L.E.C. SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewCessation of Melanie Jane Judge as a person with significant control on 2025-08-08

View Document

08/08/258 August 2025 NewTermination of appointment of Melanie Jane Judge as a director on 2025-08-08

View Document

08/08/258 August 2025 NewAppointment of Riannon Mary Sachdev-Scanlon as a director on 2025-08-08

View Document

08/08/258 August 2025 NewNotification of Riannon Mary Sachdev-Scanlon as a person with significant control on 2025-08-08

View Document

08/08/258 August 2025 NewRegistered office address changed from Ambleside Lemonfield Drive Garston Watford Hertfordshire WD25 9TR England to The Barn 16 Nascot Place Watford WD17 4QT on 2025-08-08

View Document

03/04/253 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

19/08/2419 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

03/04/243 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

30/08/2330 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

03/04/233 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-04-03 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

17/09/2017 September 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

03/03/203 March 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/08/1929 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/08/1831 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES

View Document

07/12/177 December 2017 SAIL ADDRESS CREATED

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

03/05/173 May 2017 REGISTERED OFFICE CHANGED ON 03/05/2017 FROM 3 OLD ESTATE YARD NORTH STOKE LANE UPTON CHEYNEY BITTON BRISTOL BS30 6ND ENGLAND

View Document

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

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

23/01/1723 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

26/08/1626 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

12/07/1612 July 2016 REGISTERED OFFICE CHANGED ON 12/07/2016 FROM 3 OLD ESTATE YARD NORTH STONE LANE UPTON CHEYNEY BRISTOL BS30 6ND ENGLAND

View Document

05/07/165 July 2016 REGISTERED OFFICE CHANGED ON 05/07/2016 FROM UNIT 2, SIMMONDS BUILDINGS BRISTOL ROAD HAMBROOK BRISTOL BS16 1RY ENGLAND

View Document

31/03/1631 March 2016 APPOINTMENT TERMINATED, DIRECTOR DARREN SYMES

View Document

31/03/1631 March 2016 REGISTERED OFFICE CHANGED ON 31/03/2016 FROM 35 FIRS AVENUE LONDON N11 3NE UNITED KINGDOM

View Document

31/03/1631 March 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 DIRECTOR APPOINTED MELANIE JANE JUDGE

View Document

14/02/1614 February 2016 Annual return made up to 27 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

27/11/1427 November 2014 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