RAYLEC LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Micro company accounts made up to 2024-10-31

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

22/04/2422 April 2024 Micro company accounts made up to 2023-10-31

View Document

20/03/2420 March 2024 Registered office address changed from 2a Greedon Rise Sileby Loughborough LE12 7TF England to 39 Ratcliffe Road Leicester LE7 4UF on 2024-03-20

View Document

20/03/2420 March 2024 Change of details for Mr Barry Adrian Randall as a person with significant control on 2024-03-01

View Document

20/03/2420 March 2024 Secretary's details changed for Mrs Helen Elizabeth O'neill on 2024-03-20

View Document

20/03/2420 March 2024 Change of details for Mr Raymond Francis Galligan as a person with significant control on 2024-03-01

View Document

20/03/2420 March 2024 Director's details changed for Mr Barry Adrian Randall on 2024-03-20

View Document

20/03/2420 March 2024 Director's details changed for Mrs Helen Elizabeth O'neill on 2024-03-20

View Document

20/03/2420 March 2024 Director's details changed for Mr Raymond Francis Galligan on 2024-03-20

View Document

08/03/248 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

04/09/234 September 2023 Change of details for Mr Raymond Francis Galligan as a person with significant control on 2020-07-01

View Document

01/09/231 September 2023 Change of details for Mrs Helen Elizabeth O'neill as a person with significant control on 2023-09-01

View Document

01/09/231 September 2023 Change of details for Mr Barry Adrian Randall as a person with significant control on 2023-09-01

View Document

07/07/237 July 2023 Micro company accounts made up to 2022-10-31

View Document

10/05/2310 May 2023 Change of details for Mr Raymond Francis Galligan as a person with significant control on 2023-05-09

View Document

09/05/239 May 2023 Director's details changed for Mrs Helen Elizabeth O'neill on 2023-05-09

View Document

09/05/239 May 2023 Director's details changed for Mr Raymond Francis Galligan on 2023-05-09

View Document

09/05/239 May 2023 Change of details for Mr Raymond Francis Galligan as a person with significant control on 2023-05-09

View Document

09/05/239 May 2023 Director's details changed for Mr Barry Adrian Randall on 2023-05-09

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

21/06/2121 June 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

07/07/207 July 2020 REGISTERED OFFICE CHANGED ON 07/07/2020 FROM THE OLD VICARAGE 26 HIGH STREET SYSTON LEICESTER LE7 1GP ENGLAND

View Document

04/07/204 July 2020 DIRECTOR APPOINTED MR BARRY ADRIAN RANDALL

View Document

04/07/204 July 2020 REGISTERED OFFICE CHANGED ON 04/07/2020 FROM 39 RATCLIFFE ROAD THRUSSINGTON LEICESTER LE7 4UF ENGLAND

View Document

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

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES

View Document

05/03/185 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAYMOND FRANCIS GALLIGAN

View Document

01/03/181 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/03/2018

View Document

23/01/1823 January 2018 COMPANY NAME CHANGED RAELECTRA LIMITED CERTIFICATE ISSUED ON 23/01/18

View Document

23/11/1723 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/10/1723 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND FRANCIS GALLIGAN / 21/10/2017

View Document

23/10/1723 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN ELIZABETH O'NEILL / 21/10/2017

View Document

23/10/1723 October 2017 REGISTERED OFFICE CHANGED ON 23/10/2017 FROM 76 RECTORY ROAD WANLIP LEICESTER LE7 4PL ENGLAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

08/07/168 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/06/1614 June 2016 REGISTERED OFFICE CHANGED ON 14/06/2016 FROM 39 RATCLIFFE ROAD THRUSSINGTON LEICESTER LEICESTERSHIRE LE7 4UF ENGLAND

View Document

26/05/1626 May 2016 REGISTERED OFFICE CHANGED ON 26/05/2016 FROM 87B WESTGATE GRANTHAM LINCOLNSHIRE NG31 6LE ENGLAND

View Document

19/05/1619 May 2016 REGISTERED OFFICE CHANGED ON 19/05/2016 FROM 76 RECTORY ROAD WANLIP LEICESTER LE7 4PL

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/03/169 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

09/03/169 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN ELIZABETH O'NEILL / 31/07/2015

View Document

09/03/169 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN ELIZABETH O'NEILL / 31/07/2015

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/03/1512 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

25/02/1525 February 2015 DIRECTOR APPOINTED MRS HELEN ELIZABETH O'NEILL

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/10/1415 October 2014 SECRETARY APPOINTED MRS HELEN ELIZABETH O'NEILL

View Document

14/07/1414 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RAY FRANCIS GALLIGAN / 01/10/2009

View Document

18/04/1418 April 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/04/1322 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RAY GALLIGAN / 01/02/2013

View Document

22/04/1322 April 2013 REGISTERED OFFICE CHANGED ON 22/04/2013 FROM 47 TENTERCROFT AVENUE SYSTON LEICESTER LEICESTERSHIRE LE7 2EZ UNITED KINGDOM

View Document

22/04/1322 April 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/01/1321 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/03/1227 March 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/05/119 May 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/06/1017 June 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RAY GALLIGAN / 01/10/2009

View Document

17/06/1017 June 2010 APPOINTMENT TERMINATED, SECRETARY WESTCROFT TRADING LTD

View Document

13/01/1013 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/06/099 June 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 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