Company NameLambrou Consulting Limited
DirectorsLambros Lambrou and Christelle Lambrou
Company StatusActive
Company Number07559909
CategoryPrivate Limited Company
Incorporation Date10 March 2011(13 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Lambros Lambrou
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2011(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1b Wakefield Road
Denby Dale
Huddersfield
HD8 8QH
Secretary NameMrs Christelle Lambrou
StatusCurrent
Appointed10 March 2011(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 1b Wakefield Road
Denby Dale
Huddersfield
HD8 8QH
Director NameMrs Christelle Lambrou
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2016(5 years after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1b Wakefield Road
Denby Dale
Huddersfield
HD8 8QH

Location

Registered Address132 Hawthorne Way
Shelley
Huddersfield
HD8 8PX
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishKirkburton
WardKirkburton
Built Up AreaShepley

Shareholders

50 at £1Christalle Lambrou
50.00%
Ordinary
50 at £1Lambros Lambrou
50.00%
Ordinary

Financials

Year2014
Net Worth£15,137
Cash£29,376
Current Liabilities£31,419

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (10 months, 4 weeks from now)

Filing History

13 March 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
14 December 2022Total exemption full accounts made up to 30 June 2022 (10 pages)
10 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 30 June 2021 (10 pages)
22 March 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
24 August 2020Total exemption full accounts made up to 30 June 2020 (10 pages)
15 April 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
30 October 2019Total exemption full accounts made up to 30 June 2019 (10 pages)
27 October 2019Director's details changed for Mr Lambros Lambrou on 27 October 2019 (2 pages)
27 October 2019Registered office address changed from 132 Hawthorne Way Shelley Huddersfield West Yorkshire HD8 8PX to Unit 1B Wakefield Road Denby Dale Huddersfield HD8 8QH on 27 October 2019 (1 page)
27 October 2019Director's details changed for Mrs Christelle Lambrou on 27 October 2019 (2 pages)
27 October 2019Change of details for Mr Lambros Lambrou as a person with significant control on 27 October 2019 (2 pages)
27 October 2019Secretary's details changed for Mrs Christelle Lambrou on 27 October 2019 (1 page)
12 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
12 October 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
16 April 2018Confirmation statement made on 10 March 2018 with updates (5 pages)
8 September 2017Total exemption full accounts made up to 30 June 2017 (12 pages)
8 September 2017Total exemption full accounts made up to 30 June 2017 (12 pages)
26 April 2017Appointment of Mrs Christelle Lambrou as a director on 6 April 2016 (2 pages)
26 April 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
26 April 2017Appointment of Mrs Christelle Lambrou as a director on 6 April 2016 (2 pages)
13 March 2017Current accounting period extended from 31 March 2017 to 30 June 2017 (1 page)
13 March 2017Current accounting period extended from 31 March 2017 to 30 June 2017 (1 page)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(3 pages)
13 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(3 pages)
21 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-25
  • GBP 100
(3 pages)
25 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-25
  • GBP 100
(3 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(3 pages)
8 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(3 pages)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (3 pages)
28 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (3 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
14 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
28 October 2011Secretary's details changed for Mrs Christelle Lambrou on 14 October 2011 (1 page)
28 October 2011Director's details changed for Mr Lambros Lambrou on 14 October 2011 (2 pages)
28 October 2011Registered office address changed from 16 Kestrel View Shelley Huddersfield West Yorkshire HD8 8HH England on 28 October 2011 (1 page)
28 October 2011Secretary's details changed for Mrs Christelle Lambrou on 14 October 2011 (1 page)
28 October 2011Director's details changed for Mr Lambros Lambrou on 14 October 2011 (2 pages)
28 October 2011Registered office address changed from 16 Kestrel View Shelley Huddersfield West Yorkshire HD8 8HH England on 28 October 2011 (1 page)
14 March 2011Secretary's details changed for Mrs Christalle Lambrou on 10 March 2011 (1 page)
14 March 2011Secretary's details changed for Mrs Christalle Lambrou on 10 March 2011 (1 page)
10 March 2011Incorporation (21 pages)
10 March 2011Incorporation (21 pages)