OPEN LEC LIMITED

Company Documents

DateDescription
24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

11/12/2411 December 2024 Termination of appointment of Lisa Dodman as a director on 2024-11-26

View Document

12/11/2412 November 2024 Voluntary strike-off action has been suspended

View Document

12/11/2412 November 2024 Voluntary strike-off action has been suspended

View Document

21/10/2421 October 2024

View Document

21/10/2421 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

21/10/2421 October 2024

View Document

21/10/2421 October 2024

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

27/09/2427 September 2024 Application to strike the company off the register

View Document

23/08/2423 August 2024 Appointment of Mr Vivid Sehgal as a director on 2024-07-17

View Document

24/07/2424 July 2024 Appointment of Mrs Lisa Dodman as a director on 2024-07-17

View Document

24/07/2424 July 2024 Termination of appointment of Robert John Barker as a director on 2024-07-12

View Document

25/04/2425 April 2024 Register inspection address has been changed from Open Health the Weighbridge, Brewery Courtyard High Street Marlow SL7 2FF United Kingdom to 20 Old Bailey London EC4M 7AN

View Document

25/04/2425 April 2024 Director's details changed for Mr Robert John Barker on 2024-01-26

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

11/09/2311 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

11/09/2311 September 2023

View Document

11/09/2311 September 2023

View Document

11/09/2311 September 2023

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

16/12/2216 December 2022 Termination of appointment of David Mackney as a director on 2022-12-16

View Document

31/10/2231 October 2022 Termination of appointment of Sandra Mary Royden as a director on 2022-10-20

View Document

28/09/2228 September 2022

View Document

28/09/2228 September 2022

View Document

28/09/2228 September 2022

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

18/01/2218 January 2022 Director's details changed for Mrs Sandra Mary Royden on 2011-04-04

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

13/01/2213 January 2022 Director's details changed for Ms Sandra Mary Royden on 2021-04-04

View Document

18/11/2118 November 2021 Registered office address changed from C/O Corporation Service Company (Uk) Limited, 25 Canada Square 37th Floor, Canary Wharf London E14 5LQ United Kingdom to C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU on 2021-11-18

View Document

18/11/2118 November 2021 Change of details for Lec Communications Limited as a person with significant control on 2021-11-18

View Document

18/11/2118 November 2021 Secretary's details changed for Corporation Service Company (Uk) Limited on 2020-08-21

View Document

16/07/2116 July 2021

View Document

16/07/2116 July 2021

View Document

16/07/2116 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

16/07/2116 July 2021

View Document

01/07/201 July 2020 REGISTERED OFFICE CHANGED ON 01/07/2020 FROM C/O CORPORATION SERVICE COMPANY (UK) LIMITED, 25 CANADA SQUARE 37TH FLOOR CANARY WHARF LONDON, E14 5LQ E14 5LQ UNITED KINGDOM

View Document

01/07/201 July 2020 REGISTERED OFFICE CHANGED ON 01/07/2020 FROM C/O CORPORATION SERVICE COMPANY (UK) LIMITED, 25 CANADA SQUARE 37TH FLOOR, CANARY WHARF LONDON, E14 5LQ E14 5LQ UNITED KINGDOM

View Document

30/06/2030 June 2020 REGISTERED OFFICE CHANGED ON 30/06/2020 FROM CORPORATION SERVICE COMPANY (UK) LIMITED 25 CANADA SQUARE LEVEL 37 LONDON CANARY WHARF E14 5LQ UNITED KINGDOM

View Document

01/05/201 May 2020 APPOINTMENT TERMINATED, SECRETARY 7SIDE SECRETARIAL LIMITED

View Document

01/05/201 May 2020 REGISTERED OFFICE CHANGED ON 01/05/2020 FROM C/O LEGALINX LIMITED, CHURCHILL HOUSE CHURCHILL WAY CARDIFF CF10 2HH WALES

View Document

01/05/201 May 2020 CORPORATE SECRETARY APPOINTED CORPORATION SERVICE COMPANY (UK) LIMITED

View Document

01/05/201 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALAN ROWLEY / 30/04/2020

View Document

01/05/201 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA MARY ROYDEN / 30/04/2020

View Document

01/05/201 May 2020 SAIL ADDRESS CREATED

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES

View Document

02/10/192 October 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

02/10/192 October 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

02/10/192 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

02/10/192 October 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

09/05/199 May 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / 7SIDE SECRETARIAL LIMITED / 08/05/2019

View Document

28/03/1928 March 2019 REGISTERED OFFICE CHANGED ON 28/03/2019 FROM C/O LEGALINX LIMITED 14-18 CITY ROAD CARDIFF CF24 3DL WALES

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

07/01/197 January 2019 CORPORATE SECRETARY APPOINTED 7SIDE SECRETARIAL LIMITED

View Document

04/01/194 January 2019 REGISTERED OFFICE CHANGED ON 04/01/2019 FROM PO BOX 70693 62 BUCKINGHAM GATE LONDON SW1P 9ZP

View Document

12/12/1812 December 2018 APPOINTMENT TERMINATED, SECRETARY THOMAS TOLLISS

View Document

11/12/1811 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 027791790001

View Document

11/12/1811 December 2018 ADOPT ARTICLES 03/12/2018

View Document

10/10/1810 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

22/06/1822 June 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BAKER

View Document

09/03/189 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN BAKER / 01/01/2018

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES

View Document

06/02/186 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN BAKER / 01/01/2018

View Document

18/01/1818 January 2018 APPOINTMENT TERMINATED, SECRETARY DAVID CROWTHER

View Document

18/01/1818 January 2018 SECRETARY APPOINTED MR THOMAS GEORGE TOLLISS

View Document

10/08/1710 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

21/06/1721 June 2017 SECRETARY APPOINTED MR DAVID CROWTHER

View Document

18/04/1718 April 2017 APPOINTMENT TERMINATED, SECRETARY ROBERT DAVISON

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

05/10/165 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/01/1612 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

11/01/1611 January 2016 REGISTERED OFFICE CHANGED ON 11/01/2016 FROM PO BOX 70693 SOUTHSIDE 105 VICTORIA STREET LONDON SW1P 9ZP

View Document

20/08/1520 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/02/152 February 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

28/01/1528 January 2015 APPOINTMENT TERMINATED, DIRECTOR MARCUS PERRY

View Document

03/10/143 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/01/1424 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

27/09/1327 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/02/134 February 2013 REGISTERED OFFICE CHANGED ON 04/02/2013 FROM 14 CURZON STREET LONDON W1J 5HN

View Document

10/01/1310 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/01/126 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

28/04/1128 April 2011 SECTION 519

View Document

27/04/1127 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

13/04/1113 April 2011 DIRECTOR APPOINTED SANDRA MARY ROYDEN

View Document

13/04/1113 April 2011 REGISTERED OFFICE CHANGED ON 13/04/2011 FROM FIRST FLOOR THAVIES INN HOUSE 3-4 HOLBORN CIRCUS LONDON EC1N 2HA UNITED KINGDOM

View Document

13/04/1113 April 2011 APPOINTMENT TERMINATED, SECRETARY MICHAEL LANE

View Document

13/04/1113 April 2011 DIRECTOR APPOINTED ROGER MALCOLM SELMAN

View Document

13/04/1113 April 2011 DIRECTOR APPOINTED MARCUS PERRY

View Document

13/04/1113 April 2011 DIRECTOR APPOINTED DAVID ALAN ROWLEY

View Document

13/04/1113 April 2011 SECRETARY APPOINTED ROBERT EDWARD DAVISON

View Document

13/04/1113 April 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID RUBACK

View Document

13/04/1113 April 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID EARL

View Document

13/04/1113 April 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LANE

View Document

07/04/117 April 2011 COMPANY NAME CHANGED LANE, EARL & COX ADVERTISING LIMITED CERTIFICATE ISSUED ON 07/04/11

View Document

07/04/117 April 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/01/1120 January 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

30/09/1030 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

01/09/101 September 2010 APPOINTMENT TERMINATED, DIRECTOR VICTOR DANIELS

View Document

01/09/101 September 2010 APPOINTMENT TERMINATED, DIRECTOR PETER HUDSPETH

View Document

12/05/1012 May 2010 DIRECTOR APPOINTED MATTHEW JOHN BAKER

View Document

09/03/109 March 2010 REGISTERED OFFICE CHANGED ON 09/03/2010 FROM FIRST FLOOR THAVIES INN HOUSE 3-4 HOLBORN CIRCUS LONDON EC1N 2HA

View Document

05/03/105 March 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

21/01/1021 January 2010 REGISTERED OFFICE CHANGED ON 21/01/2010 FROM 5TH FLOOR 71 KINGSWAY LONDON WC2B 6ST

View Document

17/06/0917 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

04/02/094 February 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

20/02/0820 February 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

25/09/0725 September 2007 NEW DIRECTOR APPOINTED

View Document

13/03/0713 March 2007 DIRECTOR RESIGNED

View Document

08/02/078 February 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 NEW DIRECTOR APPOINTED

View Document

25/09/0625 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

24/02/0624 February 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

09/02/059 February 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

05/03/045 March 2004 RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

19/02/0319 February 2003 RETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS

View Document

17/06/0217 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

19/02/0219 February 2002 RETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

07/02/017 February 2001 RETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

05/07/005 July 2000 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00

View Document

27/01/0027 January 2000 RETURN MADE UP TO 13/01/00; FULL LIST OF MEMBERS

View Document

22/12/9922 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

04/02/994 February 1999 RETURN MADE UP TO 13/01/99; FULL LIST OF MEMBERS

View Document

27/01/9927 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

10/02/9810 February 1998 RETURN MADE UP TO 13/01/98; FULL LIST OF MEMBERS

View Document

23/01/9823 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

02/02/972 February 1997 RETURN MADE UP TO 13/01/97; FULL LIST OF MEMBERS

View Document

09/01/979 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

08/03/968 March 1996 RETURN MADE UP TO 13/01/96; FULL LIST OF MEMBERS

View Document

05/12/955 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

06/11/956 November 1995 £ NC 100/10000 21/09/95

View Document

06/11/956 November 1995 NC INC ALREADY ADJUSTED 21/09/95

View Document

25/01/9525 January 1995

View Document

25/01/9525 January 1995 RETURN MADE UP TO 13/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/11/9430 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

30/11/9430 November 1994 Accounts for a small company made up to 1994-03-31

View Document

04/03/944 March 1994

View Document

04/03/944 March 1994 RETURN MADE UP TO 13/01/94; FULL LIST OF MEMBERS

View Document

04/02/944 February 1994 NEW DIRECTOR APPOINTED

View Document

04/02/944 February 1994

View Document

07/05/937 May 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

07/05/937 May 1993

View Document

07/05/937 May 1993 NEW DIRECTOR APPOINTED

View Document

07/05/937 May 1993 NEW DIRECTOR APPOINTED

View Document

07/05/937 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/05/937 May 1993

View Document

29/03/9329 March 1993 COMPANY NAME CHANGED DARTLANE LIMITED CERTIFICATE ISSUED ON 30/03/93

View Document

27/01/9327 January 1993

View Document

27/01/9327 January 1993 REGISTERED OFFICE CHANGED ON 27/01/93 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

27/01/9327 January 1993

View Document

27/01/9327 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/01/9313 January 1993 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