Check the

LAMBERT OF LONDON LIMITED

Company
LAMBERT OF LONDON LIMITED (01112289)

LAMBERT OF LONDON

Phone: 00440 207 930
A⁺ rating

ABOUT LAMBERT OF LONDON LIMITED

In Business Since 1979

Lambert Of London have been selling London Souvenirs since 1979 and is entirely  British owned.

In recent years a plethora of new souvenirs shops have sprung up all over central London. This provides visitors with a wide choice of retail outlet. However we believe that you will find a wider range of products at Lambert Souvenirs and at better prices than elsewhere.

We deliver world wide. We also sell many '

ambert Of London Ltd is 100% British owned and has been selling London Souvenirs since 1979.

We sell a huge range of London, British and English souvenirs and gifts as well as a large range of souvenir inspired confectionery and clothing both from our centrally located Whitehall store in the heart of historic London, just south of Trafalgar Square, and from our

KEY FINANCES

Year
2017
Assets
£864.26k ▼ £-88.97k (-9.33 %)
Cash
£57.66k ▼ £-11.84k (-17.04 %)
Liabilities
£307.5k ▲ £148.96k (93.95 %)
Net Worth
£556.75k ▼ £-237.92k (-29.94 %)

REGISTRATION INFO

Company name
LAMBERT OF LONDON LIMITED
Company number
01112289
VAT
GB142190595
Status
Active
Categroy
Private Limited Company
Date of Incorporation
07 May 1973
Age - 51 years
Home Country
United Kingdom

CONTACTS

Website
www.lambertsouvenirs.com
Phones
00440 207 930
Registered Address
BATH HOUSE,
6-8 BATH STREET,
REDCLIFFE,
BRISTOL,
ENGLAND,
BS1 6HL

ECONOMIC ACTIVITIES

47789
Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

13 Oct 2016
Registered office address changed from 4 Hillside Cotham Hill Bristol BS6 6JP to Bath House 6-8 Bath Street Redcliffe Bristol BS1 6HL on 13 October 2016
06 Jul 2016
Total exemption small company accounts made up to 31 January 2016
13 May 2016
Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 100

CHARGES

7 May 2008
Status
Satisfied on 4 April 2014
Delivered
16 May 2008
Persons entitled
Royal Bank of Scotland PLC
Description
Unit 7 gateway trading estate hythe road london by way of…

17 May 2000
Status
Outstanding
Delivered
20 May 2000
Persons entitled
The Royal Bank of Scotland PLC
Description
L/H unit 7 gateway trading estate hythe road london NW10…

21 January 2000
Status
Outstanding
Delivered
26 January 2000
Persons entitled
The Royal Bank of Scotland PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

LAMBERT OF LONDON LIMITED DIRECTORS

Anthony John Whiteway

  Acting
Role
Secretary
Address
6 Park Lodge, London, W14 8AF
Name
WHITEWAY, Anthony John

Peter John Kenneth Mathews

  Acting
Appointed
01 October 1996
Occupation
Salesman
Role
Director
Age
70
Nationality
British
Address
31 Tadmor Street, London, W12 8AW
Country Of Residence
United Kingdom
Name
MATHEWS, Peter John Kenneth

Anthony John Whiteway

  Acting
Occupation
Company Director
Role
Director
Age
80
Nationality
British
Address
6 Park Lodge, London, W14 8AF
Country Of Residence
United Kingdom
Name
WHITEWAY, Anthony John

John Michael Lambert

  Resigned
Resigned
02 October 2014
Occupation
Company Director
Role
Director
Age
80
Nationality
British
Address
27 Alperton Street, London, W10 4NG
Country Of Residence
London
Name
LAMBERT, John Michael

REVIEWS


Check The Company
Excellent according to the company’s financial health.