Legh Of Lyme Ltd LANCASHIRE


Founded in 2002, Legh Of Lyme, classified under reg no. 04502418 is an active company. Currently registered at Huntroyde Estate Office, Padiham BB12 7QX, Lancashire the company has been in the business for 22 years. Its financial year was closed on Friday 5th April and its latest financial statement was filed on 2023/04/05.

There is a single director in the firm at the moment - Richard N., appointed on 17 April 2010. In addition, a secretary was appointed - Christopher W., appointed on 16 August 2016. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Eric M. who worked with the the firm until 8 February 2016.

Legh Of Lyme Ltd Address / Contact

Office Address Huntroyde Estate Office, Padiham
Office Address2 Burnley
Town Lancashire
Post code BB12 7QX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04502418
Date of Incorporation Fri, 2nd Aug 2002
Industry Other letting and operating of own or leased real estate
End of financial Year 5th April
Company age 22 years old
Account next due date Sun, 5th Jan 2025 (247 days left)
Account last made up date Wed, 5th Apr 2023
Next confirmation statement due date Fri, 16th Aug 2024 (2024-08-16)
Last confirmation statement dated Wed, 2nd Aug 2023

Company staff

Christopher W.

Position: Secretary

Appointed: 16 August 2016

Richard N.

Position: Director

Appointed: 17 April 2010

Richard W.

Position: Director

Appointed: 02 August 2002

Resigned: 19 April 2007

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 August 2002

Resigned: 02 August 2002

Henry P.

Position: Director

Appointed: 02 August 2002

Resigned: 17 April 2010

Eric M.

Position: Secretary

Appointed: 02 August 2002

Resigned: 08 February 2016

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 02 August 2002

Resigned: 02 August 2002

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As BizStats established, there is Roderick S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Christopher W. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Stephen G., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Roderick S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stephen G.

Notified on 1 February 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-052015-04-052016-04-052017-04-052018-04-052019-04-052020-04-052021-04-052022-04-052023-04-05
Net Worth15 03242 62345 666       
Balance Sheet
Current Assets55 196102 46699 652116 751134 043134 109135 78091 82322 26975 479
Net Assets Liabilities  47 05860 27469 24367 83165 84428 790-23 457 
Cash Bank In Hand53 077101 28684 109       
Debtors2 1191 18015 543       
Tangible Fixed Assets1 561 0751 558 9191 557 088       
Reserves/Capital
Called Up Share Capital111       
Profit Loss Account Reserve15 03142 62245 665       
Shareholder Funds15 03242 62345 666       
Other
Average Number Employees During Period    222222
Creditors  1 609 6821 614 3721 621 2391 621 6181 623 0551 615 7061 597 7081 601 619
Fixed Assets  1 557 0881 555 5301 554 2061 553 0811 552 1251 551 3121 550 6211 550 033
Net Current Assets Liabilities-1 544 188-1 514 688-1 510 030-1 495 256-1 484 963-1 485 250-1 486 281-1 522 522-1 574 078 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  2 3652 3652 2332 2599941 3611 3611 361
Total Assets Less Current Liabilities16 88744 23147 05860 27469 24367 83165 84428 790-23 457 
Creditors Due Within One Year1 599 3841 617 1541 609 682       
Number Shares Allotted 11       
Par Value Share 11       
Provisions For Liabilities Charges1 8551 6081 392       
Share Capital Allotted Called Up Paid111       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2023/04/05
filed on: 16th, October 2023
Free Download (4 pages)

Company search

Advertisements