Lectros International Limited

General information

Name:

Lectros International Ltd

Office Address:

Unit 3 Boran Court Network 65 Business Park Hapton BB11 5TH Burnley

Number: 03289540

Incorporation date: 1996-12-09

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular Lectros International Limited business has been offering its services for twenty eight years, having launched in 1996. Started with Companies House Reg No. 03289540, Lectros International was set up as a Private Limited Company located in Unit 3 Boran Court, Burnley BB11 5TH. Although recently known as Lectros International Limited, it previously was known under a different name. The company was known as Lectros Holdings until 2001-11-08, then the company name got changed to Wykamol Group. The final transformation came on 2008-09-19. The enterprise's SIC and NACE codes are 70100 meaning Activities of head offices. Lectros International Ltd filed its account information for the period up to 2023-04-30. The latest confirmation statement was released on 2023-10-31.

Antony S. and Andrew L. are registered as the company's directors and have been monitoring progress towards achieving the objectives and policies since 1996-12-09. In order to provide support to the directors, this particular business has been utilizing the skills of Antony S. as a secretary since 1996.

  • Previous company's names
  • Lectros International Limited 2008-09-19
  • Wykamol Group Limited 2001-11-08
  • Lectros Holdings Limited 1996-12-09

Financial data based on annual reports

Company staff

Antony S.

Role: Director

Appointed: 09 December 1996

Latest update: 19 April 2024

Antony S.

Role: Secretary

Appointed: 09 December 1996

Latest update: 19 April 2024

Andrew L.

Role: Director

Appointed: 09 December 1996

Latest update: 19 April 2024

People with significant control

Antony S. is the individual with significant 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.

Antony S.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Antony S.
Notified on 6 April 2016
Ceased on 28 November 2022
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 31 January 2025
Account last made up date 30 April 2023
Confirmation statement next due date 14 November 2024
Confirmation statement last made up date 31 October 2023
Annual Accounts 2 August 2013
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 2 August 2013
Annual Accounts 4 November 2015
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 4 November 2015
Annual Accounts 3 December 2016
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 3 December 2016
Annual Accounts
Start Date For Period Covered By Report 2016-05-01
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 30 April 2018

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 company accounts data drawn up to April 30, 2023 (AA)
filed on: 14th, September 2023
accounts
Free Download Download filing (6 pages)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
27
Company Age

Similar companies nearby

Closest companies