ABOUT M. LAMBOURNE LIMITED
Lambournes have been running a tail lift Breakdown and repair service for 35 years. We were one of the first tail lift companies in the country and indeed one of the first tail lift businesses to be awarded an authorised agent status. Over the years, we have gone from strength to strength and pride ourselves on our customer service. We are agents for al the major manufacturers of tail lifts...
Lambournes have been operating in the transport industry since 1914. Lambournes 24 Hour Tail Lift Services are a premier Tail Lift Repair Agent, located in the South East of England. We undertake tail lift breakdowns and tail lift repairs on commercial tail lifts and passenger welfare tail lifts. We undertake new tail lift installations as well as Shutter repairs. We undertake curtain repairs. We have workshops in Essex and Kent. We are agents for all major tail lift and shutter manufacturers and can advise on the suitability of new tail lifts and shutters if you are considering a new tail lift on a vehicle. We carry out Tail Lift LOLER Thorough Examinations. We undertake Hydraulic Hose replacement for all tail lifts; made while you wait from our fleet of mobile workshops.
We have over 40 years of Tail Lift and Shutter Repairs, and were among one of the first companies in the UK to offer a mobile Tail Lift Breakdown service 24 hours a day 365 days a year. We are able to carry out repairs all over the UK utilising our network of trusted tail lift repairers. We are able to offer tail lift service contract for small and large fleets of commercial vechicles and passenger welfare vehicles across the UK.
KEY FINANCES
Year
2017
Assets
£353.15k
▼ £-5.02k (-1.40 %)
Cash
£100.34k
▼ £-26.8k (-21.08 %)
Liabilities
£44.37k
▼ £-104.74k (-70.25 %)
Net Worth
£308.79k
▲ £99.72k (47.70 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Basildon
- Company name
- M. LAMBOURNE LIMITED
- Company number
- 01095706
- VAT
- GB204594669
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
12 Feb 1973
Age - 53 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.lambournes.co.uk
- Phones
-
03302 232 626
03302 232 526
- Registered Address
- 4 CAPRICORN CENTRE,
CRANES FARM ROAD,
BASILDON,
ESSEX,
ENGLAND,
SS14 3JJ
ECONOMIC ACTIVITIES
- 33170
- Repair and maintenance of other transport equipment n.e.c.
LAST EVENTS
- 24 Mar 2017
- Total exemption small company accounts made up to 31 July 2016
- 14 Feb 2017
- Cancellation of shares. Statement of capital on 31 December 2016
GBP 67
- 14 Feb 2017
- Purchase of own shares.
CHARGES
-
26 June 2015
- Status
- Outstanding
- Delivered
- 2 July 2015
-
Persons entitled
- Barclays Bank PLC
- Description
- L/H property at 39 gilbert close swanscombe t/no K673538…
-
26 May 2015
- Status
- Outstanding
- Delivered
- 1 June 2015
-
Persons entitled
- Barclays Bank PLC
- Description
- Contains fixed charge…
-
3 August 2012
- Status
- Satisfied
on 23 July 2015
- Delivered
- 7 August 2012
-
Persons entitled
- Santander UK PLC (As Security Trustee)
- Description
- L/H land k/a 39 gilbert close swanscombe kent t/n K673538…
-
3 August 2012
- Status
- Satisfied
on 23 July 2015
- Delivered
- 7 August 2012
-
Persons entitled
- Santander UK PLC (As Security Trustee)
- Description
- Fixed charge all right title estate and other interests in…
-
4 October 1989
- Status
- Satisfied
on 3 April 2008
- Delivered
- 12 October 1989
-
Persons entitled
- National Westminster Bank PLC
- Description
- 1 catherine villas white post hill farningham sevenoaks…
See Also
Last update 2018
M. LAMBOURNE LIMITED DIRECTORS
Ellis Darren Johnston
Acting
PSC
- Appointed
- 01 May 2012
- Occupation
- General Manager
- Role
- Director
- Age
- 54
- Nationality
- British
- Address
- 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, England, SS14 3JJ
- Country Of Residence
- United Kingdom
- Name
- JOHNSTON, Ellis Darren
- Notified On
- 6 April 2016
- Nature Of Control
- Has significant influence or control
Teresa June Johnston
Resigned
- Appointed
- 31 December 2002
- Resigned
- 01 June 2015
- Occupation
- Director
- Role
- Secretary
- Nationality
- British
- Address
- 4 Saddlers Hall, Saddlers Park, Eynsford, Kent, DA4 0HB
- Name
- JOHNSTON, Teresa June
Janet Lambourne
Resigned
- Resigned
- 31 December 2002
- Role
- Secretary
- Address
- Foxbury House White Post Hill, Farningham, Dartford, Kent, DA4 0LB
- Name
- LAMBOURNE, Janet
Teresa June Johnston
Resigned
- Appointed
- 06 November 1997
- Resigned
- 01 June 2015
- Occupation
- Director
- Role
- Director
- Age
- 77
- Nationality
- British
- Address
- 4 Saddlers Hall, Saddlers Park, Eynsford, Kent, DA4 0HB
- Country Of Residence
- Great Britain
- Name
- JOHNSTON, Teresa June
Audrey Patricia Lambourne
Resigned
- Resigned
- 01 February 1992
- Occupation
- Director
- Role
- Director
- Age
- 106
- Nationality
- British
- Address
- 53 Knighton Road, Otford, Sevenoaks, Kent, TN14 5LD
- Name
- LAMBOURNE, Audrey Patricia
Janet Lambourne
Resigned
PSC
- Appointed
- 01 February 1992
- Resigned
- 05 April 2002
- Occupation
- Company Secretary
- Role
- Director
- Age
- 78
- Nationality
- British
- Address
- Foxbury House White Post Hill, Farningham, Dartford, Kent, DA4 0LB
- Name
- LAMBOURNE, Janet
- Notified On
- 6 April 2016
- Country Registered
- United Kingdom
- Nature Of Control
- Ownership of shares – More than 50% but less than 75%
- Place Registered
- England & Wales
Mervyn Ernest Lambourne
Resigned
- Resigned
- 01 February 1992
- Occupation
- Director
- Role
- Director
- Age
- 108
- Nationality
- British
- Address
- 53 Knighton Road, Otford, Sevenoaks, Kent, TN14 5LD
- Name
- LAMBOURNE, Mervyn Ernest
Peter Mervyn Lambourne
Resigned
- Resigned
- 30 January 2012
- Occupation
- Director
- Role
- Director
- Age
- 71
- Nationality
- British
- Address
- 4 Saddlers Hall, Saddlers Park, Eynsford, Kent, DA4 0HB
- Country Of Residence
- Great Britain
- Name
- LAMBOURNE, Peter Mervyn
REVIEWS
Check The Company
Excellent according to the company’s financial health.