David A Lea & Sons Ltd ORMSKIRK


David A Lea & Sons started in year 2010 as Private Limited Company with registration number 07279036. The David A Lea & Sons company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Ormskirk at Tower View. Postal code: L39 3AD.

The firm has 2 directors, namely Michael L., Thomas L.. Of them, Thomas L. has been with the company the longest, being appointed on 1 December 2019 and Michael L. has been with the company for the least time - from 15 November 2023. As of 19 April 2024, there were 2 ex directors - Michael L., David L. and others listed below. There were no ex secretaries.

David A Lea & Sons Ltd Address / Contact

Office Address Tower View
Office Address2 Blindmans Lane
Town Ormskirk
Post code L39 3AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 07279036
Date of Incorporation Wed, 9th Jun 2010
Industry Licensed restaurants
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 14 years old
Account next due date Sun, 31st Mar 2024 (19 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 23rd Jun 2024 (2024-06-23)
Last confirmation statement dated Fri, 9th Jun 2023

Company staff

Michael L.

Position: Director

Appointed: 15 November 2023

Thomas L.

Position: Director

Appointed: 01 December 2019

Michael L.

Position: Director

Appointed: 01 December 2019

Resigned: 17 July 2023

David L.

Position: Director

Appointed: 09 June 2010

Resigned: 01 December 2019

People with significant control

The list of persons with significant control who own or control the company consists of 4 names. As we found, there is Michael L. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Thomas L. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Michael L., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Michael L.

Notified on 17 July 2023
Nature of control: 25-50% shares

Thomas L.

Notified on 1 December 2019
Nature of control: 25-50% voting rights
25-50% shares

Michael L.

Notified on 1 December 2019
Ceased on 17 July 2023
Nature of control: 25-50% voting rights
25-50% shares

David L.

Notified on 6 April 2016
Ceased on 1 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth1001 004 4061 015 3671 017 7371 031 000984 224       
Balance Sheet
Cash Bank On Hand     1 2643 863      
Current Assets10049 39053 46443 62546 00311 03912 5239 8666 3966 92847 94474 048326 138
Net Assets Liabilities     984 224960 247997 8201 014 1021 058 5371 077 8721 099 3411 151 338
Property Plant Equipment     1 174 5591 164 855      
Total Inventories     9 7758 660      
Cash Bank In Hand10026 70320 57614 91616 2111 264       
Debtors 9 68717 8888 70921 542        
Net Assets Liabilities Including Pension Asset Liability1001 004 4061 015 3671 017 7371 031 000984 224       
Stocks Inventory 13 00015 00020 0008 2509 775       
Tangible Fixed Assets 989 8151 016 3761 011 9151 117 7531 174 559       
Reserves/Capital
Called Up Share Capital1001 000 0001 000 0001 000 0001 000 0001 000 000       
Profit Loss Account Reserve 4 40615 36717 73731 000-15 776       
Shareholder Funds1001 004 4061 015 3671 017 7371 031 000984 224       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     -6 988-8 004-4 315-8 610-5 827-5 736-9 323-5 308
Accumulated Depreciation Impairment Property Plant Equipment     43 39654 255      
Additions Other Than Through Business Combinations Property Plant Equipment      1 155      
Average Number Employees During Period        109473
Creditors     68 55954 76140 86726 40351 42745 52832 117392 882
Fixed Assets 989 8151 016 3761 011 9151 117 7531 174 5591 164 8551 159 5811 160 0221 151 6891 164 3541 152 9521 321 894
Increase From Depreciation Charge For Year Property Plant Equipment      10 859      
Net Current Assets Liabilities10019 928-4765 822-86 753-121 776-141 843-116 579-110 907-35 898-35 218-4 171227 634
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      70 184    
Property Plant Equipment Gross Cost     1 217 9551 219 110      
Total Assets Less Current Liabilities1001 009 7431 015 9001 017 7371 031 0001 052 7831 023 0121 043 0021 049 1151 115 7911 129 1361 140 7811 549 528
Called Up Share Capital Not Paid Not Expressed As Current Asset 989 8151 016 376          
Creditors Due After One Year 5 337533  68 559       
Creditors Due Within One Year 29 46253 94037 803132 756132 815       
Tangible Fixed Assets Additions 991 834 3 518117 59069 482       
Tangible Fixed Assets Cost Or Valuation 991 8341 027 3651 030 8831 148 4731 217 955       
Tangible Fixed Assets Depreciation 2 01910 98918 96830 72043 396       
Tangible Fixed Assets Depreciation Charged In Period 2 019 7 97911 75212 676       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
New director appointment on 2023/11/15.
filed on: 15th, November 2023
Free Download (2 pages)

Company search