Company NameLescost Transport Limited
Company StatusActive
Company Number01487450
CategoryPrivate Limited Company
Incorporation Date25 March 1980(44 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameJames Hunter
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1992(12 years, 8 months after company formation)
Appointment Duration31 years, 5 months
RoleTransport Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Causey Row
Marley Hill
Newcastle Upon Tyne
NE16 5EJ
Director NameMaureen Hunter
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1992(12 years, 8 months after company formation)
Appointment Duration31 years, 5 months
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Causey Row
Marley Hill
Newcastle Upon Tyne
NE16 5EJ
Secretary NameMrs Maureen Hunter
NationalityBritish
StatusCurrent
Appointed30 November 1992(12 years, 8 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Correspondence Address31 Causey Row
Marley Hill
Newcastle Upon Tyne
NE16 5EJ
Director NameMrs Leanne Urwin
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2000(20 years, 4 months after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Grove Terrace
Burnopfield
Newcastle Upon Tyne
NE16 6NP
Director NameMichelle Tyler
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2000(20 years, 4 months after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Copse
Blaydon-On-Tyne
Tyne And Wear
NE21 5PH

Contact

Websitelescost.co.uk
Telephone0191 4820150
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address20 Tower Road
Glover Industrial Estate
Washington
Tyne And Wear
NE37 2SH
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington North
Built Up AreaSunderland

Shareholders

476 at £1James Hunter
47.60%
Ordinary
476 at £1Maureen Hunter
47.60%
Ordinary
24 at £1Leanne Urwin
2.40%
Ordinary
24 at £1Michelle Hunter
2.40%
Ordinary

Financials

Year2014
Net Worth£1,037,311
Cash£248,286
Current Liabilities£506,078

Accounts

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

Returns

Latest Return1 February 2024 (2 months, 4 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

29 April 2021Delivered on: 4 May 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
19 July 1993Delivered on: 27 July 1993
Satisfied on: 26 April 1996
Persons entitled: Close Brothers Limited

Classification: A credit agreement
Secured details: £22064.40 due from the company to the chargee under the terms of the charge.
Particulars: All its right title and interest in and to all sums payable under the insurance.. See the mortgage charge document for full details.
Fully Satisfied

Filing History

11 January 2023Director's details changed for Mrs Leanne Urwin on 11 January 2023 (2 pages)
11 January 2023Confirmation statement made on 30 November 2022 with no updates (3 pages)
2 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
5 January 2022Confirmation statement made on 30 November 2021 with updates (4 pages)
24 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
4 May 2021Registration of charge 014874500002, created on 29 April 2021 (43 pages)
28 January 2021Confirmation statement made on 30 November 2020 with no updates (3 pages)
15 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
9 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
6 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
6 December 2018Director's details changed for Michelle Tyler on 6 June 2018 (2 pages)
12 January 2018Confirmation statement made on 30 November 2017 with no updates (3 pages)
16 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
16 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
30 November 2016Director's details changed for Michelle Hunter on 30 November 2016 (2 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (7 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (7 pages)
30 November 2016Director's details changed for Michelle Hunter on 30 November 2016 (2 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
2 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1,000
(7 pages)
2 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1,000
(7 pages)
5 December 2014Director's details changed for Michelle Hunter on 3 December 2014 (2 pages)
5 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1,000
(7 pages)
5 December 2014Director's details changed for Michelle Hunter on 3 December 2014 (2 pages)
5 December 2014Director's details changed for Michelle Hunter on 3 December 2014 (2 pages)
5 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1,000
(7 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1,000
(7 pages)
22 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1,000
(7 pages)
28 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
28 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
1 March 2013Annual return made up to 30 November 2012 with a full list of shareholders (8 pages)
1 March 2013Annual return made up to 30 November 2012 with a full list of shareholders (8 pages)
22 February 2013Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom on 22 February 2013 (1 page)
22 February 2013Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom on 22 February 2013 (1 page)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
22 February 2012Director's details changed for Michelle Hunter on 1 February 2011 (2 pages)
22 February 2012Director's details changed for Michelle Hunter on 1 February 2011 (2 pages)
22 February 2012Director's details changed for Michelle Hunter on 1 February 2011 (2 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 December 2011Registered office address changed from Robson Laidler Llp, Fernwood House, Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 12 December 2011 (1 page)
12 December 2011Registered office address changed from Robson Laidler Llp, Fernwood House, Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 12 December 2011 (1 page)
12 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (7 pages)
12 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (7 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (7 pages)
15 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (7 pages)
20 January 2010Secretary's details changed for Mrs Maureen Hunter on 20 January 2010 (1 page)
20 January 2010Secretary's details changed for Mrs Maureen Hunter on 20 January 2010 (1 page)
20 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
20 January 2010Director's details changed for Leanne Urwin on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Michelle Hunter on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Maureen Hunter on 20 January 2010 (2 pages)
20 January 2010Director's details changed for James Hunter on 20 January 2010 (2 pages)
20 January 2010Director's details changed for James Hunter on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Leanne Urwin on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Michelle Hunter on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Maureen Hunter on 20 January 2010 (2 pages)
20 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
8 June 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
8 June 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
17 December 2008Director's change of particulars / michelle hunter / 17/12/2008 (1 page)
17 December 2008Return made up to 30/11/08; full list of members (4 pages)
17 December 2008Director's change of particulars / michelle hunter / 17/12/2008 (1 page)
17 December 2008Return made up to 30/11/08; full list of members (4 pages)
6 October 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
6 October 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
20 August 2008Return made up to 30/11/07; full list of members (4 pages)
20 August 2008Return made up to 30/11/07; full list of members (4 pages)
19 November 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
19 November 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
12 January 2007Registered office changed on 12/01/07 from: robson laidler LLP, fernwood house, fernwood road jesmond newcastle upon tyne NE2 1TJ (1 page)
12 January 2007Return made up to 30/11/06; full list of members (4 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 January 2007Return made up to 30/11/06; full list of members (4 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 January 2007Registered office changed on 12/01/07 from: robson laidler LLP, fernwood house, fernwood road jesmond newcastle upon tyne NE2 1TJ (1 page)
4 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
4 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
16 December 2005Director's particulars changed (1 page)
16 December 2005Registered office changed on 16/12/05 from: fernwood house fernwood road jesmond newcastle upon tyne tyne & wear NE2 1TJ (1 page)
16 December 2005Return made up to 30/11/05; full list of members (3 pages)
16 December 2005Return made up to 30/11/05; full list of members (3 pages)
16 December 2005Registered office changed on 16/12/05 from: fernwood house fernwood road jesmond newcastle upon tyne tyne & wear NE2 1TJ (1 page)
16 December 2005Director's particulars changed (1 page)
12 January 2005Return made up to 30/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 January 2005Return made up to 30/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
11 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
15 June 2004Particulars of contract relating to shares (4 pages)
15 June 2004Particulars of contract relating to shares (4 pages)
27 May 2004Ad 28/11/03--------- £ si 998@1 (2 pages)
27 May 2004Ad 28/11/03--------- £ si 998@1 (2 pages)
26 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 May 2004Nc inc already adjusted 28/11/03 (1 page)
26 May 2004Nc inc already adjusted 28/11/03 (1 page)
28 April 2004Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
28 April 2004Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
30 March 2004Return made up to 30/11/03; full list of members (8 pages)
30 March 2004Registered office changed on 30/03/04 from: BT143 princess way north team valley trading estate gateshead tyne and wear NE11 otu (1 page)
30 March 2004Registered office changed on 30/03/04 from: BT143 princess way north team valley trading estate gateshead tyne and wear NE11 otu (1 page)
30 March 2004Return made up to 30/11/03; full list of members (8 pages)
15 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
15 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
15 September 2003Return made up to 30/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 September 2003Return made up to 30/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 April 2003Accounts for a small company made up to 31 March 2002 (7 pages)
6 April 2003Accounts for a small company made up to 31 March 2002 (7 pages)
24 December 2001Return made up to 30/11/01; full list of members (7 pages)
24 December 2001Return made up to 30/11/01; full list of members (7 pages)
31 August 2001Accounts for a small company made up to 31 March 2001 (7 pages)
31 August 2001Accounts for a small company made up to 31 March 2001 (7 pages)
23 November 2000Return made up to 30/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 November 2000Return made up to 30/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
18 August 2000New director appointed (2 pages)
18 August 2000New director appointed (2 pages)
18 August 2000New director appointed (2 pages)
18 August 2000New director appointed (2 pages)
18 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
1 June 2000Return made up to 30/11/99; full list of members (6 pages)
1 June 2000Return made up to 30/11/99; full list of members (6 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
24 December 1998Return made up to 30/11/98; no change of members (4 pages)
24 December 1998Return made up to 30/11/98; no change of members (4 pages)
20 October 1998Accounts for a small company made up to 7 April 1998 (6 pages)
20 October 1998Accounts for a small company made up to 7 April 1998 (6 pages)
20 October 1998Accounts for a small company made up to 7 April 1998 (6 pages)
29 January 1998Accounts for a small company made up to 7 April 1997 (6 pages)
29 January 1998Accounts for a small company made up to 7 April 1997 (6 pages)
29 January 1998Accounts for a small company made up to 7 April 1997 (6 pages)
19 January 1998Return made up to 30/11/97; full list of members (6 pages)
19 January 1998Return made up to 30/11/97; full list of members (6 pages)
7 January 1997Accounts for a small company made up to 7 April 1996 (7 pages)
7 January 1997Accounts for a small company made up to 7 April 1996 (7 pages)
7 January 1997Accounts for a small company made up to 7 April 1996 (7 pages)
2 January 1997Return made up to 30/11/96; no change of members (4 pages)
2 January 1997Return made up to 30/11/96; no change of members (4 pages)
26 April 1996Declaration of satisfaction of mortgage/charge (2 pages)
26 April 1996Declaration of satisfaction of mortgage/charge (2 pages)
29 January 1996Accounts for a small company made up to 7 April 1995 (7 pages)
29 January 1996Accounts for a small company made up to 7 April 1995 (7 pages)
29 January 1996Accounts for a small company made up to 7 April 1995 (7 pages)
2 January 1996Return made up to 30/11/95; no change of members (4 pages)
2 January 1996Return made up to 30/11/95; no change of members (4 pages)
25 March 1980Incorporation (15 pages)
25 March 1980Incorporation (15 pages)