Ritchie Lambor Limited

General information

Name:

Ritchie Lambor Ltd

Office Address:

313 Dyke Road BN3 6PE Hove

Number: 06600408

Incorporation date: 2008-05-22

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ritchie Lambor Limited has been on the local market for at least 16 years. Started with registration number 06600408 in the year 2008, the firm is registered at 313 Dyke Road, Hove BN3 6PE. This business's principal business activity number is 74909 which means Other professional, scientific and technical activities not elsewhere classified. The latest accounts cover the period up to 2023/04/30 and the most recent annual confirmation statement was filed on 2023/05/22.

1 transaction have been registered in 2015 with a sum total of £215. In 2013 there was a similar number of transactions (exactly 3) that added up to £2,625. The Council conducted 1 transaction in 2012, this added up to £650. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 6 transactions and issued invoices for £4,095. Cooperation with the Brighton & Hove City council covered the following areas: Departmental Administration and Services.

Right now, this limited company is presided over by 1 director: Craig R., who was appointed in 2008. That limited company had been managed by Nicola G. up until 4 years ago. Furthermore another director, specifically Andrew L. quit on 2017-10-05. In addition, the managing director's tasks are constantly aided with by a secretary - Lisa O., who was chosen by the limited company 3 years ago.

Financial data based on annual reports

Company staff

Lisa O.

Role: Secretary

Appointed: 20 April 2021

Latest update: 23 January 2024

Craig R.

Role: Director

Appointed: 22 May 2008

Latest update: 23 January 2024

People with significant control

Craig R. is the individual with significant control over this firm, owns over 3/4 of company shares.

Craig R.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
Nicola G.
Notified on 22 October 2020
Ceased on 18 November 2020
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 January 2025
Account last made up date 30 April 2023
Confirmation statement next due date 05 June 2024
Confirmation statement last made up date 22 May 2023
Annual Accounts 13 January 2015
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 13 January 2015
Annual Accounts 12 January 2016
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 12 January 2016
Annual Accounts 7 January 2017
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 7 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts 24 January 2013
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 24 January 2013
Annual Accounts 9 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 9 January 2014
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on April 30, 2023 (AA)
filed on: 11th, October 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

Maria House 35 Millers Road

Post code:

BN1 5NP

City / Town:

Brighton

HQ address,
2013

Address:

Maria House 35 Millers Road

Post code:

BN1 5NP

City / Town:

Brighton

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Brighton & Hove City 1 £ 215.00
2015-05-15 PAY00764401 £ 215.00 Departmental Administration
2013 Brighton & Hove City 3 £ 2 625.00
2013-06-19 PAY00577444 £ 1 005.00 Departmental Administration
2013-02-20 PAY00546366 £ 825.00 Services
2013-06-14 PAY00576649 £ 795.00 Other Local Authorities
2012 Brighton & Hove City 1 £ 650.00
2012-12-27 PAY00533976 £ 650.00 Departmental Administration
2011 Brighton & Hove City 1 £ 605.00
2011-09-28 PAY00417072 £ 605.00 Services

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
15
Company Age

Similar companies nearby

Closest companies