Lambert Energy Advisory Limited LONDON


Founded in 1999, Lambert Energy Advisory, classified under reg no. 03838151 is an active company. Currently registered at 17 Hill Street 1st Floor, W1J 5LJ, London the company has been in the business for 25 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Wed, 19th Jan 2000 Lambert Energy Advisory Limited is no longer carrying the name Lambert Oil And Gas Advisory.

At present there are 8 directors in the the firm, namely Thomas A., Andrew G. and Mohd M. and others. In addition one secretary - Louise N. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Lambert Energy Advisory Limited Address / Contact

Office Address 17 Hill Street 1st Floor,
Office Address2 17 Hill Street,
Town London
Post code W1J 5LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03838151
Date of Incorporation Wed, 8th Sep 1999
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 22nd Sep 2024 (2024-09-22)
Last confirmation statement dated Fri, 8th Sep 2023

Company staff

Thomas A.

Position: Director

Appointed: 09 May 2024

Louise N.

Position: Secretary

Appointed: 11 July 2018

Andrew G.

Position: Director

Appointed: 06 April 2018

Mohd M.

Position: Director

Appointed: 19 July 2010

Jeremy G.

Position: Director

Appointed: 19 July 2010

Alexander L.

Position: Director

Appointed: 13 February 2007

Onursal S.

Position: Director

Appointed: 05 May 2005

Tore S.

Position: Director

Appointed: 01 November 2002

Philip L.

Position: Director

Appointed: 25 November 1999

Gillian P.

Position: Secretary

Appointed: 10 May 2012

Resigned: 11 July 2018

Rodney B.

Position: Director

Appointed: 20 March 2012

Resigned: 17 July 2016

Charles H.

Position: Director

Appointed: 01 January 2007

Resigned: 31 December 2022

Susan B.

Position: Secretary

Appointed: 15 December 2006

Resigned: 10 May 2012

Charles H.

Position: Secretary

Appointed: 23 October 2003

Resigned: 15 December 2006

James R.

Position: Director

Appointed: 28 January 2000

Resigned: 05 December 2011

John W.

Position: Director

Appointed: 28 January 2000

Resigned: 18 April 2011

Richard E.

Position: Secretary

Appointed: 25 November 1999

Resigned: 23 October 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 08 September 1999

Resigned: 25 November 1999

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 08 September 1999

Resigned: 25 November 1999

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats researched, there is Joanna L. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Philip L. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Joanna L.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Philip L.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Lambert Oil And Gas Advisory January 19, 2000
Addsport December 15, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand7 807 6124 905 9659 346 3298 680 137
Current Assets8 831 8096 668 42512 187 97812 332 098
Debtors1 024 1971 762 4602 841 6493 651 961
Property Plant Equipment57 60438 81119 83632 507
Other
Audit Fees Expenses5 7706 2416 5527 750
Other Non-audit Services Fees4751501 3001 200
Taxation Compliance Services Fees3 7753 7753 7752 400
Accrued Liabilities Deferred Income5 551 3684 196 5969 201 9888 623 335
Accumulated Depreciation Impairment Property Plant Equipment90 772118 482141 250149 136
Administrative Expenses10 122 8117 953 97616 592 83313 451 882
Applicable Tax Rate19191925
Average Number Employees During Period23222222
Cash Cash Equivalents Cash Flow Value7 807 6124 905 9659 346 329 
Comprehensive Income Expense720 851870 1211 832 3292 066 613
Corporation Tax Payable  324 956387 943
Creditors5 691 1174 356 5969 692 6229 450 577
Current Tax For Period169 119204 086439 870652 812
Deferred Tax Asset Debtors20 59417 32017 32017 320
Depreciation Amortisation Expense25 78327 71022 7687 886
Depreciation Expense Property Plant Equipment25 78327 71022 7687 886
Dividends Paid Classified As Financing Activities-644 651-1 717 777-1 667 777-1 667 777
Dividends Paid On Shares Interim644 6511 717 7771 667 7771 667 777
Future Minimum Lease Payments Under Non-cancellable Operating Leases305 600305 600305 600305 600
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-17 687-20 46557 476-45 175
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables-5 225 219-1 334 5215 011 070-305 032
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables409 120-776 504-1 115 103-810 312
Income Taxes Paid Refund Classified As Operating Activities-489 194-169 119-79 000-589 825
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation-5 071 807-2 901 6474 440 364-666 192
Increase From Depreciation Charge For Year Property Plant Equipment 27 71022 7687 886
Net Cash Flows From Used In Financing Activities644 6511 717 7771 667 7771 667 777
Net Cash Flows From Used In Investing Activities28 4727 828-20 469-96 891
Net Cash Flows From Used In Operating Activities4 398 6841 176 042-6 087 672-904 694
Net Cash Generated From Operations3 909 4901 006 923-6 166 672-1 494 519
Net Current Assets Liabilities3 140 6922 311 8292 495 3562 881 521
Net Interest Received Paid Classified As Investing Activities-8 077-1 089-24 262-117 448
Number Shares Issued Fully Paid 129 286129 286129 285
Operating Profit Loss880 8261 076 3922 247 9372 601 977
Other Interest Receivable Similar Income Finance Income8 0771 08924 262117 448
Other Taxation Social Security Payable97 29999 584152 627102 574
Par Value Share 111
Pension Other Post-employment Benefit Costs Other Pension Costs188 230152 403131 948181 127
Prepayments Accrued Income245 138265 933352 247422 656
Profit Loss720 851870 1211 832 3292 066 613
Profit Loss On Ordinary Activities Before Tax888 9031 077 4812 272 1992 719 425
Property Plant Equipment Gross Cost148 376157 293161 086181 643
Provisions-20 594-17 320-17 320-17 320
Purchase Property Plant Equipment-36 549-8 917-3 793-20 557
Social Security Costs858 837667 1771 718 7911 290 070
Staff Costs Employee Benefits Expense7 840 9316 201 61614 887 00611 300 352
Tax Expense Credit Applicable Tax Rate168 892204 721431 718679 856
Tax Increase Decrease From Effect Capital Allowances Depreciation-5 1553 4813 531-2 757
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss2 383-4 1164 62130 046
Tax Tax Credit On Profit Or Loss On Ordinary Activities168 052207 360439 870652 812
Total Additions Including From Business Combinations Property Plant Equipment 8 9173 79320 557
Total Assets Less Current Liabilities3 198 2962 350 6402 515 1922 914 028
Total Operating Lease Payments356 942366 774363 631379 665
Trade Debtors Trade Receivables687 5841 443 2932 472 0823 211 985
Turnover Revenue11 003 6379 030 36818 840 77016 053 859
Wages Salaries6 793 8645 382 03613 036 2679 829 155
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss 3 274  
Corporation Tax Recoverable70 88135 914  
Dividends Paid644 6511 717 7771 667 777 
Other Deferred Tax Expense Credit-1 0673 274  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 20th, March 2023
Free Download (23 pages)

Company search