L E ASSOCIATES (UK) LIMITED

Register to unlock more data on OkredoRegister

L E ASSOCIATES (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05627941

Incorporation date

18/11/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

459 Uppingham Road, Leicester LE5 6RACopy
copy info iconCopy
See on map
Latest events (Record since 18/11/2005)
dot icon06/11/2025
Secretary's details changed for Mr Eric Joseph Fernandez on 2025-11-05
dot icon06/11/2025
Registered office address changed from 78 Uppingham Road Leicester LE5 0QE England to 459 Uppingham Road Leicester LE5 6RA on 2025-11-06
dot icon06/11/2025
Director's details changed for Mrs Lucy Judy Fernandez on 2025-11-06
dot icon06/11/2025
Change of details for Mrs Lucy Judy Fernandez as a person with significant control on 2025-11-06
dot icon06/11/2025
Change of details for Mr Eric Joseph Fernandez as a person with significant control on 2025-11-06
dot icon21/10/2025
Confirmation statement made on 2025-10-21 with no updates
dot icon24/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon21/10/2024
Confirmation statement made on 2024-10-21 with no updates
dot icon16/08/2024
Micro company accounts made up to 2023-11-30
dot icon22/03/2024
Micro company accounts made up to 2022-11-30
dot icon24/10/2023
Confirmation statement made on 2023-10-21 with no updates
dot icon30/11/2022
Micro company accounts made up to 2021-11-30
dot icon28/11/2022
Change of details for Mr Eric Joseph Fernandez as a person with significant control on 2022-11-28
dot icon28/11/2022
Change of details for Mrs Lucy Judy Fernandez as a person with significant control on 2022-11-28
dot icon28/11/2022
Director's details changed for Mrs Lucy Judy Fernandez on 2022-11-28
dot icon24/11/2022
Notification of Lucy Judy Fernandez as a person with significant control on 2022-11-20
dot icon24/10/2022
Confirmation statement made on 2022-10-21 with no updates
dot icon04/11/2021
Confirmation statement made on 2021-10-21 with no updates
dot icon20/09/2021
Total exemption full accounts made up to 2020-11-30
dot icon21/10/2020
Confirmation statement made on 2020-10-21 with no updates
dot icon27/07/2020
Total exemption full accounts made up to 2019-11-30
dot icon23/10/2019
Confirmation statement made on 2019-10-23 with no updates
dot icon23/10/2019
Change of details for Mr Eric Joseph Fernandez as a person with significant control on 2019-10-19
dot icon05/09/2019
Total exemption full accounts made up to 2018-11-30
dot icon23/10/2018
Confirmation statement made on 2018-10-23 with updates
dot icon30/09/2018
Total exemption full accounts made up to 2017-11-30
dot icon11/07/2018
Registered office address changed from 161 Humberstone Road Leicester Leicestershire LE5 3AP to 78 Uppingham Road Leicester LE5 0QE on 2018-07-11
dot icon02/01/2018
Confirmation statement made on 2017-11-18 with no updates
dot icon23/08/2017
Total exemption full accounts made up to 2016-11-30
dot icon21/03/2017
Compulsory strike-off action has been discontinued
dot icon20/03/2017
Confirmation statement made on 2016-11-18 with updates
dot icon15/03/2017
Compulsory strike-off action has been suspended
dot icon14/02/2017
First Gazette notice for compulsory strike-off
dot icon12/10/2016
Total exemption small company accounts made up to 2015-11-30
dot icon18/12/2015
Annual return made up to 2015-11-18 with full list of shareholders
dot icon17/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon09/01/2015
Annual return made up to 2014-11-18 with full list of shareholders
dot icon23/04/2014
Total exemption small company accounts made up to 2013-11-30
dot icon21/11/2013
Annual return made up to 2013-11-18 with full list of shareholders
dot icon14/05/2013
Total exemption small company accounts made up to 2012-11-30
dot icon27/03/2013
Particulars of a mortgage or charge / charge no: 3
dot icon05/03/2013
Particulars of a mortgage or charge / charge no: 2
dot icon23/11/2012
Annual return made up to 2012-11-18 with full list of shareholders
dot icon05/09/2012
Director's details changed for Mrs Lucy Judy Fernandez on 2012-09-05
dot icon05/09/2012
Secretary's details changed for Mr Eric Joseph Fernandez on 2012-09-05
dot icon08/02/2012
Total exemption small company accounts made up to 2011-11-30
dot icon23/11/2011
Annual return made up to 2011-11-18 with full list of shareholders
dot icon04/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon04/01/2011
Annual return made up to 2010-11-18 with full list of shareholders
dot icon04/01/2011
Director's details changed for Lucy Fernandez on 2010-11-17
dot icon25/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon30/03/2010
First Gazette notice for compulsory strike-off
dot icon27/03/2010
Compulsory strike-off action has been discontinued
dot icon24/03/2010
Annual return made up to 2009-11-18 with full list of shareholders
dot icon18/03/2010
Compulsory strike-off action has been discontinued
dot icon28/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon05/08/2009
Return made up to 18/11/08; no change of members
dot icon28/04/2009
First Gazette notice for compulsory strike-off
dot icon18/11/2008
Return made up to 18/11/07; full list of members
dot icon25/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon19/01/2008
Particulars of mortgage/charge
dot icon20/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon10/01/2007
Return made up to 18/11/06; full list of members
dot icon09/01/2007
Registered office changed on 09/01/07 from: 2 winckley close houghton on the hill leicester leicestershire LE7 9HS
dot icon24/11/2005
Director's particulars changed
dot icon24/11/2005
Secretary's particulars changed
dot icon21/11/2005
Secretary resigned
dot icon18/11/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
21/10/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
8.68K
-
0.00
-
-
2022
-
5.35K
-
0.00
-
-
2022
-
5.35K
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

5.35K £Descended-38.30 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ALDBURY SECRETARIES LIMITED
Nominee Secretary
18/11/2005 - 18/11/2005
1286
Mrs Lucy Judy Fernandez
Director
18/11/2005 - Present
8
Fernandez, Eric Joseph
Secretary
18/11/2005 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About L E ASSOCIATES (UK) LIMITED

L E ASSOCIATES (UK) LIMITED is an(a) Active company incorporated on 18/11/2005 with the registered office located at 459 Uppingham Road, Leicester LE5 6RA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of L E ASSOCIATES (UK) LIMITED?

toggle

L E ASSOCIATES (UK) LIMITED is currently Active. It was registered on 18/11/2005 .

Where is L E ASSOCIATES (UK) LIMITED located?

toggle

L E ASSOCIATES (UK) LIMITED is registered at 459 Uppingham Road, Leicester LE5 6RA.

What does L E ASSOCIATES (UK) LIMITED do?

toggle

L E ASSOCIATES (UK) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for L E ASSOCIATES (UK) LIMITED?

toggle

The latest filing was on 06/11/2025: Secretary's details changed for Mr Eric Joseph Fernandez on 2025-11-05.