Lecaw Professional Services Limited DERBY


Lecaw Professional Services started in year 2015 as Private Limited Company with registration number 09599667. The Lecaw Professional Services company has been functioning successfully for nine years now and its status is active. The firm's office is based in Derby at 5 Prospect Place, Millennium Way. Postal code: DE24 8HG.

The company has 3 directors, namely Ashley S., Robert R. and Mitchell S.. Of them, Mitchell S. has been with the company the longest, being appointed on 19 May 2015 and Ashley S. has been with the company for the least time - from 1 August 2020. As of 29 May 2024, there were 2 ex directors - Sam H., Christopher W. and others listed below. There were no ex secretaries.

Lecaw Professional Services Limited Address / Contact

Office Address 5 Prospect Place, Millennium Way
Office Address2 Pride Park
Town Derby
Post code DE24 8HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09599667
Date of Incorporation Tue, 19th May 2015
Industry Electrical installation
End of financial Year 30th September
Company age 9 years old
Account next due date Sun, 30th Jun 2024 (32 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 2nd Jun 2024 (2024-06-02)
Last confirmation statement dated Fri, 19th May 2023

Company staff

Ashley S.

Position: Director

Appointed: 01 August 2020

Robert R.

Position: Director

Appointed: 28 December 2018

Mitchell S.

Position: Director

Appointed: 19 May 2015

Sam H.

Position: Director

Appointed: 10 May 2016

Resigned: 14 July 2017

Christopher W.

Position: Director

Appointed: 19 May 2015

Resigned: 27 September 2021

People with significant control

The list of PSCs who own or have control over the company is made up of 6 names. As we researched, there is Robert R. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Ashley S. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Shore Group Holdings Ltd, who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC has a legal form of "a private company limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Robert R.

Notified on 2 April 2024
Nature of control: 25-50% voting rights
25-50% shares

Ashley S.

Notified on 2 April 2024
Nature of control: 25-50% voting rights
25-50% shares

Shore Group Holdings Ltd

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 13573224
Notified on 1 September 2021
Nature of control: 25-50% voting rights
25-50% shares

Lecaw Investment Group Limited

5 Prospect Place Millennium Way, Pride Park, Derby, DE24 8HG, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 09502054
Notified on 24 December 2018
Ceased on 1 September 2021
Nature of control: 75,01-100% shares

Mitchell S.

Notified on 6 April 2016
Ceased on 24 December 2018
Nature of control: 25-50% shares

Lecaw Management Limited

5 Prospect Place Millennium Way, Pride Park, Derby, DE24 8HG, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 09502054
Notified on 6 April 2016
Ceased on 24 December 2018
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth18 097       
Balance Sheet
Cash Bank On Hand27 48626 237      
Current Assets42 36344 74388 016108 597109 342149 769208 310237 886
Debtors14 87718 506      
Net Assets Liabilities18 09725 59359 90442 59138 96456 291103 524 
Other Debtors5 8284 102      
Property Plant Equipment1 1414 499      
Cash Bank In Hand27 486       
Net Assets Liabilities Including Pension Asset Liability18 097       
Tangible Fixed Assets1 141       
Reserves/Capital
Called Up Share Capital200       
Profit Loss Account Reserve17 897       
Shareholder Funds18 097       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal -425-548-647-1 748-1 9411 9462 438
Accumulated Depreciation Impairment Property Plant Equipment5321 727      
Additions Other Than Through Business Combinations Property Plant Equipment 4 553      
Amounts Owed To Related Parties2 2462 246      
Average Number Employees During Period22256577
Comprehensive Income Expense38 82125 807      
Creditors25 17922 79433 75767 92046 66736 66727 35017 406
Dividends Paid-20 924-17 255      
Financial Commitments Other Than Capital Commitments16 28810 52614 89915 61721 85313 47519 458 
Fixed Assets1 1414 4993 3315891 7672 2392 0921 567
Increase From Depreciation Charge For Year Property Plant Equipment 1 195      
Issue Equity Instruments200       
Net Current Assets Liabilities17 18421 94957 12142 64985 61292 660130 728 
Number Shares Issued Fully Paid200195      
Other Creditors1 747524      
Par Value Share11      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 3 6542 8621 9721 488903599760
Profit Loss38 82125 807      
Property Plant Equipment Gross Cost1 6736 226      
Provisions For Liabilities Balance Sheet Subtotal228855      
Taxation Social Security Payable5 6004 718      
Total Assets Less Current Liabilities18 32526 87260 45243 23887 37994 899132 820 
Trade Creditors Trade Payables6 0789 677      
Trade Debtors Trade Receivables9 04914 404      
Amount Specific Advance Or Credit Directors78-448      
Amount Specific Advance Or Credit Made In Period Directors-18 975-10 658      
Amount Specific Advance Or Credit Repaid In Period Directors19 05310 132      
Consideration For Shares Issued5       
Creditors Due Within One Year25 179       
Nominal Value Shares Issued1       
Number Shares Allotted200       
Number Shares Issued5       
Provisions For Liabilities Charges228       
Value Shares Allotted200       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Change of share class name or designation
filed on: 2nd, May 2024
Free Download (2 pages)

Company search

Advertisements