Lee Spring Limited BERKSHIRE


Founded in 1978, Lee Spring, classified under reg no. 01355982 is an active company. Currently registered at Latimer Road RG41 2WA, Berkshire the company has been in the business for 46 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 2 directors in the the firm, namely Susan F. and Stephen K.. In addition one secretary - Susan F. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Ralph M. who worked with the the firm until 1 May 2019.

Lee Spring Limited Address / Contact

Office Address Latimer Road
Office Address2 Wokingham
Town Berkshire
Post code RG41 2WA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01355982
Date of Incorporation Mon, 6th Mar 1978
Industry Manufacture of wire products, chain and springs
End of financial Year 31st December
Company age 46 years old
Account next due date Mon, 30th Sep 2024 (145 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Susan F.

Position: Secretary

Appointed: 01 May 2019

Susan F.

Position: Director

Appointed: 01 May 2019

Stephen K.

Position: Director

Appointed: 31 December 2004

Christopher P.

Position: Director

Appointed: 04 May 2010

Resigned: 21 December 2020

Ralph M.

Position: Secretary

Appointed: 01 November 2006

Resigned: 01 May 2019

Ralph M.

Position: Director

Appointed: 01 November 2006

Resigned: 01 May 2019

Albert M.

Position: Director

Appointed: 01 July 1999

Resigned: 01 May 2019

Brian K.

Position: Director

Appointed: 30 October 1992

Resigned: 31 October 2006

John S.

Position: Director

Appointed: 12 July 1991

Resigned: 30 October 1992

Peter G.

Position: Director

Appointed: 12 July 1991

Resigned: 30 June 1999

Michael J.

Position: Director

Appointed: 12 July 1991

Resigned: 06 May 2010

Tom S.

Position: Director

Appointed: 12 July 1991

Resigned: 31 December 2004

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we established, there is Lee Spring Company Llc from Brooklyn, United States. The abovementioned PSC is categorised as "a limited liability company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Lee Spring Company Llc

140 58th Street, Suite 3c, Brooklyn, New York, United States

Legal authority Usa Company Law
Legal form Limited Liability Company
Country registered United States
Place registered Irs
Registration number 20-4586789
Notified on 1 May 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-31
Balance Sheet
Cash Bank On Hand100 803236 719
Current Assets1 836 4592 009 775
Debtors704 369750 087
Net Assets Liabilities1 624 4961 823 549
Other Debtors41 63454 013
Property Plant Equipment71 63260 256
Total Inventories1 031 2871 022 969
Other
Accumulated Depreciation Impairment Property Plant Equipment189 515199 314
Amounts Owed By Related Parties142 710180 661
Amounts Owed To Group Undertakings84 15950 335
Average Number Employees During Period2321
Corporation Tax Payable51 71437 877
Creditors277 519240 420
Increase From Depreciation Charge For Year Property Plant Equipment 26 545
Net Current Assets Liabilities1 558 9401 769 355
Other Creditors27 08742 065
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 16 746
Other Disposals Property Plant Equipment 16 746
Other Taxation Social Security Payable33 14735 578
Property Plant Equipment Gross Cost261 148259 570
Provisions For Liabilities Balance Sheet Subtotal6 0766 062
Total Additions Including From Business Combinations Property Plant Equipment 15 168
Total Assets Less Current Liabilities1 630 5721 829 611
Trade Creditors Trade Payables81 41274 565
Trade Debtors Trade Receivables520 025515 413

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Mortgage Officers
Small company accounts made up to Sat, 31st Dec 2022
filed on: 21st, March 2023
Free Download (10 pages)

Company search

Advertisements