Company NameLECS Upholstery Ltd
DirectorsStuart King and Lorna Phillips
Company StatusActive
Company NumberSC300399
CategoryPrivate Limited Company
Incorporation Date6 April 2006(18 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameStuart King
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2006(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address7 McInally Crescent
Falkirk
Stirlingshire
FK2 7GY
Scotland
Director NameLorna Phillips
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2019(13 years, 9 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 1 Lochlands Business Park
Larbert
Stirlingshire
FK5 3NS
Scotland
Secretary NameMrs Annemarie Rodger
StatusCurrent
Appointed01 January 2020(13 years, 9 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Correspondence AddressUnit 1 Lochlands Business Park
Larbert
Stirlingshire
FK5 3NS
Scotland
Secretary NameAnnemarie Rodger
NationalityBritish
StatusResigned
Appointed06 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address29 Glengarry Crescent
Falkirk
Stirlingshire
FK1 5UD
Scotland

Contact

Websitewww.lecsupholstery.com
Telephone01324 563903
Telephone regionFalkirk

Location

Registered AddressUnit 1
Lochlands Business Park
Larbert
Stirlingshire
FK5 3NS
Scotland
ConstituencyFalkirk
WardBonnybridge and Larbert

Shareholders

1000 at £1Stuart King
100.00%
Ordinary

Financials

Year2014
Net Worth£82,936
Cash£41,422
Current Liabilities£246,317

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return28 October 2023 (6 months, 1 week ago)
Next Return Due11 November 2024 (6 months, 1 week from now)

Filing History

1 November 2023Confirmation statement made on 28 October 2023 with no updates (3 pages)
15 November 2022Confirmation statement made on 28 October 2022 with no updates (3 pages)
19 October 2022Total exemption full accounts made up to 30 April 2022 (9 pages)
28 November 2021Total exemption full accounts made up to 30 April 2021 (9 pages)
2 November 2021Confirmation statement made on 28 October 2021 with no updates (3 pages)
8 January 2021Confirmation statement made on 28 October 2020 with updates (5 pages)
26 November 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
24 January 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Authorised share capital be dispensed with and limits applied to the directors' authority 17/01/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
24 January 2020Change of share class name or designation (2 pages)
10 January 2020Appointment of Mrs Annemarie Rodger as a secretary on 1 January 2020 (2 pages)
7 January 2020Confirmation statement made on 7 January 2020 with updates (4 pages)
6 January 2020Registered office address changed from Unit 1 Lochalands Business Park Larbert Stirlingshire FK5 3NS to Unit 1 Lochlands Business Park Larbert Stirlingshire FK5 3NS on 6 January 2020 (1 page)
6 January 2020Termination of appointment of Annemarie Rodger as a secretary on 31 December 2019 (1 page)
6 January 2020Appointment of Lorna Phillips as a director on 31 December 2019 (2 pages)
17 December 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
30 April 2019Confirmation statement made on 30 April 2019 with updates (4 pages)
8 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
29 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
10 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
11 October 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
11 October 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
19 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
22 November 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
22 November 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
14 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,000
(4 pages)
14 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,000
(4 pages)
4 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
4 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
10 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1,000
(4 pages)
10 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1,000
(4 pages)
10 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1,000
(4 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
7 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,000
(4 pages)
7 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,000
(4 pages)
7 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,000
(4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
15 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
10 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
16 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
16 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
8 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
23 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
23 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
15 July 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
15 July 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
8 July 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
8 July 2010Director's details changed for Stuart King on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Stuart King on 1 October 2009 (2 pages)
8 July 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
8 July 2010Director's details changed for Stuart King on 1 October 2009 (2 pages)
22 April 2009Return made up to 06/04/09; full list of members (3 pages)
22 April 2009Return made up to 06/04/09; full list of members (3 pages)
19 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
19 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
6 June 2008Amended accounts made up to 30 April 2007 (5 pages)
6 June 2008Amended accounts made up to 30 April 2007 (5 pages)
7 May 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
7 May 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
11 April 2008Return made up to 06/04/08; full list of members (3 pages)
11 April 2008Secretary's change of particulars / annemarie thomson / 11/04/2008 (1 page)
11 April 2008Return made up to 06/04/08; full list of members (3 pages)
11 April 2008Secretary's change of particulars / annemarie thomson / 11/04/2008 (1 page)
24 April 2007Return made up to 06/04/07; full list of members (2 pages)
24 April 2007Return made up to 06/04/07; full list of members (2 pages)
12 January 2007Registered office changed on 12/01/07 from: lochlands viaduct larbert falkirk stirlingshire FK5 3NN (1 page)
12 January 2007Registered office changed on 12/01/07 from: lochlands viaduct larbert falkirk stirlingshire FK5 3NN (1 page)
16 June 2006Director's particulars changed (2 pages)
16 June 2006Director's particulars changed (2 pages)
26 May 2006Registered office changed on 26/05/06 from: 8 newcarron court ronades road falkirk FK2 7TB (1 page)
26 May 2006Registered office changed on 26/05/06 from: 8 newcarron court ronades road falkirk FK2 7TB (1 page)
6 April 2006Incorporation (14 pages)
6 April 2006Incorporation (14 pages)