L.E.C. SOLUTIONS LIMITED

Ambleside Lemonfield Drive Ambleside Lemonfield Drive, Watford, WD25 9TR, Hertfordshire, England
StatusACTIVE
Company No.09330210
CategoryPrivate Limited Company
Incorporated27 Nov 2014
Age9 years, 7 months, 14 days
JurisdictionEngland Wales

SUMMARY

L.E.C. SOLUTIONS LIMITED is an active private limited company with number 09330210. It was incorporated 9 years, 7 months, 14 days ago, on 27 November 2014. The company address is Ambleside Lemonfield Drive Ambleside Lemonfield Drive, Watford, WD25 9TR, Hertfordshire, England.



Company Fillings

Confirmation statement with no updates

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2023

Action Date: 03 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2022

Action Date: 03 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2021

Action Date: 03 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2020

Action Date: 03 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-03

Documents

View document PDF

Move registers to sail company with new address

Date: 03 Mar 2020

Category: Address

Type: AD03

New address: The Barn, 16 Nascot Place Watford WD17 4QT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2019

Action Date: 03 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2018

Action Date: 04 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-04

Documents

View document PDF

Change sail address company with new address

Date: 07 Dec 2017

Category: Address

Type: AD02

New address: The Barn, 16 Nascot Place Watford WD17 4QT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2017

Action Date: 03 May 2017

Category: Address

Type: AD01

Change date: 2017-05-03

Old address: 3 Old Estate Yard North Stoke Lane Upton Cheyney Bitton Bristol BS30 6nd England

New address: Ambleside Lemonfield Drive Garston Watford Hertfordshire WD25 9TR

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2017

Action Date: 27 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-27

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jan 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2016

Action Date: 12 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-12

Old address: 3 Old Estate Yard North Stone Lane Upton Cheyney Bristol BS30 6nd England

New address: 3 Old Estate Yard North Stoke Lane Upton Cheyney Bitton Bristol BS30 6nd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2016

Action Date: 05 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-05

Old address: Unit 2, Simmonds Buildings Bristol Road Hambrook Bristol BS16 1RY England

New address: 3 Old Estate Yard North Stone Lane Upton Cheyney Bristol BS30 6nd

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Symes

Termination date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Melanie Jane Judge

Appointment date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2016

Action Date: 31 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-31

Old address: 35 Firs Avenue London N11 3NE United Kingdom

New address: Unit 2, Simmonds Buildings Bristol Road Hambrook Bristol BS16 1RY

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2016

Action Date: 27 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-27

Documents

View document PDF

Incorporation company

Date: 27 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAFE TRURO LTD

20 RIVER STREET,TRURO,TR1 2SQ

Number:11762862
Status:ACTIVE
Category:Private Limited Company

HILTON UK HOTELS LIMITED

MAPLE COURT,WATFORD,WD24 4QQ

Number:00081009
Status:ACTIVE
Category:Private Limited Company

JMC CONSULTING SOLUTION LIMITED

69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW

Number:10345596
Status:ACTIVE
Category:Private Limited Company

LUXURY PAVILIONS MARQUEE HIRE LIMITED

76 BROOKFIELD ROAD,GLOUCESTER,GL3 2PD

Number:05382589
Status:ACTIVE
Category:Private Limited Company

RB FOOD INTEGRITY LTD

127 CLEETHORPE ROAD,GRIMSBY,DN31 3EW

Number:11351149
Status:ACTIVE
Category:Private Limited Company

STEYTLER SERVICES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11959633
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source