GEN-LEC LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-28 with updates

View Document

16/06/2516 June 2025 Total exemption full accounts made up to 2025-01-31

View Document

04/03/254 March 2025 Confirmation statement made on 2025-03-04 with updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

19/06/2419 June 2024 Total exemption full accounts made up to 2024-01-31

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-18 with updates

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-28 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

26/10/2326 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

28/10/2228 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

10/05/2210 May 2022 Cessation of Douglas Charles Harris as a person with significant control on 2022-05-09

View Document

10/05/2210 May 2022 Notification of Adrian Childs as a person with significant control on 2022-05-09

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

11/10/2111 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

19/11/2019 November 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

28/09/2028 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083463340003

View Document

08/05/208 May 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

17/01/2017 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 083463340004

View Document

02/12/192 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083463340002

View Document

29/10/1929 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS HARRIS

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

19/09/1819 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

27/04/1827 April 2018 REGISTERED OFFICE CHANGED ON 27/04/2018 FROM THE CORNER HOUSE 23 MARKET STREET CRAVEN ARMS SHROPSHIRE SY7 9NW

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

21/12/1721 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 083463340003

View Document

08/08/178 August 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

12/01/1712 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083463340001

View Document

27/04/1627 April 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

12/04/1612 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/11/1527 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 083463340002

View Document

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

27/04/1527 April 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

27/04/1527 April 2015 APPOINTMENT TERMINATED, SECRETARY S A ACCY LTD

View Document

18/03/1518 March 2015 REGISTERED OFFICE CHANGED ON 18/03/2015 FROM STABLE BLOCK CRAVEN CENTRE SHREWSBURY ROAD CRAVEN ARMS SY7 9QJ

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

17/06/1417 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

25/04/1425 April 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

02/05/132 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 083463340001

View Document

01/05/131 May 2013 CORPORATE SECRETARY APPOINTED S A ACCY LTD

View Document

24/04/1324 April 2013 DIRECTOR APPOINTED MR ADRIAN CHILDS

View Document

24/04/1324 April 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW LEWIS

View Document

24/04/1324 April 2013 DIRECTOR APPOINTED MR DOUGLAS HARRIS

View Document

24/04/1324 April 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

03/01/133 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company