LEC COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

LEC COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03140767

Incorporation date

22/12/1995

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London E14 5HUCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/1995)
dot icon24/12/2024
Final Gazette dissolved via voluntary strike-off
dot icon11/12/2024
Termination of appointment of Lisa Dodman as a director on 2024-11-26
dot icon12/11/2024
Voluntary strike-off action has been suspended
dot icon23/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon23/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon23/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon23/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon08/10/2024
First Gazette notice for voluntary strike-off
dot icon27/09/2024
Application to strike the company off the register
dot icon23/08/2024
Appointment of Mr Vivid Sehgal as a director on 2024-07-17
dot icon24/07/2024
Appointment of Mrs Lisa Dodman as a director on 2024-07-17
dot icon24/07/2024
Termination of appointment of Robert John Barker as a director on 2024-07-12
dot icon25/04/2024
Director's details changed for Mr Robert John Barker on 2024-01-26
dot icon17/01/2024
Confirmation statement made on 2024-01-06 with no updates
dot icon11/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon11/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon11/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon11/09/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon16/01/2023
Confirmation statement made on 2023-01-06 with no updates
dot icon16/12/2022
Termination of appointment of David Mackney as a director on 2022-12-16
dot icon01/11/2022
Termination of appointment of Sandra Mary Royden as a director on 2022-10-20
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon29/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon29/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon29/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon21/07/2022
Satisfaction of charge 031407670001 in full
dot icon13/01/2022
Confirmation statement made on 2022-01-06 with no updates
dot icon13/01/2022
Director's details changed for Ms Sandra Mary Royden on 2011-04-04
dot icon18/11/2021
Secretary's details changed for Corporation Service Company (Uk) Limited on 2020-08-21
dot icon18/11/2021
Change of details for Ohc London Holdings Limited as a person with significant control on 2021-11-18
dot icon18/11/2021
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
dot icon26/08/2021
Appointment of Mr David Mackney as a director on 2021-08-02
dot icon26/08/2021
Termination of appointment of Roger Malcolm Selman as a director on 2021-08-02
dot icon16/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/07/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon16/07/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon16/07/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon16/03/2021
Confirmation statement made on 2021-01-06 with no updates
dot icon23/02/2021
Appointment of Mr Robert John Barker as a director on 2020-11-18
dot icon23/02/2021
Termination of appointment of David Alan Rowley as a director on 2020-11-18
dot icon01/10/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon01/10/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon01/10/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon01/10/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon29/09/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon01/07/2020
Registered office address changed from C/O Corporation Service Company (Uk) Limited, 25 Canada Square 37th Floor, Canary Wharf London, E14 5LQ E14 5LQ United Kingdom to C/O Corporation Service Company (Uk) Limited, 25 Canada Square 37th Floor, Canary Wharf, London E14 5LQ on 2020-07-01
dot icon01/07/2020
Registered office address changed from C/O Corporation Service Company (Uk) Limited 25 Canada Square, 37th Floor Canary Wharf London, E14 5LQ E14 5LQ United Kingdom to C/O Corporation Service Company (Uk) Limited, 25 Canada Square 37th Floor, Canary Wharf London, E14 5LQ E14 5LQ on 2020-07-01
dot icon30/06/2020
Registered office address changed from Corporation Service Company (Uk) Limited 25 Canada Square Level 37 London Canary Wharf E14 5LQ United Kingdom to C/O Corporation Service Company (Uk) Limited 25 Canada Square, 37th Floor Canary Wharf London, E14 5LQ E14 5LQ on 2020-06-30
dot icon01/05/2020
Register inspection address has been changed to Open Health the Weighbridge, Brewery Courtyard High Street Marlow SL7 2FF
dot icon01/05/2020
Director's details changed for Mr Roger Malcolm Selman on 2020-04-30
dot icon01/05/2020
Director's details changed for Mr David Alan Rowley on 2020-04-30
dot icon01/05/2020
Director's details changed for Mrs Sandra Mary Royden on 2020-04-30
dot icon01/05/2020
Appointment of Corporation Service Company (Uk) Limited as a secretary on 2020-04-30
dot icon01/05/2020
Termination of appointment of 7Side Secretarial Limited as a secretary on 2020-04-30
dot icon01/05/2020
Registered office address changed from C/O Legalinx Limited, Churchill House Churchill Way Cardiff CF10 2HH Wales to Corporation Service Company (Uk) Limited 25 Canada Square Level 37 London Canary Wharf E14 5LQ on 2020-05-01
dot icon06/01/2020
Confirmation statement made on 2020-01-06 with no updates
dot icon03/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon03/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon03/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon09/05/2019
Secretary's details changed for 7Side Secretarial Limited on 2019-05-08
dot icon28/03/2019
Registered office address changed from C/O Legalinx Limited 14-18 City Road Cardiff CF24 3DL Wales to C/O Legalinx Limited, Churchill House Churchill Way Cardiff CF10 2HH on 2019-03-28
dot icon18/01/2019
Confirmation statement made on 2019-01-06 with no updates
dot icon07/01/2019
Appointment of 7Side Secretarial Limited as a secretary on 2019-01-04
dot icon04/01/2019
Registered office address changed from PO Box 70693 62 Buckingham Gate London SW1P 9ZP to C/O Legalinx Limited 14-18 City Road Cardiff CF24 3DL on 2019-01-04
dot icon12/12/2018
Termination of appointment of Thomas George Tolliss as a secretary on 2018-12-03
dot icon11/12/2018
Resolutions
dot icon11/12/2018
Registration of charge 031407670001, created on 2018-12-03
dot icon01/10/2018
Accounts for a small company made up to 2017-12-31
dot icon22/06/2018
Termination of appointment of Matthew John Baker as a director on 2017-12-31
dot icon09/03/2018
Confirmation statement made on 2018-01-06 with updates
dot icon09/03/2018
Director's details changed for Matthew John Baker on 2018-01-01
dot icon18/01/2018
Termination of appointment of David Crowther as a secretary on 2017-12-31
dot icon18/01/2018
Appointment of Mr Thomas George Tolliss as a secretary on 2017-12-31
dot icon10/08/2017
Accounts for a small company made up to 2016-12-31
dot icon21/06/2017
Appointment of Mr David Crowther as a secretary on 2017-04-01
dot icon18/04/2017
Termination of appointment of Robert Edward Davison as a secretary on 2017-03-31
dot icon19/01/2017
Confirmation statement made on 2017-01-18 with updates
dot icon05/10/2016
Full accounts made up to 2015-12-31
dot icon12/01/2016
Annual return made up to 2015-12-01 with full list of shareholders
dot icon11/01/2016
Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 2016-01-11
dot icon20/08/2015
Full accounts made up to 2014-12-31
dot icon28/01/2015
Termination of appointment of Marcus Carl Perry as a director on 2015-01-03
dot icon11/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon30/09/2014
Full accounts made up to 2013-12-31
dot icon23/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon27/09/2013
Accounts made up to 2012-12-31
dot icon04/02/2013
Registered office address changed from 14 Curzon Street London W1J 5HN on 2013-02-04
dot icon04/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon03/10/2012
Group of companies' accounts made up to 2011-12-31
dot icon23/12/2011
Annual return made up to 2011-12-22 with full list of shareholders
dot icon24/05/2011
Appointment of Matthew John Baker as a director
dot icon28/04/2011
Miscellaneous
dot icon27/04/2011
Group of companies' accounts made up to 2010-12-31
dot icon13/04/2011
Appointment of Marcus Perry as a director
dot icon13/04/2011
Appointment of David Alan Rowley as a director
dot icon13/04/2011
Appointment of Roger Malcolm Selman as a director
dot icon13/04/2011
Appointment of Sandra Mary Royden as a director
dot icon13/04/2011
Appointment of Robert Edward Davison as a secretary
dot icon13/04/2011
Termination of appointment of David Ruback as a secretary
dot icon13/04/2011
Termination of appointment of Peter Trueman as a director
dot icon13/04/2011
Termination of appointment of David Earl as a director
dot icon13/04/2011
Termination of appointment of Michael Lane as a director
dot icon13/04/2011
Termination of appointment of David Ruback as a director
dot icon13/04/2011
Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA on 2011-04-13
dot icon06/01/2011
Annual return made up to 2010-12-22 with full list of shareholders
dot icon30/09/2010
Group of companies' accounts made up to 2009-12-31
dot icon24/02/2010
Annual return made up to 2009-12-22 with full list of shareholders
dot icon21/01/2010
Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 2010-01-21
dot icon17/06/2009
Group of companies' accounts made up to 2008-12-31
dot icon28/01/2009
Gbp ic 9000/6750\23/12/08\gbp sr 2250@1=2250\
dot icon21/01/2009
Resolutions
dot icon23/12/2008
Return made up to 22/12/08; full list of members
dot icon27/10/2008
Appointment terminated director cherry wood
dot icon16/07/2008
Group of companies' accounts made up to 2007-12-31
dot icon22/05/2008
Appointment terminated director brian emsell
dot icon22/05/2008
Director appointed peter douglas trueman
dot icon15/02/2008
Return made up to 22/12/07; full list of members
dot icon18/10/2007
Group of companies' accounts made up to 2006-12-31
dot icon13/03/2007
Director resigned
dot icon20/02/2007
Return made up to 22/12/06; full list of members
dot icon08/02/2007
New director appointed
dot icon10/10/2006
Group of companies' accounts made up to 2005-12-31
dot icon24/02/2006
Return made up to 22/12/05; full list of members
dot icon28/09/2005
Group of companies' accounts made up to 2004-12-31
dot icon21/01/2005
Return made up to 22/12/04; full list of members
dot icon27/07/2004
Group of companies' accounts made up to 2003-12-31
dot icon05/03/2004
Return made up to 22/12/03; full list of members
dot icon16/09/2003
Group of companies' accounts made up to 2002-12-31
dot icon11/02/2003
Return made up to 22/12/02; full list of members
dot icon17/06/2002
Group of companies' accounts made up to 2001-12-31
dot icon10/01/2002
Return made up to 22/12/01; full list of members
dot icon13/06/2001
Full group accounts made up to 2000-12-31
dot icon08/02/2001
Resolutions
dot icon18/01/2001
Return made up to 22/12/00; full list of members
dot icon16/08/2000
Full group accounts made up to 2000-03-31
dot icon10/07/2000
New director appointed
dot icon05/07/2000
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon05/07/2000
Resolutions
dot icon05/07/2000
Resolutions
dot icon14/01/2000
Return made up to 22/12/99; full list of members
dot icon22/12/1999
Full accounts made up to 1999-03-31
dot icon27/01/1999
Accounts for a small company made up to 1998-03-31
dot icon12/01/1999
Return made up to 22/12/98; full list of members
dot icon06/02/1998
Return made up to 22/12/97; full list of members
dot icon23/01/1998
Accounts for a small company made up to 1997-03-31
dot icon26/01/1997
Return made up to 22/12/96; full list of members
dot icon04/09/1996
Certificate of change of name
dot icon13/05/1996
Ad 29/02/96--------- £ si 8998@1=8998 £ ic 2/9000
dot icon22/04/1996
Accounting reference date notified as 31/03
dot icon21/02/1996
£ nc 10000/19900 25/01/96
dot icon14/02/1996
New director appointed
dot icon14/02/1996
New director appointed
dot icon14/02/1996
Director resigned;new director appointed
dot icon14/02/1996
Secretary resigned;director resigned
dot icon14/02/1996
Registered office changed on 14/02/96 from: 33 crwys road cardiff CF2 4YF
dot icon14/02/1996
Resolutions
dot icon14/02/1996
Resolutions
dot icon01/02/1996
Certificate of change of name
dot icon22/12/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
06/01/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rowley, David Alan
Director
04/04/2011 - 18/11/2020
30
Baker, Matthew John
Director
07/04/2011 - 31/12/2017
6
Sehgal, Vivid
Director
17/07/2024 - Present
38
Barker, Robert John
Director
18/11/2020 - 12/07/2024
28
Mackney, David
Director
02/08/2021 - 16/12/2022
44

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LEC COMMUNICATIONS LIMITED

LEC COMMUNICATIONS LIMITED is an(a) Dissolved company incorporated on 22/12/1995 with the registered office located at C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London E14 5HU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LEC COMMUNICATIONS LIMITED?

toggle

LEC COMMUNICATIONS LIMITED is currently Dissolved. It was registered on 22/12/1995 and dissolved on 24/12/2024.

Where is LEC COMMUNICATIONS LIMITED located?

toggle

LEC COMMUNICATIONS LIMITED is registered at C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London E14 5HU.

What does LEC COMMUNICATIONS LIMITED do?

toggle

LEC COMMUNICATIONS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for LEC COMMUNICATIONS LIMITED?

toggle

The latest filing was on 24/12/2024: Final Gazette dissolved via voluntary strike-off.