Lee Motors Ltd LANCING


Founded in 2005, Lee Motors, classified under reg no. 05630851 is a active - proposal to strike off company. Currently registered at 66 Pratton Avenue BN15 9NX, Lancing the company has been in the business for nineteen years. Its financial year was closed on 31st March and its latest financial statement was filed on 2023-03-31. Since 2005-12-08 Lee Motors Ltd is no longer carrying the name Leigh Back.

Lee Motors Ltd Address / Contact

Office Address 66 Pratton Avenue
Town Lancing
Post code BN15 9NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05630851
Date of Incorporation Mon, 21st Nov 2005
Industry Maintenance and repair of motor vehicles
End of financial Year 31st March
Company age 19 years old
Account next due date Tue, 31st Dec 2024 (216 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 13th Dec 2023 (2023-12-13)
Last confirmation statement dated Tue, 29th Nov 2022

Company staff

Sabrina B.

Position: Secretary

Appointed: 24 June 2006

Leigh B.

Position: Director

Appointed: 24 June 2006

Hcs Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 21 November 2005

Resigned: 21 November 2005

Hanover Directors Limited

Position: Corporate Nominee Director

Appointed: 21 November 2005

Resigned: 21 November 2005

People with significant control

The list of PSCs who own or control the company consists of 1 name. As BizStats established, there is Leigh B. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Leigh B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Leigh Back December 8, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312023-03-31
Net Worth6447       
Balance Sheet
Current Assets1 2751 8726441 6933 4642 9842 9613 2293 105
Net Assets Liabilities 4746307719045482
Cash Bank In Hand550613       
Debtors7251 259       
Tangible Fixed Assets501375       
Reserves/Capital
Called Up Share Capital11       
Profit Loss Account Reserve6346       
Shareholder Funds6447       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal -500-516-534-540-570-601-582-612
Average Number Employees During Period   111111
Creditors 1 7001 7892 4083 8062 8682 7982 9612 491
Fixed Assets 3751 7061 279959644483362 
Net Current Assets Liabilities-437-328-1 145-715-342116163268614
Total Assets Less Current Liabilities6447562564617760646630614
Amount Specific Advance Or Credit Directors  -251 6353 4432 9472 9463 2023 077
Amount Specific Advance Or Credit Made In Period Directors   1 6603 4432 9472 9463 2023 077
Amount Specific Advance Or Credit Repaid In Period Directors    -1 635-3 443-2 947-2 946-3 202
Creditors Due Within One Year1 7122 200       
Number Shares Allotted 1       
Par Value Share 1       
Share Capital Allotted Called Up Paid11       
Tangible Fixed Assets Cost Or Valuation6 806        
Tangible Fixed Assets Depreciation6 3056 431       
Tangible Fixed Assets Depreciation Charged In Period 126       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Accounting period ending changed to 2022-10-31 (was 2023-03-31).
filed on: 30th, May 2023
Free Download (1 page)

Company search

Advertisements