LEC RESIDENTIAL LIMITED
DAVENTRY DAVENTRY WELDING COMPANY LIMITED HOWPER 376 LIMITED

Hellopages » Northamptonshire » Daventry » NN11 4SD

Company number 04245247
Status Active
Incorporation Date 3 July 2001
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-five 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 900 . The most likely internet sites of LEC RESIDENTIAL LIMITED are www.lecresidential.co.uk, and www.lec-residential.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three 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 Residential Limited is a Private Limited Company. The company registration number is 04245247. Lec Residential Limited has been working since 03 July 2001. The present status of the company is Active. The registered address of Lec Residential 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 HP SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director HP DIRECTORS 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: 20 December 2001
76 years old

Resigned Directors

Secretary
JANES, Angela June
Resigned: 30 June 2003
Appointed Date: 20 December 2001

Nominee Secretary
HP SECRETARIAL SERVICES LIMITED
Resigned: 20 December 2001
Appointed Date: 03 July 2001

Nominee Director
HP DIRECTORS LIMITED
Resigned: 20 December 2001
Appointed Date: 03 July 2001

Persons With Significant Control

Lec Properties Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LEC RESIDENTIAL 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 900

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 900

...
... and 45 more events
10 Jan 2002
Secretary resigned
10 Jan 2002
New director appointed
10 Jan 2002
New secretary appointed
09 Jan 2002
Company name changed howper 376 LIMITED\certificate issued on 09/01/02
03 Jul 2001
Incorporation