Company NameLEC Contracts Ltd
DirectorLee Thomas Clemison
Company StatusActive
Company NumberSC375530
CategoryPrivate Limited Company
Incorporation Date24 March 2010(14 years ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Director

Director NameMr Lee Thomas Clemison
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Bishop Avenue
Lochgelly
Fife
KY5 9GA
Scotland

Location

Registered AddressTorridon House
Torridon Lane
Rosyth
Fife
KY11 2EU
Scotland
ConstituencyDunfermline and West Fife
WardRosyth
Address MatchesOver 100 other UK companies use this postal address

Shareholders

85 at £1Lee Thomas Clemison
85.00%
Ordinary
15 at £1Arlynne Clemison
15.00%
Ordinary

Financials

Year2014
Net Worth-£2,553
Current Liabilities£6,867

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return24 March 2023 (1 year ago)
Next Return Due7 April 2024 (1 week, 2 days from now)

Filing History

7 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
12 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(3 pages)
16 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 March 2016Total exemption small company accounts made up to 30 March 2015 (6 pages)
28 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
21 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(3 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 June 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 April 2013Compulsory strike-off action has been discontinued (1 page)
26 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (3 pages)
5 April 2013First Gazette notice for compulsory strike-off (1 page)
3 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
3 January 2012Total exemption full accounts made up to 31 March 2011 (14 pages)
15 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (3 pages)
24 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)