LEC LLANELLI LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

26/08/2526 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

18/08/2518 August 2025 NewApplication to strike the company off the register

View Document

07/02/257 February 2025 Confirmation statement made on 2024-11-07 with no updates

View Document

28/06/2428 June 2024 Micro company accounts made up to 2023-09-30

View Document

25/06/2425 June 2024 Termination of appointment of Abigail Eiry Petrie as a director on 2024-06-21

View Document

07/11/237 November 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Micro company accounts made up to 2022-09-30

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

23/11/2123 November 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

13/03/1913 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/05/1715 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

02/06/162 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

14/01/1614 January 2016 Annual return made up to 9 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

12/11/1412 November 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

14/04/1414 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

29/11/1329 November 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

16/04/1316 April 2013 REGISTERED OFFICE CHANGED ON 16/04/2013 FROM 14 AXIS COURT MALLARD WAY, RIVERSIDE BUSINESS PARK SWANSEA VALE SWANSEA SA7 0AJ WALES

View Document

10/04/1310 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

23/11/1223 November 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

11/06/1211 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

02/05/122 May 2012 PREVSHO FROM 30/11/2011 TO 30/09/2011

View Document

19/12/1119 December 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

10/06/1110 June 2011 DIRECTOR APPOINTED HELEN SHARON HODSON

View Document

26/05/1126 May 2011 REGISTERED OFFICE CHANGED ON 26/05/2011 FROM 99 WALTER ROAD SWANSEA WALES SA1 5QE WALES

View Document

25/02/1125 February 2011 DIRECTOR APPOINTED MISS ABIGAIL PETRIE

View Document

25/02/1125 February 2011 APPOINTMENT TERMINATED, DIRECTOR PETER HODSON

View Document

25/02/1125 February 2011 APPOINTMENT TERMINATED, DIRECTOR COLIN PETRIE

View Document

09/11/109 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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