Company NameLercot Limited
Company StatusActive
Company Number03907996
CategoryPrivate Limited Company
Incorporation Date17 January 2000(24 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Secretary NamePatricia Cottrell
NationalityBritish
StatusCurrent
Appointed17 January 2000(same day as company formation)
RoleCompany Director
Correspondence AddressSantiago
Sudbury Road Lavenham
Sudbury
Suffolk
CO10 9SB
Director NameClaire Smith
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2004(4 years after company formation)
Appointment Duration20 years, 3 months
RolePart Time Credit Controller
Country of ResidenceUnited Kingdom
Correspondence AddressThe Firs
Abberton Road Layer De La Haye
Colchester
Essex
CO2 0JY
Director NameMr Neil Allan Cottrell
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2004(4 years after company formation)
Appointment Duration20 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address12 Barrow Hill
Acton
Sudbury
CO10 0AR
Director NameSally Jane Hall
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2004(4 years after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Game Close
Great Cornard
Sudbury
Suffolk
CO10 0ZJ
Director NameMr Roy Cottrell
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSantiago
Sudbury Road Lavenham
Sudbury
Suffolk
CO10 9SB
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed17 January 2000(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed17 January 2000(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Telephone01787 880011
Telephone regionSudbury

Location

Registered AddressThe Maltings
Rosemary Lane
Halstead
Essex
CO9 1HZ
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishHalstead
WardHalstead Trinity
Built Up AreaHalstead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

60 at £1R. Cottrell
60.00%
Ordinary A
5 at £1Mr N. Cottrell
5.00%
Ordinary C
5 at £1Mrs C. Smith
5.00%
Ordinary E
5 at £1Mrs S. Hall
5.00%
Ordinary D
25 at £1Mrs P. Cottrell
25.00%
Ordinary B

Financials

Year2014
Net Worth-£15,659
Cash£1,499
Current Liabilities£244,371

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 January 2024 (3 months, 1 week ago)
Next Return Due23 January 2025 (9 months, 1 week from now)

Charges

1 December 2012Delivered on: 13 December 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
14 March 2003Delivered on: 18 March 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 11 and 12 addison road, sudbury, suffolk CO10 2YW. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

11 January 2023Confirmation statement made on 9 January 2023 with updates (6 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
22 December 2022Cessation of Roy Cottrell as a person with significant control on 10 January 2022 (1 page)
22 December 2022Change of details for Mrs Patricia Cottrell as a person with significant control on 10 January 2022 (2 pages)
8 February 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
28 January 2022Confirmation statement made on 9 January 2022 with updates (5 pages)
28 January 2022Termination of appointment of Roy Cottrell as a director on 7 January 2022 (1 page)
27 January 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
19 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
14 January 2020Director's details changed for Mr Neil Allan Cottrell on 1 January 2020 (2 pages)
14 January 2020Director's details changed for Sally Jane Hall on 1 January 2020 (2 pages)
14 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
16 August 2019Registered office address changed from 11 Addison Road Chilton Industrial Estate Sudbury Suffolk CO10 2YW to The Maltings Rosemary Lane Halstead Essex CO9 1HZ on 16 August 2019 (1 page)
22 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
9 January 2018Confirmation statement made on 9 January 2018 with updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
18 January 2017Confirmation statement made on 9 January 2017 with updates (7 pages)
18 January 2017Confirmation statement made on 9 January 2017 with updates (7 pages)
11 November 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
11 November 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
26 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(9 pages)
26 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(9 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
4 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(9 pages)
4 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(9 pages)
4 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(9 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
28 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(9 pages)
28 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(9 pages)
28 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(9 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
1 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (9 pages)
1 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (9 pages)
1 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (9 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 December 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 December 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 January 2012Director's details changed for Sally Jane Hall on 10 January 2012 (2 pages)
11 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (9 pages)
11 January 2012Director's details changed for Sally Jane Hall on 10 January 2012 (2 pages)
11 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (9 pages)
11 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (9 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (9 pages)
10 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (9 pages)
10 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (9 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 January 2010Director's details changed for Sally Jane Hall on 1 January 2010 (2 pages)
13 January 2010Director's details changed for Claire Smith on 1 January 2010 (2 pages)
13 January 2010Director's details changed for Sally Jane Hall on 1 January 2010 (2 pages)
13 January 2010Director's details changed for Sally Jane Hall on 1 January 2010 (2 pages)
13 January 2010Director's details changed for Roy Cottrell on 1 January 2010 (2 pages)
13 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (8 pages)
13 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (8 pages)
13 January 2010Director's details changed for Claire Smith on 1 January 2010 (2 pages)
13 January 2010Director's details changed for Mr Neil Allan Cottrell on 1 January 2010 (2 pages)
13 January 2010Director's details changed for Roy Cottrell on 1 January 2010 (2 pages)
13 January 2010Director's details changed for Claire Smith on 1 January 2010 (2 pages)
13 January 2010Director's details changed for Mr Neil Allan Cottrell on 1 January 2010 (2 pages)
13 January 2010Director's details changed for Mr Neil Allan Cottrell on 1 January 2010 (2 pages)
13 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (8 pages)
13 January 2010Director's details changed for Roy Cottrell on 1 January 2010 (2 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 January 2009Return made up to 09/01/09; full list of members (5 pages)
13 January 2009Return made up to 09/01/09; full list of members (5 pages)
13 January 2009Director's change of particulars / neil cottrell / 13/01/2009 (2 pages)
13 January 2009Director's change of particulars / neil cottrell / 13/01/2009 (2 pages)
1 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 January 2008Director's particulars changed (1 page)
9 January 2008Return made up to 09/01/08; full list of members (4 pages)
9 January 2008Return made up to 09/01/08; full list of members (4 pages)
9 January 2008Director's particulars changed (1 page)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
31 January 2007Return made up to 17/01/07; full list of members (4 pages)
31 January 2007Return made up to 17/01/07; full list of members (4 pages)
20 October 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
20 October 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
2 February 2006Return made up to 17/01/06; full list of members (10 pages)
2 February 2006Return made up to 17/01/06; full list of members (10 pages)
25 November 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
25 November 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
18 January 2005Return made up to 17/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 January 2005Return made up to 17/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 December 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
1 December 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
12 February 2004New director appointed (2 pages)
12 February 2004New director appointed (2 pages)
12 February 2004New director appointed (2 pages)
12 February 2004New director appointed (2 pages)
12 February 2004New director appointed (2 pages)
12 February 2004New director appointed (2 pages)
7 February 2004Return made up to 17/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 February 2004Return made up to 17/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 November 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
13 November 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
12 November 2003Registered office changed on 12/11/03 from: 11 addison road chilton industrial estate sudbury suffolk CO10 2YW (1 page)
12 November 2003Registered office changed on 12/11/03 from: 11 addison road chilton industrial estate sudbury suffolk CO10 2YW (1 page)
11 November 2003Registered office changed on 11/11/03 from: 17 fifth avenue bluebridge industrial estate halstead essex CO9 2SZ (1 page)
11 November 2003Registered office changed on 11/11/03 from: 17 fifth avenue bluebridge industrial estate halstead essex CO9 2SZ (1 page)
18 March 2003Particulars of mortgage/charge (3 pages)
18 March 2003Particulars of mortgage/charge (3 pages)
18 February 2003Return made up to 17/01/03; full list of members (8 pages)
18 February 2003Return made up to 17/01/03; full list of members (8 pages)
30 September 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
30 September 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
26 February 2002Return made up to 17/01/02; full list of members (8 pages)
26 February 2002Return made up to 17/01/02; full list of members (8 pages)
17 September 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
17 September 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
16 February 2001Return made up to 17/01/01; full list of members (8 pages)
16 February 2001Return made up to 17/01/01; full list of members (8 pages)
8 May 2000Ad 08/03/00--------- £ si 89@1=89 £ ic 1/90 (2 pages)
8 May 2000Ad 08/03/00--------- £ si 10@1=10 £ ic 90/100 (2 pages)
8 May 2000Ad 08/03/00--------- £ si 10@1=10 £ ic 90/100 (2 pages)
8 May 2000Ad 08/03/00--------- £ si 89@1=89 £ ic 1/90 (2 pages)
15 March 2000New secretary appointed (2 pages)
15 March 2000Registered office changed on 15/03/00 from: the maltings rosemary lane halstead essex CO9 1HZ (1 page)
15 March 2000New director appointed (2 pages)
15 March 2000Registered office changed on 15/03/00 from: the maltings rosemary lane halstead essex CO9 1HZ (1 page)
15 March 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
15 March 2000New director appointed (2 pages)
15 March 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
15 March 2000New secretary appointed (2 pages)
25 January 2000Director resigned (1 page)
25 January 2000Registered office changed on 25/01/00 from: suite 17 city business centre lower road london SE16 2XB (1 page)
25 January 2000Director resigned (1 page)
25 January 2000Registered office changed on 25/01/00 from: suite 17 city business centre lower road london SE16 2XB (1 page)
25 January 2000Secretary resigned (1 page)
25 January 2000Secretary resigned (1 page)
17 January 2000Incorporation (16 pages)
17 January 2000Incorporation (16 pages)