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

Lse Building Preservation Ltd SALISBURY


Lse Building Preservation started in year 2000 as Private Limited Company with registration number 03934251. The Lse Building Preservation company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Salisbury at Unit 5, Helix Trade Park Sun Rise Way. Postal code: SP4 7EY. Since Friday 29th November 2002 Lse Building Preservation Ltd is no longer carrying the name Lse Buildingpreservation.

Currently there are 3 directors in the the company, namely Martin B., Linda M. and Ian M.. In addition one secretary - Lynn S. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the SP4 0NF postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1112803 . It is located at The Barn, Field Farm, Salisbury with a total of 1 carsand 1 trailers.

Lse Building Preservation Ltd Address / Contact

Office Address Unit 5, Helix Trade Park Sun Rise Way
Office Address2 Amesbury
Town Salisbury
Post code SP4 7EY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03934251
Date of Incorporation Fri, 25th Feb 2000
Industry Other specialised construction activities not elsewhere classified
End of financial Year 30th April
Company age 24 years old
Account next due date Wed, 31st Jan 2024 (91 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 4th Mar 2024 (2024-03-04)
Last confirmation statement dated Sun, 19th Feb 2023

Company staff

Lynn S.

Position: Secretary

Appointed: 18 July 2019

Martin B.

Position: Director

Appointed: 18 July 2019

Linda M.

Position: Director

Appointed: 23 December 2013

Ian M.

Position: Director

Appointed: 25 February 2000

Brian R.

Position: Director

Appointed: 04 September 2018

Resigned: 17 May 2019

Robin S.

Position: Director

Appointed: 23 December 2013

Resigned: 09 June 2017

Peter S.

Position: Director

Appointed: 23 December 2013

Resigned: 09 June 2017

Lynn S.

Position: Secretary

Appointed: 23 December 2013

Resigned: 31 May 2017

Linda M.

Position: Secretary

Appointed: 11 May 2009

Resigned: 23 December 2013

Clifford Fry & Co (company Secretarial) Ltd

Position: Corporate Secretary

Appointed: 01 September 2004

Resigned: 11 May 2009

Linda M.

Position: Secretary

Appointed: 25 February 2000

Resigned: 01 September 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 25 February 2000

Resigned: 25 February 2000

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As BizStats established, there is Linda M. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Ian M. This PSC owns 25-50% shares. Then there is Renlon Holdings Ltd, who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has a legal form of "a limited cpmpany", owns 25-50% shares. This PSC , owns 25-50% shares.

Linda M.

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

Ian M.

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

Renlon Holdings Ltd

Unit 12 Boundry Business Court Church Road, Mitcham, CR4 3TD, England

Legal authority Companies Act 2006
Legal form Limited Cpmpany
Country registered England
Place registered England & Wales
Registration number 03356307
Notified on 6 April 2016
Ceased on 9 June 2017
Nature of control: 25-50% shares

Company previous names

Lse Buildingpreservation November 29, 2002
Lse Preservation (wiltshire) November 14, 2002
Ian Maclennan April 11, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth27 02018 47441 378       
Balance Sheet
Cash Bank On Hand   221 09948 950337 155235 720146 738158 39368 441
Current Assets436 485671 436895 8531 621 7521 581 0372 227 5351 470 0781 524 3451 805 7261 429 553
Debtors401 038639 712821 0461 303 4991 328 4101 526 489763 950919 0631 174 870917 599
Net Assets Liabilities   1 018 990768 047809 583519 413534 005288 831294 732
Other Debtors   39 784218 344104 099600 333720 935943 923641 994
Property Plant Equipment   134 80597 64665 92979 26586 56183 789124 654
Total Inventories   97 154203 677363 891470 408458 544472 463443 513
Cash Bank In Hand3 3951 5001 704       
Net Assets Liabilities Including Pension Asset Liability27 02018 47441 378       
Stocks Inventory32 05230 22473 103       
Tangible Fixed Assets173 278195 821242 669       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve26 92018 37441 278       
Shareholder Funds27 02018 47441 378       
Other
Accrued Liabilities     26 52916 329   
Accumulated Depreciation Impairment Property Plant Equipment   385 917459 381509 479534 717535 606568 247427 578
Additions Other Than Through Business Combinations Property Plant Equipment    36 30518 38138 096   
Average Number Employees During Period   41414138364038
Bank Borrowings   208 811196 730479 832344 522   
Bank Overdrafts     104 720    
Creditors   208 811196 730479 832362 500402 989315 778181 729
Finance Lease Liabilities Present Value Total   4 759  17 97828 41032 99762 899
Increase From Depreciation Charge For Year Property Plant Equipment    73 46450 09825 23826 84432 64137 783
Net Current Assets Liabilities-63 359-76 216-108 3181 104 946879 0811 235 436815 437865 017531 195376 353
Other Creditors   80 20896 493170 363165 549129 618273 544295 598
Other Inventories   97 154203 677363 891417 319   
Prepayments     46 91269 399   
Property Plant Equipment Gross Cost   520 722557 027575 408613 982622 167652 036552 232
Provisions For Liabilities Balance Sheet Subtotal   11 95011 95011 95012 78914 58410 37524 546
Taxation Social Security Payable   87 25186 316117 60686 665   
Total Assets Less Current Liabilities109 919119 605134 3511 239 751976 7271 301 365894 702951 578614 984501 007
Total Borrowings   208 811196 730479 832362 499   
Trade Creditors Trade Payables   200 299274 591336 961234 098252 327391 763399 025
Trade Debtors Trade Receivables   1 221 0811 071 6941 327 005163 617198 128230 947275 605
Work In Progress     90 12653 089   
Director Remuneration     54 40071 183   
Amount Specific Advance Or Credit Directors     13 11435149 708207 95723
Amount Specific Advance Or Credit Made In Period Directors       149 743225 190106 089
Amount Specific Advance Or Credit Repaid In Period Directors      13 149 166 941314 069
Bank Borrowings Overdrafts      344 522374 579282 781118 830
Disposals Decrease In Depreciation Impairment Property Plant Equipment       25 955 178 452
Disposals Property Plant Equipment       33 399 178 452
Other Taxation Social Security Payable      77 39564 485169 864163 239
Total Additions Including From Business Combinations Property Plant Equipment       41 58429 86978 648
Creditors Due After One Year Total Noncurrent Liabilities70 65358 573        
Creditors Due Within One Year Total Current Liabilities499 844747 652        
Fixed Assets173 278195 821242 669       
Provisions For Liabilities Charges12 24642 55824 301       
Tangible Fixed Assets Additions 52 59478 475       
Tangible Fixed Assets Cost Or Valuation327 069379 663457 926       
Tangible Fixed Assets Depreciation153 791183 842215 257       
Tangible Fixed Assets Depreciation Charge For Period 30 051        
Creditors Due After One Year 58 57368 672       
Creditors Due Within One Year 747 6521 004 171       
Number Shares Allotted  100       
Par Value Share  1       
Secured Debts 383 508506 055       
Share Capital Allotted Called Up Paid 100100       
Tangible Fixed Assets Depreciation Charged In Period  31 415       
Tangible Fixed Assets Disposals  212       

Transport Operator Data

The Barn
Address Field Farm , Porton
City Salisbury
Post code SP4 0NF
Vehicles 1
Trailers 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 16th, January 2024
Free Download (9 pages)

Company search