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

R. S. Lee & Partners HAMPSHIRE


R. S. Lee & Partners started in year 2007 as Private Unlimited Company with registration number 06165878. The R. S. Lee & Partners company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Hampshire at Units 1-2 Warrior Court. Postal code: PO12 1BS. Since Wednesday 14th May 2014 R. S. Lee & Partners is no longer carrying the name Greetham Engineering.

Currently there are 4 directors in the the company, namely Carina L., Sandra L. and Stephen L. and others. In addition one secretary - Stephen L. - is with the firm. As of 13 May 2024, there was 1 ex director - Geoffrey H.. There were no ex secretaries.

R. S. Lee & Partners Address / Contact

Office Address Units 1-2 Warrior Court
Office Address2 9-11 Mumby Road Gosport
Town Hampshire
Post code PO12 1BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 06165878
Date of Incorporation Fri, 16th Mar 2007
Industry Other building completion and finishing
End of financial Year 5th April
Company age 17 years old
Account last made up date Thu, 5th Apr 2018
Next confirmation statement due date Mon, 4th Nov 2024 (2024-11-04)
Last confirmation statement dated Sat, 21st Oct 2023

Company staff

Carina L.

Position: Director

Appointed: 26 June 2017

Sandra L.

Position: Director

Appointed: 19 December 2013

Stephen L.

Position: Director

Appointed: 10 December 2007

Richard L.

Position: Director

Appointed: 10 December 2007

Stephen L.

Position: Secretary

Appointed: 10 December 2007

Geoffrey H.

Position: Director

Appointed: 05 October 2007

Resigned: 10 December 2007

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 16 March 2007

Resigned: 20 March 2007

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 16 March 2007

Resigned: 20 March 2007

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As BizStats established, there is Carina L. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Stephen L. This PSC has significiant influence or control over the company,. Moving on, there is Richard L., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Carina L.

Notified on 30 March 2020
Nature of control: 25-50% voting rights
25-50% shares

Stephen L.

Notified on 6 April 2016
Nature of control: significiant influence or control

Richard L.

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

Company previous names

Greetham Engineering May 14, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-052016-04-052017-04-052018-04-05
Net Worth39 26338 669  
Balance Sheet
Cash Bank In Hand30 18553 304  
Cash Bank On Hand  19 42925 898
Current Assets149 999167 87160 73790 473
Debtors111 814106 56732 00857 600
Intangible Fixed Assets33 64725 407  
Net Assets Liabilities  13116 669
Net Assets Liabilities Including Pension Asset Liability39 26338 669  
Property Plant Equipment  13 40810 057
Stocks Inventory8 0008 000  
Tangible Fixed Assets36817 878  
Total Inventories  9 3006 975
Reserves/Capital
Called Up Share Capital100100  
Profit Loss Account Reserve39 16338 569  
Shareholder Funds39 26338 669  
Other
Amount Specific Advance Or Credit Directors 2 3692 5504 301
Amount Specific Advance Or Credit Made In Period Directors  245 373313 058
Amount Specific Advance Or Credit Repaid In Period Directors  245 554306 207
Accumulated Amortisation Impairment Intangible Assets  24 03332 273
Accumulated Depreciation Impairment Property Plant Equipment  4 8188 169
Additional Provisions Increase From New Provisions Recognised   -637
Average Number Employees During Period  44
Creditors  88 63390 877
Creditors Due Within One Year144 751168 911  
Deferred Tax Liabilities  2 5481 911
Fixed Assets34 01543 28530 57518 984
Increase From Amortisation Charge For Year Intangible Assets   8 240
Increase From Depreciation Charge For Year Property Plant Equipment   3 351
Intangible Assets  17 1678 927
Intangible Assets Gross Cost  41 200 
Intangible Fixed Assets Aggregate Amortisation Impairment7 55315 793  
Intangible Fixed Assets Amortisation Charged In Period 8 240  
Intangible Fixed Assets Cost Or Valuation41 200   
Net Current Assets Liabilities5 248-1 040-27 896-404
Number Shares Allotted 100  
Par Value Share 1  
Property Plant Equipment Gross Cost  18 226 
Provisions  2 5481 911
Provisions For Liabilities Balance Sheet Subtotal  2 5481 911
Provisions For Liabilities Charges 3 576  
Share Capital Allotted Called Up Paid100100  
Tangible Fixed Assets Additions 17 796  
Tangible Fixed Assets Cost Or Valuation43018 226  
Tangible Fixed Assets Depreciation62348  
Tangible Fixed Assets Depreciation Charged In Period 286  
Total Assets Less Current Liabilities39 26342 2452 67918 580
Advances Credits Directors188831  
Advances Credits Made In Period Directors89 394   
Advances Credits Repaid In Period Directors62 475   

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates Saturday 21st October 2023
filed on: 23rd, October 2023
Free Download (4 pages)

Company search

Advertisements