LEEC LIMITED

Register to unlock more data on OkredoRegister

LEEC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01459141

Incorporation date

05/11/1979

Size

Medium

Contacts

Registered address

Registered address

Leec Limited Private Road No.7, Colwick Industrial Estate, Nottingham NG4 2AJCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/1979)
dot icon18/03/2026
Satisfaction of charge 014591410013 in full
dot icon12/03/2026
Satisfaction of charge 014591410014 in full
dot icon29/01/2026
Accounts for a medium company made up to 2025-04-30
dot icon08/12/2025
Confirmation statement made on 2025-11-30 with no updates
dot icon07/01/2025
Full accounts made up to 2024-04-30
dot icon02/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon08/07/2024
Termination of appointment of James Sudbury as a director on 2024-07-01
dot icon09/05/2024
Satisfaction of charge 2 in full
dot icon09/05/2024
Satisfaction of charge 4 in full
dot icon09/05/2024
Satisfaction of charge 9 in full
dot icon09/05/2024
Satisfaction of charge 11 in full
dot icon07/05/2024
Appointment of Mr James Sudbury as a director on 2024-05-01
dot icon12/03/2024
Termination of appointment of Alexandra Louise Smith as a secretary on 2024-03-12
dot icon12/03/2024
Appointment of Mrs Maxine Elaine Jones as a director on 2024-03-12
dot icon12/03/2024
Appointment of Mrs Maxine Elaine Jones as a secretary on 2024-03-12
dot icon10/01/2024
Full accounts made up to 2023-04-30
dot icon18/12/2023
Termination of appointment of Elizabeth Susan Anderson as a director on 2023-12-18
dot icon01/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon07/11/2023
Satisfaction of charge 3 in full
dot icon18/09/2023
Appointment of Mr Lee James Kirk as a director on 2023-09-05
dot icon12/09/2023
Termination of appointment of Elizabeth Susan Anderson as a secretary on 2023-09-04
dot icon12/09/2023
Appointment of Mrs Alexandra Louise Smith as a secretary on 2023-09-05
dot icon12/09/2023
Director's details changed for Mr Richard Paul Venners on 2023-09-05
dot icon24/01/2023
Full accounts made up to 2022-04-30
dot icon09/01/2023
Confirmation statement made on 2022-11-30 with no updates
dot icon04/08/2022
Satisfaction of charge 5 in full
dot icon04/08/2022
Satisfaction of charge 7 in full
dot icon04/08/2022
Satisfaction of charge 1 in full
dot icon04/08/2022
Satisfaction of charge 014591410012 in full
dot icon04/08/2022
Satisfaction of charge 6 in full
dot icon25/04/2022
Satisfaction of charge 8 in full
dot icon16/02/2022
Registered office address changed from Road No.7 Colwick Industrial Estate Nottingham NG4 2AJ to Leec Limited Private Road No.7 Colwick Industrial Estate Nottingham NG4 2AJ on 2022-02-16
dot icon16/02/2022
Director's details changed for Mrs Elizabeth Susan Anderson on 2022-02-16
dot icon16/02/2022
Director's details changed for Mr Richard Paul Venners on 2022-02-16
dot icon16/02/2022
Secretary's details changed for Mrs Elizabeth Susan Anderson on 2022-02-16
dot icon16/02/2022
Change of details for Mr Paul Venners as a person with significant control on 2022-02-16
dot icon16/02/2022
Change of details for Mr Richard Paul Venners as a person with significant control on 2022-02-16
dot icon03/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon29/11/2021
Full accounts made up to 2021-04-30
dot icon02/08/2021
Appointment of Mrs Elizabeth Susan Anderson as a director on 2021-08-02
dot icon26/07/2021
Termination of appointment of Peter Martin as a director on 2021-07-23
dot icon03/03/2021
Full accounts made up to 2020-04-30
dot icon02/12/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon05/08/2020
Appointment of Mrs Elizabeth Susan Anderson as a secretary on 2020-07-31
dot icon31/01/2020
Full accounts made up to 2019-04-30
dot icon10/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon08/01/2019
Full accounts made up to 2018-04-30
dot icon07/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon30/11/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon27/10/2017
Full accounts made up to 2017-04-30
dot icon02/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon12/10/2016
Full accounts made up to 2016-04-30
dot icon13/01/2016
Termination of appointment of Hannah Lees as a secretary on 2016-01-13
dot icon30/11/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon28/11/2015
Full accounts made up to 2015-04-30
dot icon05/11/2015
Registration of charge 014591410014, created on 2015-11-02
dot icon30/12/2014
Full accounts made up to 2014-04-30
dot icon19/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon09/10/2014
Registration of charge 014591410013, created on 2014-10-01
dot icon04/06/2014
Satisfaction of charge 10 in full
dot icon17/04/2014
Auditor's resignation
dot icon04/04/2014
Registration of charge 014591410012
dot icon28/01/2014
Full accounts made up to 2013-04-30
dot icon02/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon04/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon08/11/2012
Full accounts made up to 2012-04-30
dot icon26/10/2012
Secretary's details changed for Miss Hannah Erasmus on 2012-09-14
dot icon01/08/2012
Appointment of Mr Peter Martin as a director
dot icon01/08/2012
Appointment of Mr Richard Venners as a director
dot icon07/06/2012
Previous accounting period extended from 2012-02-28 to 2012-04-30
dot icon29/05/2012
Appointment of Miss Hannah Erasmus as a secretary
dot icon25/04/2012
Termination of appointment of Thomas Ferguson as a secretary
dot icon01/03/2012
Miscellaneous
dot icon09/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon14/11/2011
Full accounts made up to 2011-02-28
dot icon19/08/2011
Particulars of a mortgage or charge / charge no: 11
dot icon11/08/2011
Appointment of Mr Thomas Ivor Ferguson as a secretary
dot icon11/08/2011
Termination of appointment of Mark Darton as a secretary
dot icon24/01/2011
Termination of appointment of Paul Oakley as a director
dot icon21/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon14/09/2010
Full accounts made up to 2010-02-28
dot icon21/06/2010
Miscellaneous
dot icon02/06/2010
Appointment of Mr Paul Charles Oakley as a director
dot icon11/05/2010
Director's details changed for Paul Venners on 2009-11-30
dot icon11/05/2010
Director's details changed for Robert John Child on 2009-11-30
dot icon17/03/2010
Termination of appointment of Jacqueline Leggott as a secretary
dot icon17/03/2010
Particulars of a mortgage or charge / charge no: 10
dot icon12/03/2010
Termination of appointment of Robert Child as a director
dot icon12/03/2010
Appointment of Mark Ian Adrian Darton as a secretary
dot icon12/03/2010
Particulars of a mortgage or charge / charge no: 9
dot icon11/03/2010
Particulars of a mortgage or charge / charge no: 6
dot icon11/03/2010
Particulars of a mortgage or charge / charge no: 5
dot icon11/03/2010
Particulars of a mortgage or charge / charge no: 4
dot icon11/03/2010
Particulars of a mortgage or charge / charge no: 8
dot icon11/03/2010
Particulars of a mortgage or charge / charge no: 7
dot icon17/12/2009
Full accounts made up to 2009-02-28
dot icon09/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon19/12/2008
Return made up to 30/11/08; full list of members
dot icon28/11/2008
Full accounts made up to 2008-02-28
dot icon26/03/2008
Full accounts made up to 2007-02-28
dot icon21/12/2007
Return made up to 30/11/07; full list of members
dot icon21/12/2007
Director resigned
dot icon11/12/2007
Particulars of mortgage/charge
dot icon12/10/2007
New director appointed
dot icon12/10/2007
New director appointed
dot icon12/12/2006
Return made up to 30/11/06; full list of members
dot icon12/12/2006
Secretary resigned
dot icon12/12/2006
New secretary appointed
dot icon11/12/2006
Full accounts made up to 2006-02-28
dot icon23/12/2005
Full accounts made up to 2005-02-28
dot icon06/12/2005
Return made up to 30/11/05; full list of members
dot icon23/12/2004
Full accounts made up to 2004-02-28
dot icon26/11/2004
Return made up to 30/11/04; full list of members
dot icon31/03/2004
Full accounts made up to 2003-02-28
dot icon15/12/2003
Delivery ext'd 3 mth 28/02/03
dot icon04/12/2003
Return made up to 30/11/03; full list of members
dot icon02/04/2003
Full accounts made up to 2002-02-28
dot icon03/01/2003
Delivery ext'd 3 mth 28/02/02
dot icon07/12/2002
Return made up to 30/11/02; full list of members
dot icon02/07/2002
Full accounts made up to 2001-02-28
dot icon14/12/2001
Delivery ext'd 3 mth 28/02/01
dot icon04/12/2001
Return made up to 30/11/01; full list of members
dot icon01/06/2001
Full accounts made up to 2000-02-28
dot icon20/12/2000
Delivery ext'd 3 mth 28/02/00
dot icon11/12/2000
Return made up to 30/11/00; full list of members
dot icon24/12/1999
Return made up to 30/11/99; full list of members
dot icon22/12/1999
Full accounts made up to 1999-02-28
dot icon01/04/1999
Full accounts made up to 1998-02-28
dot icon15/12/1998
Delivery ext'd 3 mth 28/02/98
dot icon08/12/1998
Return made up to 30/11/98; no change of members
dot icon03/04/1998
Full accounts made up to 1997-02-28
dot icon31/12/1997
Return made up to 30/11/97; full list of members
dot icon02/04/1997
Full accounts made up to 1996-02-28
dot icon24/01/1997
Return made up to 30/11/96; no change of members
dot icon28/12/1995
Full accounts made up to 1995-02-28
dot icon27/12/1995
Return made up to 30/11/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Full accounts made up to 1994-02-28
dot icon12/12/1994
Return made up to 30/11/94; full list of members
dot icon23/12/1993
Full accounts made up to 1993-02-28
dot icon20/12/1993
Return made up to 30/11/93; no change of members
dot icon19/07/1993
Particulars of mortgage/charge
dot icon13/01/1993
Return made up to 30/11/92; no change of members
dot icon23/12/1992
Accounts for a small company made up to 1992-02-28
dot icon23/12/1991
Accounts for a medium company made up to 1991-02-28
dot icon23/12/1991
Return made up to 30/11/91; full list of members
dot icon15/02/1991
Accounts for a small company made up to 1990-02-28
dot icon04/01/1991
Return made up to 30/11/90; full list of members
dot icon20/03/1990
Accounts for a small company made up to 1989-02-28
dot icon20/03/1990
Return made up to 28/11/89; full list of members
dot icon06/07/1989
Director resigned
dot icon30/12/1988
Accounts for a medium company made up to 1988-02-29
dot icon30/12/1988
Return made up to 17/11/88; no change of members
dot icon11/11/1987
Return made up to 21/10/87; full list of members
dot icon11/11/1987
Accounts for a medium company made up to 1987-02-28
dot icon03/03/1987
Accounts for a small company made up to 1986-02-28
dot icon03/03/1987
Return made up to 08/12/86; full list of members
dot icon23/05/1986
Accounts for a small company made up to 1984-02-29
dot icon23/05/1986
Accounts for a small company made up to 1985-02-28
dot icon23/05/1986
Return made up to 20/12/85; full list of members
dot icon05/11/1979
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon18 *

* during past year

Number of employees

82
2023
change arrow icon+11.96 % *

* during past year

Cash in Bank

£3,657,815.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
64
3.65M
-
9.37M
3.27M
-
2023
82
4.03M
-
10.80M
3.66M
-
2023
82
4.03M
-
10.80M
3.66M
-

Employees

2023

Employees

82 Ascended28 % *

Net Assets(GBP)

4.03M £Ascended10.41 % *

Total Assets(GBP)

-

Turnover(GBP)

10.80M £Ascended15.27 % *

Cash in Bank(GBP)

3.66M £Ascended11.96 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Paul Venners
Director
28/09/2007 - Present
7
Martin, Peter
Director
01/08/2012 - 23/07/2021
1
Venners, Richard Paul
Director
01/08/2012 - Present
4
Anderson, Elizabeth Susan
Director
02/08/2021 - 18/12/2023
-
Child, Robert John
Director
28/09/2007 - 09/03/2010
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

253
DMJ DRAINAGE LIMITEDThe Woodlands, Mablethorpe Road, Theddlethorpe, Lincolnshire LN12 1NQ
Active

Category:

Support activities for crop production

Comp. code:

04182351

Reg. date:

19/03/2001

Turnover:

-

No. of employees:

89
DUNCAN FARMS LIMITEDMuirden Muirden Farm, Muirden, Turriff, Aberdeenshire AB53 4NH
Active

Category:

Raising of poultry

Comp. code:

SC473564

Reg. date:

26/03/2014

Turnover:

-

No. of employees:

84
LALLEMAND ANIMAL NUTRITION UK LIMITED11-13 Spring Lane North, Malvern Link, Worcestershire WR14 1BU
Active

Category:

Support activities for crop production

Comp. code:

02886133

Reg. date:

11/01/1994

Turnover:

-

No. of employees:

82
HAMMOND PRODUCE LIMITEDNew Farm, Mansfield Road, Redhill, Nottingham, Nottinghamshire NG5 8PB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

03776727

Reg. date:

25/05/1999

Turnover:

-

No. of employees:

70
JOICE AND HILL POULTRY LTDGreen Road, Eye, Peterborough PE6 7YP
Active

Category:

Raising of poultry

Comp. code:

00792934

Reg. date:

24/02/1964

Turnover:

-

No. of employees:

97

Description

copy info iconCopy

About LEEC LIMITED

LEEC LIMITED is an(a) Active company incorporated on 05/11/1979 with the registered office located at Leec Limited Private Road No.7, Colwick Industrial Estate, Nottingham NG4 2AJ. There are currently 5 active directors according to the latest confirmation statement. Number of employees 82 according to last financial statements.

Frequently Asked Questions

What is the current status of LEEC LIMITED?

toggle

LEEC LIMITED is currently Active. It was registered on 05/11/1979 .

Where is LEEC LIMITED located?

toggle

LEEC LIMITED is registered at Leec Limited Private Road No.7, Colwick Industrial Estate, Nottingham NG4 2AJ.

What does LEEC LIMITED do?

toggle

LEEC LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

How many employees does LEEC LIMITED have?

toggle

LEEC LIMITED had 82 employees in 2023.

What is the latest filing for LEEC LIMITED?

toggle

The latest filing was on 18/03/2026: Satisfaction of charge 014591410013 in full.