LEC PROPERTIES LIMITED
DAVENTRY DAVENTRY WELDING CO. LIMITED DAVENTRY METAL PRODUCTS LIMITED

Hellopages » Northamptonshire » Daventry » NN11 4SD

Company number 03752591
Status Active
Incorporation Date 14 April 1999
Company Type Private Limited Company
Address 17 LOW MARCH INDUSTRIAL ESTATE, LOW MARCH, DAVENTRY, NORTHAMPTONSHIRE, NN11 4SD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 16 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 16 February 2016 with full list of shareholders Statement of capital on 2016-02-24 GBP 100 . The most likely internet sites of LEC PROPERTIES LIMITED are www.lecproperties.co.uk, and www.lec-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. The distance to to Rugby Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lec Properties Limited is a Private Limited Company. The company registration number is 03752591. Lec Properties Limited has been working since 14 April 1999. The present status of the company is Active. The registered address of Lec Properties Limited is 17 Low March Industrial Estate Low March Daventry Northamptonshire Nn11 4sd. . SMITH, Hazel Denise is a Secretary of the company. CHILDS, Leonard Edward is a Director of the company. Secretary JANES, Angela June has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SMITH, Hazel Denise
Appointed Date: 30 June 2003

Director
CHILDS, Leonard Edward
Appointed Date: 14 April 1999
76 years old

Resigned Directors

Secretary
JANES, Angela June
Resigned: 30 June 2003
Appointed Date: 14 April 1999

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 14 April 1999
Appointed Date: 14 April 1999

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 14 April 1999
Appointed Date: 14 April 1999

Persons With Significant Control

Mr Leonard Edward Childs
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

LEC PROPERTIES LIMITED Events

01 Mar 2017
Confirmation statement made on 16 February 2017 with updates
15 Sep 2016
Total exemption small company accounts made up to 31 December 2015
24 Feb 2016
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100

16 Sep 2015
Total exemption small company accounts made up to 31 December 2014
24 Feb 2015
Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100

...
... and 46 more events
26 May 1999
Director resigned
26 May 1999
Registered office changed on 26/05/99 from: 84 temple chambers temple avenue london EC4Y 0HP
26 May 1999
New director appointed
26 May 1999
New secretary appointed
14 Apr 1999
Incorporation

LEC PROPERTIES LIMITED Charges

14 July 2001
Legal charge
Delivered: 3 August 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at lowmarch industrial estate london road daventry.