Background WavePink WaveYellow Wave

LECA DENTAL LABORATORY LIMITED (SC436299)

LECA DENTAL LABORATORY LIMITED (SC436299) is an active UK company. incorporated on 6 November 2012. with registered office in Glasgow. The company operates in the Manufacturing sector, engaged in manufacture of medical and dental instruments and supplies. LECA DENTAL LABORATORY LIMITED has been registered for 13 years. Current directors include BURNS, Kenneth John, LAVERY, Thomas Robin.

Company Number
SC436299
Status
active
Type
ltd
Incorporated
6 November 2012
Age
13 years
Address
5 Watt Road, Glasgow, G52 4RY
Industry Sector
Manufacturing
Business Activity
Manufacture of medical and dental instruments and supplies
Directors
BURNS, Kenneth John, LAVERY, Thomas Robin
SIC Codes
32500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LECA DENTAL LABORATORY LIMITED

LECA DENTAL LABORATORY LIMITED is an active company incorporated on 6 November 2012 with the registered office located in Glasgow. The company operates in the Manufacturing sector, specifically engaged in manufacture of medical and dental instruments and supplies. LECA DENTAL LABORATORY LIMITED was registered 13 years ago.(SIC: 32500)

Status

active

Active since 13 years ago

Company No

SC436299

LTD Company

Age

13 Years

Incorporated 6 November 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

5 Watt Road Hillington Industrial Estate Glasgow, G52 4RY,

Timeline

25 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Nov 12
Director Joined
Apr 14
Loan Secured
May 14
Loan Secured
May 14
Director Joined
Mar 15
Director Left
Mar 15
Loan Secured
May 15
Owner Exit
Dec 19
Director Joined
Dec 19
Owner Exit
Dec 19
Director Joined
Aug 20
Director Left
Jun 21
Director Joined
Jun 21
Loan Secured
Jun 22
Loan Secured
Jun 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Secured
Dec 23
Loan Secured
Dec 23
Director Left
Oct 24
Loan Secured
Oct 24
Loan Secured
Oct 24
Director Left
Jun 25
Loan Secured
Mar 26
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BURNS, Kenneth John

Active
Watt Road, GlasgowG52 4RY
Born January 1981
Director
Appointed 04 Aug 2020

LAVERY, Thomas Robin

Active
Watt Road, GlasgowG52 4RY
Born September 1968
Director
Appointed 07 Jun 2021

LECA, Martin Andrew

Resigned
Watt Road, GlasgowG52 4RY
Born June 1980
Director
Appointed 01 Apr 2014
Resigned 30 Mar 2025

LECA, Nicholas

Resigned
Watt Road, GlasgowG52 4RY
Born September 1972
Director
Appointed 25 Sept 2014
Resigned 10 Oct 2024

LECA, Thomas

Resigned
Esk Avenue, RenfrewPA4 0UL
Born March 1947
Director
Appointed 06 Nov 2012
Resigned 25 Sept 2014

MARSON, Peter Nicholas

Resigned
Watt Road, GlasgowG52 4RY
Born March 1971
Director
Appointed 13 Dec 2019
Resigned 07 Jun 2021

Persons with significant control

3

1 Active
2 Ceased
Great Portland Street, LondonW1W 7LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Dec 2019

Mr Nicholas Leca

Ceased
Watt Road, GlasgowG52 4RY
Born September 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Nov 2016
Ceased 13 Dec 2019

Mr Martin Andrew Leca

Ceased
Watt Road, GlasgowG52 4RY
Born June 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Nov 2016
Ceased 13 Dec 2019
Fundings
Financials
Latest Activities

Filing History

58

Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2026
MR01Registration of a Charge
Confirmation Statement With Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
10 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 June 2025
TM01Termination of Director
Confirmation Statement With Updates
27 November 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
15 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2023
MR01Registration of a Charge
Confirmation Statement With Updates
7 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
7 November 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
27 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
12 July 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
18 November 2022
CS01Confirmation Statement
Memorandum Articles
19 October 2022
MAMA
Resolution
18 October 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 September 2022
AAAnnual Accounts
Resolution
10 August 2022
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
6 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2022
MR01Registration of a Charge
Confirmation Statement With Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Confirmation Statement With Updates
16 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
16 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Appoint Person Director Company With Name Date
5 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number
23 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
21 May 2014
MR01Registration of a Charge
Accounts With Accounts Type Dormant
24 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Change Account Reference Date Company Current Extended
7 November 2012
AA01Change of Accounting Reference Date
Incorporation Company
6 November 2012
NEWINCIncorporation