Lee Floorstok Limited OPENSHAW


Founded in 1971, Lee Floorstok, classified under reg no. 01012402 is an active company. Currently registered at Unit B1 The Dresser Centre M11 2NE, Openshaw the company has been in the business for 53 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on 2022-09-30.

The company has 4 directors, namely John W., Robert N. and George G. and others. Of them, Toby B. has been with the company the longest, being appointed on 25 July 1991 and John W. and Robert N. have been with the company for the least time - from 26 May 2023. At the moment 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.

This company operates within the M11 2NE postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0262064 . It is located at 24-32 Greenland Street, Liverpool with a total of 10 cars. It has two locations in the UK.

Lee Floorstok Limited Address / Contact

Office Address Unit B1 The Dresser Centre
Office Address2 Whitworth Street
Town Openshaw
Post code M11 2NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01012402
Date of Incorporation Wed, 26th May 1971
Industry Wholesale of other intermediate products
End of financial Year 30th September
Company age 53 years old
Account next due date Sun, 30th Jun 2024 (48 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 19th Jun 2024 (2024-06-19)
Last confirmation statement dated Mon, 5th Jun 2023

Company staff

John W.

Position: Director

Appointed: 26 May 2023

Robert N.

Position: Director

Appointed: 26 May 2023

George G.

Position: Director

Appointed: 06 June 2012

Toby B.

Position: Director

Appointed: 25 July 1991

Jill B.

Position: Secretary

Resigned: 01 April 1996

David B.

Position: Director

Resigned: 18 May 2017

David B.

Position: Secretary

Appointed: 01 May 2011

Resigned: 18 May 2017

John L.

Position: Director

Appointed: 01 May 2004

Resigned: 31 October 2009

John L.

Position: Secretary

Appointed: 01 May 2004

Resigned: 01 May 2011

John S.

Position: Director

Appointed: 01 May 2004

Resigned: 09 April 2009

David B.

Position: Secretary

Appointed: 01 April 1996

Resigned: 01 May 2004

Frank J.

Position: Director

Appointed: 25 July 1991

Resigned: 30 September 2003

Jill B.

Position: Director

Appointed: 25 July 1991

Resigned: 08 May 1997

George C.

Position: Director

Appointed: 25 July 1991

Resigned: 31 March 1996

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats identified, there is Toby B. The abovementioned PSC and has 75,01-100% shares.

Toby B.

Notified on 8 August 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-31
Balance Sheet
Cash Bank On Hand315 7971 020 611
Current Assets3 322 3663 875 653
Debtors1 965 9881 663 137
Net Assets Liabilities3 114 5523 745 601
Other Debtors52 87350 678
Property Plant Equipment900 083890 171
Total Inventories1 040 5811 191 905
Other
Accumulated Depreciation Impairment Property Plant Equipment840 119889 669
Additions Other Than Through Business Combinations Property Plant Equipment 87 811
Average Number Employees During Period4949
Creditors8 27946 090
Disposals Decrease In Depreciation Impairment Property Plant Equipment -39 909
Disposals Property Plant Equipment -48 173
Finance Lease Liabilities Present Value Total8 27946 090
Financial Commitments Other Than Capital Commitments82 00061 500
Finished Goods Goods For Resale1 040 5811 191 905
Increase From Depreciation Charge For Year Property Plant Equipment 89 459
Net Current Assets Liabilities2 236 5152 922 691
Other Creditors371 632344 944
Property Plant Equipment Gross Cost1 740 2021 779 840
Provisions For Liabilities Balance Sheet Subtotal13 76721 171
Taxation Social Security Payable136 658136 919
Total Assets Less Current Liabilities3 136 5983 812 862
Total Borrowings8 27946 090
Trade Creditors Trade Payables537 513438 520
Trade Debtors Trade Receivables1 913 1151 612 459

Transport Operator Data

24-32 Greenland Street
City Liverpool
Post code L1 0BS
Vehicles 4
Unit B1
Address The Dresser Centre , Whitworth Street , Openshaw
City Manchester
Post code M11 2NE
Vehicles 6

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-09-30
filed on: 20th, April 2023
Free Download (27 pages)

Company search

Advertisements