LEC RESIDENTIAL LIMITED

Register to unlock more data on OkredoRegister

LEC RESIDENTIAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04245247

Incorporation date

03/07/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

17 Low March Industrial Estate, Low March, Daventry, Northamptonshire NN11 4SDCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/2001)
dot icon23/03/2026
Confirmation statement made on 2026-02-15 with no updates
dot icon08/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon27/02/2025
Confirmation statement made on 2025-02-15 with no updates
dot icon28/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/02/2024
Confirmation statement made on 2024-02-15 with updates
dot icon20/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon16/02/2023
Confirmation statement made on 2023-02-15 with no updates
dot icon15/02/2023
Director's details changed for Mr William Leonard Childs on 2023-02-16
dot icon29/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/02/2022
Confirmation statement made on 2022-02-15 with updates
dot icon24/01/2022
Director's details changed for Mr William Leonard Childs on 2022-01-24
dot icon19/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/02/2021
Confirmation statement made on 2021-02-16 with no updates
dot icon19/02/2021
Director's details changed for Mr Leonard Edward Childs on 2021-02-19
dot icon19/02/2021
Director's details changed for Mrs Barbara Childs on 2021-02-19
dot icon04/11/2020
Appointment of Mr William Leonard Childs as a director on 2020-10-30
dot icon21/08/2020
Appointment of Mr Leonard Edward Childs as a secretary on 2020-08-20
dot icon21/08/2020
Termination of appointment of Hazel Denise Smith as a secretary on 2020-08-20
dot icon04/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/02/2020
Confirmation statement made on 2020-02-16 with no updates
dot icon25/09/2019
Appointment of Mrs Barbara Childs as a director on 2019-09-24
dot icon25/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon26/02/2019
Confirmation statement made on 2019-02-16 with no updates
dot icon14/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/02/2018
Confirmation statement made on 2018-02-16 with no updates
dot icon14/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon01/03/2017
Confirmation statement made on 2017-02-16 with updates
dot icon15/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon24/02/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon16/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/02/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon24/02/2015
Register inspection address has been changed from C/O Macintyre Hudson 17 the Lakes Northampton Northamptonshire NN4 7HB to Peterbridge House the Lakes Northampton NN4 7HB
dot icon07/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/02/2014
Annual return made up to 2014-02-16 with full list of shareholders
dot icon05/09/2013
Full accounts made up to 2012-12-31
dot icon21/03/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-02-16
dot icon19/02/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon19/02/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon05/12/2012
Certificate of change of name
dot icon05/12/2012
Change of name notice
dot icon16/10/2012
Statement of company's objects
dot icon16/10/2012
Resolutions
dot icon19/09/2012
Group of companies' accounts made up to 2011-12-31
dot icon17/02/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon10/06/2011
Group of companies' accounts made up to 2010-12-31
dot icon16/02/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon13/09/2010
Group of companies' accounts made up to 2009-12-31
dot icon25/02/2010
Annual return made up to 2010-02-16 with full list of shareholders
dot icon25/02/2010
Register(s) moved to registered inspection location
dot icon25/02/2010
Register inspection address has been changed
dot icon28/09/2009
Accounts for a medium company made up to 2008-12-31
dot icon18/02/2009
Return made up to 16/02/09; full list of members
dot icon09/10/2008
Full accounts made up to 2007-12-31
dot icon19/02/2008
Return made up to 16/02/08; full list of members
dot icon14/09/2007
Accounts for a medium company made up to 2006-12-31
dot icon19/02/2007
Return made up to 16/02/07; full list of members
dot icon23/10/2006
Accounts for a medium company made up to 2005-12-31
dot icon16/02/2006
Return made up to 16/02/06; full list of members
dot icon12/12/2005
Accounts for a medium company made up to 2004-12-31
dot icon12/07/2005
Return made up to 03/07/05; full list of members
dot icon10/12/2004
Full accounts made up to 2003-12-31
dot icon12/07/2004
Return made up to 03/07/04; full list of members
dot icon05/08/2003
Return made up to 03/07/03; full list of members
dot icon31/07/2003
Secretary resigned
dot icon31/07/2003
New secretary appointed
dot icon31/05/2003
Accounts for a small company made up to 2002-12-31
dot icon10/08/2002
Return made up to 03/07/02; full list of members
dot icon18/01/2002
Particulars of contract relating to shares
dot icon18/01/2002
Ad 20/12/01--------- £ si 50@1=50 £ ic 850/900
dot icon10/01/2002
Resolutions
dot icon10/01/2002
Resolutions
dot icon10/01/2002
Resolutions
dot icon10/01/2002
Ad 19/12/01--------- £ si 849@1=849 £ ic 1/850
dot icon10/01/2002
Accounting reference date extended from 31/07/02 to 31/12/02
dot icon10/01/2002
Registered office changed on 10/01/02 from: oxford house cliftonville northampton northamptonshire NN1 5PN
dot icon10/01/2002
Director resigned
dot icon10/01/2002
Secretary resigned
dot icon10/01/2002
New director appointed
dot icon10/01/2002
New secretary appointed
dot icon09/01/2002
Certificate of change of name
dot icon03/07/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
4.27M
-
0.00
100.73K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HP SECRETARIAL SERVICES LIMITED
Nominee Secretary
03/07/2001 - 20/12/2001
275
HP DIRECTORS LIMITED
Nominee Director
03/07/2001 - 20/12/2001
298
Childs, Leonard Edward
Director
20/12/2001 - Present
13
Mr William Leonard Childs
Director
30/10/2020 - Present
15
Smith, Hazel Denise
Secretary
30/06/2003 - 20/08/2020
6

Persons with Significant Control

0

No PSC data available.

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 LEC RESIDENTIAL LIMITED

LEC RESIDENTIAL LIMITED is an(a) Active company incorporated on 03/07/2001 with the registered office located at 17 Low March Industrial Estate, Low March, Daventry, Northamptonshire NN11 4SD. There are currently 4 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 LEC RESIDENTIAL LIMITED?

toggle

LEC RESIDENTIAL LIMITED is currently Active. It was registered on 03/07/2001 .

Where is LEC RESIDENTIAL LIMITED located?

toggle

LEC RESIDENTIAL LIMITED is registered at 17 Low March Industrial Estate, Low March, Daventry, Northamptonshire NN11 4SD.

What does LEC RESIDENTIAL LIMITED do?

toggle

LEC RESIDENTIAL LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for LEC RESIDENTIAL LIMITED?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-02-15 with no updates.