Lampton Cleaners Limited CHERTSEY


Founded in 1977, Lampton Cleaners, classified under reg no. 01341863 is an active company. Currently registered at Mount Pleasant Spratts Lane KT16 0HU, Chertsey the company has been in the business for fourty seven years. Its financial year was closed on 30th April and its latest financial statement was filed on 2022-04-30.

The company has 3 directors, namely Sharon C., Janette M. and Michael C.. Of them, Janette M., Michael C. have been with the company the longest, being appointed on 22 September 1992 and Sharon C. has been with the company for the least time - from 13 September 2018. As of 27 April 2024, there were 2 ex directors - Cyril C., Norma C. and others listed below. There were no ex secretaries.

Lampton Cleaners Limited Address / Contact

Office Address Mount Pleasant Spratts Lane
Office Address2 Ottershaw
Town Chertsey
Post code KT16 0HU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01341863
Date of Incorporation Thu, 1st Dec 1977
Industry Washing and (dry-)cleaning of textile and fur products
End of financial Year 30th April
Company age 47 years old
Account next due date Wed, 31st Jan 2024 (87 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 6th Oct 2024 (2024-10-06)
Last confirmation statement dated Fri, 22nd Sep 2023

Company staff

Janette M.

Position: Secretary

Resigned:

Sharon C.

Position: Director

Appointed: 13 September 2018

Janette M.

Position: Director

Appointed: 22 September 1992

Michael C.

Position: Director

Appointed: 22 September 1992

Cyril C.

Position: Director

Resigned: 14 March 2017

Norma C.

Position: Director

Resigned: 14 March 2017

People with significant control

The list of PSCs that own or control the company includes 3 names. As BizStats discovered, there is Janette M. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Sharon C. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Michael C., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Janette M.

Notified on 20 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Sharon C.

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

Michael C.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth581 941636 012579 711       
Balance Sheet
Current Assets28 97847 370170 058115 84869 725132 06464 75073 76166 19063 624
Net Assets Liabilities  168 612125 69187 915186 643149 109155 089141 687 
Cash Bank In Hand10 48830 242161 599       
Debtors13 99012 6284 959       
Stocks Inventory4 5004 5003 500       
Tangible Fixed Assets942 403900 335562 886       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve43 74297 813168 512       
Shareholder Funds581 941636 012579 711       
Other
Average Number Employees During Period    1184334
Creditors  8 4693 388124 74071 78242 00245 03350 86455 025
Fixed Assets  151 787146 846142 930126 361126 361126 361126 361126 361
Net Current Assets Liabilities-178 788-179 73825 294-17 767-55 01560 28222 74828 72815 326 
Total Assets Less Current Liabilities763 615720 597588 180129 07987 915186 643149 109155 089141 687 
Creditors Due After One Year172 07084 5858 469       
Creditors Due Within One Year207 766227 108144 764       
Intangible Fixed Assets Aggregate Amortisation Impairment147 000         
Intangible Fixed Assets Amortisation Decrease Increase On Disposals 147 000        
Intangible Fixed Assets Cost Or Valuation147 000         
Intangible Fixed Assets Disposals 147 000        
Number Shares Allotted 2020       
Par Value Share 11       
Provisions For Liabilities Charges9 604         
Revaluation Reserve538 099538 099411 099       
Share Capital Allotted Called Up Paid202020       
Tangible Fixed Assets Additions 11 165        
Tangible Fixed Assets Cost Or Valuation1 248 3371 095 404        
Tangible Fixed Assets Depreciation305 934195 069        
Tangible Fixed Assets Depreciation Charged In Period 3 345        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 114 210        
Tangible Fixed Assets Disposals 164 098        

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 2023-04-30
filed on: 17th, January 2024
Free Download (4 pages)

Company search