General information

Name:

Lecs (UK) Limited

Office Address:

Archer House Britland Estate Northbourne Road BN22 8PW Eastbourne

Number: 02633983

Incorporation date: 1991-07-31

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company referred to as Lecs (UK) was registered on 1991-07-31 as a Private Limited Company. This company's headquarters can be gotten hold of in Eastbourne on Archer House Britland Estate, Northbourne Road. When you need to reach the firm by mail, its area code is BN22 8PW. The official reg. no. for Lecs (UK) Ltd is 02633983. Established as Lift & Escalator Consultancy Services, the firm used the business name until 1995-08-16, when it was replaced by Lecs (UK) Ltd. This company's SIC code is 71129 and their NACE code stands for Other engineering activities. 2022/07/31 is the last time when the accounts were filed.

We have identified 4 councils and public departments cooperating with the company. The biggest counter party of them all is the Department for Transport, with over 9 transactions from worth at least 500 pounds each, amounting to £42,696 in total. The company also worked with the Milton Keynes Council (3 transactions worth £12,784 in total) and the Cornwall Council (2 transactions worth £2,241 in total). Lecs (UK) was the service provided to the Cornwall Council Council covering the following areas: 43574-miscellaneous Case Expenses was also the service provided to the Department for Transport Council covering the following areas: Transport Consult and Transport Consultancy.

When it comes to the company, a variety of director's tasks have so far been fulfilled by Lee D., Peter H., John B. and David C.. Out of these four people, David C. has supervised company for the longest time, having been a part of directors' team for 33 years.

  • Previous company's names
  • Lecs (UK) Ltd 1995-08-16
  • Lift & Escalator Consultancy Services Limited 1991-07-31

Financial data based on annual reports

Company staff

Lee D.

Role: Director

Appointed: 11 March 2022

Latest update: 15 January 2024

Peter H.

Role: Director

Appointed: 02 February 2018

Latest update: 15 January 2024

John B.

Role: Director

Appointed: 02 February 2018

Latest update: 15 January 2024

David C.

Role: Director

Appointed: 06 August 1991

Latest update: 15 January 2024

People with significant control

David C. is the individual who has control over this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

David C.
Notified on 20 April 2018
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 14 August 2024
Confirmation statement last made up date 31 July 2023
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Annual Accounts 10 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 10 April 2015
Annual Accounts 8 February 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 8 February 2016
Annual Accounts 31 October 2016
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts
Start Date For Period Covered By Report 01 August 2022
End Date For Period Covered By Report 31 July 2023
Annual Accounts 23 April 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 23 April 2013
Annual Accounts 1 April 2014
Date Approval Accounts 1 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/07/31 (AA)
filed on: 17th, January 2024
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

Kestrel House Marine Road

Post code:

BN22 7AU

City / Town:

Eastbourne

HQ address,
2013

Address:

Kestrel House Marine Road

Post code:

BN22 7AU

City / Town:

Eastbourne

HQ address,
2014

Address:

Kestrel House Marine Road

Post code:

BN22 7AU

City / Town:

Eastbourne

HQ address,
2015

Address:

52 Grosvenor Gardens

Post code:

SW1W 0AU

City / Town:

London

HQ address,
2016

Address:

International House 24 Holborn Viaduct

Post code:

EC1A 2BN

City / Town:

London

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Birmingham City 2 £ 2 079.50
2014-02-25 3149841551 £ 1 539.50
2014-04-03 3150035139 £ 540.00
2014 Cornwall Council 1 £ 750.00
2014-03-27 834838 £ 750.00 43574-miscellaneous Case Expenses
2013 Department for Transport 1 £ 720.00
2013-02-01 2000022123 £ 720.00 Transport Consult
2013 Cornwall Council 1 £ 1 490.87
2013-05-28 482058 £ 1 490.87 43574-miscellaneous Case Expenses
2012 Department for Transport 6 £ 38 121.00
2012-08-03 2000009236 £ 15 540.00 Transport Consult
2012-08-03 2000009236 £ 11 060.00 Transport Consult
2012 Milton Keynes Council 3 £ 12 784.00
2012-06-15 5100593703 £ 10 693.00 Supplies And Services
2012-01-20 5100567429 £ 1 343.00 Supplies And Services
2011 Department for Transport 2 £ 3 855.00
2011-06-17 2000005739 £ 2 280.00 Transport Consultancy
2011-06-03 2000004624 £ 1 575.00 Transport Consultancy

Search other companies

Services (by SIC Code)

  • 71129 : Other engineering activities
32
Company Age

Similar companies nearby

Closest companies