Lea Graham Associates Limited HAYWARDS HEATH


Founded in 2004, Lea Graham Associates, classified under reg no. 05174718 is an active company. Currently registered at Kingfisher House Hurstwood Grange RH17 7QX, Haywards Heath the company has been in the business for 20 years. Its financial year was closed on 31st July and its latest financial statement was filed on Sunday 31st July 2022.

Currently there are 2 directors in the the company, namely Helen U. and Susan F.. In addition one secretary - Tatjana K. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Angela L. who worked with the the company until 27 April 2022.

Lea Graham Associates Limited Address / Contact

Office Address Kingfisher House Hurstwood Grange
Office Address2 Hurstwood Lane
Town Haywards Heath
Post code RH17 7QX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05174718
Date of Incorporation Thu, 8th Jul 2004
Industry Other service activities not elsewhere classified
End of financial Year 31st July
Company age 20 years old
Account next due date Tue, 30th Apr 2024 (5 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 22nd Jul 2024 (2024-07-22)
Last confirmation statement dated Sat, 8th Jul 2023

Company staff

Helen U.

Position: Director

Appointed: 03 November 2023

Tatjana K.

Position: Secretary

Appointed: 27 April 2022

Susan F.

Position: Director

Appointed: 08 July 2004

Michael R.

Position: Director

Appointed: 06 May 2021

Resigned: 03 November 2023

Graham F.

Position: Director

Appointed: 08 July 2004

Resigned: 20 April 2020

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 08 July 2004

Resigned: 08 July 2004

Angela L.

Position: Secretary

Appointed: 08 July 2004

Resigned: 27 April 2022

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 08 July 2004

Resigned: 08 July 2004

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As we discovered, there is Susan F. This PSC has significiant influence or control over this company, has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Graham F. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Susan F.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
significiant influence or control

Graham F.

Notified on 6 April 2016
Ceased on 20 April 2020
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth-9 022-9 275       
Balance Sheet
Cash Bank On Hand  555555509 8068 0667 834
Current Assets3 3314 7925 4218 5655 9821 46115 91812 86310 329
Debtors3 2764 7375 3668 5105 9271 4116 1124 7972 495
Net Assets Liabilities  -16 344-17 418-16 233-19 547-13 136-6 391-8 902
Other Debtors  7941 8871 6285411 7731 6021 471
Property Plant Equipment  753524393262131  
Cash Bank In Hand5555       
Intangible Fixed Assets13 95012 400       
Net Assets Liabilities Including Pension Asset Liability-9 022-9 275       
Tangible Fixed Assets3 4832 961       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve-9 122-9 375       
Shareholder Funds-9 022-9 275       
Other
Accumulated Amortisation Impairment Intangible Assets  20 15021 70023 25024 80026 35027 90029 450
Accumulated Depreciation Impairment Property Plant Equipment  15 47615 70515 83615 96716 09816 22916 229
Amortisation Rate Used For Intangible Assets   555555
Average Number Employees During Period  111111 
Bank Borrowings Overdrafts  9 74311 4939 9331 651   
Corporation Tax Payable       816 
Creditors  33 36835 80730 35827 47033 83522 35420 781
Depreciation Rate Used For Property Plant Equipment   101010101010
Fixed Assets17 43315 36111 6039 8248 1436 4624 7813 100 
Increase From Amortisation Charge For Year Intangible Assets   1 5501 5501 5501 5501 5501 550
Increase From Depreciation Charge For Year Property Plant Equipment   229131131131131 
Intangible Assets  10 8509 3007 7506 2004 6503 1001 550
Intangible Assets Gross Cost   31 00031 00031 00031 00031 00031 000
Net Current Assets Liabilities-26 455-24 636-27 947-27 242-24 376-26 009-17 917-9 491-10 452
Other Creditors  18 23216 79015 04020 49530 70519 74714 308
Other Remaining Borrowings   1 121     
Other Taxation Social Security Payable  1 9541 9101 7621 197   
Property Plant Equipment Gross Cost   16 22916 22916 22916 22916 22916 229
Total Assets Less Current Liabilities-9 022-9 275-16 344-17 418-16 233-19 547-13 136-6 391-8 902
Total Borrowings   1 121     
Trade Creditors Trade Payables  3 4394 4933 6234 1273 1301 7914 073
Trade Debtors Trade Receivables  4 5726 6234 2998704 3393 1951 024
Creditors Due Within One Year29 78629 428       
Intangible Fixed Assets Aggregate Amortisation Impairment17 05018 600       
Intangible Fixed Assets Amortisation Charged In Period 1 550       
Intangible Fixed Assets Cost Or Valuation31 00031 000       
Number Shares Allotted 100       
Par Value Share 1       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Cost Or Valuation16 22916 229       
Tangible Fixed Assets Depreciation12 74613 268       
Tangible Fixed Assets Depreciation Charged In Period 522       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
New director appointment on Friday 3rd November 2023.
filed on: 6th, November 2023
Free Download (2 pages)

Company search

Advertisements