Company NameLectec Services Limited
DirectorLeslie Arthur O'Hare
Company StatusActive
Company Number08075318
CategoryPrivate Limited Company
Incorporation Date18 May 2012(11 years, 11 months ago)
Previous NameL&Joh Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Director

Director NameMr Leslie Arthur O'Hare
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDee House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT

Contact

Websitelectec.co.uk

Location

Registered AddressDee House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishSandymoor
WardDaresbury
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Engenda Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return18 May 2023 (11 months, 2 weeks ago)
Next Return Due1 June 2024 (1 month from now)

Filing History

31 May 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
26 January 2023Micro company accounts made up to 31 May 2022 (3 pages)
30 May 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
14 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
25 May 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
23 February 2021Micro company accounts made up to 31 May 2020 (3 pages)
18 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
24 January 2020Micro company accounts made up to 31 May 2019 (2 pages)
21 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
13 March 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
1 June 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
12 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
23 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
15 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
15 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
1 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(3 pages)
1 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(3 pages)
27 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
27 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
8 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(3 pages)
8 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(3 pages)
3 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
3 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
13 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(3 pages)
13 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(3 pages)
12 June 2014Registered office address changed from Dee House Hampton Court Manor Park Runcorn Cheshire WA7 1TT United Kingdom on 12 June 2014 (1 page)
12 June 2014Registered office address changed from Dee House Hampton Court Manor Park Runcorn Cheshire WA7 1TT United Kingdom on 12 June 2014 (1 page)
7 March 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
7 March 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
20 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (3 pages)
20 May 2013Director's details changed for Mr Leslie Arthur O'hare on 17 June 2012 (2 pages)
20 May 2013Director's details changed for Mr Leslie Arthur O'hare on 17 June 2012 (2 pages)
20 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (3 pages)
6 August 2012Registered office address changed from C/O Halton Fabricatons Picow Farm Road Runcorn Cheshire WA7 4JB United Kingdom on 6 August 2012 (1 page)
6 August 2012Registered office address changed from C/O Halton Fabricatons Picow Farm Road Runcorn Cheshire WA7 4JB United Kingdom on 6 August 2012 (1 page)
6 August 2012Registered office address changed from C/O Halton Fabricatons Picow Farm Road Runcorn Cheshire WA7 4JB United Kingdom on 6 August 2012 (1 page)
21 May 2012Company name changed l&joh LIMITED\certificate issued on 21/05/12
  • CONNOT ‐
(3 pages)
21 May 2012Company name changed l&joh LIMITED\certificate issued on 21/05/12
  • CONNOT ‐
(3 pages)
18 May 2012Incorporation (53 pages)
18 May 2012Incorporation (53 pages)