LECS (UK) LTD

Register to unlock more data on OkredoRegister

LECS (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02633983

Incorporation date

31/07/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

Archer House Britland Estate, Northbourne Road, Eastbourne, East Sussex BN22 8PWCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/1991)
dot icon09/01/2026
Total exemption full accounts made up to 2025-07-31
dot icon14/08/2025
Confirmation statement made on 2025-07-31 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-07-31
dot icon06/09/2024
Confirmation statement made on 2024-07-31 with updates
dot icon20/08/2024
Change of share class name or designation
dot icon17/08/2024
Appointment of Mr Michael Ford as a director on 2024-07-31
dot icon16/08/2024
Notification of Eadean Ltd as a person with significant control on 2024-07-31
dot icon17/01/2024
Total exemption full accounts made up to 2023-07-31
dot icon01/08/2023
Change of details for Mr David Alan Cooper as a person with significant control on 2023-08-01
dot icon01/08/2023
Director's details changed for Mr David Alan Cooper on 2023-08-01
dot icon01/08/2023
Director's details changed for Mr Lee Dean on 2023-08-01
dot icon01/08/2023
Confirmation statement made on 2023-07-31 with updates
dot icon18/01/2023
Micro company accounts made up to 2022-07-31
dot icon08/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon01/04/2022
Appointment of Mr Lee Dean as a director on 2022-03-11
dot icon05/01/2022
Micro company accounts made up to 2021-07-31
dot icon18/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon17/08/2021
Director's details changed for Mr David Alan Cooper on 2021-08-17
dot icon22/04/2021
Micro company accounts made up to 2020-07-31
dot icon11/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon11/08/2020
Director's details changed for Mr David Alan Cooper on 2020-07-31
dot icon17/01/2020
Micro company accounts made up to 2019-07-31
dot icon02/08/2019
Confirmation statement made on 2019-07-31 with updates
dot icon11/12/2018
Total exemption full accounts made up to 2018-07-31
dot icon07/11/2018
Resolutions
dot icon10/10/2018
Statement of capital following an allotment of shares on 2018-08-21
dot icon10/10/2018
Statement of capital following an allotment of shares on 2018-08-21
dot icon10/10/2018
Statement of capital following an allotment of shares on 2018-08-21
dot icon09/10/2018
Resolutions
dot icon20/08/2018
Confirmation statement made on 2018-07-31 with updates
dot icon20/08/2018
Notification of David Alan Cooper as a person with significant control on 2018-04-20
dot icon20/08/2018
Withdrawal of a person with significant control statement on 2018-08-20
dot icon24/05/2018
Satisfaction of charge 1 in full
dot icon24/05/2018
Satisfaction of charge 2 in full
dot icon27/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon23/04/2018
Termination of appointment of Anne Lesley Dukes as a director on 2018-04-20
dot icon23/04/2018
Termination of appointment of Harry Edwin Dukes as a secretary on 2018-04-20
dot icon23/04/2018
Termination of appointment of Harry Edwin Dukes as a director on 2018-04-20
dot icon02/02/2018
Appointment of Mr John Bentley as a director on 2018-02-02
dot icon02/02/2018
Appointment of Mr Peter Dominic Hill as a director on 2018-02-02
dot icon02/02/2018
Registered office address changed from International House International House 24 Holborn Viaduct London EC1A 2BN England to Archer House Britland Estate Northbourne Road Eastbourne East Sussex BN22 8PW on 2018-02-02
dot icon17/08/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon04/11/2016
Total exemption small company accounts made up to 2016-07-31
dot icon07/10/2016
Registered office address changed from Kestrel House Marine Road Eastbourne East Sussex BN22 7AU to International House International House 24 Holborn Viaduct London EC1A 2BN on 2016-10-07
dot icon04/10/2016
Confirmation statement made on 2016-07-31 with updates
dot icon12/02/2016
Total exemption small company accounts made up to 2015-07-31
dot icon04/09/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon17/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon01/09/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon15/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon17/10/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon23/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon06/09/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon23/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon20/09/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon21/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon04/11/2010
Termination of appointment of David Picrerinco as a director
dot icon05/10/2010
Director's details changed for David Michael Picrerinco on 2010-07-01
dot icon05/10/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon05/10/2010
Director's details changed
dot icon04/10/2010
Director's details changed for Harry Edwin Dukes on 2010-04-01
dot icon04/10/2010
Director's details changed for Mrs Anne Lesley Dukes on 2010-04-01
dot icon26/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon19/04/2010
Previous accounting period shortened from 2010-01-31 to 2009-07-31
dot icon09/03/2010
Previous accounting period extended from 2009-07-31 to 2010-01-31
dot icon15/09/2009
Return made up to 31/07/09; full list of members
dot icon11/08/2009
Director appointed david michael picrerinco
dot icon21/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon12/05/2009
Registered office changed on 12/05/2009 from 182-184 terminus road eastbourne east sussex BN21 3BB
dot icon29/01/2009
Return made up to 31/07/08; full list of members
dot icon28/01/2009
Ad 30/07/08\gbp si 19@1=19\gbp ic 114/133\
dot icon10/12/2008
Return made up to 31/07/07; full list of members
dot icon09/12/2008
Director appointed mrs anne dukes
dot icon02/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon22/11/2007
Resolutions
dot icon22/11/2007
Resolutions
dot icon11/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon28/09/2006
Return made up to 31/07/06; full list of members
dot icon12/04/2006
Total exemption small company accounts made up to 2005-07-31
dot icon04/11/2005
Ad 01/08/03--------- £ si 5@1=5 £ si 7@1=7
dot icon04/11/2005
Return made up to 31/07/05; full list of members
dot icon04/11/2005
Secretary's particulars changed;director's particulars changed
dot icon27/04/2005
Total exemption small company accounts made up to 2004-07-31
dot icon16/09/2004
Return made up to 31/07/04; full list of members
dot icon19/05/2004
Total exemption small company accounts made up to 2003-07-31
dot icon10/10/2003
Return made up to 31/07/03; full list of members
dot icon29/05/2003
Total exemption full accounts made up to 2002-07-31
dot icon05/11/2002
Return made up to 31/07/02; full list of members
dot icon10/09/2002
New secretary appointed
dot icon17/07/2002
Ad 31/03/02--------- £ si 5@1=5 £ ic 100/105
dot icon17/07/2002
Nc inc already adjusted 31/03/02
dot icon17/07/2002
Resolutions
dot icon17/07/2002
Resolutions
dot icon17/07/2002
Resolutions
dot icon06/06/2002
Total exemption small company accounts made up to 2001-07-31
dot icon24/05/2002
Registered office changed on 24/05/02 from: 8 hyde gardens eastbourne east sussex BN21 4PN
dot icon09/04/2002
Particulars of mortgage/charge
dot icon04/09/2001
Total exemption small company accounts made up to 2000-07-31
dot icon14/08/2001
Return made up to 31/07/01; full list of members
dot icon17/10/2000
Return made up to 31/07/00; full list of members
dot icon02/06/2000
Accounts for a small company made up to 1999-07-31
dot icon19/11/1999
New director appointed
dot icon05/10/1999
Return made up to 31/07/99; no change of members
dot icon06/06/1999
Director resigned
dot icon02/06/1999
New secretary appointed
dot icon02/06/1999
Secretary resigned;director resigned
dot icon02/06/1999
Director's particulars changed
dot icon26/05/1999
Full accounts made up to 1998-07-31
dot icon26/10/1998
Return made up to 31/07/98; full list of members
dot icon18/08/1998
New director appointed
dot icon30/07/1998
New director appointed
dot icon14/01/1998
Full accounts made up to 1997-07-31
dot icon27/08/1997
Return made up to 31/07/97; no change of members
dot icon08/06/1997
Full accounts made up to 1996-07-31
dot icon20/08/1996
Director resigned
dot icon20/08/1996
Return made up to 31/07/96; full list of members
dot icon12/12/1995
Full accounts made up to 1995-07-31
dot icon25/10/1995
New director appointed
dot icon25/10/1995
Return made up to 31/07/95; full list of members
dot icon02/10/1995
Particulars of mortgage/charge
dot icon15/08/1995
Certificate of change of name
dot icon24/04/1995
Full accounts made up to 1994-07-31
dot icon26/05/1994
Accounts for a small company made up to 1993-07-31
dot icon02/08/1993
Return made up to 31/07/93; no change of members
dot icon04/04/1993
Full accounts made up to 1992-07-31
dot icon05/10/1992
Return made up to 31/07/92; full list of members
dot icon11/03/1992
Accounting reference date notified as 31/07
dot icon15/08/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/08/1991
Director resigned;new director appointed
dot icon15/08/1991
Registered office changed on 15/08/91 from: 106 kew rd richmond surrey TW9 2PQ
dot icon31/07/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-6 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
142.48K
-
0.00
-
-
2022
6
268.26K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr John Bentley
Director
02/02/2018 - Present
9
Cooper, David Alan
Director
06/08/1991 - Present
11
Hill, Peter Dominic
Director
02/02/2018 - Present
107
Dean, Lee
Director
11/03/2022 - Present
3
Ford, Michael
Director
31/07/2024 - Present
3

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About LECS (UK) LTD

LECS (UK) LTD is an(a) Active company incorporated on 31/07/1991 with the registered office located at Archer House Britland Estate, Northbourne Road, Eastbourne, East Sussex BN22 8PW. There are currently 5 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 LECS (UK) LTD?

toggle

LECS (UK) LTD is currently Active. It was registered on 31/07/1991 .

Where is LECS (UK) LTD located?

toggle

LECS (UK) LTD is registered at Archer House Britland Estate, Northbourne Road, Eastbourne, East Sussex BN22 8PW.

What does LECS (UK) LTD do?

toggle

LECS (UK) LTD operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

What is the latest filing for LECS (UK) LTD?

toggle

The latest filing was on 09/01/2026: Total exemption full accounts made up to 2025-07-31.