Company NameLefort Limited
DirectorsAnn Bradshaw and Brian Bradshaw
Company StatusActive
Company Number01693674
CategoryPrivate Limited Company
Incorporation Date24 January 1983(41 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameAnn Bradshaw
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 1991(8 years, 2 months after company formation)
Appointment Duration32 years, 11 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address54 Parkhead Road
Ecclesall
Sheffield
South Yorkshire
S11 9RB
Director NameBrian Bradshaw
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 1991(8 years, 2 months after company formation)
Appointment Duration32 years, 11 months
RoleChemical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address54 Parkhead Road
Ecclesall
Sheffield
South Yorkshire
S11 9RB
Secretary NameAnn Bradshaw
NationalityBritish
StatusCurrent
Appointed17 April 1991(8 years, 2 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Parkhead Road
Ecclesall
Sheffield
South Yorkshire
S11 9RB
Director NameElizabeth Ann Griffith
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(8 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 November 1995)
RoleSales Person
Correspondence Address3 Hawleys Close
Chase Park
Matlock
Derbyshire
DE4 5LY
Director NameJohn Griffiths
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(8 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 November 1995)
RoleChemical Engineer
Correspondence Address3 Hawleys Close
Chase Park
Matlock
Derbyshire
DE4 5LY

Contact

Telephone0114 2369319
Telephone regionSheffield

Location

Registered Address54 Parkhead Road
Sheffield
S11 9RB
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardDore and Totley
Built Up AreaSheffield

Shareholders

49 at £1Ann Bradshaw
49.00%
Ordinary
49 at £1Brian Bradshaw
49.00%
Ordinary
1 at £1Francesca Bradshaw
1.00%
Ordinary
1 at £1Ross Bradshaw
1.00%
Ordinary

Financials

Year2014
Net Worth£28,366
Cash£28,415
Current Liabilities£25,898

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return17 April 2023 (11 months, 2 weeks ago)
Next Return Due1 May 2024 (1 month from now)

Charges

20 December 1985Delivered on: 30 December 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property k/a rayo works 142/144 princess street sheffield south yorkshire.
Outstanding

Filing History

1 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
25 April 2017Confirmation statement made on 17 April 2017 with updates (7 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(5 pages)
10 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(5 pages)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(5 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Ann Bradshaw on 17 April 2010 (2 pages)
4 May 2010Director's details changed for Brian Bradshaw on 17 April 2010 (2 pages)
12 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 April 2009Return made up to 17/04/09; full list of members (4 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 April 2008Return made up to 17/04/08; full list of members (4 pages)
20 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 April 2007Return made up to 17/04/07; full list of members (3 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 June 2006Return made up to 17/04/06; full list of members (3 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 August 2005Return made up to 17/04/05; full list of members (8 pages)
23 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 June 2004Return made up to 17/04/04; full list of members (8 pages)
16 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 April 2003Return made up to 17/04/03; full list of members (7 pages)
14 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
10 June 2002Return made up to 17/04/02; full list of members (6 pages)
15 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
21 May 2001Return made up to 17/04/01; full list of members (6 pages)
10 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
6 June 2000Return made up to 17/04/00; full list of members (6 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
8 July 1999Return made up to 17/04/99; no change of members (4 pages)
13 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
5 August 1998Return made up to 17/04/98; full list of members (6 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
3 June 1997Return made up to 17/04/97; no change of members (4 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
10 May 1996Return made up to 17/04/96; no change of members (4 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
5 December 1995Director resigned (2 pages)
5 December 1995Director resigned (2 pages)
24 April 1995Return made up to 17/04/95; full list of members (6 pages)