Lefa Enterprises Limited SIDCUP


Founded in 1991, Lefa Enterprises, classified under reg no. 02652973 is an active company. Currently registered at Numeric House DA15 7BY, Sidcup the company has been in the business for 33 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 1995-07-11 Lefa Enterprises Limited is no longer carrying the name Envopak Enterprises.

At the moment there are 4 directors in the the company, namely Edward A., William O. and Jean O. and others. In addition one secretary - William O. - is with the firm. 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.

Lefa Enterprises Limited Address / Contact

Office Address Numeric House
Office Address2 98 Station Road
Town Sidcup
Post code DA15 7BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02652973
Date of Incorporation Thu, 10th Oct 1991
Industry Financial management
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (149 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

William O.

Position: Secretary

Appointed: 01 November 2013

Edward A.

Position: Director

Appointed: 25 October 2011

William O.

Position: Director

Appointed: 25 October 2011

Jean O.

Position: Director

Appointed: 20 August 1992

Esther P.

Position: Director

Appointed: 20 August 1992

William R.

Position: Director

Appointed: 14 April 1999

Resigned: 16 November 1999

Raymond H.

Position: Secretary

Appointed: 19 March 1996

Resigned: 19 March 1996

Raymond H.

Position: Director

Appointed: 19 March 1996

Resigned: 19 March 1996

Peter R.

Position: Secretary

Appointed: 01 October 1995

Resigned: 01 November 2013

Peter R.

Position: Director

Appointed: 20 August 1992

Resigned: 01 November 2013

Frank A.

Position: Director

Appointed: 24 October 1991

Resigned: 19 October 2011

Jessie A.

Position: Director

Appointed: 24 October 1991

Resigned: 27 April 2020

Maurice P.

Position: Secretary

Appointed: 24 October 1991

Resigned: 01 October 1995

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 10 October 1991

Resigned: 24 October 1991

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 10 October 1991

Resigned: 24 October 1991

Company previous names

Envopak Enterprises July 11, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth10 691 76610 679 216     
Balance Sheet
Cash Bank On Hand  850 00813 451 15610 952 4393 971 9971 228 173
Current Assets1 401 8151 428 3681 233 46316 049 67616 510 73413 819 59010 853 208
Debtors1 022 9221 170 500383 455875 7704 808 2958 044 9658 400 805
Net Assets Liabilities  16 669 41919 908 01619 326 42218 704 42118 329 696
Other Debtors  369 472849 670729 782641 510653 594
Property Plant Equipment  17 265 8944 598 3462 040 5594 134 6586 853 123
Total Inventories   1 722 750750 000759 350762 850
Cash Bank In Hand378 893257 868     
Net Assets Liabilities Including Pension Asset Liability10 691 76610 679 216     
Tangible Fixed Assets9 411 6709 394 329     
Reserves/Capital
Called Up Share Capital1 755 0001 755 000     
Profit Loss Account Reserve7 415 7167 403 166     
Shareholder Funds10 691 76610 679 216     
Other
Accumulated Depreciation Impairment Property Plant Equipment  122 11249 39575 45895 672111 796
Additions Other Than Through Business Combinations Investment Property Fair Value Model    269 646  
Additions Other Than Through Business Combinations Property Plant Equipment   3 266 1726 7302 676 4882 451 288
Amounts Owed By Group Undertakings Participating Interests    3 991 6957 360 5847 736 845
Amounts Owed To Group Undertakings Participating Interests  422 622    
Applicable Tax Rate  1919191919
Average Number Employees During Period  88777
Bank Borrowings Overdrafts  170 000    
Corporation Tax Payable  27 716459 873   
Creditors  1 039 3291 099 507199 222202 986419 247
Current Asset Investments     1 043 278461 380
Current Tax For Period  27 716307 203   
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences  -4862 855-1 530-1 15282 526
Deferred Tax Liabilities  9003 7552 2251 07383 599
Depreciation Rate Used For Property Plant Equipment   20202020
Disposals Decrease In Depreciation Impairment Property Plant Equipment   120 9372 2507 17511 133
Disposals Investment Property Fair Value Model    2 799 100  
Disposals Property Plant Equipment   16 006 4372 538 4547 17539 735
Fixed Assets10 061 9209 964 57917 616 1504 961 6023 017 1355 088 8907 979 334
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment     -555 000 
Increase From Depreciation Charge For Year Property Plant Equipment   48 22028 31327 38927 257
Investment Property Fair Value Model   4 469 5361 940 082  
Investments  350 256363 256976 576-54 344-54 344
Investments Fixed Assets650 250570 250350 256363 256976 576954 2321 126 211
Investments In Associates Joint Ventures Participating Interests  340 256360 256973 576949 232-54 344
Investments In Group Undertakings  10 0003 0003 0005 0005 000
Net Current Assets Liabilities1 178 9811 187 194194 13414 950 16916 311 51213 616 60410 433 961
Net Deferred Tax Liability Asset  9005 3995 3995 39978 200
Number Shares Issued Fully Paid  1 755 0001 755 0001 755 0001 755 0001 755 000
Other Creditors  352 060574 706179 864185 389391 493
Other Taxation Social Security Payable  45 96512 32610 91911 87624 088
Par Value Share 1 1111
Profit Loss On Ordinary Activities Before Tax  440 7513 827 912-372 524-412 553-404 635
Property Plant Equipment Gross Cost  17 388 0064 647 7412 116 0174 230 3306 964 919
Taxation Including Deferred Taxation Balance Sheet Subtotal  9003 7552 2251 07383 599
Tax Decrease From Utilisation Tax Losses  60 292266 151-64 265-53 505-56 499
Tax Expense Credit Applicable Tax Rate  83 743727 303-70 780-126 855-76 985
Tax Increase Decrease From Effect Capital Allowances Depreciation  486170-1 097678-4 603
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss  3 77947613418 58825 089
Tax Increase Decrease From Effect Rollover Relief On Profit On Disposal Fixed Assets   -5 399   
Tax Increase Decrease From Other Short-term Timing Differences   2 8555 19854 08482 526
Tax Increase Decrease From Other Tax Effects Tax Reconciliation  -486-149 196   
Tax Tax Credit On Profit Or Loss On Ordinary Activities  27 230310 058-1 530-1 15282 526
Total Assets Less Current Liabilities11 240 90111 151 77317 810 28419 911 77119 328 64718 705 49418 413 295
Total Increase Decrease From Revaluations Property Plant Equipment      323 036
Trade Creditors Trade Payables  20 96652 6028 4395 7213 666
Trade Debtors Trade Receivables  13 98326 10086 81842 87110 366
Creditors Due After One Year549 135472 557     
Creditors Due Within One Year222 834241 174     
Number Shares Allotted 1 755 000     
Other Aggregate Reserves400 000400 000     
Revaluation Reserve833 550833 550     
Share Capital Allotted Called Up Paid1 755 0001 755 000     
Share Premium Account287 500287 500     
Tangible Fixed Assets Additions 2 180     
Tangible Fixed Assets Cost Or Valuation9 540 8109 542 990     
Tangible Fixed Assets Depreciation129 140148 661     
Tangible Fixed Assets Depreciation Charged In Period 19 521     

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 28th, September 2023
Free Download (12 pages)

Company search