Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Lambert Of London Limited
Lambert Of London Limited is an active company incorporated on 7 May 1973 with the registered office located in London, Greater London. Lambert Of London Limited was registered 52 years ago.
Watch Company
Status
Active
Active since
incorporation
Compulsory strike-off
was discontinued 5 months ago
Company No
01112289
Private limited company
Age
52 years
Incorporated
7 May 1973
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
4 June 2025
(5 months ago)
Next confirmation dated
4 June 2026
Due by
18 June 2026
(7 months remaining)
Last change occurred
5 months ago
Accounts
Overdue
Accounts overdue by
279 days
For period
1 Feb
⟶
31 Jan 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 January 2024
Was due on
31 January 2025
(9 months ago)
Learn more about Lambert Of London Limited
Contact
Update Details
Address
124 City Road
London
EC1V 2NX
England
Address changed on
4 Jun 2025
(5 months ago)
Previous address was
Bath House 6-8 Bath Street Redcliffe Bristol BS1 6HL England
Companies in EC1V 2NX
Telephone
02089687705
Email
Available in Endole App
Website
Lambertsouvenirs.com
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Mr Brandon Davis
PSC • Director • Jamaican • Lives in England • Born in Mar 1992
Fawad Ahmed Mullahzadah
Director • British • Lives in UK • Born in Aug 1988
Husian Shigival
Director • British • Lives in England • Born in Oct 1984
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
A&S Gifts Ltd
Husian Shigival is a mutual person.
Active
Lambert Souvenirs Limited
Fawad Ahmed Mullahzadah is a mutual person.
Dissolved
Shake 2 Makes Ltd
Husian Shigival is a mutual person.
Dissolved
As Gifts Ltd
Husian Shigival is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
31 Jan 2022
For period
31 Jan
⟶
31 Jan 2022
Traded for
12 months
Cash in Bank
£10K
Decreased by £95.1K (-90%)
Turnover
Unreported
Same as previous period
Employees
11
Decreased by 3 (-21%)
Total Assets
£725.77K
Decreased by £300.64K (-29%)
Total Liabilities
-£932.41K
Decreased by £78.83K (-8%)
Net Assets
-£206.64K
Decreased by £221.81K (-1462%)
Debt Ratio (%)
128%
Increased by 29.95% (+30%)
See 10 Year Full Financials
Latest Activity
Compulsory Strike-Off Discontinued
5 Months Ago on 7 Jun 2025
Confirmation Submitted
5 Months Ago on 4 Jun 2025
Registered Address Changed
5 Months Ago on 4 Jun 2025
Compulsory Strike-Off Suspended
6 Months Ago on 6 May 2025
Compulsory Gazette Notice
7 Months Ago on 1 Apr 2025
Compulsory Strike-Off Discontinued
1 Year Ago on 30 Oct 2024
Brandon Davis (PSC) Appointed
1 Year 4 Months Ago on 1 Jul 2024
Fawad Ahmed Mullahzadah (PSC) Resigned
1 Year 4 Months Ago on 1 Jul 2024
Mr Brandon Davis Appointed
1 Year 5 Months Ago on 1 Jun 2024
Fawad Ahmed Mullahzadah Resigned
1 Year 5 Months Ago on 1 Jun 2024
Get Alerts
Get Credit Report
Discover Lambert Of London Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Compulsory strike-off action has been discontinued
Submitted on 7 Jun 2025
Notification of Brandon Davis as a person with significant control on 1 July 2024
Submitted on 4 Jun 2025
Termination of appointment of Fawad Ahmed Mullahzadah as a director on 1 June 2024
Submitted on 4 Jun 2025
Cessation of Fawad Ahmed Mullahzadah as a person with significant control on 1 July 2024
Submitted on 4 Jun 2025
Registered office address changed from Bath House 6-8 Bath Street Redcliffe Bristol BS1 6HL England to 124 City Road London EC1V 2NX on 4 June 2025
Submitted on 4 Jun 2025
Confirmation statement made on 4 June 2025 with updates
Submitted on 4 Jun 2025
Appointment of Mr Brandon Davis as a director on 1 June 2024
Submitted on 4 Jun 2025
Compulsory strike-off action has been suspended
Submitted on 6 May 2025
First Gazette notice for compulsory strike-off
Submitted on 1 Apr 2025
Compulsory strike-off action has been discontinued
Submitted on 30 Oct 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs