Company NameLamba Trading Co. Limited
Company StatusActive
Company Number00920798
CategoryPrivate Limited Company
Incorporation Date1 November 1967(56 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Bimla Lamba
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 1991(23 years, 8 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Windermere Drive
Alderley Edge
SK9 7BL
Director NameMrs Kamal Lamba
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityMalaysian
StatusCurrent
Appointed23 July 1991(23 years, 8 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroomfield Cottage
Macclesfield Road
Alderley Edge
Cheshire
Sk9
Director NameMr Aaron Ishan Lamba
Date of BirthMay 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2015(47 years, 2 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Park Square
Leeds
West Yorkshire
LS1 2NE
Director NameMr Kabir Raj Lamba
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2015(47 years, 2 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Park Square
Leeds
West Yorkshire
LS1 2NE
Director NameMr David Anthony Lamba
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(23 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 February 1995)
RoleWholesale Grocer
Correspondence AddressBroomfield
Macclesfield Road
Alderley Edge
Cheshire
Sk9
Director NameMr Gian Chand Lamba
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(23 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 22 December 1996)
RoleWholesale Grocer
Correspondence AddressBroomfield
Macclesfield Road
Alderley Edge
Cheshire
Sk9
Director NameMr Michael Lamba
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(23 years, 8 months after company formation)
Appointment Duration28 years, 11 months (resigned 19 June 2020)
RoleWholesale Grocer
Country of ResidenceEngland
Correspondence AddressBroomfield Cottage
Macclesfield Road
Alderley Edge
Cheshire
SK9 7BL
Secretary NameMr Gian Chand Lamba
NationalityBritish
StatusResigned
Appointed23 July 1991(23 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 22 December 1996)
RoleCompany Director
Correspondence AddressBroomfield
Macclesfield Road
Alderley Edge
Cheshire
Sk9
Secretary NameMr Michael Lamba
NationalityBritish
StatusResigned
Appointed22 December 1996(29 years, 1 month after company formation)
Appointment Duration23 years, 6 months (resigned 19 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroomfield Cottage
Macclesfield Road
Alderley Edge
Cheshire
SK9 7BL
Director NameMr Kabir Raj Lamba
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2014(46 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 14 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Park Square
Leeds
West Yorkshire
LS1 2NE

Contact

Websitewww.lambas.co.uk
Telephone0845 0589009
Telephone regionUnknown

Location

Registered Address3 Park Square
Leeds
West Yorkshire
LS1 2NE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Mrs Kamal Purnma Lamba & Mr Michael Lamba
50.00%
Ordinary
30 at £1Mr Michael Lamba & Mrs Kamal Purnma Lamba & Mr Geoffrey Arnold Shindler
30.00%
Ordinary
20 at £1Kabir Rajlamba
20.00%
Ordinary

Financials

Year2014
Net Worth£8,667,617
Cash£814,093
Current Liabilities£1,215,065

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 February 2024 (1 month, 1 week ago)
Next Return Due6 March 2025 (11 months, 1 week from now)

Charges

3 January 2017Delivered on: 4 January 2017
Persons entitled:
Aaron Ishan Lamba
Kabir Raj Lamba
Purnima Kamal Lamba
Michael Lamba

Classification: A registered charge
Particulars: Land on the west side of third avenue trafford park manchester t/no. GM776311.
Outstanding
16 August 2010Delivered on: 26 August 2010
Persons entitled: Michael Lamba and Purnima Kamal Lamba and Johnston Pension Trustees Limited

Classification: Legal charge
Secured details: £1,500,000.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Sandlands court forest town mansfield nottinghamshire.
Outstanding
21 April 2004Delivered on: 7 May 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Interdean complex, marshall stevens way, westinghouse road, trafford park, manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
30 March 2004Delivered on: 14 April 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 5 (postal unit 19) commerce way kiwi park westinghouse road trafford park manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
28 April 1997Delivered on: 8 May 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a warehouse premises at bird hall lane cheadle heath greater manchester t/no.GM290997 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
23 February 1988Delivered on: 14 March 1988
Persons entitled: National Westminster Bank PLC

Classification: Charge supplemental to a mortgage debenture
Secured details: All monies due or to become due from the company to the chargee supplemental to a mortgage debenture dated 28.12.77.
Particulars: A specific charge over the benefit of all book debts and other debts (please see form 395 for full details).
Outstanding
18 February 1982Delivered on: 3 March 1982
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Premises on the easterly side of trafford road salford greater manchester. Title no:- la 95122.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
22 November 1977Delivered on: 5 December 1977
Persons entitled: National Westminster Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings on the east side of trafford road, salford. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
28 December 1977Delivered on: 3 January 1978
Satisfied on: 19 January 1998
Persons entitled: National Westminster Bank LTD

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge undertaking and all property and assets present and future including goodwill & book debts uncalled capital.
Fully Satisfied

Filing History

23 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
21 February 2023Director's details changed for Mrs Kamal Lamba on 21 February 2023 (2 pages)
21 February 2023Director's details changed for Mrs Bimla Lamba on 21 February 2023 (2 pages)
21 February 2023Confirmation statement made on 20 February 2023 with updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
19 December 2022Confirmation statement made on 12 December 2022 with no updates (3 pages)
1 April 2022Confirmation statement made on 15 December 2021 with updates (4 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
20 September 2021Confirmation statement made on 23 July 2021 with updates (4 pages)
29 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
5 October 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
5 October 2020Notification of Aaron Ishan Lamba as a person with significant control on 19 June 2020 (2 pages)
30 September 2020Termination of appointment of Michael Lamba as a secretary on 19 June 2020 (1 page)
30 September 2020Cessation of Michael Lamba as a person with significant control on 19 June 2020 (1 page)
30 September 2020Termination of appointment of Michael Lamba as a director on 19 June 2020 (1 page)
24 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
22 August 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
17 September 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
24 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
4 January 2017Registration of charge 009207980009, created on 3 January 2017 (20 pages)
4 January 2017Registration of charge 009207980009, created on 3 January 2017 (20 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
13 September 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
11 September 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(8 pages)
11 September 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(8 pages)
6 February 2015Appointment of Mr Kabir Raj Lamba as a director on 14 January 2015 (2 pages)
6 February 2015Appointment of Mr Kabir Raj Lamba as a director on 14 January 2015 (2 pages)
6 February 2015Termination of appointment of Kabir Raj Lamba as a director on 14 January 2014 (1 page)
6 February 2015Termination of appointment of Kabir Raj Lamba as a director on 14 January 2014 (1 page)
16 January 2015Appointment of Mr Kabir Raj Lamba as a director on 14 January 2014 (2 pages)
16 January 2015Appointment of Mr Kabir Raj Lamba as a director on 14 January 2014 (2 pages)
16 January 2015Appointment of Mr Aaron Ishan Lamba as a director on 14 January 2015 (2 pages)
16 January 2015Appointment of Mr Aaron Ishan Lamba as a director on 14 January 2015 (2 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
6 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(7 pages)
6 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(7 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
12 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(7 pages)
12 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(7 pages)
7 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
7 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
4 September 2012Annual return made up to 23 July 2012 with a full list of shareholders (7 pages)
4 September 2012Annual return made up to 23 July 2012 with a full list of shareholders (7 pages)
30 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
30 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
5 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (7 pages)
5 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (7 pages)
6 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
6 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
26 August 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
26 August 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
6 August 2010Director's details changed for Mrs Bimla Lamba on 23 July 2010 (2 pages)
6 August 2010Director's details changed for Mrs Kamal Lamba on 23 July 2010 (2 pages)
6 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (7 pages)
6 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (7 pages)
6 August 2010Director's details changed for Mrs Kamal Lamba on 23 July 2010 (2 pages)
6 August 2010Director's details changed for Mrs Bimla Lamba on 23 July 2010 (2 pages)
23 December 2009Accounts for a small company made up to 31 March 2009 (7 pages)
23 December 2009Accounts for a small company made up to 31 March 2009 (7 pages)
7 August 2009Return made up to 23/07/09; full list of members (5 pages)
7 August 2009Return made up to 23/07/09; full list of members (5 pages)
27 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
27 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
11 August 2008Return made up to 23/07/08; full list of members (5 pages)
11 August 2008Return made up to 23/07/08; full list of members (5 pages)
29 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
29 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
18 August 2007Return made up to 23/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 August 2007Return made up to 23/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
3 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
1 August 2006Return made up to 23/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 August 2006Return made up to 23/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
25 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
1 August 2005Return made up to 23/07/05; full list of members (8 pages)
1 August 2005Return made up to 23/07/05; full list of members (8 pages)
23 December 2004Accounts for a small company made up to 31 March 2004 (7 pages)
23 December 2004Accounts for a small company made up to 31 March 2004 (7 pages)
29 July 2004Return made up to 23/07/04; full list of members (8 pages)
29 July 2004Return made up to 23/07/04; full list of members (8 pages)
7 May 2004Particulars of mortgage/charge (3 pages)
7 May 2004Particulars of mortgage/charge (3 pages)
14 April 2004Particulars of mortgage/charge (3 pages)
14 April 2004Particulars of mortgage/charge (3 pages)
24 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
24 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
31 July 2003Return made up to 23/07/03; full list of members (8 pages)
31 July 2003Return made up to 23/07/03; full list of members (8 pages)
25 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
25 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
1 August 2002Return made up to 23/07/02; full list of members (8 pages)
1 August 2002Return made up to 23/07/02; full list of members (8 pages)
3 April 2002Accounts for a medium company made up to 31 March 2001 (17 pages)
3 April 2002Accounts for a medium company made up to 31 March 2001 (17 pages)
10 August 2001Return made up to 23/07/01; full list of members (8 pages)
10 August 2001Return made up to 23/07/01; full list of members (8 pages)
2 April 2001Accounts for a medium company made up to 31 March 2000 (18 pages)
2 April 2001Accounts for a medium company made up to 31 March 2000 (18 pages)
21 September 2000Return made up to 23/07/00; full list of members (8 pages)
21 September 2000Return made up to 23/07/00; full list of members (8 pages)
24 March 2000Full accounts made up to 31 March 1999 (17 pages)
24 March 2000Full accounts made up to 31 March 1999 (17 pages)
20 July 1999Return made up to 23/07/99; full list of members (6 pages)
20 July 1999Return made up to 23/07/99; full list of members (6 pages)
26 January 1999Full accounts made up to 31 March 1998 (17 pages)
26 January 1999Full accounts made up to 31 March 1998 (17 pages)
1 April 1998Full accounts made up to 31 March 1997 (17 pages)
1 April 1998Full accounts made up to 31 March 1997 (17 pages)
19 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
19 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
10 October 1997Full accounts made up to 31 March 1996 (16 pages)
10 October 1997Full accounts made up to 31 March 1996 (16 pages)
27 July 1997Return made up to 23/07/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
27 July 1997Return made up to 23/07/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 May 1997Particulars of mortgage/charge (3 pages)
8 May 1997Particulars of mortgage/charge (3 pages)
12 February 1997Secretary resigned;director resigned (1 page)
12 February 1997New secretary appointed (2 pages)
12 February 1997New secretary appointed (2 pages)
12 February 1997Secretary resigned;director resigned (1 page)
28 January 1997Registered office changed on 28/01/97 from: c/o sochall smith 5/7 new york road leeds LS2 7P (1 page)
28 January 1997Registered office changed on 28/01/97 from: c/o sochall smith 5/7 new york road leeds LS2 7P (1 page)
30 July 1996Return made up to 23/07/96; full list of members
  • 363(287) ‐ Registered office changed on 30/07/96
(6 pages)
30 July 1996Return made up to 23/07/96; full list of members
  • 363(287) ‐ Registered office changed on 30/07/96
(6 pages)
2 August 1995Full accounts made up to 31 March 1995 (16 pages)
2 August 1995Full accounts made up to 31 March 1995 (16 pages)
25 July 1995Return made up to 23/07/95; change of members (6 pages)
25 July 1995Return made up to 23/07/95; change of members (6 pages)
20 March 1995Director resigned (2 pages)
20 March 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)