Lee Hire Limited BRIGHTON


Lee Hire started in year 1994 as Private Limited Company with registration number 02981962. The Lee Hire company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Brighton at Lee Hire Limited. Postal code: BN2 5JN. Since Tue, 28th Mar 1995 Lee Hire Limited is no longer carrying the name Apexoffer.

There is a single director in the firm at the moment - Andrew L., appointed on 3 November 1994. In addition, a secretary was appointed - Karen L., appointed on 2 May 2013. At present there is 1 former director listed by the firm - Kristina L., who left the firm on 31 January 1996. Similarly, the firm lists a few former secretaries whose names might be found in the table below.

Lee Hire Limited Address / Contact

Office Address Lee Hire Limited
Office Address2 7-13 Church Place
Town Brighton
Post code BN2 5JN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02981962
Date of Incorporation Fri, 21st Oct 1994
Industry Maintenance and repair of motor vehicles
End of financial Year 30th April
Company age 30 years old
Account next due date Wed, 31st Jan 2024 (86 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 18th Oct 2024 (2024-10-18)
Last confirmation statement dated Wed, 4th Oct 2023

Company staff

Karen L.

Position: Secretary

Appointed: 02 May 2013

Andrew L.

Position: Director

Appointed: 03 November 1994

Colin L.

Position: Secretary

Appointed: 31 January 1996

Resigned: 02 May 2013

Kristina L.

Position: Secretary

Appointed: 03 November 1994

Resigned: 31 January 1996

Kristina L.

Position: Director

Appointed: 03 November 1994

Resigned: 31 January 1996

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 21 October 1994

Resigned: 03 November 1994

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 21 October 1994

Resigned: 03 November 1994

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As BizStats identified, there is Andrew L. The abovementioned PSC and has 50,01-75% shares. Another entity in the persons with significant control register is Tina L. This PSC owns 25-50% shares.

Andrew L.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Tina L.

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

Company previous names

Apexoffer March 28, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand 14 333119 4243 508111 801
Current Assets127 824193 912186 794135 266144 365
Debtors127 824179 57967 370131 75832 564
Net Assets Liabilities692 744768 952877 784855 988865 547
Other Debtors51 31352 511   
Property Plant Equipment1 249 3841 242 2241 647 6191 475 1841 534 859
Other
Accumulated Depreciation Impairment Property Plant Equipment294 987375 034737 579931 7361 078 274
Average Number Employees During Period  192022
Bank Borrowings Overdrafts143 843111 58264 70831 36523 289
Corporation Tax Payable 13 613 35 5534 300
Creditors255 648195 602404 893150 922129 813
Increase From Depreciation Charge For Year Property Plant Equipment 98 437 205 125146 538
Net Current Assets Liabilities-221 662-184 147-220 609-330 489-343 284
Number Shares Issued Fully Paid 10   
Other Creditors111 80584 020340 185119 557106 524
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 18 390 10 968 
Other Disposals Property Plant Equipment 42 279 26 324 
Other Taxation Social Security Payable107 467132 74737 22271 640116 051
Par Value Share 1   
Property Plant Equipment Gross Cost1 544 3711 617 2582 385 1982 406 9202 613 133
Provisions For Liabilities Balance Sheet Subtotal79 33093 523144 333137 785196 215
Total Additions Including From Business Combinations Property Plant Equipment 115 166 48 046206 213
Total Assets Less Current Liabilities1 027 7221 058 0771 427 0101 144 6951 191 575
Trade Creditors Trade Payables28 48037 73826 91624 60925 180
Trade Debtors Trade Receivables76 511127 06867 370131 75832 564

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 24th, January 2024
Free Download (11 pages)

Company search

Advertisements