Company NameLERO Limited
DirectorsRoberta Balchin and Stuart Leslie Balchin
Company StatusActive
Company NumberSC083398
CategoryPrivate Limited Company
Incorporation Date7 June 1983(40 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameRoberta Balchin
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(5 years, 6 months after company formation)
Appointment Duration35 years, 3 months
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address200 Nithsdale Road
Glasgow
Lanarkshire
G41 5EU
Scotland
Director NameMr Stuart Leslie Balchin
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(5 years, 6 months after company formation)
Appointment Duration35 years, 3 months
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address200 Nithsdale Road
Glasgow
Lanarkshire
G41 5EU
Scotland
Secretary NameMr Stuart Leslie Balchin
NationalityBritish
StatusCurrent
Appointed31 December 1988(5 years, 6 months after company formation)
Appointment Duration35 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address200 Nithsdale Road
Glasgow
Lanarkshire
G41 5EU
Scotland

Contact

Telephone020 74027768
Telephone regionLondon

Location

Registered Address200 Nithsdale Road
Glasgow
G41 5EU
Scotland
ConstituencyGlasgow South
WardPollokshields

Shareholders

5 at £1Anton Balchin
5.00%
Ordinary
5 at £1Leon Balchin
5.00%
Ordinary
45 at £1Roberta Balchin
45.00%
Ordinary
45 at £1Stuart Balchin
45.00%
Ordinary

Financials

Year2014
Net Worth£919,436
Cash£43,351
Current Liabilities£23,915

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 2 weeks from now)

Charges

27 July 1994Delivered on: 2 August 1994
Satisfied on: 9 November 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 119/121 bath street, glasgow.
Fully Satisfied

Filing History

18 April 2023Registered office address changed from Citypoint 65 Haymarket Terrace Bdo Llp, 4th Floor Edinburgh EH12 5HD to 200 Nithsdale Road Glasgow G41 5EU on 18 April 2023 (1 page)
10 February 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
15 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
4 February 2022Confirmation statement made on 31 December 2021 with updates (4 pages)
14 January 2022Total exemption full accounts made up to 31 March 2021 (12 pages)
15 January 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
15 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
22 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
7 January 2020Total exemption full accounts made up to 31 March 2019 (12 pages)
13 April 2019Compulsory strike-off action has been discontinued (1 page)
11 April 2019Registered office address changed from Citypoint 65 Haymarket Terrace Edinburgh Mid Lothian EH12 5HD to Citypoint 65 Haymarket Terrace Bdo Llp, 4th Floor Edinburgh EH12 5HD on 11 April 2019 (2 pages)
11 April 2019Confirmation statement made on 31 December 2018 with no updates (2 pages)
19 March 2019First Gazette notice for compulsory strike-off (1 page)
9 January 2019Total exemption full accounts made up to 31 March 2018 (13 pages)
24 January 2018Confirmation statement made on 31 December 2017 with no updates (2 pages)
9 January 2018Total exemption full accounts made up to 31 March 2017 (16 pages)
16 February 2017Confirmation statement made on 31 December 2016 with updates (13 pages)
16 February 2017Confirmation statement made on 31 December 2016 with updates (13 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(19 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(19 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(14 pages)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(14 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(14 pages)
31 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(14 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (14 pages)
21 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (14 pages)
1 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 March 2012Statement of capital following an allotment of shares on 10 April 2011
  • GBP 100
(4 pages)
6 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (13 pages)
6 March 2012Statement of capital following an allotment of shares on 10 April 2011
  • GBP 100
(4 pages)
6 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (13 pages)
31 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
31 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
8 March 2011Registered office address changed from 17 Rothesay Place Edinburgh EH3 7SQ on 8 March 2011 (3 pages)
8 March 2011Registered office address changed from 17 Rothesay Place Edinburgh EH3 7SQ on 8 March 2011 (3 pages)
8 March 2011Registered office address changed from 17 Rothesay Place Edinburgh EH3 7SQ on 8 March 2011 (3 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (15 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (15 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
16 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
5 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 January 2009Return made up to 31/12/08; no change of members (4 pages)
16 January 2009Return made up to 31/12/08; no change of members (4 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 January 2008Return made up to 31/12/07; no change of members (7 pages)
28 January 2008Return made up to 31/12/07; no change of members (7 pages)
19 January 2007Return made up to 31/12/06; full list of members (7 pages)
19 January 2007Return made up to 31/12/06; full list of members (7 pages)
6 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 January 2006Return made up to 31/12/05; full list of members (7 pages)
12 January 2006Return made up to 31/12/05; full list of members (7 pages)
22 April 2005Return made up to 31/12/04; full list of members (7 pages)
22 April 2005Return made up to 31/12/04; full list of members (7 pages)
22 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 January 2004Return made up to 31/12/03; full list of members (7 pages)
12 January 2004Return made up to 31/12/03; full list of members (7 pages)
18 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
7 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
7 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
11 January 2002Return made up to 31/12/01; full list of members (6 pages)
11 January 2002Return made up to 31/12/01; full list of members (6 pages)
19 December 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
19 December 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
5 February 2001Return made up to 31/12/00; full list of members (6 pages)
5 February 2001Return made up to 31/12/00; full list of members (6 pages)
28 December 2000Full accounts made up to 31 March 2000 (11 pages)
28 December 2000Full accounts made up to 31 March 2000 (11 pages)
9 November 2000Dec mort/charge * (4 pages)
9 November 2000Dec mort/charge * (4 pages)
28 January 2000Return made up to 31/12/99; full list of members (6 pages)
28 January 2000Return made up to 31/12/99; full list of members (6 pages)
6 September 1999Full accounts made up to 31 March 1999 (11 pages)
6 September 1999Full accounts made up to 31 March 1999 (11 pages)
8 February 1999Return made up to 31/12/98; no change of members (4 pages)
8 February 1999Return made up to 31/12/98; no change of members (4 pages)
19 November 1998Full accounts made up to 31 March 1998 (10 pages)
19 November 1998Full accounts made up to 31 March 1998 (10 pages)
19 January 1998Return made up to 31/12/97; full list of members (6 pages)
19 January 1998Return made up to 31/12/97; full list of members (6 pages)
14 January 1998Full accounts made up to 31 March 1997 (10 pages)
14 January 1998Full accounts made up to 31 March 1997 (10 pages)
2 February 1997Full accounts made up to 31 March 1996 (10 pages)
2 February 1997Full accounts made up to 31 March 1996 (10 pages)
22 January 1997Return made up to 31/12/96; no change of members (4 pages)
22 January 1997Return made up to 31/12/96; no change of members (4 pages)
26 April 1996Accounts for a small company made up to 31 March 1995 (8 pages)
26 April 1996Accounts for a small company made up to 31 March 1995 (8 pages)
23 January 1996Return made up to 31/12/95; no change of members (6 pages)
23 January 1996Return made up to 31/12/95; no change of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
31 August 1983Company name changed\certificate issued on 31/08/83 (3 pages)
31 August 1983Company name changed\certificate issued on 31/08/83 (3 pages)
7 June 1983Incorporation (13 pages)
7 June 1983Incorporation (13 pages)