L.E.C.(L'POOL) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-08-02 with no updates

View Document

22/11/2422 November 2024 Full accounts made up to 2024-03-31

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-02 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/12/234 December 2023 Full accounts made up to 2023-03-31

View Document

02/11/232 November 2023 Termination of appointment of Stephen Charles Daly as a director on 2023-10-13

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-02 with updates

View Document

30/05/2330 May 2023 Change of details for Mr Mark Paul Johnson as a person with significant control on 2023-05-30

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/02/233 February 2023 Termination of appointment of Laurence John Clare as a director on 2022-11-24

View Document

02/02/232 February 2023 Termination of appointment of Adele Joyce Fishwick as a director on 2023-01-25

View Document

02/02/232 February 2023 Termination of appointment of Briony Jane Taby as a director on 2023-01-25

View Document

26/01/2326 January 2023 Cessation of Laurence John Clare as a person with significant control on 2022-11-25

View Document

26/01/2326 January 2023 Notification of Mark Johnson as a person with significant control on 2022-11-25

View Document

20/12/2220 December 2022 Full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/12/218 December 2021 Full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/03/2115 March 2021 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

01/09/201 September 2020 DIRECTOR APPOINTED MISS ADELE JOYCE FISHWICK

View Document

01/09/201 September 2020 DIRECTOR APPOINTED MS BRIONY JANE TABY

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

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

View Accounts

25/11/1925 November 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

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

View Accounts

11/12/1811 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

10/01/1810 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARK PAUL JOHNSON / 07/12/2017

View Document

09/01/189 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/12/1720 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 012560610003

View Document

15/12/1715 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

19/12/1619 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

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

View Accounts

16/12/1516 December 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15

View Document

06/08/156 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

16/12/1416 December 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14

View Document

21/08/1421 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

10/04/1410 April 2014 DIRECTOR APPOINTED LILY MAY BLACKHURST

View Document

10/04/1410 April 2014 DIRECTOR APPOINTED DEBORAH DIANE DWYER

View Document

10/04/1410 April 2014 DIRECTOR APPOINTED MARK PAUL JOHNSON

View Document

13/12/1313 December 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13

View Document

23/08/1323 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

23/08/1323 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE JOHN CLARE / 14/08/2013

View Document

23/08/1323 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHARLES DALY / 14/08/2013

View Document

27/12/1227 December 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12

View Document

03/09/123 September 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

19/12/1119 December 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11

View Document

31/08/1131 August 2011 02/08/11 NO CHANGES

View Document

04/01/114 January 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10

View Document

13/08/1013 August 2010 02/08/10 NO CHANGES

View Document

28/01/1028 January 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

14/11/0914 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHARLES DALY / 06/11/2009

View Document

14/11/0914 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE JOHN CLARE / 06/11/2009

View Document

14/11/0914 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS LILY MAY BLACKHURST / 06/11/2009

View Document

27/08/0927 August 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 RETURN MADE UP TO 02/08/08; NO CHANGE OF MEMBERS

View Document

11/08/0811 August 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

17/01/0817 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

07/09/077 September 2007 RETURN MADE UP TO 02/08/07; NO CHANGE OF MEMBERS

View Document

22/12/0622 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

22/08/0622 August 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

27/09/0527 September 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04

View Document

24/09/0424 September 2004 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 DIRECTOR RESIGNED

View Document

24/12/0324 December 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

22/08/0322 August 2003 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

16/08/0216 August 2002 RETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS

View Document

26/06/0226 June 2002 NEW DIRECTOR APPOINTED

View Document

27/12/0127 December 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01

View Document

10/08/0110 August 2001 RETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00

View Document

10/08/0010 August 2000 RETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 DIRECTOR RESIGNED

View Document

05/01/005 January 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99

View Document

10/08/9910 August 1999 RETURN MADE UP TO 02/08/99; NO CHANGE OF MEMBERS

View Document

21/01/9921 January 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98

View Document

04/09/984 September 1998 RETURN MADE UP TO 02/08/98; FULL LIST OF MEMBERS

View Document

26/06/9826 June 1998 DIRECTOR RESIGNED

View Document

16/12/9716 December 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97

View Document

26/08/9726 August 1997 RETURN MADE UP TO 02/08/97; NO CHANGE OF MEMBERS

View Document

27/01/9727 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

17/09/9617 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/9623 August 1996 RETURN MADE UP TO 02/08/96; NO CHANGE OF MEMBERS

View Document

30/04/9630 April 1996 AUDITOR'S RESIGNATION

View Document

01/02/961 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

07/08/957 August 1995 RETURN MADE UP TO 02/08/95; FULL LIST OF MEMBERS

View Document

03/02/953 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

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

30/08/9430 August 1994 RETURN MADE UP TO 02/08/94; NO CHANGE OF MEMBERS

View Document

06/04/946 April 1994 REGISTERED OFFICE CHANGED ON 06/04/94 FROM: 4 PICTON ROAD LIVERPOOL 15

View Document

14/02/9414 February 1994 S386 DISP APP AUDS 27/01/94

View Document

13/02/9413 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

30/08/9330 August 1993 RETURN MADE UP TO 02/08/93; NO CHANGE OF MEMBERS

View Document

30/08/9330 August 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/08/9330 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/9227 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

12/10/9212 October 1992 RETURN MADE UP TO 02/08/92; FULL LIST OF MEMBERS

View Document

24/09/9124 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

22/08/9122 August 1991 RETURN MADE UP TO 02/08/91; FULL LIST OF MEMBERS

View Document

23/04/9123 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/10/9010 October 1990 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/03

View Document

10/10/9010 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

25/09/9025 September 1990 RETURN MADE UP TO 02/08/90; FULL LIST OF MEMBERS

View Document

20/01/9020 January 1990 DIRECTOR RESIGNED

View Document

14/09/8914 September 1989 RETURN MADE UP TO 25/07/89; FULL LIST OF MEMBERS

View Document

14/09/8914 September 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

10/05/8910 May 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/07/8828 July 1988 RETURN MADE UP TO 05/07/88; FULL LIST OF MEMBERS

View Document

28/07/8828 July 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

15/10/8715 October 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

15/10/8715 October 1987 RETURN MADE UP TO 11/08/87; FULL LIST OF MEMBERS

View Document

15/09/8615 September 1986 RETURN MADE UP TO 07/08/86; FULL LIST OF MEMBERS

View Document

15/09/8615 September 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

27/04/7627 April 1976 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