Lambert & Barclay Limited HODDESDON


Lambert & Barclay started in year 2015 as Private Limited Company with registration number 09472359. The Lambert & Barclay company has been functioning successfully for nine years now and its status is active. The firm's office is based in Hoddesdon at 2 Tower House. Postal code: EN11 8UR. Since Thursday 3rd March 2016 Lambert & Barclay Limited is no longer carrying the name Shiney Shoes.

The company has 2 directors, namely Charles O., Richard O.. Of them, Richard O. has been with the company the longest, being appointed on 5 March 2015 and Charles O. has been with the company for the least time - from 27 October 2017. As of 29 March 2024, our data shows no information about any ex officers on these positions.

Lambert & Barclay Limited Address / Contact

Office Address 2 Tower House
Office Address2 Tower Centre
Town Hoddesdon
Post code EN11 8UR
Country of origin United Kingdom

Company Information / Profile

Registration Number 09472359
Date of Incorporation Thu, 5th Mar 2015
Industry Retail sale of footwear in specialised stores
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Charles O.

Position: Director

Appointed: 27 October 2017

Richard O.

Position: Director

Appointed: 05 March 2015

People with significant control

The list of PSCs that own or control the company includes 3 names. As BizStats established, there is Richard O. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Charles O. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Richard O., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Richard O.

Notified on 24 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Charles O.

Notified on 20 October 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Richard O.

Notified on 6 April 2016
Ceased on 1 September 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Shiney Shoes March 3, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth-27 400      
Balance Sheet
Cash Bank In Hand1 286      
Cash Bank On Hand1 28626 16296119 75531 4354 16612 989
Current Assets3 59727 22019 63630 32442 11945 50443 497
Debtors2 3111 0582 6255691 8641 338508
Net Assets Liabilities -52 585-90 142-115 269-155 795-186 483-204 866
Other Debtors 100100100 1 338508
Property Plant Equipment  1 000750560420315
Total Inventories  16 05010 0008 82040 00030 000
Reserves/Capital
Called Up Share Capital100      
Profit Loss Account Reserve-27 500      
Shareholder Funds-27 400      
Other
Accrued Liabilities6007519001 05016 9311 151 
Accumulated Depreciation Impairment Property Plant Equipment  3325827729121 017
Average Number Employees During Period 12 222
Creditors30 99779 80517 45111 98411 4675 1342 994
Creditors Due Within One Year30 997      
Increase From Depreciation Charge For Year Property Plant Equipment  332250190140105
Net Current Assets Liabilities-27 400-52 585-73 691-104 035-144 888-186 903-202 187
Number Shares Allotted100      
Number Shares Issued Fully Paid 278278278278278 
Other Creditors11 10713 01942 40779 54498 961128 452244 555
Other Remaining Borrowings  11 9846 1675 8176 167 
Par Value Share111111 
Prepayments  908147   
Property Plant Equipment Gross Cost  1 3321 3321 3321 332 
Recoverable Value-added Tax2 3119581 6173221 8641 338 
Share Capital Allotted Called Up Paid100      
Total Additions Including From Business Combinations Property Plant Equipment  1 332    
Total Assets Less Current Liabilities-27 400-52 585-72 691-103 285-144 328-186 483-201 872
Trade Creditors Trade Payables8 280      
Bank Borrowings Overdrafts     5 1342 994
Nominal Value Shares Issued Specific Share Issue     1 

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Accounting period extended to Sunday 31st December 2023. Originally it was Thursday 31st August 2023
filed on: 29th, June 2023
Free Download (1 page)

Company search

Advertisements