Check the

M. LAMBOURNE LIMITED

Company
M. LAMBOURNE LIMITED (01095706)

M. LAMBOURNE

Phone: 03302 232 626
A⁺ rating

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

Company name
M. LAMBOURNE LIMITED
Company number
01095706
VAT
GB204594669
Status
Active
Categroy
Private Limited Company
Date of Incorporation
12 Feb 1973
Age - 52 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
53
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
76
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
105
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
77
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
107
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
70
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.