Lesscent Limited WIGAN


Lesscent started in year 1981 as Private Limited Company with registration number 01581745. The Lesscent company has been functioning successfully for 43 years now and its status is active. The firm's office is based in Wigan at 405 Wigan Road. Postal code: WN4 0AR.

There is a single director in the firm at the moment - Neil R., appointed on 28 March 2019. In addition, a secretary was appointed - Neil R., appointed on 28 March 2019. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - David R. who worked with the the firm until 28 March 2019.

Lesscent Limited Address / Contact

Office Address 405 Wigan Road
Office Address2 Bryn
Town Wigan
Post code WN4 0AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01581745
Date of Incorporation Thu, 20th Aug 1981
Industry Other letting and operating of own or leased real estate
End of financial Year 26th August
Company age 43 years old
Account next due date Sun, 26th May 2024 (33 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 4th May 2024 (2024-05-04)
Last confirmation statement dated Thu, 20th Apr 2023

Company staff

Neil R.

Position: Director

Appointed: 28 March 2019

Neil R.

Position: Secretary

Appointed: 28 March 2019

Alan R.

Position: Director

Appointed: 08 September 1981

Resigned: 28 March 2019

David R.

Position: Secretary

Appointed: 08 September 1981

Resigned: 28 March 2019

David R.

Position: Director

Appointed: 08 September 1981

Resigned: 28 March 2019

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As BizStats established, there is Neil R. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is David R. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Allan R., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Neil R.

Notified on 29 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

David R.

Notified on 6 April 2016
Ceased on 28 March 2019
Nature of control: 25-50% voting rights
25-50% shares

Allan R.

Notified on 6 April 2016
Ceased on 28 March 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2010-08-312011-08-312012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth1 482 003587 184261 560246 886272 006320 172312 637      
Balance Sheet
Cash Bank On Hand      10 60710 607 62374 0153 7932 380
Current Assets97 90527 68936 92015 60715 64915 60710 60710 607486623184 01569 76153 017
Debtors67 71012 08212 082     486 110 00065 96850 637
Net Assets Liabilities      282 758282 338298 130297 583269 683262 449263 805
Other Debtors        486 110 00065 96850 637
Property Plant Equipment      6 1004 5753 4312 5733 099963723
Cash Bank In Hand12 19510 60719 83810 60710 64910 60710 607      
Stocks Inventory18 0005 0005 0005 0005 0005 000       
Tangible Fixed Assets2 542 1831 081 670437 398437 109436 893308 135306 100      
Reserves/Capital
Called Up Share Capital100100100100100100100      
Profit Loss Account Reserve435 903351 08425 46010 78635 906100 07292 537      
Shareholder Funds1 482 003587 184261 560246 886272 006320 172312 637      
Other
Accumulated Depreciation Impairment Property Plant Equipment      27 51629 04130 18531 04332 07724 01324 253
Average Number Employees During Period        22211
Bank Borrowings Overdrafts          214 400353 377409 256
Creditors      4 0704 5705 2155 176214 400353 377409 256
Dividends Paid On Shares Interim          2 0008 450 
Fixed Assets      306 100304 575303 431302 573303 099573 883669 800
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model           50 000 
Increase From Depreciation Charge For Year Property Plant Equipment       1 5251 1448581 034321240
Investment Property      300 000300 000300 000300 000300 000572 920669 077
Investment Property Fair Value Model        300 000300 000300 000572 920669 077
Net Current Assets Liabilities26 728-494 48619 237-4 333-3 03412 0376 5376 037-4 729-4 553181 57354 68415 942
Number Shares Issued Fully Paid       100100    
Other Creditors      4 0704 5705 2155 1761 8423 34029 098
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment           8 385 
Other Disposals Property Plant Equipment           10 200 
Other Taxation Social Security Payable           3 760 
Par Value Share 11111111    
Property Plant Equipment Gross Cost      33 61633 61633 61633 61635 17624 976 
Provisions For Liabilities Balance Sheet Subtotal      29 87928 27457243758912 74112 681
Total Additions Including From Business Combinations Property Plant Equipment          1 560  
Total Assets Less Current Liabilities2 568 911587 184456 635432 776433 859320 172312 637310 612298 702298 020484 672628 567685 742
Advances Credits Directors 609           
Advances Credits Repaid In Period Directors 11 622           
Creditors Due After One Year1 086 908 195 075185 890161 853        
Creditors Due Within One Year71 177522 17517 68319 94018 6833 5704 070      
Net Assets Liability Excluding Pension Asset Liability1 482 003587 184 246 886272 006320 172       
Number Shares Allotted 100100100100100100      
Revaluation Reserve1 046 000236 000236 000236 000236 000220 000220 000      
Share Capital Allotted Called Up Paid100100100100100100100      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Restoration
Total exemption full accounts data made up to 31st August 2022
filed on: 23rd, August 2023
Free Download (11 pages)

Company search

Advertisements