• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Lambert Smith Hampton Group Limited Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Westminster
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Lambert Smith Hampton Group Limited
  • Address
    ******************
  • SIC Codes
    68310, 68320, 74902
  • SIC Description
    Real estate agencies, Management of real estate on a fee or contract basis, Quantity surveying activities
  • Company Number
    02521225
  • Listing UID
    92545
Google Advert
Location
  • 55 Wells St, London W1W 8BQ, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    51.517711
  • Longitude
    -0.138821
  • Easting
    529233.0
  • Northing
    181507.0
  • Opportunities
    11
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDU179982
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Upper
    • Registration Date
      Thursday, June 1, 2023
    • Expiry Date
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    TWIGG, Richard
    Appointed On: November 30, 2021
    Occupation: N/A
    Role: secretary
    Address: Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, LU7 1GN, United Kingdom
    OAKWOOD CORPORATE SECRETARY LIMITED
    Appointed On: March 19, 2014
    Occupation: N/A
    Role: corporate-secretary
    Address: 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom
    CHARLESWORTH, Helen Louise
    Appointed On: January 20, 2025
    Occupation: N/A
    Role: director
    Address: Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, LU7 1GN, United Kingdom
    HONISETT, Jason Scott
    Appointed On: February 1, 2018
    Occupation: N/A
    Role: director
    Address: 55, Wells Street, London, W1T 3PT, United Kingdom
    MARCOVECCHIO, Massimo Mario
    Appointed On: December 8, 2014
    Occupation: N/A
    Role: director
    Address: 55, Wells Street, London, W1T 3PT, United Kingdom
    NAHOME, Ezra Meyer Solomon
    Appointed On: July 20, 2007
    Occupation: N/A
    Role: director
    Address: 55, Wells Street, London, W1T 3PT, United Kingdom
    SCOTT, Adrian Paul
    Appointed On: October 16, 2023
    Occupation: N/A
    Role: director
    Address: Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, LU7 1GN, United Kingdom
    TWIGG, Richard John
    Appointed On: March 8, 2021
    Occupation: N/A
    Role: director
    Address: Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Beds, LU7 1GN, United Kingdom
    DAVID, Katie Charmian
    Appointed On: August 5, 2002
    Occupation: N/A
    Role: secretary
    Address: 31 Sandy Lane, Sevenoaks, Kent, TN13 3TP
    Resigned On: November 4, 2002
    DAVIS, Philip Stephen James
    Appointed On: May 9, 2005
    Occupation: N/A
    Role: secretary
    Address: Hartland, Woodside Drive, Hermitage, Berkshire, RG18 9QD
    Resigned On: July 20, 2007
    GAASTRA, Stephen
    Appointed On: December 13, 2007
    Occupation: N/A
    Role: secretary
    Address: United Kingdom House, 180 Oxford Street, London, W1D 1NN
    Resigned On: October 16, 2013
    HAMES, Victoria Elizabeth
    Appointed On: September 15, 2004
    Occupation: N/A
    Role: secretary
    Address: Flat 5, 70 Elmbourne Road, London, SW17 8JJ
    Resigned On: January 3, 2005
    MASSIE, Amanda Jane Emilia
    Appointed On: August 19, 1999
    Occupation: N/A
    Role: secretary
    Address: Bradlow, Sandy Lane, Guildford, Surrey, GU3 1HF
    Resigned On: September 15, 2004
    PAVITT, Richard George
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: 14 Meadowcroft Close, East Grinstead, West Sussex, RH19 1NA
    Resigned On: December 13, 1999
    RIGBY, Mark Anthony
    Appointed On: July 20, 2007
    Occupation: N/A
    Role: secretary
    Address: 46 Royston Park Road, Hatch End, Pinner, Middlesex, HA5 4AF
    Resigned On: December 13, 2007
    TOMALIN, Richard Howarth
    Appointed On: November 5, 2001
    Occupation: N/A
    Role: secretary
    Address: 22 Fort Road, Guildford, Surrey, GU1 3TE
    Resigned On: March 28, 2002
    WEBSTER, Richard
    Appointed On: September 15, 2004
    Occupation: N/A
    Role: secretary
    Address: 105 George Road, Farncombe, Godalming, Surrey, GU7 3LX
    Resigned On: July 20, 2007
    WILLIAMS, Gareth Rhys
    Appointed On: October 16, 2013
    Occupation: N/A
    Role: secretary
    Address: Greenwood House, 1st Floor, 91-99 New London Road, Chelmsford, Essex, CM2 0PP, United Kingdom
    Resigned On: November 30, 2021
    BILLINGHAM, Stephen Robert, Doctor
    Appointed On: January 23, 2004
    Occupation: N/A
    Role: director
    Address: British Energy, Gso Business Park, East Kilbride, G74 5PG
    Resigned On: August 24, 2004
    BOULTON, Christopher Graham
    Appointed On: May 13, 2002
    Occupation: N/A
    Role: director
    Address: Laurel Corner 7 Mount Close, Highclere, Newbury, RG20 9QT
    Resigned On: January 23, 2004
    BRIGHT, Michael John
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: The Oasts Biddenden Road, Smarden, Kent, TN27 9JE
    Resigned On: April 24, 1996
    BROWN, John Bruce
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Radmore Farm Helmdon Road, Wappenham, Towcester, Northamptonshire, NN12 8SX
    Resigned On: June 5, 2008
    BURBAGE, John Edward
    Appointed On: September 27, 1995
    Occupation: N/A
    Role: director
    Address: 109 Stanhope Road, Queens Park, Northampton, Northamptonshire, NN2 6JU
    Resigned On: February 14, 2003
    CAIRNS, Duncan Philip James
    Appointed On: April 24, 1996
    Occupation: N/A
    Role: director
    Address: Kennel Bottom, Rendcomb, Cirencester, Gloucestershire, GL7 7HE
    Resigned On: February 23, 1999
    CHAPMAN, Paul Robert
    Appointed On: July 13, 2018
    Occupation: N/A
    Role: director
    Address: 2, Boundary Court, Derby, Derbyshire, DE74 2UD, United Kingdom
    Resigned On: October 31, 2020
    CLARKE, Jim
    Appointed On: March 19, 2014
    Occupation: N/A
    Role: director
    Address: 7th Floor, United Kingdom House, 180 Oxford Street, London, W1D 1NN, United Kingdom
    Resigned On: July 31, 2017
    CLARKE, Keith Edward
    Appointed On: October 1, 2003
    Occupation: N/A
    Role: director
    Address: 14 Thorney Hedge Road, Chiswick, London, W4 5SD
    Resigned On: July 20, 2007
    CLEMENTS, David Russell
    Appointed On: January 23, 2004
    Occupation: N/A
    Role: director
    Address: Southernhay, High Street, Hinton St George, Somerset, TA17 8SE
    Resigned On: July 4, 2006
    CONNOLLEY, Dominic
    Appointed On: November 5, 2001
    Occupation: N/A
    Role: director
    Address: 151 Gladstone Road, Wimbledon, London, SW19 1QS
    Resigned On: September 30, 2003
    COOK, Andrew Nigel
    Appointed On: September 27, 1995
    Occupation: N/A
    Role: director
    Address: Binswood Cottage Binswood End, Harbury, Leamington Spa, Warwickshire, CV33 9LN
    Resigned On: February 23, 1999
    CREFFIELD, Paul Lewis
    Appointed On: October 30, 2014
    Occupation: N/A
    Role: director
    Address: Countrywide House, 6 Caldecotte Lake Business Park, Caldecotte Lake Drive, Caldecotte, Milton Keynes, MK7 8JT, United Kingdom
    Resigned On: March 31, 2021
    CROTHERS, Kenneth
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 1a Holy Road, Belfast, BT9 5DH
    Resigned On: November 30, 1993
    DUNN-SIMS, Paul
    Appointed On: February 23, 1999
    Occupation: N/A
    Role: director
    Address: Oakleigh House, Altwood Close, Maidenhead, Berkshire, SL6 4PP
    Resigned On: January 23, 2004
    EDE, Graham Hewett
    Appointed On: January 15, 1997
    Occupation: N/A
    Role: director
    Address: Moorings, Woodland Drive, East Horsley, Surrey, KT24 5AN
    Resigned On: November 16, 2000
    EWERS, Andrew William
    Appointed On: July 20, 2007
    Occupation: N/A
    Role: director
    Address: 76 Queens Drive, Surbiton, Surrey, KT5 8PP
    Resigned On: December 5, 2007
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2024
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Type
    audit-exemption-subsidiary
    Next Accounts
    Due On
    September 30, 2026
    Overdue
    No
    Period End On
    December 31, 2025
    Period Start On
    January 1, 2025
    Next Due
    September 30, 2026
    Next Made Up To
    December 31, 2025
    Overdue
    No
    Company Name
    LAMBERT SMITH HAMPTON GROUP LIMITED
    Company Number
    02521225
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    August 26, 2025
    Next Due
    September 9, 2026
    Next Made Up To
    August 26, 2026
    Overdue
    No
    Date Of Creation
    July 12, 1990
    ETag
    a14f6cd4fd149eaa13d221228ae9475b104cc8b8
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    September 20, 2015
    Previous Company Names
    Ceased On
    November 28, 1990
    Effective From
    September 18, 1990
    Name
    LAMBERT SMITH HAMPTON OVERSEAS (1990) LIMITED
    Ceased On
    September 18, 1990
    Effective From
    July 12, 1990
    Name
    LEAGUECHANGE LIMITED
    Registered Office Address
    Address Line 1
    55 Wells Street
    country
    United Kingdom
    Locality
    London
    Post Code
    W1T 3PT
    Type
    ltd

    You May Also Be Interested In

    Eldergrand LTD Verified listing

    • Mortimer Developments LTD, Chatsworth Parade, Orpington, BR5 1DE
    • Bromley
    • Management of real estate on a fee or contract basis
    • Carrier, Dealer

    Courtney Facilities Management LTD Verified listing

    • 28, Chantry Gardens, Trowbridge, BA14 9QU
    • Wiltshire
    • Management of real estate on a fee or contract basis
    • Carrier, Broker, Dealer

    Alaska Property LTD Verified listing

    • Unit 1, Beckside Court, Annie Reed Road, Beverley, HU17 0LF
    • East Riding of Yorkshire
    • Buying and selling of own real estate, Other letting and operating of own or leased real estate, Management of real estate on a fee or contract basis
    • Carrier, Broker, Dealer

    Beecroft Estates Limited Verified listing

    • Beecroft Estates, 6-8, Park Street, Wombwell, Barnsley, S73 0DJ
    • Barnsley
    • Real estate agencies
    • Carrier, Broker, Dealer

    Arcadis (UK) Limited Verified listing

    • Arcadis (UK) LTD, Duxford House, 12A Willie Snaith RD, Newmarket, CB87SU
    • West Suffolk
    • Engineering related scientific and technical consulting activities, Environmental consulting activities, Quantity surveying activities, Other professional, scientific and technical activities n.e.c.
    • Carrier, Broker, Dealer

    A1 Housing Bassetlaw LTD. Verified listing

    • A1 Housing (bassetlaw) LTD, Hundred Acre Lane, Worksop, S81 0TS
    • Bassetlaw
    • Management of real estate on a fee or contract basis
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link