L.E.C.(L'POOL) LIMITED
OFF PICTON ROAD

Hellopages » Merseyside » Liverpool » L15 4LH
Company number 01256061
Status Active
Incorporation Date 27 April 1976
Company Type Private Limited Company
Address LEC HOUSE, ALFRED STREET, OFF PICTON ROAD, LIVERPOOL, L15 4LH
Home Country United Kingdom
Nature of Business 20420 - Manufacture of perfumes and toilet preparations
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 2 August 2016 with updates; Accounts for a medium company made up to 31 March 2015. The most likely internet sites of L.E.C.(L'POOL) LIMITED are www.leclpool.co.uk, and www.l-e-c-l-pool.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and ten months. L E C L Pool Limited is a Private Limited Company. The company registration number is 01256061. L E C L Pool Limited has been working since 27 April 1976. The present status of the company is Active. The registered address of L E C L Pool Limited is Lec House Alfred Street Off Picton Road Liverpool L15 4lh. . BLACKHURST, Lily May is a Secretary of the company. BLACKHURST, Lily May is a Director of the company. CLARE, Laurence John is a Director of the company. DALY, Stephen Charles is a Director of the company. DWYER, Deborah Diane is a Director of the company. JOHNSON, Mark Paul is a Director of the company. Director BULLEN, Peter Anthony has been resigned. Director CLARE, Eileen Elizabeth has been resigned. Director CLARE, Lawrence John has been resigned. The company operates in "Manufacture of perfumes and toilet preparations".


l.e.c.(l'pool) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors


Director
BLACKHURST, Lily May
Appointed Date: 01 April 2014
79 years old

Director
CLARE, Laurence John
Appointed Date: 20 June 2002
88 years old

Director

Director
DWYER, Deborah Diane
Appointed Date: 01 April 2014
53 years old

Director
JOHNSON, Mark Paul
Appointed Date: 01 April 2014
46 years old

Resigned Directors

Director
BULLEN, Peter Anthony
Resigned: 21 December 1999
91 years old

Director
CLARE, Eileen Elizabeth
Resigned: 06 April 2004
85 years old

Director
CLARE, Lawrence John
Resigned: 12 December 1997
88 years old

Persons With Significant Control

Mr Laurence John Clare
Notified on: 1 June 2016
88 years old
Nature of control: Ownership of shares – 75% or more

L.E.C.(L'POOL) LIMITED Events

19 Dec 2016
Full accounts made up to 31 March 2016
25 Aug 2016
Confirmation statement made on 2 August 2016 with updates
16 Dec 2015
Accounts for a medium company made up to 31 March 2015
06 Aug 2015
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 20,000

16 Dec 2014
Accounts for a medium company made up to 31 March 2014
...
... and 75 more events
15 Oct 1987
Accounts made up to 31 March 1987

15 Oct 1987
Return made up to 11/08/87; full list of members

15 Sep 1986
Full accounts made up to 31 March 1986

15 Sep 1986
Return made up to 07/08/86; full list of members

27 Apr 1976
Incorporation

L.E.C.(L'POOL) LIMITED Charges

12 September 1996
Mortgage debenture
Delivered: 17 September 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
5 September 1984
Agreement to charge
Delivered: 14 September 1984
Status: Satisfied
Persons entitled: Liveprool City Council
Description: Land, buildings and fixtures on the south side of picton…