LESPRIT LIMITED - ST HELENS
Company Profile | Company Filings |
Overview
LESPRIT LIMITED is a Private Limited Company from ST HELENS ENGLAND and has the status: Active.
LESPRIT LIMITED was incorporated 12 years ago on 04/04/2012 and has the registered number: 08020588. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
LESPRIT LIMITED was incorporated 12 years ago on 04/04/2012 and has the registered number: 08020588. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
LESPRIT LIMITED - ST HELENS
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
UNIT 1B LEA GREEN BUSINESS PARK
ST HELENS
WA9 4TR
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
MM&S (5701) LIMITED (until 25/05/2012)
MM&S (5701) LIMITED (until 25/05/2012)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/06/2023 | 26/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
CHARLES HAWKINS | Secretary | 2017-03-31 | CURRENT | ||
MR DAVID STILL | Dec 1969 | British | Director | 2021-02-25 | CURRENT |
MR COLIN JOHN SEGGIE | Jan 1973 | British | Director | 2017-03-31 | CURRENT |
VINDEX SERVICES LIMITED | Corporate Director | 2012-04-04 UNTIL 2012-05-17 | RESIGNED | ||
CHRISTINE TRUESDALE | Feb 1960 | British | Director | 2012-04-04 UNTIL 2012-04-26 | RESIGNED |
CRAIG MATHEW MCGILVRAY | Aug 1966 | British | Director | 2012-05-17 UNTIL 2013-01-08 | RESIGNED |
MR ALAN JOHN TOUGH | Jun 1959 | British | Director | 2015-02-01 UNTIL 2019-07-04 | RESIGNED |
MR PAUL ANTHONY MICHAEL SMITH | Apr 1965 | British | Director | 2019-06-11 UNTIL 2021-02-25 | RESIGNED |
MR JOHN ROBERT POSKITT | Apr 1950 | British | Director | 2012-05-17 UNTIL 2013-06-26 | RESIGNED |
RUPERT MORGAN | May 1964 | British | Director | 2013-12-04 UNTIL 2016-12-15 | RESIGNED |
MR ANDREW MCMURRAY | Mar 1959 | British | Director | 2012-06-01 UNTIL 2015-07-02 | RESIGNED |
MR DAVID STEPHEN MCINTYRE | May 1960 | British | Director | 2013-12-04 UNTIL 2015-01-09 | RESIGNED |
MR MICHAEL HUGHES | Aug 1964 | British | Director | 2017-03-31 UNTIL 2019-08-02 | RESIGNED |
ANTHONY PETER HAMPSON | Apr 1964 | British | Director | 2012-05-17 UNTIL 2013-01-09 | RESIGNED |
MR MICHAEL EDWARD HALL | Apr 1963 | British | Director | 2012-06-01 UNTIL 2016-03-03 | RESIGNED |
MR MARK ROBERT DIXON | Mar 1958 | British | Director | 2016-03-03 UNTIL 2017-03-31 | RESIGNED |
MR ROBERT JAMES CURWEN | Jun 1969 | British | Director | 2012-10-03 UNTIL 2014-04-03 | RESIGNED |
MR CHRIS MARTIN COULTON | Nov 1979 | British | Director | 2016-07-01 UNTIL 2017-03-31 | RESIGNED |
MR SIMON MARK PETER ADCOCK | Sep 1975 | British | Director | 2015-07-01 UNTIL 2017-03-31 | RESIGNED |
MACLAY MURRAY & SPENS LLP | Corporate Secretary | 2012-04-04 UNTIL 2017-03-30 | RESIGNED | ||
VINDEX LIMITED | Corporate Director | 2012-04-04 UNTIL 2012-05-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Lord William Haughey | 2017-03-31 | 7/1956 | Glasgow | Significant influence or control |
City Facilities Management Limited | 2017-03-31 | Glasgow |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors as trust |