Company NameLester Control Systems Limited
Company StatusActive
Company Number01863851
CategoryPrivate Limited Company
Incorporation Date15 November 1984(39 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2922Manufacture of lift & handling equipment
SIC 28220Manufacture of lifting and handling equipment
Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Stuart Davidson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 1991(6 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleManager
Country of ResidenceEngland
Correspondence Address59 Imperial Way
Croydon
CR0 4RR
Director NameBrendan Michael Johnson
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(29 years, 1 month after company formation)
Appointment Duration10 years, 3 months
RoleR&D Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3, Wycliffe Industrial Estate
Lutterworth
Leicestershire
LE17 4HG
Director NameMr Michael John Turner
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(29 years, 1 month after company formation)
Appointment Duration10 years, 3 months
RoleTechnical Sales And Support Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit D 18 Imperial Way
Croydon
Surrey
CR0 4RR
Secretary NameMr Michael John Phillips
StatusCurrent
Appointed25 June 2020(35 years, 7 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence Address59 Imperial Way
Croydon
CR0 4RR
Director NameMr James Bradshaw
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2024(39 years, 5 months after company formation)
Appointment Duration2 weeks, 3 days
RoleLift Engineer
Country of ResidenceEngland
Correspondence Address59 Imperial Way
Croydon
CR0 4RR
Director NameMr Benjamin Davidson
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2024(39 years, 5 months after company formation)
Appointment Duration2 weeks, 3 days
RoleLift Engineer
Country of ResidenceEngland
Correspondence Address59 Imperial Way
Croydon
CR0 4RR
Director NameMr Barnaby Millen
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2024(39 years, 5 months after company formation)
Appointment Duration2 weeks, 3 days
RoleLift Engineer
Country of ResidenceEngland
Correspondence Address59 Imperial Way
Croydon
CR0 4RR
Director NameMr Darren Thomas
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2024(39 years, 5 months after company formation)
Appointment Duration2 weeks, 3 days
RoleLift Engineer
Country of ResidenceEngland
Correspondence Address59 Imperial Way
Croydon
CR0 4RR
Director NameMr John Anthony Beresford
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(6 years, 7 months after company formation)
Appointment Duration30 years, 1 month (resigned 05 August 2021)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address93 Chatterton Road
Bromley
BR2 9QQ
Secretary NameMr Stuart Davidson
NationalityBritish
StatusResigned
Appointed04 July 1991(6 years, 7 months after company formation)
Appointment Duration28 years, 12 months (resigned 25 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address150 Aldersgate Street
London
EC1A 4AB

Contact

Websitelestercontrols.co.uk
Email address[email protected]
Telephone020 82880668
Telephone regionLondon

Location

Registered Address59 Imperial Way
Croydon
CR0 4RR
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

44k at £1Lester Control Systems (Holdings) Limited
88.00%
Ordinary
6k at £1Lester Control Systems (Holdings) Limited
12.00%
Ordinary B

Financials

Year2014
Turnover£6,836,657
Gross Profit£2,528,530
Net Worth£2,763,929
Cash£2,377,105
Current Liabilities£1,894,232

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return24 June 2023 (10 months ago)
Next Return Due8 July 2024 (2 months, 1 week from now)

Charges

13 January 2010Delivered on: 19 January 2010
Persons entitled: Brendan Johnson

Classification: Memorandum of charge over shares
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all the deposited securities being 240 ordinary shares of £1 each in the share capital of lester electronics limited see image for full details.
Outstanding
13 January 2010Delivered on: 19 January 2010
Persons entitled: George Millen

Classification: Memorandum of charge over shares
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all the deposited securities being 250 ordinary shares of £1 each in the share capital of lester electronics limited see image for full details.
Outstanding
29 December 1988Delivered on: 17 January 1989
Persons entitled: Barclays 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: Unit 2 gloucester road l/b of croydon title no sgl 446940.
Outstanding

Filing History

18 September 2023Full accounts made up to 31 December 2022 (34 pages)
10 July 2023Confirmation statement made on 24 June 2023 with no updates (3 pages)
14 September 2022Full accounts made up to 31 December 2021 (34 pages)
24 June 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
11 May 2022Registered office address changed from 93 Chatterton Road Bromley BR2 9QQ England to 59 Imperial Way Croydon CR0 4RR on 11 May 2022 (1 page)
22 September 2021Full accounts made up to 31 December 2020 (32 pages)
26 August 2021Termination of appointment of John Anthony Beresford as a director on 5 August 2021 (1 page)
7 July 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
5 November 2020Satisfaction of charge 3 in full (1 page)
5 November 2020Registered office address changed from 150 Aldersgate Street London EC1A 4AB to 93 Chatterton Road Bromley BR2 9QQ on 5 November 2020 (1 page)
5 November 2020Satisfaction of charge 2 in full (1 page)
5 November 2020Satisfaction of charge 1 in full (1 page)
30 September 2020Full accounts made up to 31 December 2019 (22 pages)
6 July 2020Appointment of Mr Michael John Phillips as a secretary on 25 June 2020 (2 pages)
2 July 2020Termination of appointment of Stuart Davidson as a secretary on 25 June 2020 (1 page)
24 June 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
7 May 2020Director's details changed for Mr John Anthony Beresford on 29 January 2020 (2 pages)
9 October 2019Full accounts made up to 31 December 2018 (29 pages)
24 June 2019Confirmation statement made on 24 June 2019 with updates (4 pages)
3 October 2018Full accounts made up to 31 December 2017 (31 pages)
25 July 2018Confirmation statement made on 24 June 2018 with updates (4 pages)
3 October 2017Full accounts made up to 31 December 2016 (26 pages)
3 October 2017Full accounts made up to 31 December 2016 (26 pages)
3 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
30 June 2017Notification of Lester Control Systems (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Lester Control Systems (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages)
13 October 2016Full accounts made up to 31 December 2015 (27 pages)
13 October 2016Full accounts made up to 31 December 2015 (27 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 50,000
(7 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 50,000
(7 pages)
23 September 2015Full accounts made up to 31 December 2014 (19 pages)
23 September 2015Full accounts made up to 31 December 2014 (19 pages)
2 September 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 50,000
(7 pages)
2 September 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 50,000
(7 pages)
17 August 2015Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 17 August 2015 (1 page)
17 August 2015Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 17 August 2015 (1 page)
10 August 2015Appointment of Mr Michael John Turner as a director on 1 January 2014 (2 pages)
10 August 2015Appointment of Mr Michael John Turner as a director on 1 January 2014 (2 pages)
10 August 2015Appointment of Mr Michael John Turner as a director on 1 January 2014 (2 pages)
21 July 2015Auditor's resignation (1 page)
21 July 2015Auditor's resignation (1 page)
20 April 2015Director's details changed for Mr John Anthony Beresford on 13 April 2015 (2 pages)
20 April 2015Director's details changed for Mr John Anthony Beresford on 13 April 2015 (2 pages)
20 April 2015Secretary's details changed for Mr Stuart Davidson on 13 April 2015 (1 page)
20 April 2015Secretary's details changed for Mr Stuart Davidson on 13 April 2015 (1 page)
20 April 2015Director's details changed for Mr Stuart Davidson on 13 April 2015 (2 pages)
20 April 2015Director's details changed for Mr Stuart Davidson on 13 April 2015 (2 pages)
16 February 2015Appointment of Brendan Michael Johnson as a director on 1 January 2014 (2 pages)
16 February 2015Appointment of Brendan Michael Johnson as a director on 1 January 2014 (2 pages)
16 February 2015Appointment of Brendan Michael Johnson as a director on 1 January 2014 (2 pages)
9 October 2014Full accounts made up to 31 December 2013 (22 pages)
9 October 2014Full accounts made up to 31 December 2013 (22 pages)
30 June 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 50,000
(6 pages)
30 June 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 50,000
(6 pages)
20 September 2013Full accounts made up to 31 December 2012 (22 pages)
20 September 2013Full accounts made up to 31 December 2012 (22 pages)
1 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (6 pages)
1 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (6 pages)
19 December 2012Registered office address changed from Pennyfarthing House 560 Brighton Road South Croydon Surrey, CR2 6AW on 19 December 2012 (1 page)
19 December 2012Registered office address changed from Pennyfarthing House 560 Brighton Road South Croydon Surrey, CR2 6AW on 19 December 2012 (1 page)
26 September 2012Full accounts made up to 31 December 2011 (24 pages)
26 September 2012Full accounts made up to 31 December 2011 (24 pages)
9 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (6 pages)
9 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (6 pages)
28 February 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Shares consolidated 20/02/2012
(2 pages)
28 February 2012Consolidation of shares on 24 January 2012 (5 pages)
28 February 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Shares consolidated 20/02/2012
(2 pages)
28 February 2012Consolidation of shares on 24 January 2012 (5 pages)
12 December 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ £832,973.00 09/12/2011
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 December 2011Solvency statement dated 17/11/11 (1 page)
12 December 2011Statement of capital on 12 December 2011
  • GBP 50,000
(4 pages)
12 December 2011Statement by directors (1 page)
12 December 2011Statement by directors (1 page)
12 December 2011Solvency statement dated 17/11/11 (1 page)
12 December 2011Statement of capital on 12 December 2011
  • GBP 50,000
(4 pages)
12 December 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 December 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ £832,973.00 09/12/2011
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 December 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 December 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 954,250
(3 pages)
7 December 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 954,250
(3 pages)
13 September 2011Full accounts made up to 31 December 2010 (17 pages)
13 September 2011Full accounts made up to 31 December 2010 (17 pages)
8 August 2011Resolutions
  • RES13 ‐ Section 175 of ca 2006 25/11/2010
(1 page)
8 August 2011Resolutions
  • RES13 ‐ Section 175 of ca 2006 25/11/2010
(1 page)
6 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
27 September 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
27 September 2010Director's details changed for Mr Stuart Davidson on 1 October 2009 (2 pages)
27 September 2010Director's details changed for Mr Stuart Davidson on 1 October 2009 (2 pages)
27 September 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
27 September 2010Director's details changed for Mr Stuart Davidson on 1 October 2009 (2 pages)
17 August 2010Full accounts made up to 31 December 2009 (17 pages)
17 August 2010Full accounts made up to 31 December 2009 (17 pages)
13 August 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 August 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 July 2010Statement of capital following an allotment of shares on 23 June 2010
  • GBP 121,277
(4 pages)
5 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 July 2010Statement of capital following an allotment of shares on 23 June 2010
  • GBP 121,277
(4 pages)
19 January 2010Particulars of a mortgage or charge / charge no: 3 (9 pages)
19 January 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
19 January 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
19 January 2010Particulars of a mortgage or charge / charge no: 3 (9 pages)
17 September 2009Accounts for a small company made up to 31 December 2008 (7 pages)
17 September 2009Accounts for a small company made up to 31 December 2008 (7 pages)
16 July 2009Return made up to 29/06/09; full list of members (4 pages)
16 July 2009Return made up to 29/06/09; full list of members (4 pages)
7 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
7 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
10 July 2008Return made up to 29/06/08; full list of members (4 pages)
10 July 2008Return made up to 29/06/08; full list of members (4 pages)
23 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
23 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
16 July 2007Return made up to 29/06/07; full list of members (2 pages)
16 July 2007Return made up to 29/06/07; full list of members (2 pages)
10 July 2006Return made up to 29/06/06; full list of members (2 pages)
10 July 2006Return made up to 29/06/06; full list of members (2 pages)
28 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
28 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
28 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
28 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
30 June 2005Return made up to 29/06/05; full list of members (3 pages)
30 June 2005Return made up to 29/06/05; full list of members (3 pages)
12 August 2004Full accounts made up to 31 December 2003 (20 pages)
12 August 2004Full accounts made up to 31 December 2003 (20 pages)
6 July 2004Return made up to 29/06/04; full list of members (5 pages)
6 July 2004Return made up to 29/06/04; full list of members (5 pages)
11 August 2003Full accounts made up to 31 December 2002 (21 pages)
11 August 2003Full accounts made up to 31 December 2002 (21 pages)
2 July 2003Return made up to 29/06/03; full list of members (5 pages)
2 July 2003Return made up to 29/06/03; full list of members (5 pages)
20 January 2003Ad 21/11/02--------- £ si 99900@1=99900 £ ic 100/100000 (3 pages)
20 January 2003Nc inc already adjusted 21/11/02 (1 page)
20 January 2003Ad 21/11/02--------- £ si 99900@1=99900 £ ic 100/100000 (3 pages)
20 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 January 2003Nc inc already adjusted 21/11/02 (1 page)
20 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 September 2002Resolutions
  • RES13 ‐ Re-ap aud, rec accs 15/08/02
(1 page)
5 September 2002Full accounts made up to 31 December 2001 (22 pages)
5 September 2002Resolutions
  • RES13 ‐ Re-ap aud, rec accs 15/08/02
(1 page)
5 September 2002Full accounts made up to 31 December 2001 (22 pages)
15 July 2002Return made up to 29/06/02; full list of members (7 pages)
15 July 2002Return made up to 29/06/02; full list of members (7 pages)
24 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
24 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
17 July 2001Return made up to 29/06/01; full list of members (7 pages)
17 July 2001Return made up to 29/06/01; full list of members (7 pages)
18 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
18 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
9 August 2000Return made up to 04/07/00; full list of members (6 pages)
9 August 2000Return made up to 04/07/00; full list of members (6 pages)
8 December 1999Director's particulars changed (1 page)
8 December 1999Director's particulars changed (1 page)
23 July 1999Secretary's particulars changed;director's particulars changed (1 page)
23 July 1999Secretary's particulars changed;director's particulars changed (1 page)
15 July 1999Return made up to 04/07/99; no change of members (4 pages)
15 July 1999Return made up to 04/07/99; no change of members (4 pages)
23 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
23 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
7 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
7 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
30 June 1998Return made up to 04/07/98; full list of members (6 pages)
30 June 1998Return made up to 04/07/98; full list of members (6 pages)
15 July 1997Return made up to 04/07/97; full list of members (6 pages)
15 July 1997Return made up to 04/07/97; full list of members (6 pages)
2 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
2 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
27 June 1996Return made up to 04/07/96; no change of members (4 pages)
27 June 1996Return made up to 04/07/96; no change of members (4 pages)
18 April 1996Full accounts made up to 31 December 1995 (24 pages)
18 April 1996Full accounts made up to 31 December 1995 (24 pages)
9 May 1995Full accounts made up to 31 December 1994 (20 pages)
9 May 1995Full accounts made up to 31 December 1994 (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
8 August 1991Full accounts made up to 31 December 1990 (11 pages)
8 August 1991Full accounts made up to 31 December 1990 (11 pages)
27 June 1990Full accounts made up to 31 December 1989 (9 pages)
27 June 1990Full accounts made up to 31 December 1989 (9 pages)
17 January 1989Particulars of mortgage/charge (4 pages)
17 January 1989Particulars of mortgage/charge (4 pages)
5 February 1987Full accounts made up to 31 December 1985 (10 pages)
5 February 1987Full accounts made up to 31 December 1985 (10 pages)
5 February 1987Return made up to 31/03/86; full list of members (4 pages)
5 February 1987Return made up to 31/03/86; full list of members (4 pages)
15 November 1984Incorporation (19 pages)
15 November 1984Incorporation (19 pages)