Lamberts London Limited WATFORD


Lamberts London started in year 1969 as Private Limited Company with registration number 00968050. The Lamberts London company has been functioning successfully for fifty five years now and its status is active. The firm's office is based in Watford at Watford West Works. Postal code: WD18 7UA. Since Fri, 15th Jan 2021 Lamberts London Limited is no longer carrying the name F.h. Lambert.

At present there are 3 directors in the the firm, namely James L., Sandra L. and Frank L.. In addition one secretary - Sandra L. - is with the company. As of 18 April 2024, there were 3 ex directors - Daniel L., Antony P. and others listed below. There were no ex secretaries.

Lamberts London Limited Address / Contact

Office Address Watford West Works
Office Address2 85a Hagden Lane
Town Watford
Post code WD18 7UA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00968050
Date of Incorporation Thu, 11th Dec 1969
Industry Other manufacturing n.e.c.
End of financial Year 31st July
Company age 55 years old
Account next due date Tue, 30th Apr 2024 (12 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 27th Jan 2024 (2024-01-27)
Last confirmation statement dated Fri, 13th Jan 2023

Company staff

James L.

Position: Director

Appointed: 04 April 2005

Sandra L.

Position: Secretary

Appointed: 17 February 2000

Sandra L.

Position: Director

Appointed: 17 February 2000

Frank L.

Position: Director

Appointed: 15 January 1991

Peter M.

Position: Secretary

Resigned: 17 February 2000

Daniel L.

Position: Director

Appointed: 04 April 2005

Resigned: 28 February 2017

Antony P.

Position: Director

Appointed: 05 December 1996

Resigned: 03 April 2009

Peter M.

Position: Director

Appointed: 15 January 1991

Resigned: 14 February 2000

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As we identified, there is Frank L. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Sandra L. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is James L., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Frank L.

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

Sandra L.

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

James L.

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

Company previous names

F.h. Lambert January 15, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth273 722520 036897 0981 138 0651 142 331        
Balance Sheet
Cash Bank On Hand    753 097818 674905 4961 164 5091 664 3822 018 7441 388 8401 296 6871 421 603
Current Assets449 332665 2951 610 1871 431 8591 463 6131 439 6431 662 9022 052 8362 534 7842 688 7221 836 7172 151 3202 230 658
Debtors188 702269 573329 847754 204497 669408 122544 559675 480657 555457 131146 954380 820352 573
Other Debtors    15 44115 72443 13945 59446 21813 53315 43215 21617 173
Property Plant Equipment    170 218101 01231 80621 20410 602   23 030
Total Inventories    212 847212 847212 847212 847212 847212 847300 923473 813456 482
Cash Bank In Hand45 431179 8411 067 209464 567753 097        
Stocks Inventory215 199215 881213 131213 088212 847        
Tangible Fixed Assets97 842101 09484 797244 311170 218        
Reserves/Capital
Called Up Share Capital5 2005 2005 2005 2005 200        
Profit Loss Account Reserve268 522514 836891 8981 132 8651 137 131        
Shareholder Funds273 722520 036897 0981 138 0651 142 331        
Other
Accumulated Depreciation Impairment Property Plant Equipment    315 629384 835454 041464 643475 245485 847 485 847468 524
Average Number Employees During Period        2929282423
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment     -1 137 129-1 112 568      
Corporation Tax Payable    110 13393 209100 763175 204218 445114 414 33 58250 934
Creditors     422 887695 333356 057599 212739 667259 811482 512585 390
Fixed Assets           123 031
Increase From Depreciation Charge For Year Property Plant Equipment     69 20669 20610 60210 60210 602  7 677
Investment Property Fair Value Model       -994 955-1 713 563-1 940 974 -1 570 926 
Investments Fixed Assets           11
Investments In Group Undertakings Participating Interests           11
Net Current Assets Liabilities175 880418 942812 301893 754972 1131 016 756967 5691 696 7791 935 5721 949 0551 576 9061 668 8081 645 268
Number Shares Issued Fully Paid       4 420     
Other Creditors    165 760182 493419 5294 385208 927439 197154 774316 851272 278
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment            25 000
Other Disposals Property Plant Equipment            25 000
Other Taxation Social Security Payable    75 44672 00388 215121 281116 34076 20635 72877 121101 337
Par Value Share 1 11  1     
Profit Loss     308 772331 607737 459921 191472 881-114 149260 683212 490
Property Plant Equipment Gross Cost    485 847485 847485 847485 847485 847485 847 485 847491 554
Total Additions Including From Business Combinations Property Plant Equipment            30 707
Total Assets Less Current Liabilities273 722520 036897 0981 138 0651 142 3311 117 768999 3751 717 9831 946 1741 949 055 1 668 8091 668 299
Trade Creditors Trade Payables    140 16175 18286 82655 18755 500109 85069 30954 958160 841
Trade Debtors Trade Receivables    482 226392 398501 420629 886611 337443 598131 522365 604335 400
Creditors Due Within One Year273 452246 353797 886538 105491 500        
Number Shares Allotted 5 200 5 2005 200        
Share Capital Allotted Called Up Paid5 2005 2005 2005 2005 200        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Mon, 31st Jul 2023
filed on: 26th, February 2024
Free Download (11 pages)

Company search

Advertisements