Company NameLCL Electronics Limited
Company StatusDissolved
Company Number02368995
CategoryPrivate Limited Company
Incorporation Date31 March 1989(35 years, 1 month ago)
Dissolution Date9 October 2020 (3 years, 6 months ago)
Previous NameLeicester Circuits (Conventional) Limited

Business Activity

Section CManufacturing
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components

Directors

Director NameMr Richard Hatton
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1992(3 years after company formation)
Appointment Duration28 years, 5 months (closed 09 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address109-110 The Burrows East Goscote
Leicester
Leicestershire
LE7 3XD
Director NameMiss Judith Hatton
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2017(27 years, 11 months after company formation)
Appointment Duration3 years, 7 months (closed 09 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address109-110 The Burrows East Goscote
Leicester
Leicestershire
LE7 3XD
Director NameGordon Stanley Bray
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(3 years after company formation)
Appointment Duration2 months, 1 week (resigned 30 June 1992)
RoleCompany Director
Correspondence Address15 Earl Smith Close
Whetstone
Leicester
Leicestershire
LE8 6NR
Director NameGavin Graham Hamilton
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(3 years after company formation)
Appointment Duration5 years, 2 months (resigned 30 June 1997)
RoleChartered Accountant
Correspondence Address58 Leconfield Road
Loughborough
Leicestershire
LE11 3SQ
Director NameMr Michael Richard Seabrook
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(3 years after company formation)
Appointment Duration1 year (resigned 23 April 1993)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Granville Road
Dorridge
Solihull
West Midlands
B93 8BY
Director NamePeter Charles Stone
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(3 years after company formation)
Appointment Duration7 years (resigned 07 May 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite House Farm
Gaddesby Lane Rearsby
Leicester
LE7 4YL
Director NameTony Jeffrey Williams
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(3 years after company formation)
Appointment Duration22 years, 5 months (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Michael Close
Queniborough
Leicester
Leicestershire
LE7 3UL
Secretary NameGavin Graham Hamilton
NationalityBritish
StatusResigned
Appointed23 April 1992(3 years after company formation)
Appointment Duration5 years, 2 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address58 Leconfield Road
Loughborough
Leicestershire
LE11 3SQ
Director NameMr Ian Alexander Macgregor
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1992(3 years, 8 months after company formation)
Appointment Duration24 years, 3 months (resigned 12 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Swallowdale
Thringstone
Leicestershire
LE67 8LY
Director NameDavid Hefford
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(8 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 04 September 2002)
RoleAccountant
Correspondence Address2b Coxs Lane
Broughton Kettering
Northampton
Northamptonshire
NN14 1NA
Secretary NameDavid Hefford
NationalityBritish
StatusResigned
Appointed01 August 1997(8 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 04 September 2002)
RoleAccountant
Correspondence Address2b Coxs Lane
Broughton Kettering
Northampton
Northamptonshire
NN14 1NA
Secretary NameJohn Roderick Hopkins
NationalityBritish
StatusResigned
Appointed11 September 2002(13 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 August 2005)
RoleCompany Director
Correspondence Address13 Blakesley Road
Wigston
Leicester
Leicestershire
LE18 3WD
Director NameTrevor Pope
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(14 years, 6 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Queens Crescent
Horndean Waterlooville
Portsmouth
Hampshire
PO8 9NB
Director NameRoderick John Hopkins
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2005(15 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 28 February 2005)
RoleCompany Accountant
Correspondence Address13 Blakesley Road
Wigston
Leicester
Leicestershire
LE18 3WD
Director NameDavid Rosen
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(16 years after company formation)
Appointment Duration4 years, 1 month (resigned 08 May 2009)
RoleCompany Director
Correspondence AddressElms Farm
Caerwent
Monmouthshire
NP26 5NN
Wales
Secretary NameMr Ian Alexander Macgregor
NationalityBritish
StatusResigned
Appointed23 August 2005(16 years, 4 months after company formation)
Appointment Duration11 years, 6 months (resigned 12 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Swallowdale
Thringstone
Leicestershire
LE67 8LY

Contact

Websitelclelectronics.co.uk
Telephone07 386607109
Telephone regionMobile

Location

Registered AddressRiverside House
Irwell Street
Manchester
M3 5EN
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

25 at £1Ian Alexander Macgregor
39.68%
Ordinary
25 at £1Richard Hatton & S.p. Hatton
39.68%
Ordinary
13 at £1Richard Hatton
20.63%
Ordinary

Financials

Year2014
Net Worth£679,902
Cash£134,743
Current Liabilities£1,553,578

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

17 March 2016Delivered on: 18 March 2016
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
13 October 2010Delivered on: 19 October 2010
Persons entitled: Credit Agricole Commercial Finance (Eurofactor (UK) Limited)

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All assets of the company by way of a first fixed and floating charge.
Outstanding
16 January 2006Delivered on: 20 January 2006
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
23 April 2003Delivered on: 29 April 2003
Satisfied on: 17 May 2006
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
7 July 2000Delivered on: 11 July 2000
Satisfied on: 17 May 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
2 March 1998Delivered on: 3 March 1998
Satisfied on: 28 August 2001
Persons entitled: Lloyds Bowmaker Limited

Classification: Fixed charge
Secured details: The principal sum of £90,000.00 and all other monies due or to become due from the company to the chargee under the fixed charge.
Particulars: A first fixed charge over the goods listed on the schedule attached to the form M395. Screen wash surf systems serial number S5999 etc.. see the mortgage charge document for full details.
Fully Satisfied
15 May 1989Delivered on: 2 June 1989
Satisfied on: 17 May 2006
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: And heritable property and assets in scotland. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
21 September 2017Termination of appointment of Ian Alexander Macgregor as a director on 12 March 2017 (1 page)
21 September 2017Termination of appointment of Ian Alexander Macgregor as a secretary on 12 March 2017 (1 page)
16 May 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
24 March 2017Director's details changed for Miss Judith Hatton on 24 March 2017 (2 pages)
21 March 2017Appointment of Miss Judith Hatton as a director on 13 March 2017 (2 pages)
4 October 2016Satisfaction of charge 6 in full (1 page)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
29 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 63
(5 pages)
18 March 2016Registration of charge 023689950007, created on 17 March 2016 (9 pages)
27 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
13 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 63
(6 pages)
13 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 63
(6 pages)
31 October 2014Termination of appointment of Tony Jeffrey Williams as a director on 30 September 2014 (1 page)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
29 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(7 pages)
29 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(7 pages)
11 April 2014Termination of appointment of Trevor Pope as a director (1 page)
21 March 2014Amended accounts made up to 31 December 2012 (7 pages)
1 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
8 May 2013Register(s) moved to registered inspection location (1 page)
8 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (9 pages)
8 May 2013Register inspection address has been changed (1 page)
8 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (9 pages)
14 December 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
3 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
17 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (8 pages)
17 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (8 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
6 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (8 pages)
6 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (8 pages)
19 October 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
14 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (8 pages)
14 May 2010Director's details changed for Richard Hatton on 19 April 2010 (2 pages)
14 May 2010Director's details changed for Ian Alexander Macgregor on 19 April 2010 (2 pages)
14 May 2010Director's details changed for Trevor Pope on 19 April 2010 (2 pages)
14 May 2010Director's details changed for Tony Jeffrey Williams on 19 April 2010 (2 pages)
24 June 2009Appointment terminated director david rosen (1 page)
1 May 2009Return made up to 19/04/09; full list of members (7 pages)
2 April 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
5 December 2008Registered office changed on 05/12/2008 from 23-26 craftmans way east goscote leicester leicestershire LE7 3XJ (1 page)
24 June 2008Return made up to 19/04/08; full list of members (7 pages)
7 April 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
22 January 2008Registered office changed on 22/01/08 from: 23-26 craftsmans way east goscote industrial estate east goscote leicester LE7 3XJ (1 page)
18 May 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
14 May 2007Return made up to 19/04/07; full list of members (4 pages)
14 May 2007Registered office changed on 14/05/07 from: 41-45 the warren east goscote industrial estate east goscote leicester LE7 3XJ (1 page)
25 October 2006£ ic 125/100 07/09/06 £ sr 25@1=25 (1 page)
18 October 2006Resolutions
  • RES13 ‐ Auth off mkt pur share 09/06/06
(1 page)
15 June 2006Accounts for a small company made up to 30 September 2005 (7 pages)
17 May 2006Declaration of satisfaction of mortgage/charge (1 page)
17 May 2006Declaration of satisfaction of mortgage/charge (1 page)
17 May 2006Declaration of satisfaction of mortgage/charge (1 page)
8 May 2006Return made up to 19/04/06; full list of members (11 pages)
20 January 2006Particulars of mortgage/charge (5 pages)
14 October 2005New secretary appointed (2 pages)
14 October 2005Secretary resigned (1 page)
5 July 2005Accounts for a small company made up to 30 September 2004 (7 pages)
27 April 2005New director appointed (1 page)
27 April 2005Return made up to 19/04/05; full list of members (5 pages)
23 March 2005Director resigned (1 page)
29 January 2005New director appointed (2 pages)
3 November 2004Accounts for a medium company made up to 30 September 2003 (17 pages)
27 May 2004Return made up to 19/04/04; full list of members (11 pages)
29 October 2003New director appointed (2 pages)
20 July 2003Accounts for a medium company made up to 30 September 2002 (17 pages)
5 June 2003Return made up to 19/04/03; full list of members (10 pages)
29 April 2003Particulars of mortgage/charge (7 pages)
19 September 2002New secretary appointed (2 pages)
19 September 2002Secretary resigned;director resigned (1 page)
1 August 2002Full accounts made up to 30 September 2001 (16 pages)
10 May 2002Return made up to 19/04/02; full list of members (10 pages)
28 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2001Return made up to 23/04/01; full list of members (9 pages)
3 May 2001Full accounts made up to 30 September 2000 (15 pages)
12 July 2000Full accounts made up to 30 September 1999 (16 pages)
11 July 2000Particulars of mortgage/charge (7 pages)
24 May 2000Return made up to 23/04/00; full list of members (9 pages)
18 June 1999Director resigned (1 page)
4 June 1999Full accounts made up to 30 September 1998 (15 pages)
20 May 1999Return made up to 23/04/99; change of members (8 pages)
17 June 1998Accounts for a small company made up to 30 September 1997 (5 pages)
2 June 1998Return made up to 23/04/98; full list of members
  • 363(287) ‐ Registered office changed on 02/06/98
(8 pages)
3 March 1998Particulars of mortgage/charge (4 pages)
28 August 1997New secretary appointed;new director appointed (2 pages)
28 August 1997Secretary resigned;director resigned (1 page)
28 August 1997Secretary resigned;director resigned (1 page)
4 July 1997Return made up to 23/04/97; no change of members (6 pages)
23 June 1997Accounts for a small company made up to 30 September 1996 (6 pages)
14 June 1996Return made up to 23/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 June 1996Accounts for a small company made up to 30 September 1995 (6 pages)
13 June 1995Return made up to 23/04/95; full list of members
  • 363(287) ‐ Registered office changed on 13/06/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 March 1995Accounts for a small company made up to 30 September 1994 (6 pages)
23 August 1993Ad 26/11/92--------- £ si 98@1=98 £ ic 27/125 (2 pages)
11 February 1993Ad 11/12/92--------- £ si 25@1=25 £ ic 2/27 (3 pages)
11 February 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 January 1993Company name changed leicester circuits (conventional ) LIMITED\certificate issued on 05/01/93 (2 pages)
2 June 1989Particulars of mortgage/charge (3 pages)
31 March 1989Incorporation (19 pages)