Company Information for LER LTD
UNIT A3 LANGHAM PARK LOWS LANE, STANTON-BY-DALE, ILKESTON, DERBYSHIRE, DE7 4RJ,
|
Company Registration Number
01380742
Private Limited Company
Active |
Company Name | |
---|---|
LER LTD | |
Legal Registered Office | |
UNIT A3 LANGHAM PARK LOWS LANE STANTON-BY-DALE ILKESTON DERBYSHIRE DE7 4RJ Other companies in DE72 | |
Company Number | 01380742 | |
---|---|---|
Company ID Number | 01380742 | |
Date formed | 1978-07-27 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 27/12/2015 | |
Return next due | 24/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-01-08 04:22:52 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DAVID SHERRATT |
||
SIMON ANDREW MCARTHUR |
||
DAVID WILLIAM SHERRATT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHANNE SHERRATT |
Company Secretary | ||
MARK ALAN RADFORD |
Company Secretary | ||
MARK ALAN RADFORD |
Director | ||
HAZEL LEDGER |
Company Secretary | ||
RICHARD MARTIN HUMBER |
Director | ||
BARRY JOHN LEDGER |
Director | ||
HAZEL LEDGER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SPARK (HOLDINGS) LTD. | Director | 2004-03-16 | CURRENT | 1998-01-15 | Active | |
SPARK (HOLDINGS) LTD. | Director | 1998-01-15 | CURRENT | 1998-01-15 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 19/12/23, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES | |
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/12/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 13/11/18 FROM 3 Longmoor Lane Breaston Derby DE72 3BB | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/12/17, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
LATEST SOC | 10/01/17 STATEMENT OF CAPITAL;GBP 500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/01/16 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 27/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/01/15 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 27/12/14 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR DAVID SHERRATT on 2014-12-01 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/02/14 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 27/12/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr David William Sherratt on 2013-12-01 | |
AP03 | Appointment of Mr David Sherratt as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JOHANNE SHERRATT | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 18/09/12 FROM 28a Sadler Gate Derby Derbyshire DE1 3NL | |
AR01 | 27/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JOHANNE SHERRATT / 15/02/2011 | |
CH01 | Director's details changed for Mr David William Sherratt on 2011-02-15 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JOHANNE SHERRATT / 15/02/2011 | |
AR01 | 27/12/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 27/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM SHERRATT / 15/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANDREW MCARTHUR / 15/01/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
287 | REGISTERED OFFICE CHANGED ON 15/04/03 FROM: LONGMOOR LANE BREASTON DERBYSHIRE DE7 3BB | |
363s | RETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 26/11/02 FROM: 35 GRANBY STREET LOUGHBOROUGH LEICESTERSHIRE LE11 3DU | |
363s | RETURN MADE UP TO 27/12/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 27/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 27/12/99; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED LONG EATON REWINDS LIMITED CERTIFICATE ISSUED ON 23/12/99 | |
363s | RETURN MADE UP TO 27/12/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
287 | REGISTERED OFFICE CHANGED ON 11/02/98 FROM: LONGMOOR LANE BREASTON DERBY | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
SRES07 | FINANCIAL ASSISTANCE - SHARES ACQUISITION 23/01/98 | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288b | DIRECTOR RESIGNED | |
SRES01 | ALTER MEM AND ARTS 23/01/98 | |
AUD | AUDITOR'S RESIGNATION |
Proposal to Strike Off | 2009-05-26 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | MR.B.J.LEDGER |
Creditors Due After One Year | 2012-12-31 | £ 17,194 |
---|---|---|
Creditors Due After One Year | 2011-12-31 | £ 26,114 |
Creditors Due Within One Year | 2012-12-31 | £ 376,278 |
Creditors Due Within One Year | 2011-12-31 | £ 419,432 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LER LTD
Cash Bank In Hand | 2012-12-31 | £ 39,880 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 67,843 |
Current Assets | 2012-12-31 | £ 571,386 |
Current Assets | 2011-12-31 | £ 656,405 |
Debtors | 2012-12-31 | £ 513,759 |
Debtors | 2011-12-31 | £ 551,564 |
Shareholder Funds | 2012-12-31 | £ 228,965 |
Shareholder Funds | 2011-12-31 | £ 282,819 |
Stocks Inventory | 2012-12-31 | £ 17,747 |
Stocks Inventory | 2011-12-31 | £ 36,998 |
Tangible Fixed Assets | 2012-12-31 | £ 57,534 |
Tangible Fixed Assets | 2011-12-31 | £ 78,443 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Nottingham City Council | |
|
REDACTED OTHER SPEND |
Rushcliffe Borough Council | |
|
|
Derbyshire County Council | |
|
|
Derby City Council | |
|
Heating Repairs |
Derby City Council | |
|
Heating Repairs |
Derby City Council | |
|
Heating Repairs |
Derby City Council | |
|
Heating Repairs |
Derby City Council | |
|
Heating Repairs |
Derby City Council | |
|
Heating Repairs |
Derby City Council | |
|
Heating Repairs |
Derby City Council | |
|
Heating Repairs |
Derby City Council | |
|
Heating Repairs |
Derby City Council | |
|
Heating Repairs |
Derby City Council | |
|
Premises Costs |
Derby City Council | |
|
Premises Costs |
Derby City Council | |
|
Premises Costs |
Derby City Council | |
|
Premises Costs |
Derby City Council | |
|
Premises Costs |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | LER LTD | Event Date | 2009-05-26 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |