Lesprit Limited ST HELENS


Lesprit started in year 2012 as Private Limited Company with registration number 08020588. The Lesprit company has been functioning successfully for 12 years now and its status is active. The firm's office is based in St Helens at Unit 1B Lea Green Business Park. Postal code: WA9 4TR. Since 2012-05-25 Lesprit Limited is no longer carrying the name MM&S (5701).

At the moment there are 2 directors in the the company, namely David S. and Colin S.. In addition one secretary - Charles H. - is with the firm. As of 28 March 2024, there were 15 ex directors - Paul S., Michael H. and others listed below. There were no ex secretaries.

Lesprit Limited Address / Contact

Office Address Unit 1B Lea Green Business Park
Office Address2 Eurolink
Town St Helens
Post code WA9 4TR
Country of origin United Kingdom

Company Information / Profile

Registration Number 08020588
Date of Incorporation Wed, 4th Apr 2012
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 26th Jun 2024 (2024-06-26)
Last confirmation statement dated Mon, 12th Jun 2023

Company staff

David S.

Position: Director

Appointed: 25 February 2021

Charles H.

Position: Secretary

Appointed: 31 March 2017

Colin S.

Position: Director

Appointed: 31 March 2017

Paul S.

Position: Director

Appointed: 11 June 2019

Resigned: 25 February 2021

Michael H.

Position: Director

Appointed: 31 March 2017

Resigned: 02 August 2019

Chris C.

Position: Director

Appointed: 01 July 2016

Resigned: 31 March 2017

Mark D.

Position: Director

Appointed: 03 March 2016

Resigned: 31 March 2017

Simon A.

Position: Director

Appointed: 01 July 2015

Resigned: 31 March 2017

Alan T.

Position: Director

Appointed: 01 February 2015

Resigned: 04 July 2019

David M.

Position: Director

Appointed: 04 December 2013

Resigned: 09 January 2015

Rupert M.

Position: Director

Appointed: 04 December 2013

Resigned: 15 December 2016

Robert C.

Position: Director

Appointed: 03 October 2012

Resigned: 03 April 2014

Michael H.

Position: Director

Appointed: 01 June 2012

Resigned: 03 March 2016

Andrew M.

Position: Director

Appointed: 01 June 2012

Resigned: 02 July 2015

Anthony H.

Position: Director

Appointed: 17 May 2012

Resigned: 09 January 2013

Craig M.

Position: Director

Appointed: 17 May 2012

Resigned: 08 January 2013

John P.

Position: Director

Appointed: 17 May 2012

Resigned: 26 June 2013

Maclay Murray & Spens Llp

Position: Corporate Secretary

Appointed: 04 April 2012

Resigned: 30 March 2017

Christine T.

Position: Director

Appointed: 04 April 2012

Resigned: 26 April 2012

Vindex Services Limited

Position: Corporate Director

Appointed: 04 April 2012

Resigned: 17 May 2012

Vindex Limited

Position: Corporate Director

Appointed: 04 April 2012

Resigned: 17 May 2012

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats established, there is William H. The abovementioned PSC has significiant influence or control over the company,. The second entity in the PSC register is City Facilities Management Limited that put Glasgow, Scotland as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

William H.

Notified on 31 March 2017
Nature of control: significiant influence or control

City Facilities Management Limited

Caledonia House 2 Lawmoor Street, Glasgow, G5 0US, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 31 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

MM&S (5701) May 25, 2012

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to 2022-12-31
filed on: 12th, December 2023
Free Download (10 pages)

Company search