Company NameLECA Limited
DirectorsSimon James Evans and Rosemary Elaine Evans
Company StatusActive
Company Number07795733
CategoryPrivate Limited Company
Incorporation Date3 October 2011(12 years, 7 months ago)
Previous NameHappy Numbers Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Simon James Evans
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2011(same day as company formation)
RoleConsultancy
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oaks 3 Village Road
West Kirby
Wirral
Merseyside
CH48 3JN
Wales
Director NameMrs Rosemary Elaine Evans
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2013(1 year, 8 months after company formation)
Appointment Duration10 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oaks 3 Village Road
West Kirby
Wirral
Merseyside
CH48 3JN
Wales

Location

Registered AddressThe Oaks 3 Village Road
West Kirby
Wirral
Merseyside
CH48 3JN
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardWest Kirby and Thurstaston
Built Up AreaWest Kirby/Hoylake
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Rosemary Evans
100.00%
Ordinary

Accounts

Latest Accounts31 October 2023 (6 months, 1 week ago)
Next Accounts Due31 July 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return3 October 2023 (7 months ago)
Next Return Due17 October 2024 (5 months, 1 week from now)

Filing History

26 February 2024Accounts for a dormant company made up to 31 October 2023 (3 pages)
10 October 2023Confirmation statement made on 3 October 2023 with no updates (3 pages)
24 March 2023Accounts for a dormant company made up to 31 October 2022 (3 pages)
14 October 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
8 June 2022Accounts for a dormant company made up to 31 October 2021 (3 pages)
15 October 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
11 May 2021Accounts for a dormant company made up to 31 October 2020 (3 pages)
16 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
12 June 2020Accounts for a dormant company made up to 31 October 2019 (3 pages)
7 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
25 July 2019Accounts for a dormant company made up to 31 October 2018 (3 pages)
29 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
8 June 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
4 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
29 June 2017Accounts for a dormant company made up to 31 October 2016 (3 pages)
29 June 2017Accounts for a dormant company made up to 31 October 2016 (3 pages)
6 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
29 July 2016Micro company accounts made up to 31 October 2015 (3 pages)
29 July 2016Micro company accounts made up to 31 October 2015 (3 pages)
12 November 2015Registered office address changed from 23 Ashton Drive Wirral Merseyside CH48 0RG to The Oaks 3 Village Road West Kirby Wirral Merseyside CH48 3JN on 12 November 2015 (1 page)
12 November 2015Registered office address changed from 23 Ashton Drive Wirral Merseyside CH48 0RG to The Oaks 3 Village Road West Kirby Wirral Merseyside CH48 3JN on 12 November 2015 (1 page)
12 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
(3 pages)
12 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
(3 pages)
12 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
(3 pages)
17 July 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
17 July 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
27 January 2015Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(3 pages)
27 January 2015Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(3 pages)
27 January 2015Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(3 pages)
7 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(3 pages)
7 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(3 pages)
7 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(3 pages)
28 July 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
28 July 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
22 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(3 pages)
22 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(3 pages)
22 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(3 pages)
21 October 2013Statement of capital following an allotment of shares on 28 June 2013
  • GBP 1
(3 pages)
21 October 2013Registered office address changed from 39 Macdona Drive Wirral Merseyside CH48 3JH United Kingdom on 21 October 2013 (1 page)
21 October 2013Statement of capital following an allotment of shares on 28 June 2013
  • GBP 1
(3 pages)
21 October 2013Registered office address changed from 39 Macdona Drive Wirral Merseyside CH48 3JH United Kingdom on 21 October 2013 (1 page)
1 July 2013Company name changed happy numbers LIMITED\certificate issued on 01/07/13
  • RES15 ‐ Change company name resolution on 2013-06-28
  • NM01 ‐ Change of name by resolution
(3 pages)
1 July 2013Company name changed happy numbers LIMITED\certificate issued on 01/07/13
  • RES15 ‐ Change company name resolution on 2013-06-28
  • NM01 ‐ Change of name by resolution
(3 pages)
28 June 2013Statement of capital following an allotment of shares on 28 June 2013
  • GBP 1
(3 pages)
28 June 2013Statement of capital following an allotment of shares on 28 June 2013
  • GBP 1
(3 pages)
28 June 2013Appointment of Mrs Rosemary Elaine Evans as a director (2 pages)
28 June 2013Appointment of Mrs Rosemary Elaine Evans as a director (2 pages)
28 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
22 November 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
22 November 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
22 November 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
3 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)