Lea Marston Hotel And Leisure Complex Limited LONDON


Founded in 1991, Lea Marston Hotel And Leisure Complex, classified under reg no. 02573582 is an active company. Currently registered at 2nd Floor 32-33 Gosfield Street W1W 6HL, London the company has been in the business for 33 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

There is a single director in the company at the moment - David M., appointed on 2 August 2017. In addition, a secretary was appointed - Ian N., appointed on 2 August 2017. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Lea Marston Hotel And Leisure Complex Limited Address / Contact

Office Address 2nd Floor 32-33 Gosfield Street
Office Address2 Fitzrovia
Town London
Post code W1W 6HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02573582
Date of Incorporation Mon, 14th Jan 1991
Industry Hotels and similar accommodation
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 27th Jan 2024 (2024-01-27)
Last confirmation statement dated Fri, 13th Jan 2023

Company staff

Ian N.

Position: Secretary

Appointed: 02 August 2017

David M.

Position: Director

Appointed: 02 August 2017

John H.

Position: Director

Appointed: 01 April 2014

Resigned: 02 August 2017

Phillip A.

Position: Director

Appointed: 26 July 2011

Resigned: 02 August 2017

Adam S.

Position: Director

Appointed: 26 July 2011

Resigned: 02 August 2017

Richard B.

Position: Director

Appointed: 01 July 2003

Resigned: 02 August 2017

Adam S.

Position: Secretary

Appointed: 01 May 2001

Resigned: 02 August 2017

Morris K.

Position: Director

Appointed: 01 January 1998

Resigned: 02 August 2017

Mark B.

Position: Secretary

Appointed: 26 February 1991

Resigned: 30 April 2001

Mark B.

Position: Director

Appointed: 26 February 1991

Resigned: 30 April 2001

John B.

Position: Director

Appointed: 26 February 1991

Resigned: 02 August 2017

Morris K.

Position: Director

Appointed: 26 February 1991

Resigned: 30 June 1997

David S.

Position: Director

Appointed: 30 January 1991

Resigned: 26 February 1991

Nigel B.

Position: Director

Appointed: 30 January 1991

Resigned: 26 February 1991

Nigel B.

Position: Secretary

Appointed: 30 January 1991

Resigned: 26 February 1991

Mbc Secretaries Limited

Position: Nominee Secretary

Appointed: 14 January 1991

Resigned: 30 January 1991

Mbc Nominees Limited

Position: Nominee Director

Appointed: 14 January 1991

Resigned: 30 January 1991

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we researched, there is Rsm Leisure Limited from Sutton Coldfield, England. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Rsm Leisure Limited

Lea Marston Hotel & Leisure Haunch Lane, Lea Marston, Sutton Coldfield, West Midlands, B76 0BY, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered United Kingdom (England And Wales)
Place registered Companies House
Registration number 03628906
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 431 572605 8431 347 021520 444
Current Assets2 611 5192 156 9973 192 0263 594 914
Debtors1 106 9841 514 1471 786 1693 014 680
Net Assets Liabilities3 116 3882 857 0433 076 5903 629 382
Other Debtors9 787 186 
Property Plant Equipment6 416 7666 150 6465 698 5985 723 844
Total Inventories72 96337 00758 83659 790
Other
Audit Fees Expenses10 00010 00010 00012 500
Accrued Liabilities Deferred Income281 908133 665294 120338 536
Accumulated Depreciation Impairment Property Plant Equipment6 105 8666 395 0816 921 0997 046 291
Additional Provisions Increase From New Provisions Recognised -14 669 54 427
Additions Other Than Through Business Combinations Property Plant Equipment 23 09573 970150 437
Administrative Expenses4 379 1562 879 4343 535 5384 311 942
Amounts Owed By Group Undertakings783 6811 326 2161 568 0032 592 092
Amounts Owed To Group Undertakings4 770 5224 762 5224 758 6554 758 655
Applicable Tax Rate19191919
Average Number Employees During Period 74100136
Balances Amounts Owed By Related Parties551 675830 8431 568 003 
Balances Amounts Owed To Related Parties4 770 5224 762 5524 760 022 
Comprehensive Income Expense704 124-259 345219 547552 792
Corporation Tax Payable64 19620 26859 54390 911
Cost Sales792 743264 793405 692654 153
Creditors5 786 6805 343 6985 748 3925 569 307
Current Tax For Period64 196-43 47057 47731 368
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-17 807-14 669-41 26054 427
Deferred Tax Liabilities121 571106 90265 642120 069
Depreciation Expense Property Plant Equipment329 549289 215526 018125 192
Finance Lease Liabilities Present Value Total3 9783 646  
Finance Lease Payments Owing Minimum Gross7 6243 646  
Further Item Borrowings Component Total Borrowings174 565   
Government Grant Income 535 525244 4526 000
Gross Profit Loss5 129 6692 025 9673 529 8824 944 529
Increase Decrease In Current Tax From Adjustment For Prior Periods-7 385-458-18 005-40 497
Increase Decrease In Existing Provisions  -41 260 
Increase From Depreciation Charge For Year Property Plant Equipment 289 215526 018125 192
Interest Payable Similar Charges Finance Costs  3 032 
Net Current Assets Liabilities-3 175 161-3 186 701-2 556 366-1 974 393
Net Deferred Tax Liability Asset121 571106 90265 642120 069
Number Shares Issued Fully Paid12 500 00012 500 00012 500 00012 500 000
Operating Profit Loss750 513-317 942238 796638 587
Other Creditors 49 24555 34755 354
Other Departments Average Number Employees16174100136
Other Finance Costs  3 032 
Other Operating Income Format1 535 525244 4526 000
Other Taxation Social Security Payable194 473164 160241 394146 708
Par Value Share 000
Payments To Related Parties181 94757 503125 404 
Pension Costs Defined Contribution Plan31 66813 48314 16724 273
Pension Other Post-employment Benefit Costs Other Pension Costs31 66813 48314 16724 273
Prepayments Accrued Income127 07845 21372 26481 803
Profit Loss704 124-259 345219 547552 792
Profit Loss On Ordinary Activities Before Tax750 513-317 942235 764638 587
Property Plant Equipment Gross Cost12 522 63212 545 72712 619 69812 770 135
Provisions121 571106 90265 642120 069
Provisions For Liabilities Balance Sheet Subtotal121 571106 90265 642120 069
Raw Materials72 96337 00758 83659 790
Revenue From Rendering Services5 922 4122 290 7603 935 5745 598 682
Social Security Costs136 14785 35686 519116 169
Staff Costs Employee Benefits Expense2 267 8951 660 0901 700 0062 143 223
Tax Decrease From Utilisation Tax Losses95 104 46 5079 966
Tax Expense Credit Applicable Tax Rate142 597-60 40944 795121 331
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss6 2813 2472 1751 457
Tax Tax Credit On Profit Or Loss On Ordinary Activities46 389-58 59716 21785 795
Total Assets Less Current Liabilities3 241 6052 963 9453 142 2323 749 451
Total Current Tax Expense Credit64 196-43 92857 477 
Trade Creditors Trade Payables297 038210 192339 333179 143
Trade Debtors Trade Receivables186 438142 718145 716340 785
Turnover Revenue5 922 4122 290 7603 935 5745 598 682
Wages Salaries2 100 0801 561 2511 599 3202 002 781

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 23rd, August 2023
Free Download (21 pages)

Company search

Advertisements