Company NameLamba Properties Limited
DirectorsRenu Lamba and Laurence Rahul Bodhraj Lamba
Company StatusActive
Company Number02672606
CategoryPrivate Limited Company
Incorporation Date2 January 1992(32 years, 3 months ago)
Previous NameJointsteady Limited

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 Renu Lamba
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 1994(2 years, 6 months after company formation)
Appointment Duration29 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 7 Stamford House Northenden Road
Sale
M33 2DH
Secretary NameMrs Renu Lamba
NationalityBritish
StatusCurrent
Appointed18 July 1997(5 years, 6 months after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 7 Stamford House Northenden Road
Sale
M33 2DH
Director NameMr Laurence Rahul Bodhraj Lamba
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2011(19 years, 1 month after company formation)
Appointment Duration13 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSuite 7 Stamford House Northenden Road
Sale
M33 2DH
Director NameMr David Anthony Lamba
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1992(1 month, 2 weeks after company formation)
Appointment Duration3 years (resigned 17 February 1995)
RoleCompany Director
Correspondence AddressBroomfield
Macclesfield Road
Alderley Edge
Cheshire
Sk9
Director NameMr Michael Lamba
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1992(1 month, 2 weeks after company formation)
Appointment Duration23 years, 9 months (resigned 12 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroomfield Cottage
Macclesfield Road
Alderley Edge
Cheshire
SK9 7BL
Secretary NameMr David Anthony Lamba
NationalityBritish
StatusResigned
Appointed17 February 1992(1 month, 2 weeks after company formation)
Appointment Duration3 years (resigned 17 February 1995)
RoleCompany Director
Correspondence AddressBroomfield
Macclesfield Road
Alderley Edge
Cheshire
Sk9
Secretary NameMr Michael Lamba
NationalityBritish
StatusResigned
Appointed17 February 1995(3 years, 1 month after company formation)
Appointment Duration20 years, 9 months (resigned 12 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroomfield Cottage
Macclesfield Road
Alderley Edge
Cheshire
SK9 7BL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 January 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 January 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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

60 at £1Laurence Rahul Bodhraj Lamba
60.00%
Ordinary
40 at £1Renu Lamba
40.00%
Ordinary

Financials

Year2014
Net Worth£3,073,132
Cash£659,634
Current Liabilities£18,931

Accounts

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

Returns

Latest Return2 January 2024 (2 months, 3 weeks ago)
Next Return Due16 January 2025 (9 months, 3 weeks from now)

Charges

25 August 1993Delivered on: 2 September 1993
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: 3,5 and 7 high pavement,st.mary's buildings and halifax place and land/blds on the south west side of halifax place,high pavement,nottingham and the proceeds of sale; t/nos.nt 16491 and nt 189338 freehold assignment of the goodwill and connection of any business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
12 March 1993Delivered on: 22 March 1993
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: 6 high street east glossop high peak derbyshire title number DY196582 andor the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
19 May 1992Delivered on: 9 June 1992
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: 145 rye lane, peckham, southwark, greater london title no. TGL8363 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
19 May 1992Delivered on: 9 June 1992
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: Land and buildings at eccles new road hessel street and humber street, weaste salford, greater manchester title no. GM467650 and GM502210 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
19 May 1992Delivered on: 9 June 1992
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: Land on the west side of moss lane, salford, greater manchester title no. LA82596 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
19 May 1992Delivered on: 9 June 1992
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: Land on the west side of moss lane, swinton, salford, greater manchester title no. LA188786 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
19 May 1992Delivered on: 9 June 1992
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

22 January 2024Confirmation statement made on 2 January 2024 with no updates (3 pages)
22 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
9 January 2023Confirmation statement made on 2 January 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
30 March 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
21 January 2022Confirmation statement made on 2 January 2022 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
21 February 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
11 February 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
23 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
13 February 2018Confirmation statement made on 2 January 2018 with updates (5 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
11 February 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
11 February 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
10 February 2017Change of share class name or designation (2 pages)
10 February 2017Particulars of variation of rights attached to shares (2 pages)
10 February 2017Particulars of variation of rights attached to shares (2 pages)
10 February 2017Change of share class name or designation (2 pages)
3 February 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
9 January 2017Satisfaction of charge 1 in full (1 page)
9 January 2017Satisfaction of charge 6 in full (1 page)
9 January 2017Satisfaction of charge 7 in full (2 pages)
9 January 2017Satisfaction of charge 4 in full (1 page)
9 January 2017Satisfaction of charge 1 in full (1 page)
9 January 2017Satisfaction of charge 4 in full (1 page)
9 January 2017Satisfaction of charge 7 in full (2 pages)
9 January 2017Satisfaction of charge 5 in full (1 page)
9 January 2017Satisfaction of charge 2 in full (1 page)
9 January 2017Satisfaction of charge 5 in full (1 page)
9 January 2017Satisfaction of charge 2 in full (1 page)
9 January 2017Satisfaction of charge 6 in full (1 page)
9 January 2017Satisfaction of charge 3 in full (1 page)
9 January 2017Satisfaction of charge 3 in full (1 page)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 February 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(5 pages)
2 February 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(5 pages)
5 January 2016Termination of appointment of Michael Lamba as a secretary on 12 November 2015 (1 page)
5 January 2016Termination of appointment of Michael Lamba as a secretary on 12 November 2015 (1 page)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 December 2015Termination of appointment of Michael Lamba as a director on 12 November 2015 (1 page)
2 December 2015Termination of appointment of Michael Lamba as a director on 12 November 2015 (1 page)
13 February 2015Director's details changed for Mrs Renu Lamba on 2 January 2015 (2 pages)
13 February 2015Secretary's details changed for Mrs Renu Lamba on 2 January 2015 (1 page)
13 February 2015Secretary's details changed for Mrs Renu Lamba on 2 January 2015 (1 page)
13 February 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(6 pages)
13 February 2015Secretary's details changed for Mrs Renu Lamba on 2 January 2015 (1 page)
13 February 2015Director's details changed for Mrs Renu Lamba on 2 January 2015 (2 pages)
13 February 2015Director's details changed for Mrs Renu Lamba on 2 January 2015 (2 pages)
13 February 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(6 pages)
13 February 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 February 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(6 pages)
11 February 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(6 pages)
11 February 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 February 2013Annual return made up to 2 January 2013 with a full list of shareholders (6 pages)
11 February 2013Annual return made up to 2 January 2013 with a full list of shareholders (6 pages)
11 February 2013Annual return made up to 2 January 2013 with a full list of shareholders (6 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (6 pages)
11 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (6 pages)
11 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (6 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 February 2011Appointment of Mr Laurence Rahul Bodhraj Lamba as a director (2 pages)
15 February 2011Appointment of Mr Laurence Rahul Bodhraj Lamba as a director (2 pages)
4 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Michael Lamba on 2 January 2010 (2 pages)
9 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Renu Lamba on 2 January 2010 (2 pages)
9 February 2010Director's details changed for Renu Lamba on 2 January 2010 (2 pages)
9 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Renu Lamba on 2 January 2010 (2 pages)
9 February 2010Director's details changed for Michael Lamba on 2 January 2010 (2 pages)
9 February 2010Director's details changed for Michael Lamba on 2 January 2010 (2 pages)
16 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
16 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
24 February 2009Return made up to 02/01/09; full list of members (4 pages)
24 February 2009Return made up to 02/01/09; full list of members (4 pages)
7 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
7 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
24 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
24 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
16 January 2008Return made up to 02/01/08; full list of members (3 pages)
16 January 2008Return made up to 02/01/08; full list of members (3 pages)
26 March 2007Return made up to 02/01/07; full list of members (7 pages)
26 March 2007Return made up to 02/01/07; full list of members (7 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 January 2006Return made up to 02/01/06; full list of members (7 pages)
9 January 2006Return made up to 02/01/06; full list of members (7 pages)
7 February 2005Return made up to 02/01/05; full list of members (7 pages)
7 February 2005Return made up to 02/01/05; full list of members (7 pages)
14 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
14 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
12 January 2004Return made up to 02/01/04; full list of members (7 pages)
12 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
12 January 2004Return made up to 02/01/04; full list of members (7 pages)
12 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
25 January 2003Return made up to 02/01/03; full list of members (7 pages)
25 January 2003Return made up to 02/01/03; full list of members (7 pages)
4 January 2002Return made up to 02/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 January 2002Return made up to 02/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
20 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
9 April 2001Return made up to 02/01/01; full list of members (8 pages)
9 April 2001Return made up to 02/01/01; full list of members (8 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
26 January 2000Return made up to 02/01/00; full list of members (8 pages)
26 January 2000Return made up to 02/01/00; full list of members (8 pages)
22 January 1999Return made up to 02/01/99; no change of members (4 pages)
22 January 1999Return made up to 02/01/99; no change of members (4 pages)
11 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
11 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
19 January 1998Return made up to 02/01/98; full list of members (6 pages)
19 January 1998Return made up to 02/01/98; full list of members (6 pages)
19 December 1997Full accounts made up to 31 March 1997 (12 pages)
19 December 1997Full accounts made up to 31 March 1997 (12 pages)
27 July 1997New secretary appointed (2 pages)
27 July 1997New secretary appointed (2 pages)
12 February 1997Return made up to 02/01/97; no change of members (4 pages)
12 February 1997Return made up to 02/01/97; no change of members (4 pages)
28 January 1997Registered office changed on 28/01/97 from: 5-7 new york road leeds LS2 7PJ (1 page)
28 January 1997Registered office changed on 28/01/97 from: 5-7 new york road leeds LS2 7PJ (1 page)
20 January 1997Full accounts made up to 31 March 1996 (12 pages)
20 January 1997Full accounts made up to 31 March 1996 (12 pages)
9 January 1996Return made up to 02/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 January 1996Return made up to 02/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 July 1995Full accounts made up to 31 March 1995 (12 pages)
11 July 1995Full accounts made up to 31 March 1995 (12 pages)
6 April 1995Secretary resigned;director resigned (2 pages)
6 April 1995Secretary resigned;director resigned (2 pages)
6 April 1995New secretary appointed (2 pages)
6 April 1995New secretary appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (22 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
2 March 1992Company name changed jointsteady LIMITED\certificate issued on 03/03/92 (2 pages)
2 March 1992Company name changed jointsteady LIMITED\certificate issued on 03/03/92 (2 pages)
2 January 1992Incorporation (9 pages)
2 January 1992Incorporation (9 pages)