LEC MANAGEMENT SOUTH EAST LTD

Company Documents

DateDescription
10/06/2510 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

10/06/2510 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 Voluntary strike-off action has been suspended

View Document

15/04/2515 April 2025 Voluntary strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for voluntary strike-off

View Document

04/03/254 March 2025 First Gazette notice for voluntary strike-off

View Document

24/02/2524 February 2025 Application to strike the company off the register

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

17/07/2417 July 2024 Change of details for Mr David Paul Lewis as a person with significant control on 2021-07-15

View Document

17/07/2417 July 2024 Notification of D Lewis Estates Ltd as a person with significant control on 2021-07-15

View Document

23/05/2423 May 2024 Previous accounting period extended from 2023-08-31 to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/07/2317 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

15/07/2115 July 2021 Termination of appointment of Alan Brown as a director on 2020-11-01

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-15 with updates

View Document

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

08/09/208 September 2020 DIRECTOR APPOINTED MR DANIEL MCKINNON

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 08/09/20, WITH UPDATES

View Document

08/09/208 September 2020 DIRECTOR APPOINTED MR DANIEL PELLS

View Document

08/09/208 September 2020 DIRECTOR APPOINTED MR ALAN BROWN

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

18/05/2018 May 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/19

View Document

20/03/2020 March 2020 COMPANY NAME CHANGED MLEC CONSTRUCTION LTD CERTIFICATE ISSUED ON 20/03/20

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

27/11/1927 November 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

28/01/1928 January 2019 11/01/19 STATEMENT OF CAPITAL GBP 100

View Document

10/01/1910 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

29/12/1829 December 2018 DISS40 (DISS40(SOAD))

View Document

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

20/11/1820 November 2018 FIRST GAZETTE

View Document

13/09/1813 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL LEWIS / 13/09/2018

View Document

13/09/1813 September 2018 REGISTERED OFFICE CHANGED ON 13/09/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

13/09/1813 September 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID PAUL LEWIS / 13/09/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/08/1731 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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