Lea Structures Limited

General information

Name:

Lea Structures Ltd

Office Address:

1 Malthouse Lane OX10 7LG Dorchester On Thames

Number: 07877278

Incorporation date: 2011-12-09

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

2011 is the date that marks the beginning of Lea Structures Limited, a firm which is located at 1 Malthouse Lane, , Dorchester On Thames. That would make thirteen years Lea Structures has prospered in the United Kingdom, as the company was created on 2011-12-09. Its reg. no. is 07877278 and the post code is OX10 7LG. Established as Bartons Number 15, this business used the business name up till 2012-01-10, then it got changed to Lea Structures Limited. This company's SIC code is 74100 and has the NACE code: specialised design activities. Its latest accounts were submitted for the period up to 2022-11-30 and the latest confirmation statement was submitted on 2022-12-09.

Ian L. is this specific firm's single director, who was assigned this position on 2012-01-19. Since December 2011 Philip A., had been fulfilling assigned duties for this specific firm until the resignation twelve years ago.

  • Previous company's names
  • Lea Structures Limited 2012-01-10
  • Bartons Number 15 Limited 2011-12-09

Financial data based on annual reports

Company staff

Ian L.

Role: Director

Appointed: 19 January 2012

Latest update: 15 April 2024

People with significant control

Executives who control the firm include: Ian L. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Catherine L. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Ian L.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Catherine L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 23 December 2023
Confirmation statement last made up date 09 December 2022
Annual Accounts 29th October 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 29th October 2014
Annual Accounts 25th August 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 25th August 2015
Annual Accounts 23rd August 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 23rd August 2016
Annual Accounts 21st August 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 21st August 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022
Annual Accounts 5th August 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 5th August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 23rd, April 2024
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Benhams Well Benhams Lane Fawley

Post code:

RG9 6JG

City / Town:

Henley On Thames

HQ address,
2013

Address:

Benhams Well Benhams Lane Fawley

Post code:

RG9 6JG

City / Town:

Henley On Thames

HQ address,
2014

Address:

Benhams Well Benhams Lane Fawley

Post code:

RG9 6JG

City / Town:

Henley On Thames

Accountant/Auditor,
2015 - 2016

Name:

Buffery & Co Ltd

Address:

2 West Street

Post code:

RG9 2DU

City / Town:

Henley On Thames

Accountant/Auditor,
2012 - 2013

Name:

Buffery & Co Ltd

Address:

25 Hart Street

Post code:

RG9 2AR

City / Town:

Henley On Thames

Accountant/Auditor,
2014

Name:

Buffery & Co Ltd

Address:

2 West Street

Post code:

RG9 2DU

City / Town:

Henley On Thames

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
12
Company Age

Similar companies nearby

Closest companies