CompanyTrack
L

LAMBERT SMITH HAMPTON LIMITED

Active London

Activities of head offices

0 employees
Activities of head offices
L

LAMBERT SMITH HAMPTON LIMITED

Activities of head offices

Founded 16 Feb 1988 Active London, United Kingdom 0 employees
Activities of head offices
Accounts Submitted 22 Aug 2025
Confirmation Statement Submitted 26 Aug 2025
Net assets £1.95M £0.00 2023 year on year
Total assets £1.95M £0.00 2023 year on year
Total Liabilities £0.00
Charges 9
9 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

55 Wells Street London W1T 3PT United Kingdom

Credit Report

Discover LAMBERT SMITH HAMPTON LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2021–2023)

Cash in Bank

N/A

Net Assets

£1.95M

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

8 active 70 resigned
Status
Adrian Paul ScottDirectorBritishUnited Kingdom6316 Oct 2023Active
Ezra Meyer Solomon NahomeDirectorBritishUnited Kingdom6120 Jul 2007Active
Helen Louise CharlesworthDirectorBritishUnited Kingdom5320 Jan 2025Active
Jason Scott HonisettDirectorBritishUnited Kingdom541 Feb 2018Active
Massimo Mario MarcovecchioDirectorBritishUnited Kingdom608 Dec 2014Active
Oakwood Corporate Secretary LimitedCorporate-secretaryUnited KingdomUnknown27 Jan 2014Active
Richard John TwiggDirectorBritishUnited Kingdom618 Mar 2021Active
Richard TwiggSecretaryUnknownUnknown30 Nov 2021Active

Shareholders

Shareholders (1)

Countrywide Group Limited
100.0%
18,752,42625 Aug 2022

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Countrywide Group Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

COUNTRYWIDE GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
COUNTRYWIDE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CONNELLS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SKIPTON GROUP HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SKIPTON BUILDING SOCIETY united kingdom
LAMBERT SMITH HAMPTON LIMITED Current Company
A3 COUNTRYWIDE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BAKER HARRIS SAUNDERS GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
COUNTRYWIDE RELOCATION SOLUTIONS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CRL COMPANY DIRECTORS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CRL COMPANY SECRETARIES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HERRING BAKER HARRIS EAST ANGLIA LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HERRING BAKER HARRIS EUROPE LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HERRING BAKER HARRIS NOMINEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HOUSEMANS MANAGEMENT SECRETARIAL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LABYRINTH MANAGEMENT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LAMBERT SMITH HAMPTON (CITY) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LAMBERT SMITH HAMPTON GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LEASEHOLD LEGAL SERVICES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LEASEMANCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LSH RESIDENTIAL COSEC LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

9 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
26 Aug 2025Confirmation StatementConfirmation statement made on 2025-08-23 with no updatesView(3 pages)
22 Aug 2025AccountsAnnual accounts made up to 2024-12-31View(36 pages)
20 Feb 2025OfficersAppointment of Mrs Helen Louise Charlesworth as director on 2025-01-20View(2 pages)
20 Feb 2025OfficersTermination of Ian Richard Nicholson Fry as director on 2025-01-20View(1 page)
9 Jan 2025OfficersChange to director Mr Richard John Twigg on 2025-01-06View(2 pages)
26 Aug 2025 Confirmation Statement

Confirmation statement made on 2025-08-23 with no updates

22 Aug 2025 Accounts

Annual accounts made up to 2024-12-31

20 Feb 2025 Officers

Appointment of Mrs Helen Louise Charlesworth as director on 2025-01-20

20 Feb 2025 Officers

Termination of Ian Richard Nicholson Fry as director on 2025-01-20

9 Jan 2025 Officers

Change to director Mr Richard John Twigg on 2025-01-06

Recent Activity

Latest Activity

Confirmation statement made on 2025-08-23 with no updates

5 months ago on 26 Aug 2025

Annual accounts made up to 2024-12-31

5 months ago on 22 Aug 2025

Appointment of Mrs Helen Louise Charlesworth as director on 2025-01-20

12 months ago on 20 Feb 2025

Termination of Ian Richard Nicholson Fry as director on 2025-01-20

12 months ago on 20 Feb 2025

Change to director Mr Richard John Twigg on 2025-01-06

1 years ago on 9 Jan 2025