LEC COMMUNICATIONS 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

23/10/2423 October 2024

View Document

23/10/2423 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

23/10/2423 October 2024

View Document

23/10/2423 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 Termination of appointment of Robert John Barker as a director on 2024-07-12

View Document

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

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

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

17/01/2317 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

01/11/221 November 2022 Termination of appointment of Sandra Mary Royden as a director on 2022-10-20

View Document

29/09/2229 September 2022

View Document

29/09/2229 September 2022

View Document

29/09/2229 September 2022

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

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 2011-04-04

View Document

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

View Document

18/11/2118 November 2021 Change of details for Ohc London Holdings Limited as a person with significant control on 2021-11-18

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

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

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 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 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER MALCOLM SELMAN / 30/04/2020

View Document

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

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

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

View Document

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

View Document

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

View Document

03/10/193 October 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

03/10/193 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/10/193 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

03/10/193 October 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 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 ADOPT ARTICLES 03/12/2018

View Document

11/12/1811 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 031407670001

View Document

01/10/181 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

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

View Document

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

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

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, 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 1 December 2015 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

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

View Document

11/12/1411 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/12/1323 December 2013 Annual return made up to 1 December 2013 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

04/12/124 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

03/10/123 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

23/12/1123 December 2011 Annual return made up to 22 December 2011 with full list of shareholders

View Document

24/05/1124 May 2011 DIRECTOR APPOINTED MATTHEW JOHN BAKER

View Document

28/04/1128 April 2011 SECTION 519

View Document

27/04/1127 April 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

13/04/1113 April 2011 APPOINTMENT TERMINATED, DIRECTOR PETER TRUEMAN

View Document

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

View Document

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

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

View Document

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

View Document

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

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, SECRETARY DAVID RUBACK

View Document

06/01/116 January 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

30/09/1030 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

24/02/1024 February 2010 Annual return made up to 22 December 2009 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 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

28/01/0928 January 2009 GBP IC 9000/6750 23/12/08 GBP SR 2250@1=2250

View Document

21/01/0921 January 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/12/0823 December 2008 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 APPOINTMENT TERMINATED DIRECTOR CHERRY WOOD

View Document

16/07/0816 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

22/05/0822 May 2008 APPOINTMENT TERMINATED DIRECTOR BRIAN EMSELL

View Document

22/05/0822 May 2008 DIRECTOR APPOINTED PETER DOUGLAS TRUEMAN

View Document

15/02/0815 February 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

13/03/0713 March 2007 DIRECTOR RESIGNED

View Document

20/02/0720 February 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 NEW DIRECTOR APPOINTED

View Document

10/10/0610 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

24/02/0624 February 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

21/01/0521 January 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

05/03/045 March 2004 RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

11/02/0311 February 2003 RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS

View Document

17/06/0217 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

10/01/0210 January 2002 RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

08/02/018 February 2001 VARYING SHARE RIGHTS AND NAMES 01/02/01

View Document

18/01/0118 January 2001 RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

10/07/0010 July 2000 NEW DIRECTOR APPOINTED

View Document

05/07/005 July 2000 ADOPT ARTICLES 28/06/00

View Document

05/07/005 July 2000 VARYING SHARE RIGHTS AND NAMES 28/06/00

View Document

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

View Document

14/01/0014 January 2000 RETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS

View Document

22/12/9922 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

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

View Document

12/01/9912 January 1999 RETURN MADE UP TO 22/12/98; FULL LIST OF MEMBERS

View Document

06/02/986 February 1998 RETURN MADE UP TO 22/12/97; FULL LIST OF MEMBERS

View Document

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

View Document

26/01/9726 January 1997 RETURN MADE UP TO 22/12/96; FULL LIST OF MEMBERS

View Document

04/09/964 September 1996 COMPANY NAME CHANGED LANE, EARL & COX COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 05/09/96

View Document

22/04/9622 April 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

21/02/9621 February 1996 £ NC 10000/19900 25/01/96

View Document

14/02/9614 February 1996 NEW DIRECTOR APPOINTED

View Document

14/02/9614 February 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/02/9614 February 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/02/9614 February 1996 REGISTERED OFFICE CHANGED ON 14/02/96 FROM: 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

14/02/9614 February 1996 ALTER MEM AND ARTS 25/01/96

View Document

14/02/9614 February 1996 £ NC 100/10000 25/01/

View Document

14/02/9614 February 1996 NEW DIRECTOR APPOINTED

View Document

01/02/961 February 1996 COMPANY NAME CHANGED MAYORAL LIMITED CERTIFICATE ISSUED ON 02/02/96

View Document

22/12/9522 December 1995 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