About

Registered Number: 03387173
Date of Incorporation: 16/06/1997 (26 years and 10 months ago)
Company Status: Active
Registered Address: Knoll House, Knoll Road, Camberley, Surrey, GU15 3SY

 

Founded in 1997, L.E.C. Electrical Engineers Ltd have registered office in Surrey, it has a status of "Active". We don't know the number of employees at this company.

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.