Lambs Restaurant (stratford-upon-avon) Limited WEST MIDLANDS


Founded in 1998, Lambs Restaurant (stratford-upon-avon), classified under reg no. 03631136 is an active company. Currently registered at 5 Hagley Court South, The DY5 1XE, West Midlands the company has been in the business for 26 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 30th September 2022. Since 21st September 1998 Lambs Restaurant (stratford-upon-avon) Limited is no longer carrying the name Ayceeco (160).

At the moment there are 2 directors in the the firm, namely Kim T. and Marcos T.. In addition one secretary - Marcos T. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - David M. who worked with the the firm until 5 March 2004.

Lambs Restaurant (stratford-upon-avon) Limited Address / Contact

Office Address 5 Hagley Court South, The
Office Address2 Waterfront, Brierley Hill
Town West Midlands
Post code DY5 1XE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03631136
Date of Incorporation Mon, 14th Sep 1998
Industry Licensed restaurants
End of financial Year 30th September
Company age 26 years old
Account next due date Sun, 30th Jun 2024 (58 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 20th Sep 2024 (2024-09-20)
Last confirmation statement dated Wed, 6th Sep 2023

Company staff

Kim T.

Position: Director

Appointed: 17 December 2013

Marcos T.

Position: Director

Appointed: 02 November 2005

Marcos T.

Position: Secretary

Appointed: 05 March 2004

Nigel L.

Position: Director

Appointed: 14 September 1998

Resigned: 21 February 2014

Carolyn F.

Position: Director

Appointed: 14 September 1998

Resigned: 30 November 2005

David M.

Position: Secretary

Appointed: 14 September 1998

Resigned: 05 March 2004

People with significant control

The list of PSCs who own or control the company includes 2 names. As we researched, there is Marcos T. This PSC and has 50,01-75% shares. The second one in the PSC register is Kim T. This PSC owns 25-50% shares.

Marcos T.

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

Kim T.

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

Company previous names

Ayceeco (160) September 21, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth192 565229 182      
Balance Sheet
Cash Bank On Hand  377 332282 305285 303360 112486 710432 726
Current Assets370 327419 982402 165375 545320 412379 873517 905545 220
Debtors34 92928 17514 35082 89423 1847 45517 88099 955
Net Assets Liabilities  214 919203 479141 727127 241176 051218 633
Other Debtors  14 35082 89423 1847 45517 88099 955
Property Plant Equipment  15 25114 89620 78918 89036 79140 534
Total Inventories  10 48310 34611 92512 30613 31512 539
Cash Bank In Hand328 214384 575      
Net Assets Liabilities Including Pension Asset Liability192 565229 182      
Stocks Inventory7 1847 232      
Tangible Fixed Assets21 92319 803      
Reserves/Capital
Called Up Share Capital3232      
Profit Loss Account Reserve192 465229 082      
Shareholder Funds192 565229 182      
Other
Accumulated Amortisation Impairment Intangible Assets   304 202304 202304 202304 202304 202
Accumulated Depreciation Impairment Property Plant Equipment  226 534231 649235 317238 652245 144252 297
Bank Borrowings Overdrafts     50 00010 00010 000
Corporation Tax Payable  31 55027 49019 95031 53023 63023 230
Creditors  200 387184 762196 054218 362336 478332 055
Depreciation Rate Used For Property Plant Equipment   1515151515
Dividends Paid On Shares  139 000128 750152 00062 00062 00062 000
Fixed Assets21 92319 80315 25114 89620 78918 89036 79140 534
Future Minimum Lease Payments Under Non-cancellable Operating Leases  493 331442 215391 698341 694291 690241 686
Increase From Depreciation Charge For Year Property Plant Equipment   5 1153 6683 3356 4927 153
Intangible Assets Gross Cost  304 202304 202304 202304 202304 202304 202
Net Current Assets Liabilities173 792212 329201 778190 783124 358161 511181 427213 165
Other Creditors  55 86853 31580 37197 282211 462174 991
Other Taxation Social Security Payable  54 90854 70755 14248 89736 45271 310
Par Value Share 1 11111
Property Plant Equipment Gross Cost  241 785246 545256 106257 542281 935292 831
Provisions For Liabilities Balance Sheet Subtotal  2 1102 2003 4203 1605 5008 400
Total Additions Including From Business Combinations Property Plant Equipment     1 43624 39310 896
Total Assets Less Current Liabilities195 715232 132217 029205 679145 147180 401218 218253 699
Trade Creditors Trade Payables  58 06149 25040 59140 65354 93452 524
Advances Credits Directors   66 270  36 60081 900
Advances Credits Made In Period Directors   158 020    
Advances Credits Repaid In Period Directors   91 750    
Creditors Due Within One Year196 535207 653      
Number Shares Allotted3212      
Other Aggregate Reserves6868      
Provisions For Liabilities Charges3 1502 950      
Share Capital Allotted Called Up Paid3212      
Tangible Fixed Assets Additions 4 194      
Tangible Fixed Assets Cost Or Valuation236 371240 565      
Tangible Fixed Assets Depreciation214 448220 762      
Tangible Fixed Assets Depreciation Charged In Period 6 314      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th September 2022
filed on: 10th, May 2023
Free Download (16 pages)

Company search

Advertisements