The Lep Network Limited CORBY


Founded in 2014, The Lep Network, classified under reg no. 09131200 is an active company. Currently registered at Oakley House Headway Business Park NN18 9EZ, Corby the company has been in the business for ten years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 2 directors, namely Mark L., Mark B.. Of them, Mark B. has been with the company the longest, being appointed on 1 December 2019 and Mark L. has been with the company for the least time - from 18 May 2023. As of 9 June 2024, there were 10 ex directors - Angus K., Christian B. and others listed below. There were no ex secretaries.

The Lep Network Limited Address / Contact

Office Address Oakley House Headway Business Park
Office Address2 3 Saxon Way West
Town Corby
Post code NN18 9EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09131200
Date of Incorporation Tue, 15th Jul 2014
Industry Public relations and communications activities
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 17th Jul 2024 (2024-07-17)
Last confirmation statement dated Mon, 3rd Jul 2023

Company staff

Mark L.

Position: Director

Appointed: 18 May 2023

Mark B.

Position: Director

Appointed: 01 December 2019

Angus K.

Position: Director

Appointed: 01 April 2020

Resigned: 18 May 2023

Christian B.

Position: Director

Appointed: 01 December 2019

Resigned: 31 December 2021

Diane S.

Position: Director

Appointed: 03 July 2019

Resigned: 01 October 2021

Roger M.

Position: Director

Appointed: 28 February 2018

Resigned: 18 May 2023

Graham W.

Position: Director

Appointed: 28 February 2018

Resigned: 01 December 2019

Christine G.

Position: Director

Appointed: 13 September 2016

Resigned: 03 July 2019

Mark R.

Position: Director

Appointed: 30 September 2014

Resigned: 19 December 2017

Barry D.

Position: Director

Appointed: 30 September 2014

Resigned: 28 February 2018

Harvey M.

Position: Director

Appointed: 15 July 2014

Resigned: 13 September 2016

Alexander P.

Position: Director

Appointed: 15 July 2014

Resigned: 31 March 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand171 963198 845376 373379 763375 229349 483
Current Assets213 680421 908385 753392 706392 034358 554
Debtors41 717223 0639 38012 94316 8059 071
Other Debtors12 31611 3159 38010 5438 4059 071
Property Plant Equipment1 0673548431 116846286
Other
Accumulated Depreciation Impairment Property Plant Equipment1 5882 3592 7413 1973 7654 325
Additions Other Than Through Business Combinations Property Plant Equipment 58871729298 
Administrative Expenses267 511262 752322 315344 327386 847324 238
Average Number Employees During Period 44977
Cost Sales158 28639 23951 606-2 1481 21522 847
Creditors62 97152 37233 37737 78180 901114 694
Gross Profit Loss225 964480 861305 643347 149342 785 
Increase From Depreciation Charge For Year Property Plant Equipment 771382456568560
Net Current Assets Liabilities150 709369 536352 376354 925311 133243 860
Operating Profit Loss-41 547218 109-16 6722 822  
Other Creditors49 97135 31823 66528 92654 200104 455
Other Interest Receivable Similar Income Finance Income 51   
Other Taxation Social Security Payable 5 3658 1438 23126 7018 439
Profit Loss-41 547218 114-16 6712 822-44 062244 146
Profit Loss On Ordinary Activities Before Tax-41 547218 114-16 6712 822-44 062-67 833
Property Plant Equipment Gross Cost2 6552 7133 5844 3134 611 
Total Assets Less Current Liabilities151 776369 890353 219356 041311 979244 146
Trade Creditors Trade Payables13 00011 6891 569624 1 800
Trade Debtors Trade Receivables29 401211 748 2 4008 400 
Turnover Revenue384 250520 100357 249345 001344 000 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 6th, December 2023
Free Download (16 pages)

Company search

Advertisements