LEC PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-15 with updates

View Document

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

View Accounts

20/07/2320 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

16/02/2316 February 2023 Director's details changed for Mr William Leonard Childs on 2023-02-16

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-12-31

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-15 with updates

View Document

24/01/2224 January 2022 Director's details changed for Mr William Leonard Childs on 2022-01-24

View Document

19/03/2119 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

19/02/2119 February 2021 CONFIRMATION STATEMENT MADE ON 16/02/21, NO UPDATES

View Document

19/02/2119 February 2021 PSC'S CHANGE OF PARTICULARS / MR LEONARD EDWARD CHILDS / 19/02/2021

View Document

19/02/2119 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR LEONARD EDWARD CHILDS / 19/02/2021

View Document

19/02/2119 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA CHILDS / 19/02/2021

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/11/204 November 2020 DIRECTOR APPOINTED MR WILLIAM LEONARD CHILDS

View Document

21/08/2021 August 2020 APPOINTMENT TERMINATED, SECRETARY HAZEL SMITH

View Document

21/08/2021 August 2020 SECRETARY APPOINTED MR LEONARD EDWARD CHILDS

View Document

04/05/204 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 DIRECTOR APPOINTED MRS BARBARA CHILDS

View Document

26/06/1926 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

15/05/1815 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

13/06/1713 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/02/1624 February 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

16/09/1516 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/02/1524 February 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

07/09/147 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/02/1418 February 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

05/09/135 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/02/1319 February 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

19/09/1219 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

20/02/1220 February 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

17/02/1217 February 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

10/06/1110 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

16/02/1116 February 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

13/09/1013 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

25/02/1025 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

25/02/1025 February 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEONARD EDWARD CHILDS / 24/02/2010

View Document

24/02/1024 February 2010 SAIL ADDRESS CREATED

View Document

05/04/095 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

17/02/0917 February 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

19/02/0819 February 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

19/02/0719 February 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

16/02/0616 February 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

13/04/0413 April 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

03/04/043 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

31/07/0331 July 2003 NEW SECRETARY APPOINTED

View Document

31/07/0331 July 2003 SECRETARY RESIGNED

View Document

02/07/032 July 2003 RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS

View Document

17/03/0317 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

08/09/028 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

30/04/0230 April 2002 RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/01/0210 January 2002 DIV 20/12/01

View Document

09/01/029 January 2002 COMPANY NAME CHANGED DAVENTRY WELDING CO. LIMITED CERTIFICATE ISSUED ON 09/01/02

View Document

05/09/015 September 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

03/08/013 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/019 May 2001 RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

31/05/0031 May 2000 RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS

View Document

08/10/998 October 1999 COMPANY NAME CHANGED DAVENTRY METAL PRODUCTS LIMITED CERTIFICATE ISSUED ON 11/10/99

View Document

11/08/9911 August 1999 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/12/99

View Document

26/05/9926 May 1999 DIRECTOR RESIGNED

View Document

26/05/9926 May 1999 SECRETARY RESIGNED

View Document

26/05/9926 May 1999 REGISTERED OFFICE CHANGED ON 26/05/99 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

26/05/9926 May 1999 NEW DIRECTOR APPOINTED

View Document

26/05/9926 May 1999 NEW SECRETARY APPOINTED

View Document

14/04/9914 April 1999 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