Lesar Uk Limited BLACKBURN


Lesar Uk started in year 2003 as Private Limited Company with registration number 04936232. The Lesar Uk company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Blackburn at Sentinel Court. Postal code: BB1 2EH.

Currently there are 2 directors in the the firm, namely Lee C. and Sarah C.. In addition one secretary - Sarah C. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Lesar Uk Limited Address / Contact

Office Address Sentinel Court
Office Address2 Wilkinson Way
Town Blackburn
Post code BB1 2EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04936232
Date of Incorporation Fri, 17th Oct 2003
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (238 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 31st Oct 2023 (2023-10-31)
Last confirmation statement dated Mon, 17th Oct 2022

Company staff

Sarah C.

Position: Secretary

Appointed: 01 November 2008

Lee C.

Position: Director

Appointed: 17 October 2003

Sarah C.

Position: Director

Appointed: 17 October 2003

Sheena F.

Position: Secretary

Appointed: 01 November 2006

Resigned: 01 November 2008

Terence F.

Position: Director

Appointed: 17 October 2003

Resigned: 06 March 2008

Sheena F.

Position: Director

Appointed: 17 October 2003

Resigned: 06 March 2008

Sarah C.

Position: Secretary

Appointed: 17 October 2003

Resigned: 01 October 2006

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats researched, there is Lee C. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Sarah C. This PSC owns 25-50% shares.

Lee C.

Notified on 6 April 2016
Nature of control: 25-50% shares

Sarah C.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth394 440503 287670 344       
Balance Sheet
Cash Bank In Hand196 889310 227374 369       
Current Assets511 876666 632886 1821 233 1411 190 9321 360 7541 502 5951 395 4671 625 3991 643 471
Debtors217 360199 446261 342278 170273 281378 704518 920226 149303 915425 997
Intangible Fixed Assets8 7934 734675       
Cash Bank On Hand   586 150543 895513 943657 160867 176969 998876 798
Net Assets Liabilities   866 446947 3121 069 5641 106 4101 170 1621 347 4321 434 931
Other Debtors   49215 5903 2557 9553 1413 92022 028
Property Plant Equipment   253 190245 306242 484227 323213 018203 771302 306
Total Inventories   368 821373 756468 107326 515302 142351 486340 676
Stocks Inventory97 627156 959250 471       
Tangible Fixed Assets243 548240 212252 842       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve394 340503 187670 244       
Shareholder Funds394 440503 287670 344       
Other
Creditors Due After One Year135 119127 187119 227       
Creditors Due Within One Year223 750270 196331 877       
Deferred Tax Liability10 90810 90818 251       
Fixed Assets252 341244 946253 517       
Intangible Fixed Assets Aggregate Amortisation Impairment31 79535 85439 913       
Intangible Fixed Assets Amortisation Charged In Period 4 0594 059       
Intangible Fixed Assets Cost Or Valuation 40 58840 588       
Net Assets Liability Excluding Pension Asset Liability394 440503 287670 344       
Net Current Assets Liabilities288 126396 436554 305742 059821 804936 468981 6031 047 8911 228 3711 233 063
Number Shares Allotted 100100       
Accrued Liabilities Deferred Income   33 84212 2994 30330 12016 977  
Accumulated Amortisation Impairment Intangible Assets   40 58840 58840 58840 58840 58840 588 
Accumulated Depreciation Impairment Property Plant Equipment   116 252138 921161 735181 456198 592213 766232 710
Additions Other Than Through Business Combinations Property Plant Equipment     19 9924 5602 8315 927117 479
Average Number Employees During Period   37373636332728
Bank Borrowings Overdrafts   110 841102 31991 68584 67574 85365 09755 183
Corporation Tax Payable   64 38768 52168 53941 41459 629  
Corporation Tax Recoverable      14 706   
Creditors   110 841102 31991 68584 67574 85365 09755 183
Future Minimum Lease Payments Under Non-cancellable Operating Leases     57 29471 79551 67951 35165 717
Increase From Depreciation Charge For Year Property Plant Equipment    22 66922 81419 72117 13615 17418 944
Intangible Assets Gross Cost   40 58840 58840 58840 58840 58840 588 
Number Shares Issued Fully Paid    40     
Other Creditors   4 8921 296  16 97716 29127 906
Other Taxation Social Security Payable   68 92172 37886 37495 82860 165167 959139 131
Par Value Share 11 1     
Prepayments Accrued Income   13 65212 53313 29015 57010 2059 42420 924
Property Plant Equipment Gross Cost   369 442384 227404 219408 779411 610417 537535 016
Provisions For Liabilities Balance Sheet Subtotal   17 96217 47917 70317 84115 89419 61345 255
Total Additions Including From Business Combinations Property Plant Equipment    14 785     
Total Assets Less Current Liabilities540 467641 382807 822995 2491 067 1101 178 9521 208 9261 260 9091 432 1421 535 369
Trade Creditors Trade Payables   311 555207 149257 585346 145203 320205 293234 871
Trade Debtors Trade Receivables   264 026245 158362 159480 689212 803290 571383 045
Other Loans After Five Years By Instalments106 02797 24689 286       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 16 03231 682       
Tangible Fixed Assets Cost Or Valuation299 147315 179346 861       
Tangible Fixed Assets Depreciation55 59974 96794 019       
Tangible Fixed Assets Depreciation Charged In Period 19 36819 052       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 18th, October 2023
Free Download (13 pages)

Company search

Advertisements