Background WavePink WaveYellow Wave

LEC ASSOCIATES LIMITED (11062726)

LEC ASSOCIATES LIMITED (11062726) is an active UK company. incorporated on 14 November 2017. with registered office in Greater London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LEC ASSOCIATES LIMITED has been registered for 8 years. Current directors include COLLINS, Andrew Charles Michael, COLLINS, Lesley Elizabeth, PALMER, Emma Alexandra Elizabeth.

Company Number
11062726
Status
active
Type
ltd
Incorporated
14 November 2017
Age
8 years
Address
5 Luke Street, Greater London, EC2A 4PX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COLLINS, Andrew Charles Michael, COLLINS, Lesley Elizabeth, PALMER, Emma Alexandra Elizabeth
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEC ASSOCIATES LIMITED

LEC ASSOCIATES LIMITED is an active company incorporated on 14 November 2017 with the registered office located in Greater London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LEC ASSOCIATES LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

11062726

LTD Company

Age

8 Years

Incorporated 14 November 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 13 November 2025 (5 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 December 2024 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026
Contact
Address

5 Luke Street Greater London, EC2A 4PX,

Timeline

5 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Nov 17
Loan Secured
Apr 22
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Cleared
Jul 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

COLLINS, Andrew Charles Michael

Active
LondonEC2A 4PX
Born January 1980
Director
Appointed 14 Nov 2017

COLLINS, Lesley Elizabeth

Active
LondonEC2A 4PX
Born August 1942
Director
Appointed 14 Nov 2017

PALMER, Emma Alexandra Elizabeth

Active
LondonEC2A 4PX
Born February 1984
Director
Appointed 14 Nov 2017

Persons with significant control

2

Mr Andrew Charles Michael Collins

Active
LondonEC2A 4PX
Born January 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Nov 2017

Mrs Emma Alexandra Elizabeth Palmer

Active
LondonEC2A 4PX
Born February 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Nov 2017
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
13 November 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
29 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 July 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2023
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
13 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 July 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
7 September 2020
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
5 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 July 2019
AAAnnual Accounts
Change To A Person With Significant Control
26 February 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 February 2019
CH01Change of Director Details
Confirmation Statement With Updates
3 December 2018
CS01Confirmation Statement
Confirmation Statement With Updates
15 November 2017
CS01Confirmation Statement
Incorporation Company
14 November 2017
NEWINCIncorporation