Lisec Software Uk Limited TELFORD


Founded in 1994, Lisec Software Uk, classified under reg no. 03002961 is an active company. Currently registered at Unit 200 TF1 7UL, Telford the company has been in the business for thirty years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Tue, 21st Sep 1999 Lisec Software Uk Limited is no longer carrying the name Glassoft.

The firm has 2 directors, namely Matthias S., Gerard S.. Of them, Gerard S. has been with the company the longest, being appointed on 30 May 2018 and Matthias S. has been with the company for the least time - from 1 July 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Lisec Software Uk Limited Address / Contact

Office Address Unit 200
Office Address2 Queensway Business Park
Town Telford
Post code TF1 7UL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03002961
Date of Incorporation Mon, 19th Dec 1994
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (148 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 4th Nov 2023 (2023-11-04)
Last confirmation statement dated Fri, 21st Oct 2022

Company staff

Matthias S.

Position: Director

Appointed: 01 July 2023

Gerard S.

Position: Director

Appointed: 30 May 2018

Alexander L.

Position: Director

Appointed: 18 October 2011

Resigned: 25 May 2018

Gerhard S.

Position: Secretary

Appointed: 28 October 2005

Resigned: 31 December 2012

Michael W.

Position: Secretary

Appointed: 30 August 1999

Resigned: 28 October 2005

Gerhard S.

Position: Director

Appointed: 30 August 1999

Resigned: 17 October 2011

Roger G.

Position: Director

Appointed: 19 December 1994

Resigned: 30 August 1999

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 December 1994

Resigned: 19 December 1994

Lynda G.

Position: Secretary

Appointed: 19 December 1994

Resigned: 30 August 1999

First Directors Limited

Position: Corporate Nominee Director

Appointed: 19 December 1994

Resigned: 19 December 1994

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we established, there is Reinhold S. The abovementioned PSC has significiant influence or control over the company,.

Reinhold S.

Notified on 1 May 2016
Ceased on 10 November 2023
Nature of control: significiant influence or control

Company previous names

Glassoft September 21, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-31
Balance Sheet
Cash Bank On Hand40 774150 939213 195
Current Assets287 882448 545504 458
Debtors247 108297 606291 263
Net Assets Liabilities119 148175 358173 317
Other Debtors15 3313 572 
Property Plant Equipment12 4238 5875 254
Other
Accrued Liabilities Deferred Income61 135163 914189 842
Accumulated Depreciation Impairment Property Plant Equipment17 48421 32025 123
Amounts Owed By Group Undertakings3 78582 60573 452
Amounts Owed To Group Undertakings58 30218 67553 416
Average Number Employees During Period544
Corporation Tax Payable16 01225 99611 349
Creditors181 003281 620336 395
Increase From Depreciation Charge For Year Property Plant Equipment 3 8363 803
Net Current Assets Liabilities106 879166 925168 063
Other Creditors87396888
Other Taxation Social Security Payable29 6634 3484 856
Property Plant Equipment Gross Cost29 90729 90730 377
Provisions For Liabilities Balance Sheet Subtotal154154 
Total Assets Less Current Liabilities119 302175 512173 317
Trade Creditors Trade Payables1 8973 1583 034
Trade Debtors Trade Receivables227 992169 348174 466
Deferred Tax Asset Debtors  387
Future Minimum Lease Payments Under Non-cancellable Operating Leases  6 168
Total Additions Including From Business Combinations Property Plant Equipment  470

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 19th, April 2023
Free Download (9 pages)

Company search

Advertisements