Check the

LER LTD

Company
LER LTD (01380742)

LER

Phone: 01332 873 118
A⁺ rating

ABOUT LER LTD

Welcome to LER – 24/7 service from the best in the business.

For nearly 50 years LER Electro Mechanical Engineers have provided customers in Derby, Nottingham, the East Midlands and nationwide with engineering expertise, skills and resources offering a ‘total engineering service’ to suit budgets, timescales and technical requirements.

We appreciate that a mechanical or electrical breakdown can have a catastrophic effect on productivity and profits.

Get in touch – we’re here to help!

KEY FINANCES

Year
2016
Assets
£579.86k ▲ £86.53k (17.54 %)
Cash
£88.57k ▲ £28.65k (47.81 %)
Liabilities
£59.41k ▼ £-296.9k (-83.33 %)
Net Worth
£520.45k ▲ £383.43k (279.83 %)

REGISTRATION INFO

Company name
LER LTD
Company number
01380742
Status
Active
Categroy
Private Limited Company
Date of Incorporation
27 Jul 1978
Age - 46 years
Home Country
United Kingdom

CONTACTS

Website
www.ler.ltd.uk
Phones
01332 873 118
Registered Address
3 LONGMOOR LANE,
BREASTON,
DERBY,
DE72 3BB

ECONOMIC ACTIVITIES

27110
Manufacture of electric motors, generators and transformers

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

07 Mar 2017
Satisfaction of charge 1 in full
10 Jan 2017
Confirmation statement made on 27 December 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015

CHARGES

23 January 1998
Status
Satisfied on 7 March 2017
Delivered
29 January 1998
Persons entitled
Mr.B.J.Ledger Mrs.H.Ledger
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

LER LTD DIRECTORS

David Sherratt

  Acting
Appointed
01 January 2014
Role
Secretary
Address
94 Derby Road, Aston-On-Trent, Derby, England, DE72 2AF
Name
SHERRATT, David

Simon Andrew Mcarthur

  Acting
Appointed
01 January 2001
Occupation
Electrical Engineer
Role
Director
Age
61
Nationality
British
Address
7 Leicester Road, Shepshed, Leicestershire, LE12 9DF
Country Of Residence
United Kingdom
Name
MCARTHUR, Simon Andrew

David William Sherratt

  Acting PSC
Appointed
23 January 1998
Occupation
Director
Role
Director
Age
60
Nationality
British
Address
94 Derby Road, Aston-On-Trent, Derby, England, DE72 2AF
Country Of Residence
England
Name
SHERRATT, David William
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Hazel Ledger

  Resigned
Resigned
23 January 1998
Role
Secretary
Address
25 Sitwell Street, Spondon, Derby, DE21 7FE
Name
LEDGER, Hazel

Mark Alan Radford

  Resigned
Appointed
23 January 1998
Resigned
01 April 2005
Occupation
Director
Role
Secretary
Nationality
British
Address
The Old School Silver Street, Whitwick, Coalville, Leicestershire, LE67 5EW
Name
RADFORD, Mark Alan

Johanne Sherratt

  Resigned
Appointed
26 April 2006
Resigned
01 January 2014
Role
Secretary
Address
58 Lindon Drive, Alvaston, Derby, Derbyshire, Great Britain, DE24 0LN
Name
SHERRATT, Johanne

Richard Martin Humber

  Resigned
Resigned
23 January 1998
Occupation
Engineer
Role
Director
Age
82
Nationality
British
Address
32 Hartwood Drive, Moorbridge Lane, Stapleford, Nottingham, NG9 8HF
Name
HUMBER, Richard Martin

Barry John Ledger

  Resigned
Resigned
23 January 1998
Occupation
Engineer
Role
Director
Age
83
Nationality
British
Address
25 Sitwell Street, Spondon, Derbys, DE21 7FE
Name
LEDGER, Barry John

Hazel Ledger

  Resigned
Resigned
23 January 1998
Occupation
Secretary
Role
Director
Age
85
Nationality
British
Address
25 Sitwell Street, Spondon, Derby, DE21 7FE
Name
LEDGER, Hazel

Mark Alan Radford

  Resigned
Appointed
23 January 1998
Resigned
01 April 2005
Occupation
Company Director
Role
Director
Age
60
Nationality
British
Address
The Old School Silver Street, Whitwick, Coalville, Leicestershire, LE67 5EW
Country Of Residence
England
Name
RADFORD, Mark Alan

REVIEWS


Check The Company
Excellent according to the company’s financial health.