Company NameL.E.S.S. UK Limited
DirectorsJames Westhoff and Robert Fisher
Company StatusActive
Company Number02548711
CategoryPrivate Limited Company
Incorporation Date15 October 1990(33 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr James Westhoff
Date of BirthAugust 1937 (Born 86 years ago)
NationalityAmerican
StatusCurrent
Appointed15 October 1991(1 year after company formation)
Appointment Duration32 years, 6 months
RolePresident Less Inc
Country of ResidenceUnited States
Correspondence Address2501 E Mountain View
Phoenix
Arizona 85028
United States
Secretary NameMr Robert Fisher
NationalityEnglish
StatusCurrent
Appointed01 October 1997(6 years, 11 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Aspen Green
Denton
Manchester
M34 6LW
Director NameMr Robert Fisher
Date of BirthOctober 1960 (Born 63 years ago)
NationalityEnglish
StatusCurrent
Appointed28 June 2000(9 years, 8 months after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Aspen Green
Denton
Manchester
M34 6LW
Director NameMr Richard V Herrig
Date of BirthNovember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed15 October 1991(1 year after company formation)
Appointment Duration5 years, 11 months (resigned 30 September 1997)
RoleVp Gen Mngr
Correspondence Address3009 E Lupine
Phoenix
Arizona 85260
United States
Director NameMrs Janet Isaacs
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(1 year after company formation)
Appointment Duration2 years (resigned 20 October 1993)
RoleCo Director
Correspondence AddressPlucksbridge Cottage Plucksbridge Road
Marple
Stockport
Cheshire
SK6 7DY
Director NameMr Robert Arthur Isaacs
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(1 year after company formation)
Appointment Duration2 years (resigned 20 October 1993)
RoleCo Director
Country of ResidenceGibraltar
Correspondence Address9 Grafton House, Ordnance Wharf
Queensway
Gibraltar
Secretary NameMrs Janet Isaacs
NationalityBritish
StatusResigned
Appointed15 October 1991(1 year after company formation)
Appointment Duration2 years (resigned 20 October 1993)
RoleCompany Director
Correspondence AddressPlucksbridge Cottage Plucksbridge Road
Marple
Stockport
Cheshire
SK6 7DY
Secretary NameKeith Grant
NationalityBritish
StatusResigned
Appointed12 November 1992(2 years after company formation)
Appointment Duration2 years, 10 months (resigned 27 September 1995)
RoleManager
Correspondence Address6 Leigh Street
Hyde
Cheshire
SK14 2RP
Secretary NameColin Sayle
NationalityBritish
StatusResigned
Appointed27 September 1995(4 years, 11 months after company formation)
Appointment Duration2 years (resigned 01 October 1997)
RoleCompany Director
Correspondence Address73 Warwick Road
Radcliffe
Manchester
Greater Manchester
M26 4HL
Director NameColin Sayle
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(6 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 January 2000)
RoleCompany Director
Correspondence Address16434 North 52nd Avenue
Glendale
Arizona
85306

Contact

Websiteukless.com

Location

Registered AddressHaniwells Business Park
Unit 9-10 Hardicker Street
Levenshulme
Manchester
M19 2RB
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardLevenshulme
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Laboratory Environment Support Systems
100.00%
Ordinary

Financials

Year2014
Net Worth£42,053
Cash£14,258
Current Liabilities£39,131

Accounts

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

Returns

Latest Return25 September 2023 (7 months ago)
Next Return Due9 October 2024 (5 months, 2 weeks from now)

Filing History

24 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
25 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
9 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(5 pages)
9 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(5 pages)
9 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(5 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
17 December 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(5 pages)
17 December 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
20 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
20 November 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 December 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
8 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
8 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
7 October 2009Director's details changed for Robert Fisher on 5 October 2009 (2 pages)
7 October 2009Director's details changed for Robert Fisher on 5 October 2009 (2 pages)
7 October 2009Director's details changed for Mr James R Westhoff on 5 October 2009 (2 pages)
7 October 2009Director's details changed for Mr James R Westhoff on 5 October 2009 (2 pages)
5 January 2009Return made up to 04/10/08; full list of members (3 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
12 October 2007Return made up to 04/10/07; full list of members (2 pages)
6 November 2006Return made up to 04/10/06; full list of members (7 pages)
23 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
14 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
12 October 2005Return made up to 04/10/05; full list of members (7 pages)
12 October 2004Return made up to 04/10/04; full list of members (7 pages)
13 August 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
29 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
15 October 2003Return made up to 04/10/03; full list of members (7 pages)
7 November 2002Return made up to 04/10/02; full list of members (7 pages)
26 September 2002Total exemption full accounts made up to 31 December 2001 (13 pages)
26 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
10 October 2001Return made up to 04/10/01; full list of members (6 pages)
17 November 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 November 2000Registered office changed on 03/11/00 from: bio-stat house pepper road stockport SK7 5BW (1 page)
2 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
1 September 2000New director appointed (2 pages)
30 January 2000Accounts for a small company made up to 30 April 1999 (5 pages)
21 December 1999Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
27 September 1999Return made up to 30/09/99; full list of members (6 pages)
19 October 1998Return made up to 30/09/98; no change of members (4 pages)
11 March 1998Secretary resigned (2 pages)
11 March 1998New secretary appointed (2 pages)
11 March 1998New director appointed (2 pages)
11 March 1998Director resigned (1 page)
20 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
14 October 1997Return made up to 30/09/97; full list of members (6 pages)
22 January 1997Full accounts made up to 30 April 1996 (10 pages)
12 December 1996Return made up to 30/09/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (7 pages)
17 November 1995Return made up to 30/09/95; no change of members (4 pages)
16 October 1995New secretary appointed (2 pages)
7 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)