Armitstead Barnett LLP LANCASTER


Armitstead Barnett LLP started in year 2009 as Limited Liability Partnership with registration number OC350445. The Armitstead Barnett LLP company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Lancaster at Dalton House. Postal code: LA1 1WD.

As of 29 March 2024, our data shows no information about any ex officers on these positions.

Armitstead Barnett LLP Address / Contact

Office Address Dalton House
Office Address2 9 Dalton Square
Town Lancaster
Post code LA1 1WD
Country of origin United Kingdom

Company Information / Profile

Registration Number OC350445
Date of Incorporation Mon, 30th Nov 2009
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Charlotte H.

Position: LLP Designated Member

Appointed: 01 April 2023

Hannah T.

Position: LLP Designated Member

Appointed: 06 April 2017

James F.

Position: LLP Designated Member

Appointed: 01 April 2010

Richard F.

Position: LLP Designated Member

Appointed: 30 November 2009

Market Place Lancashire Limited

Position: Corporate LLP Designated Member

Appointed: 26 February 2010

Resigned: 01 April 2014

David C.

Position: LLP Designated Member

Appointed: 30 November 2009

Resigned: 31 August 2020

People with significant control

The list of PSCs that own or control the company is made up of 5 names. As BizStats discovered, there is Charlotte H. The abovementioned PSC has significiant influence or control over this company,. Another one in the PSC register is Richard F. This PSC has significiant influence or control over the company,. The third one is James F., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Charlotte H.

Notified on 1 April 2023
Nature of control: significiant influence or control

Richard F.

Notified on 6 April 2016
Nature of control: significiant influence or control

James F.

Notified on 6 April 2016
Nature of control: significiant influence or control

Hannah T.

Notified on 6 April 2017
Nature of control: significiant influence or control

David C.

Notified on 6 April 2016
Ceased on 31 August 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand256 171360 237220 892261 999976 6261 234 476658 098
Current Assets464 367571 410488 054532 7991 294 5971 674 5661 037 252
Debtors129 373122 851154 890150 556208 553293 519207 103
Other Debtors 6666    
Property Plant Equipment31 54432 47738 08929 60823 58137 73727 910
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal24 54737 87316 0727 3447 34910 9465 834
Accumulated Depreciation Impairment Property Plant Equipment82 24977 65595 62694 328103 499123 667139 716
Average Number Employees During Period23244345303338
Bank Borrowings Overdrafts  39 22930 054   
Creditors118 668147 17039 22930 054155 500113 83375 833
Disposals Decrease In Depreciation Impairment Property Plant Equipment 21 097 17 526   
Disposals Property Plant Equipment 27 650 25 365   
Increase From Depreciation Charge For Year Property Plant Equipment 16 50317 97116 22815 22620 16816 049
Net Current Assets Liabilities345 699424 240340 648382 0381 008 710988 424690 744
Other Creditors 4 0443 2833 013   
Other Taxation Social Security Payable 83 59280 27278 214   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal78 82388 322112 272120 245109 418146 571172 051
Property Plant Equipment Gross Cost113 793110 132133 715123 936127 080161 404167 626
Total Additions Including From Business Combinations Property Plant Equipment 23 98923 58315 5869 19934 3246 222
Total Assets Less Current Liabilities377 243456 717378 737411 6461 032 2911 026 161718 654
Trade Creditors Trade Payables 59 53454 65360 336   
Trade Debtors Trade Receivables 122 785154 824150 556   

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers
On 2023-12-01 director's details were changed
filed on: 1st, December 2023
Free Download (2 pages)

Company search

Advertisements