Leicester
Leicestershire
LE7 3XD
Director Name | Miss Judith Hatton |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 2017(27 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 09 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 109-110 The Burrows East Goscote Leicester Leicestershire LE7 3XD |
Director Name | Gordon Stanley Bray |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(3 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 30 June 1992) |
Role | Company Director |
Correspondence Address | 15 Earl Smith Close Whetstone Leicester Leicestershire LE8 6NR |
Director Name | Gavin Graham Hamilton |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(3 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 June 1997) |
Role | Chartered Accountant |
Correspondence Address | 58 Leconfield Road Loughborough Leicestershire LE11 3SQ |
Director Name | Mr Michael Richard Seabrook |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(3 years after company formation) |
Appointment Duration | 1 year (resigned 23 April 1993) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Granville Road Dorridge Solihull West Midlands B93 8BY |
Director Name | Peter Charles Stone |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(3 years after company formation) |
Appointment Duration | 7 years (resigned 07 May 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White House Farm Gaddesby Lane Rearsby Leicester LE7 4YL |
Director Name | Tony Jeffrey Williams |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(3 years after company formation) |
Appointment Duration | 22 years, 5 months (resigned 30 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Michael Close Queniborough Leicester Leicestershire LE7 3UL |
Secretary Name | Gavin Graham Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(3 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | 58 Leconfield Road Loughborough Leicestershire LE11 3SQ |
Director Name | Mr Ian Alexander Macgregor |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1992(3 years, 8 months after company formation) |
Appointment Duration | 24 years, 3 months (resigned 12 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Swallowdale Thringstone Leicestershire LE67 8LY |
Director Name | David Hefford |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 04 September 2002) |
Role | Accountant |
Correspondence Address | 2b Coxs Lane Broughton Kettering Northampton Northamptonshire NN14 1NA |
Secretary Name | David Hefford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 04 September 2002) |
Role | Accountant |
Correspondence Address | 2b Coxs Lane Broughton Kettering Northampton Northamptonshire NN14 1NA |
Secretary Name | John Roderick Hopkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2002(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 August 2005) |
Role | Company Director |
Correspondence Address | 13 Blakesley Road Wigston Leicester Leicestershire LE18 3WD |
Director Name | Trevor Pope |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(14 years, 6 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Queens Crescent Horndean Waterlooville Portsmouth Hampshire PO8 9NB |
Director Name | Roderick John Hopkins |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2005(15 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 28 February 2005) |
Role | Company Accountant |
Correspondence Address | 13 Blakesley Road Wigston Leicester Leicestershire LE18 3WD |
Director Name | David Rosen |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(16 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 May 2009) |
Role | Company Director |
Correspondence Address | Elms Farm Caerwent Monmouthshire NP26 5NN Wales |
Secretary Name | Mr Ian Alexander Macgregor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2005(16 years, 4 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 12 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Swallowdale Thringstone Leicestershire LE67 8LY |
Website | lclelectronics.co.uk |
---|---|
Telephone | 07 386607109 |
Telephone region | Mobile |
Registered Address | Riverside House Irwell Street Manchester M3 5EN |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
25 at £1 | Ian Alexander Macgregor 39.68% Ordinary |
---|---|
25 at £1 | Richard Hatton & S.p. Hatton 39.68% Ordinary |
13 at £1 | Richard Hatton 20.63% Ordinary |
Year | 2014 |
---|---|
Net Worth | £679,902 |
Cash | £134,743 |
Current Liabilities | £1,553,578 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
17 March 2016 | Delivered on: 18 March 2016 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
---|---|
13 October 2010 | Delivered 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 2006 | Delivered 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 2003 | Delivered 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 2000 | Delivered 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 1998 | Delivered 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 1989 | Delivered 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 |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
---|---|
21 September 2017 | Termination of appointment of Ian Alexander Macgregor as a director on 12 March 2017 (1 page) |
21 September 2017 | Termination of appointment of Ian Alexander Macgregor as a secretary on 12 March 2017 (1 page) |
16 May 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
24 March 2017 | Director's details changed for Miss Judith Hatton on 24 March 2017 (2 pages) |
21 March 2017 | Appointment of Miss Judith Hatton as a director on 13 March 2017 (2 pages) |
4 October 2016 | Satisfaction of charge 6 in full (1 page) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
29 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
18 March 2016 | Registration of charge 023689950007, created on 17 March 2016 (9 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
13 May 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
31 October 2014 | Termination of appointment of Tony Jeffrey Williams as a director on 30 September 2014 (1 page) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
29 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
11 April 2014 | Termination of appointment of Trevor Pope as a director (1 page) |
21 March 2014 | Amended accounts made up to 31 December 2012 (7 pages) |
1 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
8 May 2013 | Register(s) moved to registered inspection location (1 page) |
8 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (9 pages) |
8 May 2013 | Register inspection address has been changed (1 page) |
8 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (9 pages) |
14 December 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
3 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
17 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (8 pages) |
17 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (8 pages) |
22 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
6 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (8 pages) |
6 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (8 pages) |
19 October 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
23 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
14 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (8 pages) |
14 May 2010 | Director's details changed for Richard Hatton on 19 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Ian Alexander Macgregor on 19 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Trevor Pope on 19 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Tony Jeffrey Williams on 19 April 2010 (2 pages) |
24 June 2009 | Appointment terminated director david rosen (1 page) |
1 May 2009 | Return made up to 19/04/09; full list of members (7 pages) |
2 April 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
5 December 2008 | Registered office changed on 05/12/2008 from 23-26 craftmans way east goscote leicester leicestershire LE7 3XJ (1 page) |
24 June 2008 | Return made up to 19/04/08; full list of members (7 pages) |
7 April 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
22 January 2008 | Registered office changed on 22/01/08 from: 23-26 craftsmans way east goscote industrial estate east goscote leicester LE7 3XJ (1 page) |
18 May 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
14 May 2007 | Return made up to 19/04/07; full list of members (4 pages) |
14 May 2007 | Registered 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 2006 | Resolutions
|
15 June 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
17 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 2006 | Return made up to 19/04/06; full list of members (11 pages) |
20 January 2006 | Particulars of mortgage/charge (5 pages) |
14 October 2005 | New secretary appointed (2 pages) |
14 October 2005 | Secretary resigned (1 page) |
5 July 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
27 April 2005 | New director appointed (1 page) |
27 April 2005 | Return made up to 19/04/05; full list of members (5 pages) |
23 March 2005 | Director resigned (1 page) |
29 January 2005 | New director appointed (2 pages) |
3 November 2004 | Accounts for a medium company made up to 30 September 2003 (17 pages) |
27 May 2004 | Return made up to 19/04/04; full list of members (11 pages) |
29 October 2003 | New director appointed (2 pages) |
20 July 2003 | Accounts for a medium company made up to 30 September 2002 (17 pages) |
5 June 2003 | Return made up to 19/04/03; full list of members (10 pages) |
29 April 2003 | Particulars of mortgage/charge (7 pages) |
19 September 2002 | New secretary appointed (2 pages) |
19 September 2002 | Secretary resigned;director resigned (1 page) |
1 August 2002 | Full accounts made up to 30 September 2001 (16 pages) |
10 May 2002 | Return made up to 19/04/02; full list of members (10 pages) |
28 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2001 | Return made up to 23/04/01; full list of members (9 pages) |
3 May 2001 | Full accounts made up to 30 September 2000 (15 pages) |
12 July 2000 | Full accounts made up to 30 September 1999 (16 pages) |
11 July 2000 | Particulars of mortgage/charge (7 pages) |
24 May 2000 | Return made up to 23/04/00; full list of members (9 pages) |
18 June 1999 | Director resigned (1 page) |
4 June 1999 | Full accounts made up to 30 September 1998 (15 pages) |
20 May 1999 | Return made up to 23/04/99; change of members (8 pages) |
17 June 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
2 June 1998 | Return made up to 23/04/98; full list of members
|
3 March 1998 | Particulars of mortgage/charge (4 pages) |
28 August 1997 | New secretary appointed;new director appointed (2 pages) |
28 August 1997 | Secretary resigned;director resigned (1 page) |
28 August 1997 | Secretary resigned;director resigned (1 page) |
4 July 1997 | Return made up to 23/04/97; no change of members (6 pages) |
23 June 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
14 June 1996 | Return made up to 23/04/96; no change of members
|
7 June 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
13 June 1995 | Return made up to 23/04/95; full list of members
|
29 March 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
23 August 1993 | Ad 26/11/92--------- £ si 98@1=98 £ ic 27/125 (2 pages) |
11 February 1993 | Ad 11/12/92--------- £ si 25@1=25 £ ic 2/27 (3 pages) |
11 February 1993 | Resolutions
|
4 January 1993 | Company name changed leicester circuits (conventional ) LIMITED\certificate issued on 05/01/93 (2 pages) |
2 June 1989 | Particulars of mortgage/charge (3 pages) |
31 March 1989 | Incorporation (19 pages) |