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
Lamb ARTS Gallery Ltd
Lamb ARTS Gallery Ltd is an active company incorporated on 19 February 2014 with the registered office located in Thatcham, Berkshire. Lamb ARTS Gallery Ltd was registered 11 years ago.
Watch Company
Status
Active
Active since
9 years ago
Company No
08903297
Private limited company
Age
11 years
Incorporated
19 February 2014
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
15 June 2025
(4 months ago)
Next confirmation dated
15 June 2026
Due by
29 June 2026
(7 months remaining)
Last change occurred
4 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(10 months remaining)
Learn more about Lamb ARTS Gallery Ltd
Contact
Update Details
Address
Lindenmuth House
37 Greenham Business Park
Thatcham
Berkshire
RG19 6HW
United Kingdom
Address changed on
16 Nov 2022
(2 years 11 months ago)
Previous address was
Pound Court Pound Street Newbury Berkshire RG14 6AA England
Companies in RG19 6HW
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
5
Miss Lucinda Mary Bellm
Director • Art Director • British • Lives in UK • Born in Mar 1989
Dr Heinz Jurgen Frommelt
PSC • Liechtenstein Citizen • Lives in Switzerland • Born in Oct 1960
Dr Veit Egmond Frommelt
PSC • Liechtenstein Citizen • Lives in Liechtenstein • Born in Jan 1957
Mr Christopher James Parrott
PSC • British • Lives in Guernsey • Born in Feb 1981
Mrs Joanne Tania Penney
PSC • British • Lives in Guernsey • Born in Mar 1972
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£124K
Decreased by £155K (-56%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£12.22M
Increased by £2.42M (+25%)
Total Liabilities
-£3.24M
Increased by £2.56M (+377%)
Net Assets
£8.98M
Decreased by £143K (-2%)
Debt Ratio (%)
27%
Increased by 19.59% (+283%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
4 Months Ago on 27 Jun 2025
Confirmation Submitted
4 Months Ago on 25 Jun 2025
Full Accounts Submitted
1 Year 3 Months Ago on 26 Jul 2024
Confirmation Submitted
1 Year 4 Months Ago on 19 Jun 2024
Confirmation Submitted
2 Years 4 Months Ago on 15 Jun 2023
Hugo Joseph Sele (PSC) Resigned
2 Years 5 Months Ago on 23 May 2023
Richard Negele (PSC) Resigned
2 Years 5 Months Ago on 23 May 2023
Joanne Tania Penney (PSC) Appointed
2 Years 5 Months Ago on 23 May 2023
Stephen James Ball (PSC) Appointed
2 Years 5 Months Ago on 23 May 2023
Christopher James Parrott (PSC) Appointed
2 Years 5 Months Ago on 23 May 2023
Get Alerts
Get Credit Report
Discover Lamb ARTS Gallery Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Statement of capital following an allotment of shares on 11 July 2025
Submitted on 23 Jul 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 27 Jun 2025
Cessation of Richard Negele as a person with significant control on 23 May 2023
Submitted on 25 Jun 2025
Cessation of Hugo Joseph Sele as a person with significant control on 23 May 2023
Submitted on 25 Jun 2025
Confirmation statement made on 15 June 2025 with updates
Submitted on 25 Jun 2025
Statement of capital following an allotment of shares on 24 April 2025
Submitted on 30 Apr 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 26 Jul 2024
Confirmation statement made on 15 June 2024 with updates
Submitted on 19 Jun 2024
Notification of Christopher James Parrott as a person with significant control on 23 May 2023
Submitted on 15 Jun 2023
Notification of Stephen James Ball as a person with significant control on 23 May 2023
Submitted on 15 Jun 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs