Background WavePink WaveYellow Wave

LEEC LIMITED (01459141)

LEEC LIMITED (01459141) is an active UK company. incorporated on 5 November 1979. with registered office in Nottingham. The company operates in the Manufacturing sector, engaged in unknown sic code (25990). LEEC LIMITED has been registered for 46 years. Current directors include JONES, Maxine Elaine, KIRK, Lee James, VENNERS, Paul and 1 others.

Company Number
01459141
Status
active
Type
ltd
Incorporated
5 November 1979
Age
46 years
Address
Leec Limited Private Road No.7, Nottingham, NG4 2AJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
JONES, Maxine Elaine, KIRK, Lee James, VENNERS, Paul, VENNERS, Richard Paul
SIC Codes
25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEEC LIMITED

LEEC LIMITED is an active company incorporated on 5 November 1979 with the registered office located in Nottingham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990). LEEC LIMITED was registered 46 years ago.(SIC: 25990)

Status

active

Active since 46 years ago

Company No

01459141

LTD Company

Age

46 Years

Incorporated 5 November 1979

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 29 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Medium Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

Leec Limited Private Road No.7 Colwick Industrial Estate Nottingham, NG4 2AJ,

Previous Addresses

Road No.7 Colwick Industrial Estate Nottingham NG4 2AJ
From: 5 November 1979To: 16 February 2022
Timeline

30 key events • 1979 - 2026

Funding Officers Ownership
Company Founded
Nov 79
Director Left
Mar 10
Director Joined
Jun 10
Director Left
Jan 11
Director Joined
Jul 12
Director Joined
Jul 12
Loan Secured
Apr 14
Loan Cleared
Jun 14
Loan Secured
Oct 14
Loan Secured
Nov 15
Director Left
Jul 21
Director Joined
Aug 21
Loan Cleared
Apr 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Director Joined
Sept 23
Loan Cleared
Nov 23
Director Left
Dec 23
Director Joined
Mar 24
Director Joined
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Director Left
Jul 24
Loan Cleared
Mar 26
Loan Cleared
Mar 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

JONES, Maxine Elaine

Active
Private Road No.7, NottinghamNG4 2AJ
Secretary
Appointed 12 Mar 2024

JONES, Maxine Elaine

Active
Private Road No.7, NottinghamNG4 2AJ
Born April 1972
Director
Appointed 12 Mar 2024

KIRK, Lee James

Active
Private Road No.7, NottinghamNG4 2AJ
Born March 1973
Director
Appointed 05 Sept 2023

VENNERS, Paul

Active
17 Almond Grove, WorksopS80 1AU
Born September 1949
Director
Appointed 28 Sept 2007

VENNERS, Richard Paul

Active
Private Road No.7, NottinghamNG4 2AJ
Born May 1980
Director
Appointed 01 Aug 2012

ANDERSON, Elizabeth Susan

Resigned
Private Road No.7, NottinghamNG4 2AJ
Secretary
Appointed 31 Jul 2020
Resigned 04 Sept 2023

DARTON, Mark Ian Adrian

Resigned
Private Road 7, NottinghamNG4 2AJ
Secretary
Appointed 04 Mar 2010
Resigned 11 Aug 2011

FERGUSON, Thomas Ivor

Resigned
Road No.7, NottinghamNG4 2AJ
Secretary
Appointed 11 Aug 2011
Resigned 19 Apr 2012

LEES, Hannah

Resigned
Road No.7, NottinghamNG4 2AJ
Secretary
Appointed 29 May 2012
Resigned 13 Jan 2016

LEGGOTT, Jacqueline Alma

Resigned
23 Hardwick Drive, NewarkNG22 9AN
Secretary
Appointed 01 Dec 2006
Resigned 30 Nov 2009

SMITH, Alexandra Louise

Resigned
Private Road No.7, NottinghamNG4 2AJ
Secretary
Appointed 05 Sept 2023
Resigned 12 Mar 2024

WELCH, Joan

Resigned
2 Lambourne Gardens, NottinghamNG5 4PA
Secretary
Appointed N/A
Resigned 30 Nov 2006

ANDERSON, Elizabeth Susan

Resigned
Private Road No.7, NottinghamNG4 2AJ
Born February 1989
Director
Appointed 02 Aug 2021
Resigned 18 Dec 2023

CHILD, Robert John

Resigned
19 Park Street, NottinghamNG9 1AH
Born November 1951
Director
Appointed 28 Sept 2007
Resigned 09 Mar 2010

GAILIS, Emils Ingus

Resigned
Silva, NottinghamNG11 6NF
Born December 1925
Director
Appointed N/A
Resigned 21 Aug 2007

MARTIN, Peter

Resigned
Road No.7, NottinghamNG4 2AJ
Born July 1955
Director
Appointed 01 Aug 2012
Resigned 23 Jul 2021

OAKLEY, Paul Charles

Resigned
Road No.7, NottinghamNG4 2AJ
Born January 1947
Director
Appointed 01 Jun 2010
Resigned 20 Dec 2010

SUDBURY, James

Resigned
Private Road No.7, NottinghamNG4 2AJ
Born June 1990
Director
Appointed 01 May 2024
Resigned 01 Jul 2024

Persons with significant control

2

Mr Paul Venners

Active
Private Road No.7, NottinghamNG4 2AJ
Born September 1949

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016

Mr Richard Paul Venners

Active
Private Road No.7, NottinghamNG4 2AJ
Born May 1980

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

162

Mortgage Satisfy Charge Full
18 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Medium
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
9 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 March 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 March 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
10 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 November 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Change Person Director Company With Change Date
12 September 2023
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
12 September 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 September 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
24 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 April 2022
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
16 February 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 February 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
16 February 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
16 February 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2021
TM01Termination of Director
Accounts With Accounts Type Full
3 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 August 2020
AP03Appointment of Secretary
Accounts With Accounts Type Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 January 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Full
28 November 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 June 2014
MR04Satisfaction of Charge
Auditors Resignation Company
17 April 2014
AUDAUD
Mortgage Create With Deed With Charge Number
4 April 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
28 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Accounts With Accounts Type Full
8 November 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
26 October 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
1 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 August 2012
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
7 June 2012
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
29 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
25 April 2012
TM02Termination of Secretary
Miscellaneous
1 March 2012
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
9 December 2011
AR01AR01
Accounts With Accounts Type Full
14 November 2011
AAAnnual Accounts
Legacy
19 August 2011
MG01MG01
Appoint Person Secretary Company With Name
11 August 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
11 August 2011
TM02Termination of Secretary
Termination Director Company With Name
24 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Accounts With Accounts Type Full
14 September 2010
AAAnnual Accounts
Miscellaneous
21 June 2010
MISCMISC
Appoint Person Director Company With Name
2 June 2010
AP01Appointment of Director
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Termination Secretary Company With Name
17 March 2010
TM02Termination of Secretary
Legacy
17 March 2010
MG01MG01
Termination Director Company With Name
12 March 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
12 March 2010
AP03Appointment of Secretary
Legacy
12 March 2010
MG01MG01
Legacy
11 March 2010
MG01MG01
Legacy
11 March 2010
MG01MG01
Legacy
11 March 2010
MG01MG01
Legacy
11 March 2010
MG01MG01
Legacy
11 March 2010
MG01MG01
Accounts With Accounts Type Full
17 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Legacy
19 December 2008
363aAnnual Return
Accounts With Accounts Type Full
28 November 2008
AAAnnual Accounts
Accounts With Accounts Type Full
26 March 2008
AAAnnual Accounts
Legacy
21 December 2007
363aAnnual Return
Legacy
21 December 2007
288bResignation of Director or Secretary
Legacy
11 December 2007
395Particulars of Mortgage or Charge
Legacy
12 October 2007
288aAppointment of Director or Secretary
Legacy
12 October 2007
288aAppointment of Director or Secretary
Legacy
12 December 2006
363sAnnual Return (shuttle)
Legacy
12 December 2006
288bResignation of Director or Secretary
Legacy
12 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 December 2006
AAAnnual Accounts
Accounts With Accounts Type Full
23 December 2005
AAAnnual Accounts
Legacy
6 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 2004
AAAnnual Accounts
Legacy
26 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 March 2004
AAAnnual Accounts
Legacy
15 December 2003
244244
Legacy
4 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 2003
AAAnnual Accounts
Legacy
3 January 2003
244244
Legacy
7 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 2002
AAAnnual Accounts
Legacy
14 December 2001
244244
Legacy
4 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 2001
AAAnnual Accounts
Legacy
20 December 2000
244244
Legacy
11 December 2000
363sAnnual Return (shuttle)
Legacy
24 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 1999
AAAnnual Accounts
Accounts With Accounts Type Full
1 April 1999
AAAnnual Accounts
Legacy
15 December 1998
244244
Legacy
8 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 1998
AAAnnual Accounts
Legacy
31 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 1997
AAAnnual Accounts
Legacy
24 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 December 1995
AAAnnual Accounts
Legacy
27 December 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
20 December 1994
AAAnnual Accounts
Legacy
12 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 1993
AAAnnual Accounts
Legacy
20 December 1993
363sAnnual Return (shuttle)
Legacy
19 July 1993
395Particulars of Mortgage or Charge
Legacy
13 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 December 1992
AAAnnual Accounts
Accounts With Accounts Type Medium
23 December 1991
AAAnnual Accounts
Legacy
23 December 1991
363b363b
Accounts With Accounts Type Small
15 February 1991
AAAnnual Accounts
Legacy
4 January 1991
363363
Accounts With Accounts Type Small
20 March 1990
AAAnnual Accounts
Legacy
20 March 1990
363363
Legacy
6 July 1989
288288
Accounts With Accounts Type Medium
30 December 1988
AAAnnual Accounts
Legacy
30 December 1988
363363
Legacy
11 November 1987
363363
Accounts With Accounts Type Medium
11 November 1987
AAAnnual Accounts
Accounts With Accounts Type Small
3 March 1987
AAAnnual Accounts
Legacy
3 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
23 May 1986
AAAnnual Accounts
Accounts With Accounts Type Small
23 May 1986
AAAnnual Accounts
Legacy
23 May 1986
363363
Incorporation Company
5 November 1979
NEWINCIncorporation