Lesa Clarke Limited

General information

Name:

Lesa Clarke Ltd

Office Address:

24 Lanchester Way Royal Oak Industrial Estate NN11 8PH Daventry

Number: 01498100

Incorporation date: 1980-05-22

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Lesa Clarke Limited is established as Private Limited Company, with headquarters in 24 Lanchester Way, Royal Oak Industrial Estate in Daventry. It's zip code NN11 8PH. This firm 's been 44 years on the British market. The company's registration number is 01498100. This company currently known as Lesa Clarke Limited, was previously registered under the name of R. & D. Clarke Precision Engineers. The transformation has taken place in 2005/12/29. This enterprise's SIC code is 82990 which stands for Other business support service activities not elsewhere classified. Lesa Clarke Ltd reported its latest accounts for the financial period up to 2022-05-31. The company's most recent annual confirmation statement was released on 2022-11-30.

For this specific limited company, most of director's responsibilities up till now have been performed by Lesa C., Diane C. and Robert C.. Out of these three executives, Diane C. has been with the limited company for the longest time, having been a part of directors' team for 33 years. In order to support the directors in their duties, this limited company has been utilizing the skills of Diane C. as a secretary.

  • Previous company's names
  • Lesa Clarke Limited 2005-12-29
  • R. & D. Clarke Precision Engineers Limited 1980-05-22

Financial data based on annual reports

Company staff

Diane C.

Role: Secretary

Latest update: 21 April 2024

Lesa C.

Role: Director

Appointed: 04 July 2014

Latest update: 21 April 2024

Diane C.

Role: Director

Appointed: 30 November 1991

Latest update: 21 April 2024

Robert C.

Role: Director

Appointed: 30 November 1991

Latest update: 21 April 2024

People with significant control

Executives with significant control over this firm are: Lesa C. owns 1/2 or less of company shares. Robert C. owns 1/2 or less of company shares. Diane C. owns 1/2 or less of company shares.

Lesa C.
Notified on 1 June 2018
Nature of control:
1/2 or less of shares
Robert C.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Diane C.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 14 December 2023
Confirmation statement last made up date 30 November 2022
Annual Accounts 12 December 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 12 December 2014
Annual Accounts 16 September 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 16 September 2015
Annual Accounts 25 November 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 25 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 26 September 2012
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 26 September 2012
Annual Accounts 18 October 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 18 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Mortgage Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on Wed, 31st May 2023 (AA)
filed on: 16th, January 2024
accounts
Free Download Download filing (5 pages)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
43
Company Age

Similar companies nearby

Closest companies