LEEC LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Gedling » NG4 2AJ

Company number 01459141
Status Active
Incorporation Date 5 November 1979
Company Type Private Limited Company
Address ROAD NO.7, COLWICK INDUSTRIAL ESTATE, NOTTINGHAM, NG4 2AJ
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Full accounts made up to 30 April 2016; Termination of appointment of Hannah Lees as a secretary on 13 January 2016. The most likely internet sites of LEEC LIMITED are www.leec.co.uk, and www.leec.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and eleven months. Leec Limited is a Private Limited Company. The company registration number is 01459141. Leec Limited has been working since 05 November 1979. The present status of the company is Active. The registered address of Leec Limited is Road No 7 Colwick Industrial Estate Nottingham Ng4 2aj. . MARTIN, Peter is a Director of the company. VENNERS, Paul is a Director of the company. VENNERS, Richard Paul is a Director of the company. Secretary DARTON, Mark Ian Adrian has been resigned. Secretary FERGUSON, Thomas Ivor has been resigned. Secretary LEES, Hannah has been resigned. Secretary LEGGOTT, Jacqueline Alma has been resigned. Secretary WELCH, Joan has been resigned. Director CHILD, Robert John has been resigned. Director GAILIS, Emils Ingus has been resigned. Director OAKLEY, Paul Charles has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Director
MARTIN, Peter
Appointed Date: 01 August 2012
70 years old

Director
VENNERS, Paul
Appointed Date: 28 September 2007
76 years old

Director
VENNERS, Richard Paul
Appointed Date: 01 August 2012
45 years old

Resigned Directors

Secretary
DARTON, Mark Ian Adrian
Resigned: 11 August 2011
Appointed Date: 04 March 2010

Secretary
FERGUSON, Thomas Ivor
Resigned: 19 April 2012
Appointed Date: 11 August 2011

Secretary
LEES, Hannah
Resigned: 13 January 2016
Appointed Date: 29 May 2012

Secretary
LEGGOTT, Jacqueline Alma
Resigned: 30 November 2009
Appointed Date: 01 December 2006

Secretary
WELCH, Joan
Resigned: 30 November 2006

Director
CHILD, Robert John
Resigned: 09 March 2010
Appointed Date: 28 September 2007
73 years old

Director
GAILIS, Emils Ingus
Resigned: 21 August 2007
99 years old

Director
OAKLEY, Paul Charles
Resigned: 20 December 2010
Appointed Date: 01 June 2010
78 years old

Persons With Significant Control

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

Mr Richard Paul Venners
Notified on: 6 April 2016
45 years old
Nature of control: Has significant influence or control

LEEC LIMITED Events

02 Dec 2016
Confirmation statement made on 30 November 2016 with updates
12 Oct 2016
Full accounts made up to 30 April 2016
13 Jan 2016
Termination of appointment of Hannah Lees as a secretary on 13 January 2016
30 Nov 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 10,000

28 Nov 2015
Full accounts made up to 30 April 2015
...
... and 100 more events
03 Mar 1987
Return made up to 08/12/86; full list of members

23 May 1986
Accounts for a small company made up to 29 February 1984
23 May 1986
Accounts for a small company made up to 28 February 1985

23 May 1986
Return made up to 20/12/85; full list of members

05 Nov 1979
Incorporation

LEEC LIMITED Charges

2 November 2015
Charge code 0145 9141 0014
Delivered: 5 November 2015
Status: Outstanding
Persons entitled: Paul Venners
Description: Contains fixed charge…
1 October 2014
Charge code 0145 9141 0013
Delivered: 9 October 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
31 March 2014
Charge code 0145 9141 0012
Delivered: 4 April 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land and buildings on the south side of roadway no 7…
18 August 2011
All assets debenture
Delivered: 19 August 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
9 March 2010
Composite guarantee and debenture
Delivered: 17 March 2010
Status: Satisfied on 4 June 2014
Persons entitled: Octopus Investments Limited
Description: Fixed and floating charge over the undertaking and all…
9 March 2010
All assets debenture
Delivered: 12 March 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
9 March 2010
Omnibus guarantee and set-off agreement
Delivered: 11 March 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of all present and future…
9 March 2010
Mortgage deed
Delivered: 11 March 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 48A standhill road carlton nottingham NG4 1JN together…
9 March 2010
Mortgage deed
Delivered: 11 March 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H land and buildings to the side of private road 7…
9 March 2010
Mortgage deed
Delivered: 11 March 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H plot 14 private road 7 colwick industrial estate…
9 March 2010
Debenture
Delivered: 11 March 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 December 2007
Deposit agreement to secure own liabilities
Delivered: 11 December 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
14 July 1993
Deposit agreement
Delivered: 19 July 1993
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The us dollar account no.11044206 With the bank. See the…
4 July 1984
Legal charge
Delivered: 6 July 1984
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/Hold land and premises at colwick industrial estate…