Lamburngeekie Ltd OXFORD


Lamburngeekie started in year 2005 as Private Limited Company with registration number 05417615. The Lamburngeekie company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Oxford at Unit 3, Corner Farm Oakley Road. Postal code: OX33 1BJ.

There is a single director in the company at the moment - Peter G., appointed on 7 April 2005. In addition, a secretary was appointed - Paul L., appointed on 17 February 2006. Currenlty, the company lists one former director, whose name is Paul L. and who left the the company on 17 February 2006. In addition, there is one former secretary - Peter G. who worked with the the company until 17 February 2006.

Lamburngeekie Ltd Address / Contact

Office Address Unit 3, Corner Farm Oakley Road
Office Address2 Horton-cum-studley
Town Oxford
Post code OX33 1BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05417615
Date of Incorporation Thu, 7th Apr 2005
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 30th April
Company age 19 years old
Account next due date Wed, 31st Jan 2024 (119 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 21st Apr 2024 (2024-04-21)
Last confirmation statement dated Fri, 7th Apr 2023

Company staff

Paul L.

Position: Secretary

Appointed: 17 February 2006

Peter G.

Position: Director

Appointed: 07 April 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 07 April 2005

Resigned: 07 April 2005

Paul L.

Position: Director

Appointed: 07 April 2005

Resigned: 17 February 2006

Peter G.

Position: Secretary

Appointed: 07 April 2005

Resigned: 17 February 2006

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As BizStats found, there is Peter G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Paul L. This PSC owns 25-50% shares and has 25-50% voting rights.

Peter G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Paul L.

Notified on 6 April 2016
Ceased on 14 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth96 57138 51369 79343 476       
Balance Sheet
Cash Bank On Hand   36 597188 38398 261221 113360 210456 571644 8911 562 525
Current Assets325 519181 291531 441330 531308 236310 317512 532612 027543 551788 5301 730 771
Debtors211 26450 197159 591231 66598 523122 093272 861222 71613 65261 00679 307
Net Assets Liabilities   43 476138 206155 454354 726406 544257 298479 3041 142 373
Property Plant Equipment   46 499257 816236 260214 702199 432185 297171 162167 273
Total Inventories   62 26921 33089 96318 55829 10173 32882 63388 939
Cash Bank In Hand87 95331 309321 19536 597       
Net Assets Liabilities Including Pension Asset Liability96 57138 51369 79343 476       
Stocks Inventory26 30299 78550 65562 269       
Tangible Fixed Assets7285231 75346 499       
Reserves/Capital
Called Up Share Capital2222       
Profit Loss Account Reserve96 56938 51169 79143 474       
Shareholder Funds96 57138 51369 79343 476       
Other
Accumulated Depreciation Impairment Property Plant Equipment   10 61732 75971 06792 625135 895162 025186 160217 044
Average Number Employees During Period   22223333
Creditors   333 554266 433237 169229 153272 158299 391327 216623 172
Fixed Assets7285231 75346 499257 816236 260214 700199 432185 297171 162167 273
Increase From Depreciation Charge For Year Property Plant Equipment    22 14238 30821 56043 27026 13024 13530 884
Net Current Assets Liabilities95 84337 99068 040-3 02341 80373 148283 381339 869244 160461 3141 107 599
Property Plant Equipment Gross Cost   57 116290 575307 327307 327335 327347 322357 322384 317
Total Additions Including From Business Combinations Property Plant Equipment    233 45916 752 28 00011 99510 00026 995
Total Assets Less Current Liabilities96 57138 51369 79343 476299 619309 408498 081539 301429 457632 4761 274 872
Creditors Due Within One Year229 676143 301463 401333 554       
Number Shares Allotted 222       
Par Value Share 111       
Share Capital Allotted Called Up Paid2222       
Tangible Fixed Assets Additions 2502 46055 363       
Tangible Fixed Assets Cost Or Valuation3 6921 7731 75357 116       
Tangible Fixed Assets Depreciation2 9641 2502 48010 617       
Tangible Fixed Assets Depreciation Charged In Period 4551 23010 617       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 2 169         
Tangible Fixed Assets Disposals 2 169         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Capital declared on February 16, 2022: 2004.00 GBP
filed on: 2nd, March 2022
Free Download (3 pages)

Company search