Lamco Design Limited POOLE


Founded in 2003, Lamco Design, classified under reg no. 04675802 is an active company. Currently registered at Unit 6 16 Glenmore Centre BH12 4FB, Poole the company has been in the business for 21 years. Its financial year was closed on May 31 and its latest financial statement was filed on 2022/05/31.

Currently there are 3 directors in the the firm, namely Martyn W., Janice W. and Dennis W.. In addition one secretary - Janice W. - is with the company. As of 3 May 2024, our data shows no information about any ex officers on these positions.

Lamco Design Limited Address / Contact

Office Address Unit 6 16 Glenmore Centre
Office Address2 Fancy Road
Town Poole
Post code BH12 4FB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04675802
Date of Incorporation Mon, 24th Feb 2003
Industry Other business support service activities not elsewhere classified
End of financial Year 31st May
Company age 21 years old
Account next due date Thu, 29th Feb 2024 (64 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 9th Mar 2024 (2024-03-09)
Last confirmation statement dated Fri, 24th Feb 2023

Company staff

Martyn W.

Position: Director

Appointed: 25 December 2012

Janice W.

Position: Director

Appointed: 15 May 2003

Janice W.

Position: Secretary

Appointed: 24 February 2003

Dennis W.

Position: Director

Appointed: 24 February 2003

Chettleburghs Secretarial Ltd

Position: Corporate Nominee Secretary

Appointed: 24 February 2003

Resigned: 24 February 2003

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As BizStats discovered, there is Martyn W. The abovementioned PSC has 25-50% voting rights. The second one in the persons with significant control register is Janice W. This PSC and has 50,01-75% voting rights. Moving on, there is Dennis W., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC and has 50,01-75% voting rights.

Martyn W.

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

Janice W.

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

Dennis W.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand229 402219 76349 586163 961381 992533 407163 707125 579
Current Assets375 470391 513254 416234 004464 843   
Debtors104 838128 681162 99832 71145 303118 10252 44580 148
Net Assets Liabilities205 358269 244170 382157 074291 833488 170455 518388 993
Other Debtors1 78114 1372 5083042 92525 0456 9735 613
Property Plant Equipment80 490107 372678 429665 465661 801719 809991 178987 691
Total Inventories41 23043 06941 83237 33237 54828 91326 88215 134
Other
Accumulated Depreciation Impairment Property Plant Equipment121 128151 235176 593145 938166 352162 231194 176208 378
Additions Other Than Through Business Combinations Property Plant Equipment 56 989596 41519 99916 750   
Average Number Employees During Period1214131313131615
Bank Borrowings  416 926405 385386 978   
Bank Borrowings Overdrafts    386 978369 004487 468469 398
Cash On Hand    381 992533 407  
Corporation Tax Payable    45 86249 203  
Creditors239 60225 299516 023412 969386 978369 004527 304494 292
Depreciation Rate Used For Property Plant Equipment      2525
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -52 100 -24 791-396-15 660
Disposals Property Plant Equipment   -63 618 -25 980-396-18 881
Finance Lease Liabilities Present Value Total 25 29924 0977 5847 585 39 83624 894
Increase From Depreciation Charge For Year Property Plant Equipment 30 10725 35821 44520 41420 67032 34129 862
Net Current Assets Liabilities135 868203 46625 237-75 55135 744   
Nominal Value Allotted Share Capital 333    
Number Shares Issued Fully Paid 333    
Other Creditors4 52514 24820 865142 611179 560386 476138 260234 163
Other Inventories10 00015 00015 000     
Other Payables Accrued Expenses73 55837 02943 46969 12350 355   
Other Remaining Borrowings  75 000     
Other Taxation Payable    101 22244 02829 58826 834
Par Value Share  11    
Prepayments6 2318 2927 2471 4001 926   
Property Plant Equipment Gross Cost201 618258 607855 022811 403828 154882 0401 185 3541 196 069
Provisions For Liabilities Balance Sheet Subtotal11 00016 29517 26119 87118 734   
Raw Materials Consumables31 23028 06941 83237 33237 548   
Taxation Social Security Payable58 26544 52135 62123 406101 222   
Total Additions Including From Business Combinations Property Plant Equipment     79 866303 70929 596
Total Assets Less Current Liabilities216 358310 838703 666589 914697 545   
Total Borrowings 25 299516 023412 969386 978   
Trade Creditors Trade Payables51 14737 22583 69633 57727 70246 07145 71227 328
Trade Debtors Trade Receivables96 826106 252153 24331 00740 45293 05745 47274 535
Unpaid Contributions To Pension Schemes 4293 4224 3841 866   
Useful Life Property Plant Equipment Years      33

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 19th, January 2024
Free Download (7 pages)

Company search