah Frances Lamb Hughes
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2007(same day as company formation)
RoleFinancial Director
Correspondence Address4 - 5 Park View, Alder Close
Eastbourne
East Sussex
BN23 6QE
Secretary NameMrs Sarah Frances Lamb Hughes
NationalityBritish
StatusResigned
Appointed12 February 2007(same day as company formation)
RoleFinancial Director
Correspondence Address4 - 5 Park View, Alder Close
Eastbourne
East Sussex
BN23 6QE
Director NameJames Robert Ewen Coley
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2008(1 year, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 April 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSolaar House 19 Mercers Row
Cambridge
CB5 8BZ
Director NameKevin Neil Wheeler
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2008(1 year, 8 months after company formation)
Appointment Duration7 years (resigned 16 November 2015)
RoleTax Manager
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Secretary NameNicola Jane Ward
NationalityBritish
StatusResigned
Appointed07 November 2008(1 year, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 18 December 2014)
RoleCompany Director
Correspondence AddressSolaar House
19 Mercers Row
Cambridge
CB5 8BZ
Director NameKatie Rose Wright
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(3 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 04 September 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Iain Alasdair Keith Moodie
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2012(5 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 07 February 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSolaar House 19 Mercers Row
Cambridge
CB5 8BZ
Director NameMs Lucie Mary Katja Grant
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2013(5 years, 12 months after company formation)
Appointment Duration6 years, 10 months (resigned 03 December 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameNicholas Ince
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2015(8 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameDavid John Norman
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2015(8 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 18 April 2024)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 February 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 February 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed07 November 2008(1 year, 8 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 31 October 2009)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered Address3rd Floor, 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

4.9k at £1Erie Uk Senior Holding LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£594,382,000
Current Liabilities£488,951,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return13 April 2024 (1 week, 5 days ago)
Next Return Due27 April 2025 (1 year from now)

Filing History

14 April 2023Full accounts made up to 31 December 2022 (25 pages)
13 April 2023Confirmation statement made on 13 April 2023 with no updates (3 pages)
21 April 2022Confirmation statement made on 13 April 2022 with no updates (3 pages)
8 April 2022Full accounts made up to 31 December 2021 (25 pages)
19 July 2021Full accounts made up to 31 December 2020 (24 pages)
14 April 2021Confirmation statement made on 13 April 2021 with no updates (3 pages)
16 December 2020Full accounts made up to 31 December 2019 (24 pages)
14 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
24 March 2020Appointment of Syed Waqas Ahmed as a director on 23 March 2020 (2 pages)
10 December 2019Termination of appointment of Lucie Mary Katja Grant as a director on 3 December 2019 (1 page)
5 July 2019Full accounts made up to 31 December 2018 (24 pages)
15 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
21 November 2018Appointment of Anthony Hugh Smith as a director on 12 November 2018 (2 pages)
2 November 2018Appointment of Euan Daney Ross Cameron as a director on 31 October 2018 (2 pages)
2 November 2018Termination of appointment of Nicholas Ince as a director on 31 October 2018 (1 page)
16 August 2018Full accounts made up to 31 December 2017 (22 pages)
16 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
14 August 2017Full accounts made up to 31 December 2016 (22 pages)
14 August 2017Full accounts made up to 31 December 2016 (22 pages)
20 April 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
11 August 2016Full accounts made up to 31 December 2015 (23 pages)
11 August 2016Full accounts made up to 31 December 2015 (23 pages)
14 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 4,902
(8 pages)
14 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 4,902
(8 pages)
20 November 2015Termination of appointment of Kevin Neil Wheeler as a director on 16 November 2015 (1 page)
20 November 2015Termination of appointment of Kevin Neil Wheeler as a director on 16 November 2015 (1 page)
19 November 2015Appointment of David John Norman as a director on 16 November 2015 (2 pages)
19 November 2015Appointment of David John Norman as a director on 16 November 2015 (2 pages)
18 September 2015Appointment of Nicholas Ince as a director on 10 September 2015 (2 pages)
18 September 2015Appointment of Nicholas Ince as a director on 10 September 2015 (2 pages)
17 September 2015Appointment of Rhona Gregg as a secretary on 10 September 2015 (2 pages)
17 September 2015Termination of appointment of Katie Rose Wright as a director on 4 September 2015 (1 page)
17 September 2015Termination of appointment of Katie Rose Wright as a director on 4 September 2015 (1 page)
17 September 2015Appointment of Rhona Gregg as a secretary on 10 September 2015 (2 pages)
17 September 2015Termination of appointment of Katie Rose Wright as a director on 4 September 2015 (1 page)
10 August 2015Full accounts made up to 31 December 2014 (17 pages)
10 August 2015Full accounts made up to 31 December 2014 (17 pages)
14 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 4,902
(7 pages)
14 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 4,902
(7 pages)
18 December 2014Termination of appointment of Nicola Jane Ward as a secretary on 18 December 2014 (1 page)
18 December 2014Termination of appointment of Nicola Jane Ward as a secretary on 18 December 2014 (1 page)
15 July 2014Full accounts made up to 31 December 2013 (17 pages)
15 July 2014Full accounts made up to 31 December 2013 (17 pages)
14 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 4,902
(6 pages)
14 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 4,902
(6 pages)
14 March 2014Register(s) moved to registered office address (1 page)
14 March 2014Register(s) moved to registered office address (1 page)
7 March 2014Registered office address changed from Solaar House 19 Mercers Row Cambridge CB5 8BZ on 7 March 2014 (1 page)
7 March 2014Registered office address changed from Solaar House 19 Mercers Row Cambridge CB5 8BZ on 7 March 2014 (1 page)
7 March 2014Registered office address changed from Solaar House 19 Mercers Row Cambridge CB5 8BZ on 7 March 2014 (1 page)
4 March 2014Director's details changed for Kevin Neil Wheeler on 3 March 2014 (2 pages)
4 March 2014Secretary's details changed for Nicola Jane Ward on 1 October 2009 (1 page)
4 March 2014Director's details changed for Katie Rose Wright on 3 March 2014 (2 pages)
4 March 2014Director's details changed for Katie Rose Wright on 3 March 2014 (2 pages)
4 March 2014Secretary's details changed for Nicola Jane Ward on 1 October 2009 (1 page)
4 March 2014Director's details changed for Kevin Neil Wheeler on 3 March 2014 (2 pages)
4 March 2014Secretary's details changed for Nicola Jane Ward on 1 October 2009 (1 page)
4 March 2014Director's details changed for Kevin Neil Wheeler on 3 March 2014 (2 pages)
4 March 2014Director's details changed for Katie Rose Wright on 3 March 2014 (2 pages)
3 March 2014Director's details changed for Lucie Mary Katja Grant on 3 March 2014 (2 pages)
3 March 2014Director's details changed for Lucie Mary Katja Grant on 3 March 2014 (2 pages)
3 March 2014Director's details changed for Lucie Mary Katja Grant on 3 March 2014 (2 pages)
4 October 2013Full accounts made up to 31 December 2012 (15 pages)
4 October 2013Full accounts made up to 31 December 2012 (15 pages)
14 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
14 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF (1 page)
14 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF (1 page)
14 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
10 July 2013Director's details changed for Lucie Mary Katja Grant on 10 July 2013 (2 pages)
10 July 2013Director's details changed for Lucie Mary Katja Grant on 10 July 2013 (2 pages)
23 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (7 pages)
23 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (7 pages)
18 April 2013Statement of capital following an allotment of shares on 11 April 2013
  • GBP 4,902
(5 pages)
18 April 2013Statement of capital following an allotment of shares on 11 April 2013
  • GBP 4,902
(5 pages)
11 February 2013Appointment of Lucie Mary Katja Grant as a director (2 pages)
11 February 2013Termination of appointment of Iain Moodie as a director (1 page)
11 February 2013Appointment of Lucie Mary Katja Grant as a director (2 pages)
11 February 2013Termination of appointment of Iain Moodie as a director (1 page)
3 September 2012Full accounts made up to 31 December 2011 (15 pages)
3 September 2012Full accounts made up to 31 December 2011 (15 pages)
18 April 2012Appointment of Iain Alasdair Keith Moodie as a director (2 pages)
18 April 2012Termination of appointment of James Coley as a director (1 page)
18 April 2012Appointment of Iain Alasdair Keith Moodie as a director (2 pages)
18 April 2012Termination of appointment of James Coley as a director (1 page)
13 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (8 pages)
13 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (8 pages)
19 October 2011Full accounts made up to 31 December 2010 (16 pages)
19 October 2011Full accounts made up to 31 December 2010 (16 pages)
24 June 2011Director's details changed for James Robert Ewen Coley on 1 May 2011 (2 pages)
24 June 2011Director's details changed for James Robert Ewen Coley on 1 May 2011 (2 pages)
24 June 2011Director's details changed for James Robert Ewen Coley on 1 May 2011 (2 pages)
21 June 2011Secretary's details changed for Nicola Jane Ward on 1 May 2011 (2 pages)
21 June 2011Secretary's details changed for Nicola Jane Ward on 1 May 2011 (2 pages)
21 June 2011Secretary's details changed for Nicola Jane Ward on 1 May 2011 (2 pages)
15 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (8 pages)
15 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (8 pages)
30 December 2010Appointment of Katie Rose Wright as a director (3 pages)
30 December 2010Appointment of Katie Rose Wright as a director (3 pages)
10 November 2010Statement of capital following an allotment of shares on 15 October 2010
  • GBP 4,901
(4 pages)
10 November 2010Statement of capital following an allotment of shares on 15 October 2010
  • GBP 4,901
(4 pages)
20 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
20 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
5 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (12 pages)
5 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (12 pages)
19 April 2010Statement of capital following an allotment of shares on 8 April 2010
  • GBP 11
(4 pages)
19 April 2010Statement of capital following an allotment of shares on 8 April 2010
  • GBP 11
(4 pages)
19 April 2010Statement of capital following an allotment of shares on 13 April 2010
  • GBP 4,889
(4 pages)
19 April 2010Statement of capital following an allotment of shares on 8 April 2010
  • GBP 11
(4 pages)
19 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 April 2010Statement of capital following an allotment of shares on 13 April 2010
  • GBP 4,889
(4 pages)
19 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 February 2010Statement of capital following an allotment of shares on 31 March 2008
  • GBP 9
(2 pages)
18 February 2010Statement of capital following an allotment of shares on 31 March 2008
  • GBP 9
(2 pages)
12 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (6 pages)
12 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (6 pages)
11 January 2010Register(s) moved to registered inspection location (1 page)
11 January 2010Register inspection address has been changed (1 page)
11 January 2010Register inspection address has been changed (1 page)
11 January 2010Register(s) moved to registered inspection location (1 page)
18 November 2009Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages)
18 November 2009Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages)
12 November 2009Termination of appointment of A G Secretarial Limited as a secretary (1 page)
12 November 2009Termination of appointment of A G Secretarial Limited as a secretary (1 page)
14 August 2009Accounting reference date extended from 07/11/2009 to 31/12/2009 (1 page)
14 August 2009Accounting reference date extended from 07/11/2009 to 31/12/2009 (1 page)
13 August 2009Accounts for a dormant company made up to 7 November 2008 (1 page)
13 August 2009Accounts for a dormant company made up to 7 November 2008 (1 page)
13 August 2009Accounts for a dormant company made up to 7 November 2008 (1 page)
7 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
7 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
18 February 2009Return made up to 12/02/09; full list of members (5 pages)
18 February 2009Return made up to 12/02/09; full list of members (5 pages)
5 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
5 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
2 December 2008Director appointed kevin neil wheeler (5 pages)
2 December 2008Director appointed kevin neil wheeler (5 pages)
27 November 2008Secretary appointed nicola jane ward (2 pages)
27 November 2008Director appointed james robert ewen coley (6 pages)
27 November 2008Secretary appointed nicola jane ward (2 pages)
27 November 2008Director appointed james robert ewen coley (6 pages)
25 November 2008Accounting reference date extended from 31/10/2008 to 07/11/2008 (1 page)
25 November 2008Accounting reference date extended from 31/10/2008 to 07/11/2008 (1 page)
24 November 2008Registered office changed on 24/11/2008 from, 30-34 north street, hailsham, east sussex, BN27 1DW (1 page)
24 November 2008Appointment terminated director and secretary sarah lamb hughes (1 page)
24 November 2008Registered office changed on 24/11/2008 from, 30-34 north street, hailsham, east sussex, BN27 1DW (1 page)
24 November 2008Appointment terminated director thomas hughes (1 page)
24 November 2008Appointment terminated director and secretary sarah lamb hughes (1 page)
24 November 2008Appointment terminated director thomas hughes (1 page)
24 November 2008Secretary appointed a g secretarial LIMITED (2 pages)
24 November 2008Secretary appointed a g secretarial LIMITED (2 pages)
16 March 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
16 March 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
5 March 2008Return made up to 12/02/08; full list of members (4 pages)
5 March 2008Return made up to 12/02/08; full list of members (4 pages)
13 September 2007Accounting reference date shortened from 29/02/08 to 31/10/07 (1 page)
13 September 2007Accounting reference date shortened from 29/02/08 to 31/10/07 (1 page)
20 August 2007Secretary's particulars changed;director's particulars changed (1 page)
20 August 2007Director's particulars changed (1 page)
20 August 2007Director's particulars changed (1 page)
20 August 2007Secretary's particulars changed;director's particulars changed (1 page)
16 March 2007Director resigned (1 page)
16 March 2007New secretary appointed;new director appointed (2 pages)
16 March 2007Secretary resigned (1 page)
16 March 2007Director resigned (1 page)
16 March 2007New director appointed (2 pages)
16 March 2007New secretary appointed;new director appointed (2 pages)
16 March 2007Secretary resigned (1 page)
16 March 2007New director appointed (2 pages)
12 February 2007Incorporation (19 pages)
12 February 2007Incorporation (19 pages)