Company NameLambert Properties (Hull) Ltd
DirectorShakti Nayak
Company StatusActive
Company Number06172010
CategoryPrivate Limited Company
Incorporation Date20 March 2007(17 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Shakti Nayak
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bloc Unit F14 38 Springfield Way
Anlaby
Hull
HU10 6RJ
Secretary NameThe Accountancy & Tax Shop (UK) Ltd (Corporation)
StatusResigned
Appointed20 March 2007(same day as company formation)
Correspondence Address981 Spring Bank West
Hull
Yorkshire
HU5 5HD

Contact

Websitefridaysmove.com
Email address[email protected]
Telephone0800 0386446
Telephone regionFreephone

Location

Registered AddressThe Bloc Unit F14 38 Springfield Way
Anlaby
Hull
HU10 6RJ
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishAnlaby with Anlaby Common
WardTranby
Built Up AreaKingston upon Hull
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Shakti Nayak
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,688
Current Liabilities£9,688

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return20 March 2023 (1 year, 1 month ago)
Next Return Due3 April 2024 (overdue)

Filing History

2 May 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
14 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
13 July 2022Compulsory strike-off action has been discontinued (1 page)
12 July 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
14 June 2022First Gazette notice for compulsory strike-off (1 page)
16 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
13 July 2021First Gazette notice for compulsory strike-off (1 page)
7 July 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
12 June 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
6 February 2020Registered office address changed from 11 Hedon Road Hull HU9 1LH England to The Bloc Unit F14 38 Springfield Way Anlaby Hull HU10 6RJ on 6 February 2020 (1 page)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 June 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 May 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 July 2017Compulsory strike-off action has been discontinued (1 page)
22 July 2017Compulsory strike-off action has been discontinued (1 page)
20 July 2017Confirmation statement made on 20 March 2017 with updates (4 pages)
20 July 2017Confirmation statement made on 20 March 2017 with updates (4 pages)
20 July 2017Notification of Shakti Nayak as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Notification of Shakti Nayak as a person with significant control on 6 April 2016 (2 pages)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 June 2016Compulsory strike-off action has been discontinued (1 page)
15 June 2016Compulsory strike-off action has been discontinued (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
13 June 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(3 pages)
13 June 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(3 pages)
22 February 2016Registered office address changed from Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY to 11 Hedon Road Hull HU9 1LH on 22 February 2016 (1 page)
22 February 2016Registered office address changed from Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY to 11 Hedon Road Hull HU9 1LH on 22 February 2016 (1 page)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 May 2015Registered office address changed from Baker Tilly 6th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP to Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY on 12 May 2015 (1 page)
12 May 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(3 pages)
12 May 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(3 pages)
12 May 2015Registered office address changed from Baker Tilly 6th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP to Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY on 12 May 2015 (1 page)
10 February 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 February 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 April 2014Director's details changed for Mrs Shakti Nayak on 1 October 2013 (2 pages)
17 April 2014Director's details changed for Mrs Shakti Nayak on 1 October 2013 (2 pages)
17 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(3 pages)
17 April 2014Director's details changed for Mrs Shakti Nayak on 1 October 2013 (2 pages)
17 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(3 pages)
14 April 2014Registered office address changed from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP on 14 April 2014 (1 page)
14 April 2014Registered office address changed from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP on 14 April 2014 (1 page)
4 February 2014Accounts for a dormant company made up to 31 March 2013 (4 pages)
4 February 2014Accounts for a dormant company made up to 31 March 2013 (4 pages)
25 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (3 pages)
25 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (3 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
17 May 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
9 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
31 March 2011Register inspection address has been changed (1 page)
31 March 2011Register(s) moved to registered inspection location (1 page)
31 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
31 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
31 March 2011Register(s) moved to registered inspection location (1 page)
31 March 2011Register inspection address has been changed (1 page)
8 February 2011Registered office address changed from 981 Spring Bank West Hull Yorkshire HU5 5HD on 8 February 2011 (2 pages)
8 February 2011Registered office address changed from 981 Spring Bank West Hull Yorkshire HU5 5HD on 8 February 2011 (2 pages)
8 February 2011Registered office address changed from 981 Spring Bank West Hull Yorkshire HU5 5HD on 8 February 2011 (2 pages)
15 September 2010Annual return made up to 20 March 2010 with a full list of shareholders (14 pages)
15 September 2010Annual return made up to 20 March 2010 with a full list of shareholders (14 pages)
12 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 August 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 August 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
3 June 2009Return made up to 20/03/09; full list of members (3 pages)
3 June 2009Return made up to 20/03/09; full list of members (3 pages)
3 June 2009Appointment terminated secretary the accountancy & tax shop (uk) LTD (1 page)
3 June 2009Appointment terminated secretary the accountancy & tax shop (uk) LTD (1 page)
21 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
21 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
15 April 2008Return made up to 20/03/08; full list of members (3 pages)
15 April 2008Return made up to 20/03/08; full list of members (3 pages)
15 April 2007Ad 20/03/07-20/03/07 £ si 1@1=1 £ ic 1/2 (2 pages)
15 April 2007Ad 20/03/07-20/03/07 £ si 1@1=1 £ ic 1/2 (2 pages)
20 March 2007Incorporation (17 pages)
20 March 2007Incorporation (17 pages)