Company NameLECA Dental Laboratory Limited
Company StatusActive
Company NumberSC436299
CategoryPrivate Limited Company
Incorporation Date6 November 2012(11 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameMr Martin Andrew Leca
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(1 year, 4 months after company formation)
Appointment Duration10 years
RoleDental Technician
Country of ResidenceScotland
Correspondence Address5 Watt Road
Hillington Industrial Estate
Glasgow
G52 4RY
Scotland
Director NameMr Nicholas Leca
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2014(1 year, 10 months after company formation)
Appointment Duration9 years, 7 months
RoleBusinessman
Country of ResidenceScotland
Correspondence Address5 Watt Road
Hillington Industrial Estate
Glasgow
G52 4RY
Scotland
Director NameMr Kenneth John Burns
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2020(7 years, 9 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Watt Road
Hillington Industrial Estate
Glasgow
G52 4RY
Scotland
Director NameMr Thomas Robin Lavery
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2021(8 years, 7 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Watt Road
Hillington Industrial Estate
Glasgow
G52 4RY
Scotland
Director NameMr Thomas Leca
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2012(same day as company formation)
RoleTechnician
Country of ResidenceUnited Kingdom
Correspondence Address2 Esk Avenue
Dean Park
Renfrew
PA4 0UL
Scotland
Director NameMr Peter Nicholas Marson
Date of BirthMarch 1971 (Born 53 years ago)
NationalityEnglish
StatusResigned
Appointed13 December 2019(7 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 07 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Watt Road
Hillington Industrial Estate
Glasgow
G52 4RY
Scotland

Contact

Websitelecadental.com

Location

Registered Address5 Watt Road
Hillington Industrial Estate
Glasgow
G52 4RY
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address Matches2 other UK companies use this postal address

Shareholders

49 at £1Martin Leca
49.00%
Ordinary
49 at £1Nicholas Leca
49.00%
Ordinary
2 at £1Thomas Leca
2.00%
Ordinary

Financials

Year2014
Net Worth-£70,470
Cash£39,892
Current Liabilities£684,211

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return7 November 2023 (5 months, 3 weeks ago)
Next Return Due21 November 2024 (6 months, 4 weeks from now)

Charges

28 June 2022Delivered on: 29 June 2022
Persons entitled: Investec Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding
28 June 2022Delivered on: 29 June 2022
Persons entitled: Investec Bank PLC as Security Agent

Classification: A registered charge
Particulars: N/A.
Outstanding
19 May 2015Delivered on: 27 May 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
11 May 2014Delivered on: 23 May 2014
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
1 May 2014Delivered on: 21 May 2014
Persons entitled: Lloyds Bank Commercial Finance

Classification: A registered charge
Outstanding

Filing History

16 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (21 pages)
8 November 2016Confirmation statement made on 7 November 2016 with updates (4 pages)
7 November 2016Confirmation statement made on 6 November 2016 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(3 pages)
13 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(3 pages)
27 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 May 2015Registration of charge SC4362990003, created on 19 May 2015 (19 pages)
5 March 2015Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(3 pages)
5 March 2015Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(3 pages)
5 March 2015Appointment of Mr Nicholas Leca as a director on 25 September 2014 (2 pages)
5 March 2015Termination of appointment of Thomas Leca as a director on 25 September 2014 (1 page)
23 May 2014Registration of charge 4362990002 (9 pages)
21 May 2014Registration of charge 4362990001 (9 pages)
24 April 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
15 April 2014Appointment of Mr Martin Andrew Leca as a director (2 pages)
13 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1
(3 pages)
13 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1
(3 pages)
7 November 2012Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
6 November 2012Incorporation (21 pages)