You are here: bizstats.co.uk > a-z index > L list > LS list

Lsa Solutions Limited LEICESTER


Founded in 1995, Lsa Solutions, classified under reg no. 03046041 is an active company. Currently registered at West Walk Building LE1 7LT, Leicester the company has been in the business for twenty nine years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 2022/06/30. Since 2001/05/16 Lsa Solutions Limited is no longer carrying the name Lex Software Associates.

There is a single director in the firm at the moment - Richard S., appointed on 13 April 1995. In addition, a secretary was appointed - Richard S., appointed on 13 April 1995. As of 27 April 2024, there were 7 ex directors - Nicholas M., Mark C. and others listed below. There were no ex secretaries.

Lsa Solutions Limited Address / Contact

Office Address West Walk Building
Office Address2 110 Regent Road
Town Leicester
Post code LE1 7LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03046041
Date of Incorporation Thu, 13th Apr 1995
Industry Information technology consultancy activities
End of financial Year 30th June
Company age 29 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 27th Apr 2024 (2024-04-27)
Last confirmation statement dated Thu, 13th Apr 2023

Company staff

Richard S.

Position: Director

Appointed: 13 April 1995

Richard S.

Position: Secretary

Appointed: 13 April 1995

Nicholas M.

Position: Director

Appointed: 29 February 2012

Resigned: 20 January 2017

Mark C.

Position: Director

Appointed: 01 January 2006

Resigned: 31 December 2006

Antony C.

Position: Director

Appointed: 01 January 2002

Resigned: 14 October 2002

Michael H.

Position: Director

Appointed: 26 June 1998

Resigned: 01 December 1998

Edward W.

Position: Director

Appointed: 01 May 1997

Resigned: 02 December 2013

Michael P.

Position: Director

Appointed: 11 April 1996

Resigned: 30 April 1999

London Law Services Limited

Position: Nominee Director

Appointed: 13 April 1995

Resigned: 13 April 1995

Marion S.

Position: Director

Appointed: 13 April 1995

Resigned: 11 April 1996

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 13 April 1995

Resigned: 13 April 1995

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats established, there is Richard S. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Marion S. This PSC owns 25-50% shares and has 25-50% voting rights.

Richard S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Marion S.

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

Company previous names

Lex Software Associates May 16, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth14 2877 89410 305       
Balance Sheet
Current Assets80 482108 69366 988111 886153 332170 717151 009100 07782 94176 896
Net Assets Liabilities  10 30520 6897 665-2 5107 6498 6155 4408 801
Cash Bank In Hand30 35326 08558 112       
Debtors50 12982 6088 876       
Tangible Fixed Assets772237117       
Reserves/Capital
Called Up Share Capital7 5007 5007 500       
Profit Loss Account Reserve6 7873942 805       
Shareholder Funds14 2877 89410 305       
Other
Average Number Employees During Period   2222222
Creditors  56 800120 339176 488205 380174 175112 25596 13488 448
Fixed Assets  1171 2146088961 0628911 3731 837
Net Current Assets Liabilities13 5157 65710 18819 4757 057-3 4066 5877 7244 0676 964
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  7 11627 92830 21331 25729 75319 90217 26018 516
Total Assets Less Current Liabilities14 2877 89410 30520 689 -2 5107 649   
Advances Credits Directors 15 13213 074       
Advances Credits Made In Period Directors 252 04048 054       
Advances Credits Repaid In Period Directors 226 92076 260       
Creditors Due Within One Year66 967101 03656 800       
Number Shares Allotted 7 5007 500       
Par Value Share 11       
Share Capital Allotted Called Up Paid7 5007 5007 500       
Tangible Fixed Assets Cost Or Valuation 32 43232 431       
Tangible Fixed Assets Depreciation31 66032 19532 314       
Tangible Fixed Assets Depreciation Charged In Period 535120       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2022/06/30
filed on: 21st, March 2023
Free Download (3 pages)

Company search

Advertisements