About

Registered Number: 03387173
Date of Incorporation: 16/06/1997 (27 years and 10 months ago)
Company Status: Active
Registered Address: Knoll House, Knoll Road, Camberley, Surrey, GU15 3SY

 

L.E.C. Electrical Engineers Ltd was registered on 16 June 1997 and has its registered office in Camberley, Surrey. The company does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 18 June 2020
AA - Annual Accounts 26 November 2019
CS01 - N/A 23 July 2019
AA - Annual Accounts 22 November 2018
CS01 - N/A 24 July 2018
DISS40 - Notice of striking-off action discontinued 07 February 2018
AA - Annual Accounts 06 February 2018
GAZ1 - First notification of strike-off action in London Gazette 06 February 2018
CS01 - N/A 19 June 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 17 June 2016
DISS40 - Notice of striking-off action discontinued 24 February 2016
AA - Annual Accounts 23 February 2016
GAZ1 - First notification of strike-off action in London Gazette 09 February 2016
AR01 - Annual Return 07 July 2015
DISS40 - Notice of striking-off action discontinued 23 May 2015
AA - Annual Accounts 20 May 2015
GAZ1 - First notification of strike-off action in London Gazette 03 March 2015
AR01 - Annual Return 17 June 2014
DISS40 - Notice of striking-off action discontinued 31 May 2014
AA - Annual Accounts 30 May 2014
DISS16(SOAS) - N/A 20 May 2014
GAZ1 - First notification of strike-off action in London Gazette 04 March 2014
AR01 - Annual Return 01 July 2013
DISS40 - Notice of striking-off action discontinued 08 June 2013
AA - Annual Accounts 05 June 2013
DISS16(SOAS) - N/A 22 May 2013
GAZ1 - First notification of strike-off action in London Gazette 05 March 2013
AR01 - Annual Return 03 August 2012
AA - Annual Accounts 08 January 2012
MG01 - Particulars of a mortgage or charge 30 September 2011
TM02 - Termination of appointment of secretary 09 September 2011
AR01 - Annual Return 13 July 2011
AD01 - Change of registered office address 20 April 2011
AA - Annual Accounts 21 February 2011
AR01 - Annual Return 16 July 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 07 July 2009
AA - Annual Accounts 12 December 2008
363a - Annual Return 25 June 2008
AA - Annual Accounts 28 December 2007
363a - Annual Return 10 July 2007
AA - Annual Accounts 07 January 2007
363a - Annual Return 27 July 2006
AA - Annual Accounts 22 November 2005
363s - Annual Return 28 June 2005
AA - Annual Accounts 07 December 2004
363s - Annual Return 06 July 2004
363s - Annual Return 12 November 2003
AA - Annual Accounts 13 October 2003
AA - Annual Accounts 03 January 2003
225 - Change of Accounting Reference Date 03 January 2003
363s - Annual Return 04 July 2002
AA - Annual Accounts 13 March 2002
363s - Annual Return 05 July 2001
CERTNM - Change of name certificate 27 February 2001
363s - Annual Return 15 August 2000
AA - Annual Accounts 11 July 2000
AA - Annual Accounts 29 July 1999
363s - Annual Return 29 July 1999
AA - Annual Accounts 16 June 1999
363s - Annual Return 18 September 1998
288a - Notice of appointment of directors or secretaries 23 October 1997
288a - Notice of appointment of directors or secretaries 27 July 1997
288b - Notice of resignation of directors or secretaries 17 July 1997
288b - Notice of resignation of directors or secretaries 17 July 1997
288a - Notice of appointment of directors or secretaries 17 July 1997
CERTNM - Change of name certificate 10 July 1997
287 - Change in situation or address of Registered Office 10 July 1997
NEWINC - New incorporation documents 16 June 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 28 September 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.