Lee Calibration Services Limited LOUGHBOROUGH


Lee Calibration Services started in year 1997 as Private Limited Company with registration number 03317230. The Lee Calibration Services company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Loughborough at 3 Princes Court. Postal code: LE11 5XR.

The company has 3 directors, namely Emily M., Robert M. and Nicola M.. Of them, Emily M., Robert M., Nicola M. have been with the company the longest, being appointed on 3 June 2019. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Lee Calibration Services Limited Address / Contact

Office Address 3 Princes Court
Office Address2 Royal Way
Town Loughborough
Post code LE11 5XR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03317230
Date of Incorporation Wed, 12th Feb 1997
Industry Technical testing and analysis
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (130 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 23rd Feb 2024 (2024-02-23)
Last confirmation statement dated Thu, 9th Feb 2023

Company staff

Emily M.

Position: Director

Appointed: 03 June 2019

Robert M.

Position: Director

Appointed: 03 June 2019

Nicola M.

Position: Director

Appointed: 03 June 2019

Carole L.

Position: Director

Appointed: 27 May 2011

Resigned: 03 June 2019

Nicola M.

Position: Secretary

Appointed: 27 May 2011

Resigned: 03 June 2019

Geoffrey L.

Position: Director

Appointed: 27 May 2011

Resigned: 03 June 2019

Kevin B.

Position: Secretary

Appointed: 09 April 2004

Resigned: 27 May 2011

James H.

Position: Secretary

Appointed: 09 April 2004

Resigned: 28 May 2009

Richard B.

Position: Director

Appointed: 20 November 2003

Resigned: 27 May 2011

Carole L.

Position: Director

Appointed: 03 October 2002

Resigned: 20 November 2003

Carole L.

Position: Secretary

Appointed: 03 October 2002

Resigned: 20 November 2003

Geoffrey L.

Position: Director

Appointed: 03 October 2002

Resigned: 20 November 2003

Frieda P.

Position: Secretary

Appointed: 31 January 2002

Resigned: 03 October 2002

Anthony P.

Position: Director

Appointed: 31 January 2002

Resigned: 03 October 2002

Carole L.

Position: Secretary

Appointed: 12 February 1997

Resigned: 31 January 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 12 February 1997

Resigned: 12 February 1997

Geoffrey L.

Position: Director

Appointed: 12 February 1997

Resigned: 31 January 2002

Carole L.

Position: Director

Appointed: 12 February 1997

Resigned: 31 January 2002

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we found, there is Geoffrey L. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

Geoffrey L.

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

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 Worth12 76016 35718 257       
Balance Sheet
Cash Bank In Hand2 8754 0825 405       
Cash Bank On Hand  5 4056 6967 6386 4166 1796 89212 38113 882
Current Assets27 38227 38531 49726 59530 22329 71330 80137 32543 68445 860
Debtors19 50718 30321 09214 89917 58518 29719 62225 43326 30326 978
Net Assets Liabilities  18 25719 11021 38217 63319 78024 47028 87932 494
Other Debtors  5255255253682 6582 3742 2944 537
Property Plant Equipment  1 9373 0452 4634 5034 4692 2751 304 
Stocks Inventory5 0005 0005 000       
Tangible Fixed Assets2 0232 0921 937       
Total Inventories  5 0005 0005 0005 0005 0005 0005 0005 000
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve12 66016 25718 157       
Shareholder Funds12 76016 35718 257       
Other
Accrued Liabilities  1 0752 3002 125     
Accumulated Depreciation Impairment Property Plant Equipment  24 42625 47326 61428 67531 20931 34433 22034 389
Average Number Employees During Period  44454555
Corporation Tax Payable  1 20821 185     
Creditors  15 17710 08610 83615 81714 64114 69815 86114 501
Creditors Due Within One Year16 64513 12015 177       
Finished Goods   5 0005 000     
Increase From Depreciation Charge For Year Property Plant Equipment   1 0471 1412 061 1 7891 8761 169
Net Current Assets Liabilities10 73714 26516 32016 50919 38713 89616 16022 62727 82331 359
Number Shares Allotted 100100       
Number Shares Issued Fully Paid   100100100 100100100
Other Creditors   998714 9733 2032 2902 4002 690
Other Taxation Social Security Payable  2 0891 0462639 0659 18110 14211 20210 194
Par Value Share 11111 111
Prepayments  1 2411 2161 264     
Property Plant Equipment Gross Cost  26 36328 51829 07733 17835 67833 61934 52435 790
Provisions For Liabilities Balance Sheet Subtotal   444468766849432248266
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions  425       
Tangible Fixed Assets Cost Or Valuation 25 93926 364       
Tangible Fixed Assets Depreciation 23 84724 427       
Tangible Fixed Assets Depreciation Charged In Period  580       
Total Additions Including From Business Combinations Property Plant Equipment   2 1555594 101  9051 266
Total Assets Less Current Liabilities12 76016 35718 25719 55421 85018 39920 62924 90229 12732 760
Trade Creditors Trade Payables  4 5693661031 7792 2572 2662 2591 617
Trade Debtors Trade Receivables  19 32613 15815 79615 89216 96423 05924 00922 441
Disposals Decrease In Depreciation Impairment Property Plant Equipment       1 654  
Disposals Property Plant Equipment       2 059  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 19th, December 2023
Free Download (8 pages)

Company search