Lea Partners Limited BARNSLEY


Founded in 2002, Lea Partners, classified under reg no. 04529332 is an active company. Currently registered at Manor Farm Stainborough Lane S75 3HA, Barnsley the company has been in the business for twenty two years. Its financial year was closed on Wednesday 28th February and its latest financial statement was filed on 2023/02/28.

Currently there are 2 directors in the the firm, namely Thomas L. and Richard L.. In addition one secretary - Thomas L. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Susan L. who worked with the the firm until 28 February 2007.

Lea Partners Limited Address / Contact

Office Address Manor Farm Stainborough Lane
Office Address2 Hood Green
Town Barnsley
Post code S75 3HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04529332
Date of Incorporation Mon, 9th Sep 2002
Industry Mixed farming
End of financial Year 28th February
Company age 22 years old
Account next due date Sat, 30th Nov 2024 (201 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Mon, 23rd Sep 2024 (2024-09-23)
Last confirmation statement dated Sat, 9th Sep 2023

Company staff

Thomas L.

Position: Secretary

Appointed: 28 February 2007

Thomas L.

Position: Director

Appointed: 09 September 2002

Richard L.

Position: Director

Appointed: 09 September 2002

Susan L.

Position: Secretary

Appointed: 09 September 2002

Resigned: 28 February 2007

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 09 September 2002

Resigned: 09 September 2002

Christopher L.

Position: Director

Appointed: 09 September 2002

Resigned: 03 March 2006

Qa Nominees Limited

Position: Corporate Nominee Director

Appointed: 09 September 2002

Resigned: 09 September 2002

Susan L.

Position: Director

Appointed: 09 September 2002

Resigned: 28 February 2007

People with significant control

The list of PSCs who own or control the company includes 2 names. As BizStats found, there is Thomas L. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Richard L. This PSC owns 25-50% shares.

Thomas L.

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

Richard L.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth-51 938-98 463        
Balance Sheet
Current Assets102 74783 85483 85474 995134 441128 240188 380203 927193 017218 144
Debtors36 61713 58413 58412 99521 84117 09052 41062 44717 47817 194
Net Assets Liabilities Including Pension Asset Liability-51 938-98 463        
Property Plant Equipment  72 97166 94154 79247 86839 93932 91826 35922 249
Stocks Inventory66 13070 270        
Tangible Fixed Assets81 11672 971        
Total Inventories  70 27062 000112 600111 150135 970141 480175 539200 950
Net Assets Liabilities        -163 967-186 097
Reserves/Capital
Called Up Share Capital100100        
Profit Loss Account Reserve-52 038-98 563        
Shareholder Funds-51 938-98 463        
Other
Accrued Liabilities Deferred Income  14 77115 94215 96715 99219 05316 9335 6585 503
Accumulated Depreciation Impairment Property Plant Equipment  131 316145 221146 536156 160164 089171 110169 794173 904
Average Number Employees During Period   2222111
Bank Borrowings Overdrafts  17 03917 12118 76318 27729 94367 63314 29010 309
Creditors  305 728315 686365 429384 549420 918420 61139 13135 150
Creditors Due After One Year1 653         
Creditors Due Within One Year302 252305 728        
Disposals Decrease In Depreciation Impairment Property Plant Equipment    9 921   6 213 
Disposals Property Plant Equipment    11 284   7 875 
Finance Lease Liabilities Present Value Total  1 653       
Fixed Assets165 443123 411123 41194 80157 90947 868    
Increase From Depreciation Charge For Year Property Plant Equipment   13 90511 2369 6247 9297 0214 8974 110
Investments Fixed Assets9 3529 3529 3526 2353 117     
Net Current Assets Liabilities-199 505-221 874-221 874-240 691-230 988-256 309-232 538-216 684-190 326-173 196
Number Shares Allotted 20        
Number Shares Issued Fully Paid    202020202020
Other Creditors  243 929240 929284 385285 385301 385291 385268 885261 885
Other Investments Other Than Loans  9 3526 2353 117-3 117    
Par Value Share 1  111111
Property Plant Equipment Gross Cost  204 287212 162201 328204 028204 028204 028196 153 
Provisions For Liabilities Charges16 223         
Recoverable Value-added Tax  2 0842558015902 2351 171978694
Share Capital Allotted Called Up Paid2020        
Tangible Fixed Assets Additions 14 160        
Tangible Fixed Assets Cost Or Valuation204 127204 287        
Tangible Fixed Assets Depreciation123 011131 316        
Tangible Fixed Assets Depreciation Charged In Period 14 430        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 6 125        
Tangible Fixed Assets Disposals 14 000        
Total Additions Including From Business Combinations Property Plant Equipment   7 8754502 700    
Total Assets Less Current Liabilities-34 062-98 463-98 463-145 890-173 079-208 441-192 599-183 766-124 836-150 947
Trade Creditors Trade Payables  27 83231 65640 95763 63567 93144 64047 69647 539
Trade Debtors Trade Receivables  11 50012 74021 04016 50050 17561 27616 50016 500

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 1st, August 2023
Free Download (9 pages)

Company search

Advertisements