Company NameL.S.R.  Loler Service Repair Ltd
DirectorLee David Claypole
Company StatusActive
Company Number07167858
CategoryPrivate Limited Company
Incorporation Date24 February 2010(14 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMr Lee David Claypole
Date of BirthJuly 1970 (Born 53 years ago)
NationalityEnglish
StatusCurrent
Appointed24 February 2010(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address30 Lytham Avenue
Monk Bretton
Barnsley
S71 2RF
Director NameMr David Randle
Date of BirthJune 1969 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed24 February 2010(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address11 St Helens Way
Monk Bretton
Barnsley
S71 2PT

Contact

Websitelsrltd.co.uk

Location

Registered AddressUnit D11 - D12
Carlton Industrial Estate Carlton
Barnsley
South Yorkshire
S71 3HS
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardSt Helens
Built Up AreaBarnsley/Dearne Valley

Shareholders

50 at £1David Randle
50.00%
Ordinary
50 at £1Lee David Claypole
50.00%
Ordinary

Financials

Year2014
Net Worth£4,314
Cash£7,317
Current Liabilities£20,564

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return24 February 2024 (1 month, 3 weeks ago)
Next Return Due10 March 2025 (10 months, 3 weeks from now)

Filing History

24 February 2023Confirmation statement made on 24 February 2023 with updates (4 pages)
22 November 2022Total exemption full accounts made up to 28 February 2022 (8 pages)
25 February 2022Confirmation statement made on 24 February 2022 with updates (5 pages)
26 January 2022Purchase of own shares. (3 pages)
3 December 2021Cancellation of shares. Statement of capital on 30 September 2021
  • GBP 50
(4 pages)
25 October 2021Unaudited abridged accounts made up to 28 February 2021 (8 pages)
4 October 2021Termination of appointment of David Randle as a director on 30 September 2021 (1 page)
26 February 2021Confirmation statement made on 24 February 2021 with updates (4 pages)
30 November 2020Unaudited abridged accounts made up to 29 February 2020 (8 pages)
5 March 2020Confirmation statement made on 24 February 2020 with updates (4 pages)
26 November 2019Unaudited abridged accounts made up to 28 February 2019 (8 pages)
6 March 2019Confirmation statement made on 24 February 2019 with updates (4 pages)
15 August 2018Unaudited abridged accounts made up to 28 February 2018 (8 pages)
5 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
26 February 2018Confirmation statement made on 24 February 2018 with updates (4 pages)
16 November 2017Unaudited abridged accounts made up to 28 February 2017 (8 pages)
16 November 2017Unaudited abridged accounts made up to 28 February 2017 (8 pages)
3 March 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
3 March 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
22 November 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
22 November 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
7 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(4 pages)
7 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(4 pages)
11 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
11 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
26 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(4 pages)
26 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(4 pages)
10 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
10 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
24 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(4 pages)
24 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(4 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
27 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
27 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
27 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
6 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
1 March 2012Registered office address changed from Units D11-D12 Shawfield Road Carlton Industrial Estate Barnsley South Yorkshire S71 3HS England on 1 March 2012 (1 page)
1 March 2012Registered office address changed from Units D11-D12 Shawfield Road Carlton Industrial Estate Barnsley South Yorkshire S71 3HS England on 1 March 2012 (1 page)
1 March 2012Registered office address changed from Units D11-D12 Shawfield Road Carlton Industrial Estate Barnsley South Yorkshire S71 3HS England on 1 March 2012 (1 page)
10 February 2012Registered office address changed from Unit G2 Bromcliffe Park, Burton Road Monk Bretton Barnsley South Yorkshire S71 5RN on 10 February 2012 (1 page)
10 February 2012Registered office address changed from Unit G2 Bromcliffe Park, Burton Road Monk Bretton Barnsley South Yorkshire S71 5RN on 10 February 2012 (1 page)
21 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
21 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
25 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
25 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
7 December 2010Registered office address changed from Lower Office 1 New Lodge Foundry Wakefield Road Barnsley S713LU United Kingdom on 7 December 2010 (2 pages)
7 December 2010Registered office address changed from Lower Office 1 New Lodge Foundry Wakefield Road Barnsley S713LU United Kingdom on 7 December 2010 (2 pages)
7 December 2010Registered office address changed from Lower Office 1 New Lodge Foundry Wakefield Road Barnsley S713LU United Kingdom on 7 December 2010 (2 pages)
24 February 2010Incorporation (22 pages)
24 February 2010Incorporation (22 pages)