Background WavePink WaveYellow Wave

LEEC HOLDINGS LIMITED (06888746)

LEEC HOLDINGS LIMITED (06888746) is an active UK company. incorporated on 27 April 2009. with registered office in Nottingham. The company operates in the Manufacturing sector, engaged in manufacture of medical and dental instruments and supplies and 1 other business activities. LEEC HOLDINGS LIMITED has been registered for 16 years. Current directors include SMITH, Alexandra Louise, VENNERS, Elizabeth Jane Ann, VENNERS, Paul and 1 others.

Company Number
06888746
Status
active
Type
ltd
Incorporated
27 April 2009
Age
16 years
Address
C/O Leec Limited Private Road No 7, Nottingham, NG4 2AJ
Industry Sector
Manufacturing
Business Activity
Manufacture of medical and dental instruments and supplies
Directors
SMITH, Alexandra Louise, VENNERS, Elizabeth Jane Ann, VENNERS, Paul, VENNERS, Richard Paul
SIC Codes
32500, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEEC HOLDINGS LIMITED

LEEC HOLDINGS LIMITED is an active company incorporated on 27 April 2009 with the registered office located in Nottingham. The company operates in the Manufacturing sector, specifically engaged in manufacture of medical and dental instruments and supplies and 1 other business activity. LEEC HOLDINGS LIMITED was registered 16 years ago.(SIC: 32500, 68209)

Status

active

Active since 16 years ago

Company No

06888746

LTD Company

Age

16 Years

Incorporated 27 April 2009

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: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 27 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026

Previous Company Names

CASTLEGATE 560 LIMITED
From: 27 April 2009To: 19 April 2011
Contact
Address

C/O Leec Limited Private Road No 7 Colwick Industrial Estate Nottingham, NG4 2AJ,

Previous Addresses

C/O Leec Limited Road No 7 Colwick Industrial Estate Nottingham Nottinghamshire NG4 2AJ
From: 12 March 2010To: 16 February 2022
44 Castle Gate Nottingham Nottinghamshire NG1 7BJ
From: 27 April 2009To: 12 March 2010
Timeline

21 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Apr 09
Funding Round
Mar 10
Share Issue
Mar 10
Director Joined
Apr 10
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Apr 11
Director Left
Aug 12
Director Joined
Nov 12
Director Left
Mar 14
Director Left
Apr 14
Loan Cleared
Jun 14
Loan Secured
Nov 15
Loan Secured
Feb 17
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Jan 26
2
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

JONES, Maxine Elaine

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

SMITH, Alexandra Louise

Active
Private Road No 7, NottinghamNG4 2AJ
Born August 1978
Director
Appointed 31 Jul 2020

VENNERS, Elizabeth Jane Ann

Active
Private Road No 7, NottinghamNG4 2AJ
Born June 1951
Director
Appointed 31 Jul 2020

VENNERS, Paul

Active
Private Road No 7, NottinghamNG4 2AJ
Born September 1949
Director
Appointed 22 Jul 2009

VENNERS, Richard Paul

Active
Private Road No 7, NottinghamNG4 2AJ
Born May 1980
Director
Appointed 31 Jul 2020

ANDERSON, Elizabeth Susan

Resigned
Private Road No 7, NottinghamNG4 2AJ
Secretary
Appointed 31 Jul 2020
Resigned 18 Dec 2023

DARTON, Mark Ian Adrian

Resigned
Private Road 7, NottinghamNG4 2AJ
Secretary
Appointed 09 Mar 2010
Resigned 31 Jul 2012

LEES, Hannah

Resigned
Road No 7, NottinghamNG4 2AJ
Secretary
Appointed 31 Jul 2012
Resigned 07 May 2014

SMITH, Alexandra Louise

Resigned
Road No 7, NottinghamNG4 2AJ
Secretary
Appointed 07 May 2014
Resigned 31 Jul 2020

COLLINSON, Anthony Ralph

Resigned
Road No 7, NottinghamNG4 2AJ
Born March 1942
Director
Appointed 01 Sept 2012
Resigned 31 Mar 2014

CUMMING, Gavin George

Resigned
Lenton Road, NottinghamNG7 1DT
Born August 1970
Director
Appointed 27 Apr 2009
Resigned 22 Jul 2009

HENDON, Brian Thomas

Resigned
Road No 7, NottinghamNG4 2AJ
Born March 1950
Director
Appointed 28 Feb 2011
Resigned 26 Mar 2014

LANE, Damien John Patrick

Resigned
Old Bailey, LondonEC4M 7AN
Born July 1968
Director
Appointed 28 Feb 2011
Resigned 25 Jul 2012

NICOL, Donald Stuart

Resigned
Angel Court, LondonEC2R 7HP
Born May 1969
Director
Appointed 09 Mar 2010
Resigned 28 Feb 2011

CASTLEGATE DIRECTORS LIMITED

Resigned
Castle Gate, NottinghamNG1 7BJ
Corporate director
Appointed 27 Apr 2009
Resigned 22 Jul 2009

Persons with significant control

1

Mr Paul Venners

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

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Group
29 January 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 January 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
7 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 March 2024
AP03Appointment of Secretary
Accounts With Accounts Type Group
15 January 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 December 2023
TM02Termination of Secretary
Confirmation Statement With Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
27 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 April 2022
MR04Satisfaction of Charge
Memorandum Articles
18 February 2022
MAMA
Resolution
18 February 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 February 2022
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
16 February 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 February 2022
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
16 February 2022
CH03Change of Secretary Details
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 Director Company With Change Date
16 February 2022
CH01Change of Director Details
Change To A Person With Significant Control
16 February 2022
PSC04Change of PSC Details
Accounts With Accounts Type Group
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
3 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 August 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 August 2020
TM02Termination of Secretary
Confirmation Statement With Updates
8 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
31 January 2020
AAAnnual Accounts
Resolution
4 July 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
4 July 2019
CC04CC04
Capital Name Of Class Of Shares
3 July 2019
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
27 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Accounts With Accounts Type Group
28 November 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Accounts With Accounts Type Group
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Mortgage Satisfy Charge Full
4 June 2014
MR04Satisfaction of Charge
Termination Secretary Company With Name
7 May 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
7 May 2014
AP03Appointment of Secretary
Auditors Resignation Company
17 April 2014
AUDAUD
Termination Director Company With Name
8 April 2014
TM01Termination of Director
Termination Director Company With Name
27 March 2014
TM01Termination of Director
Accounts With Accounts Type Group
28 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Accounts With Accounts Type Group
25 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
28 November 2012
AP01Appointment of Director
Change Person Secretary Company With Change Date
26 October 2012
CH03Change of Secretary Details
Termination Director Company With Name
7 August 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
31 July 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
31 July 2012
TM02Termination of Secretary
Change Account Reference Date Company Previous Extended
7 June 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Miscellaneous
1 March 2012
MISCMISC
Accounts With Accounts Type Group
14 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Certificate Change Of Name Company
19 April 2011
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Resolution
12 April 2011
RESOLUTIONSResolutions
Change Of Name Notice
12 April 2011
CONNOTConfirmation Statement Notification
Termination Director Company With Name
1 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 March 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
8 April 2010
AP01Appointment of Director
Legacy
17 March 2010
MG01MG01
Capital Allotment Shares
12 March 2010
SH01Allotment of Shares
Capital Alter Shares Subdivision
12 March 2010
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address
12 March 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
12 March 2010
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
12 March 2010
AP03Appointment of Secretary
Resolution
12 March 2010
RESOLUTIONSResolutions
Legacy
11 March 2010
MG01MG01
Legacy
11 March 2010
MG01MG01
Legacy
27 July 2009
288bResignation of Director or Secretary
Legacy
27 July 2009
288bResignation of Director or Secretary
Legacy
27 July 2009
288aAppointment of Director or Secretary
Incorporation Company
27 April 2009
NEWINCIncorporation