LEC5 RAIL PERSONNEL LIMITED

Register to unlock more data on OkredoRegister

LEC5 RAIL PERSONNEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08296571

Incorporation date

16/11/2012

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

20 Manor Way, Belasis Business Park, Billingham TS23 4HNCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/2012)
dot icon14/10/2025
Termination of appointment of Liza Diane Lesley Gratton as a director on 2025-10-09
dot icon09/10/2025
Confirmation statement made on 2025-10-09 with no updates
dot icon18/08/2025
Audit exemption subsidiary accounts made up to 2024-09-30
dot icon22/07/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon22/07/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon22/07/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon28/10/2024
Confirmation statement made on 2024-10-10 with updates
dot icon27/08/2024
Cessation of Beaver Management Services Limited as a person with significant control on 2024-05-15
dot icon27/08/2024
Notification of Bmsl Group Holdings Ltd as a person with significant control on 2024-05-15
dot icon23/05/2024
Accounts for a small company made up to 2023-09-30
dot icon19/10/2023
Confirmation statement made on 2023-10-10 with no updates
dot icon07/09/2023
Current accounting period extended from 2023-05-31 to 2023-09-30
dot icon14/03/2023
Appointment of Mr Ian Philip Cole-Wilkins as a director on 2023-03-08
dot icon14/03/2023
Appointment of Mrs Liza Diane Lesley Gratton as a director on 2023-03-08
dot icon30/01/2023
Satisfaction of charge 082965710002 in full
dot icon13/12/2022
Accounts for a small company made up to 2022-05-31
dot icon11/10/2022
Confirmation statement made on 2022-10-10 with no updates
dot icon01/12/2021
Accounts for a small company made up to 2021-05-31
dot icon19/10/2021
Confirmation statement made on 2021-10-10 with no updates
dot icon03/03/2021
Accounts for a small company made up to 2020-05-31
dot icon16/10/2020
Confirmation statement made on 2020-10-10 with no updates
dot icon02/06/2020
Termination of appointment of Paul Francis Larkin as a director on 2020-06-02
dot icon27/02/2020
Accounts for a small company made up to 2019-05-31
dot icon24/10/2019
Confirmation statement made on 2019-10-10 with no updates
dot icon11/01/2019
Accounts for a small company made up to 2018-05-31
dot icon17/10/2018
Confirmation statement made on 2018-10-10 with no updates
dot icon16/08/2018
Registered office address changed from 20 Manor Way Belasis Hall Technology Park Billingham TS23 4HN England to 20 Manor Way Belasis Business Park Billingham TS23 4HN on 2018-08-16
dot icon28/03/2018
Notification of Beaver Management Services Limited as a person with significant control on 2016-08-09
dot icon28/03/2018
Cessation of Bernard Kenneth Goodchild as a person with significant control on 2016-08-09
dot icon03/01/2018
Accounts for a small company made up to 2017-05-31
dot icon23/11/2017
Appointment of Nr Anthony Paul Shipley as a director on 2017-11-10
dot icon23/10/2017
Confirmation statement made on 2017-10-10 with no updates
dot icon25/07/2017
Registered office address changed from Royal Middlehaven House 1st Floor 21 Gosford Street Middlesbrough North Yorkshire TS2 1BB to 20 Manor Way Belasis Hall Technology Park Billingham TS23 4HN on 2017-07-25
dot icon07/04/2017
Termination of appointment of Spencer Woolrich as a director on 2017-04-07
dot icon13/02/2017
Current accounting period extended from 2017-03-30 to 2017-05-31
dot icon28/10/2016
Registered office address changed from Unit 12 Brierley Business Centre Mirion Street Crewe Cheshire CW1 2AZ to Royal Middlehaven House 1st Floor 21 Gosford Street Middlesbrough North Yorkshire TS2 1BB on 2016-10-28
dot icon10/10/2016
Confirmation statement made on 2016-10-10 with updates
dot icon22/09/2016
Total exemption small company accounts made up to 2016-03-30
dot icon13/07/2016
Termination of appointment of Mark Anthony Scott as a director on 2016-07-07
dot icon08/06/2016
Appointment of Mr Paul Francis Larkin as a director on 2016-05-19
dot icon08/06/2016
Appointment of Mr Mark Anthony Scott as a director on 2016-05-19
dot icon07/03/2016
Annual return made up to 2016-03-07 with full list of shareholders
dot icon17/11/2015
Annual return made up to 2015-11-16 with full list of shareholders
dot icon17/11/2015
Director's details changed for Mr Spencer Woolrich on 2015-11-17
dot icon20/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/07/2015
Statement of capital following an allotment of shares on 2015-02-28
dot icon13/03/2015
Termination of appointment of Paul Francis Larkin as a director on 2015-02-09
dot icon21/11/2014
Annual return made up to 2014-11-16 with full list of shareholders
dot icon21/11/2014
Director's details changed for Mr Spencer Woolrich on 2014-11-16
dot icon10/11/2014
Registered office address changed from Unit 22 Brierley Business Centre Mirion St Crewe CW1 2AZ to Unit 12 Brierley Business Centre Mirion Street Crewe Cheshire CW1 2AZ on 2014-11-10
dot icon04/11/2014
Total exemption small company accounts made up to 2014-03-30
dot icon20/10/2014
Appointment of Mr Paul Francis Larkin as a director on 2013-12-01
dot icon03/10/2014
Termination of appointment of Mark Anthony Scott as a director on 2014-09-24
dot icon28/07/2014
Previous accounting period shortened from 2014-03-31 to 2014-03-30
dot icon10/02/2014
Annual return made up to 2013-11-16 with full list of shareholders
dot icon21/11/2013
Director's details changed for Mr Spencer Woolrich on 2013-10-30
dot icon24/10/2013
Registration of charge 082965710002
dot icon18/10/2013
Satisfaction of charge 1 in full
dot icon05/06/2013
Termination of appointment of Susan Scott as a director
dot icon12/04/2013
Current accounting period extended from 2013-11-30 to 2014-03-31
dot icon11/04/2013
Particulars of a mortgage or charge / charge no: 1
dot icon17/11/2012
Director's details changed for Mrs Jane Scott on 2012-11-17
dot icon16/11/2012
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
09/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.23K
-
0.00
85.00
-
2022
2
585.00
-
0.00
165.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shipley, Anthony Paul
Director
10/11/2017 - Present
15
Gratton, Liza Diane Lesley
Director
08/03/2023 - 09/10/2025
26
Cole-Wilkins, Ian Philip
Director
08/03/2023 - Present
25

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 LEC5 RAIL PERSONNEL LIMITED

LEC5 RAIL PERSONNEL LIMITED is an(a) Active company incorporated on 16/11/2012 with the registered office located at 20 Manor Way, Belasis Business Park, Billingham TS23 4HN. 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 LEC5 RAIL PERSONNEL LIMITED?

toggle

LEC5 RAIL PERSONNEL LIMITED is currently Active. It was registered on 16/11/2012 .

Where is LEC5 RAIL PERSONNEL LIMITED located?

toggle

LEC5 RAIL PERSONNEL LIMITED is registered at 20 Manor Way, Belasis Business Park, Billingham TS23 4HN.

What does LEC5 RAIL PERSONNEL LIMITED do?

toggle

LEC5 RAIL PERSONNEL LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for LEC5 RAIL PERSONNEL LIMITED?

toggle

The latest filing was on 14/10/2025: Termination of appointment of Liza Diane Lesley Gratton as a director on 2025-10-09.