ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Harris Lamb Limited

Harris Lamb Limited is an active company incorporated on 9 October 2001 with the registered office located in Birmingham, West Midlands. Harris Lamb Limited was registered 24 years ago.
Status
Active
Active since incorporation
Company No
04301250
Private limited company
Age
24 years
Incorporated 9 October 2001
Size
Unreported
Confirmation
Submitted
Dated 7 October 2025 (1 month ago)
Next confirmation dated 7 October 2026
Due by 21 October 2026 (11 months remaining)
Last change occurred 18 days ago
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Small
Next accounts for period 31 October 2025
Due by 31 July 2026 (8 months remaining)
Address
4th Floor 4 Brindley Place
Birmingham
West Midlands
B1 2LG
United Kingdom
Address changed on 4 Nov 2024 (1 year ago)
Previous address was Grosvenor House 75-76 Francis Road Birmingham West Midlands B16 8SP
Telephone
01214559455
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
3
Director • Secretary • British • Lives in England • Born in Jul 1968
Director • British • Lives in England • Born in Jun 1963
Director • British • Lives in England • Born in Oct 1963
Director • British • Lives in England • Born in Jul 1971
Harris Lamb Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Malcolm Scott Consultants Limited
Patrick Downes, Charles Peter D'Auncey, and 2 more are mutual people.
Active
Malcolm Scott Consultants (Holdings) Limited
Patrick Downes, Charles Peter D'Auncey, and 2 more are mutual people.
Active
Harris Lamb Holdings Limited
Charles Peter D'Auncey, Richard David Fantham, and 1 more are mutual people.
Active
Handara Properties Limited
Andrew Michael Lamb is a mutual person.
Active
Lane Cove Properties Limited
Andrew Michael Lamb is a mutual person.
Active
Sellers Commercial Limited
Andrew Michael Lamb is a mutual person.
Active
Luxury Design (Bournville) Ltd
Andrew Michael Lamb is a mutual person.
Active
Trench Lock Limited
Andrew Michael Lamb is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 Oct 2024
Traded for 12 months
Cash in Bank
£868.55K
Decreased by £452.13K (-34%)
Turnover
Unreported
Same as previous period
Employees
75
Increased by 1 (+1%)
Total Assets
£5.09M
Increased by £153.43K (+3%)
Total Liabilities
-£1.06M
Increased by £104.02K (+11%)
Net Assets
£4.02M
Increased by £49.41K (+1%)
Debt Ratio (%)
21%
Increased by 1.46% (+7%)
Latest Activity
Confirmation Submitted
18 Days Ago on 22 Oct 2025
Small Accounts Submitted
3 Months Ago on 30 Jul 2025
Registered Address Changed
1 Year Ago on 4 Nov 2024
Mr Richard David Fantham (PSC) Details Changed
1 Year Ago on 30 Oct 2024
Mr Patrick Downes Details Changed
1 Year Ago on 30 Oct 2024
Mr Charles Peter D'auncey (PSC) Details Changed
1 Year Ago on 30 Oct 2024
Mr Andrew Michael Lamb Details Changed
1 Year Ago on 30 Oct 2024
Mr Richard David Fantham Details Changed
1 Year Ago on 30 Oct 2024
Mr Richard David Fantham Details Changed
1 Year Ago on 30 Oct 2024
Confirmation Submitted
1 Year Ago on 16 Oct 2024
Get Credit Report
Discover Harris Lamb Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 7 October 2025 with updates
Submitted on 22 Oct 2025
Accounts for a small company made up to 31 October 2024
Submitted on 30 Jul 2025
Secretary's details changed for Mr Richard David Fantham on 30 October 2024
Submitted on 4 Nov 2024
Director's details changed for Mr Richard David Fantham on 30 October 2024
Submitted on 4 Nov 2024
Director's details changed for Mr Andrew Michael Lamb on 30 October 2024
Submitted on 4 Nov 2024
Registered office address changed from Grosvenor House 75-76 Francis Road Birmingham West Midlands B16 8SP to 4th Floor 4 Brindley Place Birmingham West Midlands B1 2LG on 4 November 2024
Submitted on 4 Nov 2024
Change of details for Mr Charles Peter D'auncey as a person with significant control on 30 October 2024
Submitted on 4 Nov 2024
Director's details changed for Mr Patrick Downes on 30 October 2024
Submitted on 4 Nov 2024
Change of details for Mr Richard David Fantham as a person with significant control on 30 October 2024
Submitted on 4 Nov 2024
Confirmation statement made on 7 October 2024 with updates
Submitted on 16 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year