Company NameLeroy Somer Limited
Company StatusDissolved
Company Number00649756
CategoryPrivate Limited Company
Incorporation Date17 February 1960(64 years, 2 months ago)
Dissolution Date30 April 2019 (4 years, 12 months ago)
Previous NameLeroy-Somer Electric Motors Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Secretary NameMr Keith Hedges
NationalityBritish
StatusClosed
Appointed28 February 1992(32 years after company formation)
Appointment Duration27 years, 2 months (closed 30 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodpeckers
137 Ambleside Road
Lightwater
Surrey
GU18 5UL
Director NameMr Keith Hedges
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed13 April 1995(35 years, 2 months after company formation)
Appointment Duration24 years (closed 30 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodpeckers
137 Ambleside Road
Lightwater
Surrey
GU18 5UL
Director NameLaurent Jean-Michel Babaud
Date of BirthJune 1967 (Born 56 years ago)
NationalityFrench
StatusClosed
Appointed13 May 2013(53 years, 3 months after company formation)
Appointment Duration5 years, 11 months (closed 30 April 2019)
RoleBusiness Executive
Country of ResidenceFrance
Correspondence AddressImmeuble Le Veronese 19-21 Avenue Dubonnet
92 400 Courbevoie
Paris
France
Secretary NameAbogado Nominees Limited (Corporation)
StatusClosed
Appointed05 April 2007(47 years, 1 month after company formation)
Appointment Duration12 years (closed 30 April 2019)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NamePhoty Panayotis Lascarides
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityGreek
StatusResigned
Appointed28 February 1992(32 years after company formation)
Appointment Duration21 years, 1 month (resigned 19 April 2013)
RoleBusiness Executive
Correspondence AddressL'Epeaud
16410 Vouzan
France
Director NameMr Philippe Sabouraud
Date of BirthMay 1945 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed28 February 1992(32 years after company formation)
Appointment Duration3 years (resigned 02 March 1995)
RoleCommercial Director
Correspondence AddressLane Moufia
16200 Merignac Jarnal
Foreign
Director NameMr Xavier Guy Trenchant
Date of BirthAugust 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed28 February 1992(32 years after company formation)
Appointment Duration3 years (resigned 02 March 1995)
RoleChairman
Correspondence AddressMoteurs Leroy Somer
Blvd Marcellin Leroy
Angouleme
France
Director NameJean Candel
Date of BirthApril 1944 (Born 80 years ago)
NationalityFrench
StatusResigned
Appointed13 April 1995(35 years, 2 months after company formation)
Appointment Duration14 years, 10 months (resigned 26 February 2010)
RoleBusiness Executive
Correspondence AddressLe Bourg
34310
St Crepin De Richemont
France
Director NameFrancis Grousseaud
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed13 April 1995(35 years, 2 months after company formation)
Appointment Duration14 years, 10 months (resigned 26 February 2010)
RoleBusiness Executive
Correspondence AddressLe Moulin Padart
Nersac
16440 Roullet St Estephe
France
Director NamePeter Alfred Waldock
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1995(35 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 August 2002)
RoleManaging Director
Correspondence Address9 Frogs Hall
Bluntisham
Huntingdon
Cambridgeshire
PE17 3XD
Director NameKeith Albert Court
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(42 years, 6 months after company formation)
Appointment Duration12 years, 8 months (resigned 30 April 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 Kirkstall Drive
Liverpool
Merseyside
L37 4HL

Contact

Websiteleroysomer.com

Location

Registered Address100 New Bridge Street
London
EC4V 6JA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

119.7k at £1Leroy-somer Sa
100.00%
Ordinary

Financials

Year2014
Turnover£20,564,000
Gross Profit£2,378,000
Net Worth£5,370,000
Current Liabilities£1,218,000

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

12 July 2017Accounts for a small company made up to 30 September 2016 (15 pages)
22 March 2017Confirmation statement made on 8 February 2017 with updates (8 pages)
24 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 119,686
(17 pages)
24 February 2016Full accounts made up to 30 September 2015 (18 pages)
13 May 2015Termination of appointment of Keith Albert Court as a director on 30 April 2015 (2 pages)
3 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 119,686
(15 pages)
3 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 119,686
(15 pages)
24 February 2015Full accounts made up to 30 September 2014 (19 pages)
26 June 2014Current accounting period extended from 31 August 2014 to 30 September 2014 (3 pages)
17 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 119,686
(15 pages)
17 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 119,686
(15 pages)
11 December 2013Full accounts made up to 31 August 2013 (18 pages)
19 August 2013Appointment of Laurent Jean-Michel Babaud as a director (3 pages)
2 August 2013Termination of appointment of Photy Lascarides as a director (2 pages)
28 February 2013Full accounts made up to 31 August 2012 (18 pages)
26 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (15 pages)
26 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (15 pages)
16 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (15 pages)
16 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (15 pages)
9 December 2011Full accounts made up to 31 August 2011 (18 pages)
24 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (15 pages)
24 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (15 pages)
18 January 2011Full accounts made up to 31 August 2010 (19 pages)
8 March 2010Termination of appointment of Jean Candel as a director (2 pages)
8 March 2010Termination of appointment of Francis Grousseaud as a director (2 pages)
19 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (17 pages)
19 February 2010Register inspection address has been changed (2 pages)
19 February 2010Register(s) moved to registered inspection location (2 pages)
19 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (17 pages)
16 January 2010Full accounts made up to 31 August 2009 (18 pages)
9 March 2009Return made up to 08/02/09; full list of members (8 pages)
24 February 2009Full accounts made up to 31 August 2008 (21 pages)
10 April 2008Registered office changed on 10/04/2008 from, 8 pit hey place, west pimbo, skelmersdale, lancashire, WN8 9PG (1 page)
19 February 2008Director's particulars changed (1 page)
19 February 2008Director's particulars changed (1 page)
19 February 2008Director's particulars changed (1 page)
15 February 2008Return made up to 08/02/08; full list of members (8 pages)
14 February 2008Director's particulars changed (1 page)
14 February 2008Secretary's particulars changed;director's particulars changed (1 page)
8 February 2008Full accounts made up to 31 August 2007 (22 pages)
7 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
19 December 2007New secretary appointed (2 pages)
27 April 2007Full accounts made up to 31 August 2006 (22 pages)
31 March 2007Return made up to 08/02/07; full list of members (7 pages)
19 March 2007Location of register of members (non legible) (1 page)
20 February 2006Full accounts made up to 31 August 2005 (18 pages)
9 February 2006Return made up to 08/02/06; full list of members (3 pages)
8 February 2006Secretary's particulars changed;director's particulars changed (1 page)
14 March 2005Full accounts made up to 31 August 2004 (20 pages)
1 March 2005Return made up to 28/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 February 2005Registered office changed on 23/02/05 from: unit 4 heathrow interchange, bullsbrook road, hayes, middlesex UB4 ojr (1 page)
5 April 2004Return made up to 28/02/04; full list of members (8 pages)
18 January 2004Full accounts made up to 31 August 2003 (19 pages)
7 May 2003Full accounts made up to 31 August 2002 (19 pages)
29 April 2003Return made up to 28/02/03; full list of members (8 pages)
29 April 2003New director appointed (1 page)
17 March 2003New director appointed (2 pages)
7 January 2003Director resigned (1 page)
14 August 2002Full accounts made up to 31 August 2001 (17 pages)
18 June 2002Auditor's resignation (1 page)
26 March 2002Return made up to 28/02/02; full list of members
  • 363(287) ‐ Registered office changed on 26/03/02
(7 pages)
18 April 2001Full accounts made up to 31 August 2000 (17 pages)
2 April 2001Return made up to 28/02/01; full list of members (7 pages)
21 March 2000Return made up to 28/02/00; full list of members (7 pages)
6 March 2000Full accounts made up to 31 August 1999 (16 pages)
26 March 1999Full accounts made up to 31 August 1998 (16 pages)
26 March 1999Return made up to 28/02/99; full list of members (8 pages)
25 March 1998Return made up to 28/02/98; no change of members (6 pages)
25 March 1998Full accounts made up to 31 August 1997 (25 pages)
6 April 1997Full accounts made up to 31 August 1996 (17 pages)
27 March 1997Return made up to 28/02/97; no change of members (6 pages)
14 February 1997Registered office changed on 14/02/97 from: unit 1, leybourne wharf, horton bridge road, west drayton, middlesex, UB7 8JR (1 page)
16 April 1996Return made up to 28/02/96; full list of members (8 pages)
2 April 1996Full accounts made up to 31 August 1995 (17 pages)
24 October 1995New director appointed (2 pages)
24 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 April 1995Director resigned (2 pages)
21 April 1995Director resigned (2 pages)
21 April 1995New director appointed (2 pages)
21 April 1995New director appointed (2 pages)
21 April 1995New director appointed (2 pages)
7 March 1995Return made up to 28/02/95; full list of members (6 pages)
13 September 1991Ad 12/08/91--------- £ si 6686@1=6686 £ ic 113000/119686 (2 pages)