L E C CONSULTANTS LIMITED

Company Documents

DateDescription
14/07/2014 July 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/07/203 July 2020 APPLICATION FOR STRIKING-OFF

View Document

15/04/2015 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

10/04/2010 April 2020 PREVSHO FROM 30/06/2020 TO 31/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

15/08/1815 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

26/07/1726 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

18/07/1618 July 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/06/1629 June 2016 SECRETARY APPOINTED MR CRAIG EWART CHARLES FITZGERALD

View Document

29/06/1629 June 2016 APPOINTMENT TERMINATED, SECRETARY CRAIG WOODBRIDGE

View Document

29/06/1629 June 2016 APPOINTMENT TERMINATED, SECRETARY CRAIG FITZGERALD

View Document

29/06/1629 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MR CRAIG STUART WOODBRIDGE / 29/06/2016

View Document

29/06/1629 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

29/06/1629 June 2016 REGISTERED OFFICE CHANGED ON 29/06/2016 FROM 44 ST. MICHAELS ROAD BRERETON RUGELEY STAFFORDSHIRE WS15 1ET

View Document

29/06/1629 June 2016 SECRETARY APPOINTED MR LUKE EWART CHARLES FITZGERALD

View Document

22/07/1522 July 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

22/06/1522 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE EWART CHARLES FITZGERALD / 23/06/2014

View Document

22/06/1522 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

04/08/144 August 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

19/06/1419 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

19/06/1419 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MR CRAIG STUART WOODBRIDGE / 01/06/2014

View Document

17/06/1417 June 2014 REGISTERED OFFICE CHANGED ON 17/06/2014 FROM 15 BISHOPS GRANGE RUGELEY STAFFORDSHIRE WS15 3JY UNITED KINGDOM

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

22/07/1322 July 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

19/10/1219 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

11/06/1211 June 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

08/11/118 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

18/07/1118 July 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE EWART CHARLES FITZGERALD / 02/10/2009

View Document

22/07/1022 July 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

16/11/0916 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

26/06/0926 June 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

19/06/0819 June 2008 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

18/06/0818 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/06/0818 June 2008 SECRETARY'S CHANGE OF PARTICULARS / CRAIG WOODBRIDGE / 06/05/2008

View Document

18/06/0818 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / LUKE FITZGERALD / 06/05/2008

View Document

18/06/0818 June 2008 REGISTERED OFFICE CHANGED ON 18/06/2008 FROM 44 ST. MICHAELS ROAD, BRERETON RUGELEY STAFFORDSHIRE WS15 1ET

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

17/07/0717 July 2007 RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 LOCATION OF DEBENTURE REGISTER

View Document

17/07/0717 July 2007 REGISTERED OFFICE CHANGED ON 17/07/07 FROM: 3RD FLOOR MAPLE HOUSE HIGH STREET POTTERS BAR HERTFORDSHIRE EN6 5BS

View Document

17/07/0717 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

19/03/0719 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

10/12/0610 December 2006 REGISTERED OFFICE CHANGED ON 10/12/06 FROM: 44 ST. MICHAELS ROAD RUGELEY STAFFORDSHIRE WS15 1ET

View Document

04/09/064 September 2006 REGISTERED OFFICE CHANGED ON 04/09/06 FROM: 47 MAYFIELD GROVE HARROGATE YORKSHIRE HG1 5HD

View Document

04/09/064 September 2006 NEW SECRETARY APPOINTED

View Document

18/08/0618 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0618 August 2006 SECRETARY RESIGNED

View Document

18/08/0618 August 2006 REGISTERED OFFICE CHANGED ON 18/08/06 FROM: 49 THE AVENUE POTTERS BAR HERTFORDSHIRE EN61ED

View Document

27/06/0627 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0626 June 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 NEW DIRECTOR APPOINTED

View Document

19/12/0519 December 2005 DIRECTOR RESIGNED

View Document

17/06/0517 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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