About

Registered Number: 02633983
Date of Incorporation: 31/07/1991 (32 years and 10 months ago)
Company Status: Active
Registered Address: Archer House Britland Estate, Northbourne Road, Eastbourne, East Sussex, BN22 8PW,

 

Lecs (UK) Ltd was setup in 1991, it's status is listed as "Active". Breakwell, Jeremy Paul, Castle, Simon James, Cooper, Claire Denise, Dukes, Anne Lesley, Dukes, Harry Edwin, Picrerinco, David Michael are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BREAKWELL, Jeremy Paul 14 September 1994 31 December 1995 1
CASTLE, Simon James 01 April 1998 01 July 1998 1
COOPER, Claire Denise 06 August 1991 01 May 1999 1
DUKES, Anne Lesley 02 September 2003 20 April 2018 1
DUKES, Harry Edwin 15 November 1999 20 April 2018 1
PICRERINCO, David Michael 01 August 2009 29 October 2010 1

Filing History

Document Type Date
CS01 - N/A 11 August 2020
CH01 - Change of particulars for director 11 August 2020
AA - Annual Accounts 17 January 2020
CS01 - N/A 02 August 2019
AA - Annual Accounts 11 December 2018
RESOLUTIONS - N/A 07 November 2018
SH01 - Return of Allotment of shares 10 October 2018
SH01 - Return of Allotment of shares 10 October 2018
SH01 - Return of Allotment of shares 10 October 2018
RESOLUTIONS - N/A 09 October 2018
CS01 - N/A 20 August 2018
PSC01 - N/A 20 August 2018
PSC09 - N/A 20 August 2018
MR04 - N/A 24 May 2018
MR04 - N/A 24 May 2018
AA - Annual Accounts 27 April 2018
TM01 - Termination of appointment of director 23 April 2018
TM02 - Termination of appointment of secretary 23 April 2018
TM01 - Termination of appointment of director 23 April 2018
AP01 - Appointment of director 02 February 2018
AP01 - Appointment of director 02 February 2018
AD01 - Change of registered office address 02 February 2018
CS01 - N/A 17 August 2017
AA - Annual Accounts 04 November 2016
AD01 - Change of registered office address 07 October 2016
CS01 - N/A 04 October 2016
AA - Annual Accounts 12 February 2016
AR01 - Annual Return 04 September 2015
AA - Annual Accounts 17 April 2015
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 15 April 2014
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 23 April 2013
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 21 April 2011
TM01 - Termination of appointment of director 04 November 2010
CH01 - Change of particulars for director 05 October 2010
AR01 - Annual Return 05 October 2010
CH01 - Change of particulars for director 05 October 2010
CH01 - Change of particulars for director 04 October 2010
CH01 - Change of particulars for director 04 October 2010
AA - Annual Accounts 26 April 2010
AA01 - Change of accounting reference date 19 April 2010
AA01 - Change of accounting reference date 09 March 2010
363a - Annual Return 15 September 2009
288a - Notice of appointment of directors or secretaries 11 August 2009
AA - Annual Accounts 21 May 2009
287 - Change in situation or address of Registered Office 12 May 2009
363a - Annual Return 29 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 January 2009
363a - Annual Return 10 December 2008
288a - Notice of appointment of directors or secretaries 09 December 2008
AA - Annual Accounts 02 May 2008
RESOLUTIONS - N/A 22 November 2007
RESOLUTIONS - N/A 22 November 2007
AA - Annual Accounts 11 June 2007
363a - Annual Return 28 September 2006
AA - Annual Accounts 12 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 November 2005
363a - Annual Return 04 November 2005
288c - Notice of change of directors or secretaries or in their particulars 04 November 2005
AA - Annual Accounts 27 April 2005
363s - Annual Return 16 September 2004
AA - Annual Accounts 19 May 2004
363s - Annual Return 10 October 2003
AA - Annual Accounts 29 May 2003
363s - Annual Return 05 November 2002
288a - Notice of appointment of directors or secretaries 10 September 2002
RESOLUTIONS - N/A 17 July 2002
RESOLUTIONS - N/A 17 July 2002
RESOLUTIONS - N/A 17 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 2002
123 - Notice of increase in nominal capital 17 July 2002
AA - Annual Accounts 06 June 2002
287 - Change in situation or address of Registered Office 24 May 2002
395 - Particulars of a mortgage or charge 09 April 2002
AA - Annual Accounts 04 September 2001
363s - Annual Return 14 August 2001
363s - Annual Return 17 October 2000
AA - Annual Accounts 02 June 2000
288a - Notice of appointment of directors or secretaries 19 November 1999
363s - Annual Return 05 October 1999
288b - Notice of resignation of directors or secretaries 06 June 1999
288a - Notice of appointment of directors or secretaries 02 June 1999
288b - Notice of resignation of directors or secretaries 02 June 1999
288c - Notice of change of directors or secretaries or in their particulars 02 June 1999
AA - Annual Accounts 26 May 1999
363s - Annual Return 26 October 1998
288a - Notice of appointment of directors or secretaries 18 August 1998
288a - Notice of appointment of directors or secretaries 30 July 1998
AA - Annual Accounts 14 January 1998
363s - Annual Return 27 August 1997
AA - Annual Accounts 08 June 1997
288 - N/A 20 August 1996
363s - Annual Return 20 August 1996
AA - Annual Accounts 12 December 1995
363s - Annual Return 25 October 1995
288 - N/A 25 October 1995
395 - Particulars of a mortgage or charge 02 October 1995
CERTNM - Change of name certificate 15 August 1995
AA - Annual Accounts 24 April 1995
AA - Annual Accounts 26 May 1994
363s - Annual Return 02 August 1993
AA - Annual Accounts 04 April 1993
363s - Annual Return 05 October 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 March 1992
288 - N/A 15 August 1991
288 - N/A 15 August 1991
287 - Change in situation or address of Registered Office 15 August 1991
NEWINC - New incorporation documents 31 July 1991

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 04 April 2002 Fully Satisfied

N/A

Mortgage debenture 25 September 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.