Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LEC COMMUNICATIONS LIMITED
Company Information for

LEC COMMUNICATIONS LIMITED

C/O CORPORATION SERVICE COMPANY (UK) LIMITED, 5 CHURCHILL PLACE, 10TH FLOOR, LONDON, E14 5HU,
Company Registration Number
03140767
Private Limited Company
Active

Company Overview

About Lec Communications Ltd
LEC COMMUNICATIONS LIMITED was founded on 1995-12-22 and has its registered office in London. The organisation's status is listed as "Active". Lec Communications Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
LEC COMMUNICATIONS LIMITED
 
Legal Registered Office
C/O CORPORATION SERVICE COMPANY (UK) LIMITED
5 CHURCHILL PLACE, 10TH FLOOR
LONDON
E14 5HU
Other companies in SW1P
 
Filing Information
Company Number 03140767
Company ID Number 03140767
Date formed 1995-12-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-02-06 00:27:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEC COMMUNICATIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LEC COMMUNICATIONS LIMITED
The following companies were found which have the same name as LEC COMMUNICATIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LEC COMMUNICATIONS, LLC 12301 RESEARCH PARK BLVD. BLDG. 4 SUITE 200 AUSTIN Texas 78759 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2011-05-09
LEC COMMUNICATIONS, LLC 2824 HICKORY RIDGE DR. LAKELAND FL 33813 Inactive Company formed on the 2008-01-17

Company Officers of LEC COMMUNICATIONS LIMITED

Current Directors
Officer Role Date Appointed
THOMAS GEORGE TOLLISS
Company Secretary 2017-12-31
DAVID ALAN ROWLEY
Director 2011-04-04
SANDRA MARY ROYDEN
Director 2011-04-04
ROGER MALCOLM SELMAN
Director 2011-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID CROWTHER
Company Secretary 2017-04-01 2017-12-31
MATTHEW JOHN BAKER
Director 2011-04-07 2017-12-31
ROBERT EDWARD DAVISON
Company Secretary 2011-04-04 2017-03-31
MARCUS CARL PERRY
Director 2011-04-04 2015-01-03
DAVID PHILIP RUBACK
Company Secretary 1996-01-25 2011-04-04
DAVID JOHN EARL
Director 1996-01-25 2011-04-04
MICHAEL ROBERT LANE
Director 1996-01-25 2011-04-04
DAVID PHILIP RUBACK
Director 1996-01-25 2011-04-04
PETER DOUGLAS TRUEMAN
Director 2008-04-17 2011-04-04
CHERRY ANNABELLE WOOD
Director 2006-12-11 2008-10-14
BRIAN RICHARD EMSELL
Director 2000-06-28 2008-04-17
PHILIP COX
Director 1996-01-25 2007-02-13
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1995-12-22 1996-01-25
COMBINED NOMINEES LIMITED
Nominated Director 1995-12-22 1996-01-25
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1995-12-22 1996-01-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ALAN ROWLEY OH INVESTORS LIMITED Director 2017-07-07 CURRENT 2017-07-07 Active
DAVID ALAN ROWLEY LIBERUM INDEPENDENT MEDICAL EDUCATION LIMITED Director 2016-07-13 CURRENT 2016-07-13 Active
DAVID ALAN ROWLEY CHOICE HEALTHCARE SOLUTIONS LIMITED Director 2016-05-16 CURRENT 2000-09-18 Active
DAVID ALAN ROWLEY OHC US HOLDINGS LTD Director 2015-12-09 CURRENT 2015-12-09 Active
DAVID ALAN ROWLEY ACCRETIO LIMITED Director 2014-10-24 CURRENT 2014-10-24 Active
DAVID ALAN ROWLEY PH ASSOCIATES LIMITED Director 2012-10-15 CURRENT 1999-08-26 Active
DAVID ALAN ROWLEY OPEN HEALTH PATIENT ENGAGEMENT LIMITED Director 2012-05-25 CURRENT 2012-01-19 Active
DAVID ALAN ROWLEY HARVEY WALSH LIMITED Director 2012-05-15 CURRENT 2002-10-29 Active
DAVID ALAN ROWLEY SUCCINCT COMMUNICATIONS LIMITED Director 2012-01-31 CURRENT 1999-09-28 Active
DAVID ALAN ROWLEY OPEN VP HOLDINGS LIMITED Director 2012-01-31 CURRENT 2012-01-18 Active
DAVID ALAN ROWLEY OPEN HEALTH ADVERTISING LIMITED Director 2011-07-12 CURRENT 2004-10-05 Active
DAVID ALAN ROWLEY OPEN LEC LIMITED Director 2011-04-04 CURRENT 1993-01-13 Active
DAVID ALAN ROWLEY OHC LONDON HOLDINGS LIMITED Director 2011-03-17 CURRENT 2011-03-17 Active
SANDRA MARY ROYDEN LIBERUM INDEPENDENT MEDICAL EDUCATION LIMITED Director 2016-07-13 CURRENT 2016-07-13 Active
SANDRA MARY ROYDEN CHOICE HEALTHCARE SOLUTIONS LIMITED Director 2016-05-16 CURRENT 2000-09-18 Active
SANDRA MARY ROYDEN OPEN HEALTH PATIENT ENGAGEMENT LIMITED Director 2016-04-22 CURRENT 2012-01-19 Active
SANDRA MARY ROYDEN OHC US HOLDINGS LTD Director 2015-12-09 CURRENT 2015-12-09 Active
SANDRA MARY ROYDEN ACCRETIO LIMITED Director 2014-10-24 CURRENT 2014-10-24 Active
SANDRA MARY ROYDEN HARVEY WALSH LIMITED Director 2013-04-16 CURRENT 2002-10-29 Active
SANDRA MARY ROYDEN PH ASSOCIATES LIMITED Director 2012-10-15 CURRENT 1999-08-26 Active
SANDRA MARY ROYDEN SUCCINCT COMMUNICATIONS LIMITED Director 2012-01-31 CURRENT 1999-09-28 Active
SANDRA MARY ROYDEN OPEN VP HOLDINGS LIMITED Director 2012-01-31 CURRENT 2012-01-18 Active
SANDRA MARY ROYDEN OPEN HEALTH ADVERTISING LIMITED Director 2011-07-12 CURRENT 2004-10-05 Active
SANDRA MARY ROYDEN OHC LONDON HOLDINGS LIMITED Director 2011-04-06 CURRENT 2011-03-17 Active
SANDRA MARY ROYDEN OPEN LEC LIMITED Director 2011-04-04 CURRENT 1993-01-13 Active
ROGER MALCOLM SELMAN OH INVESTORS LIMITED Director 2017-07-07 CURRENT 2017-07-07 Active
ROGER MALCOLM SELMAN LIBERUM INDEPENDENT MEDICAL EDUCATION LIMITED Director 2016-07-13 CURRENT 2016-07-13 Active
ROGER MALCOLM SELMAN CHOICE HEALTHCARE SOLUTIONS LIMITED Director 2016-05-16 CURRENT 2000-09-18 Active
ROGER MALCOLM SELMAN OHC US HOLDINGS LTD Director 2015-12-09 CURRENT 2015-12-09 Active
ROGER MALCOLM SELMAN ACCRETIO LIMITED Director 2014-10-24 CURRENT 2014-10-24 Active
ROGER MALCOLM SELMAN FORMIDABLE MEDIA LIMITED Director 2014-09-01 CURRENT 2014-09-01 Active
ROGER MALCOLM SELMAN PH ASSOCIATES LIMITED Director 2012-10-15 CURRENT 1999-08-26 Active
ROGER MALCOLM SELMAN OPEN HEALTH PATIENT ENGAGEMENT LIMITED Director 2012-05-25 CURRENT 2012-01-19 Active
ROGER MALCOLM SELMAN HARVEY WALSH LIMITED Director 2012-05-16 CURRENT 2002-10-29 Active
ROGER MALCOLM SELMAN SUCCINCT COMMUNICATIONS LIMITED Director 2012-01-31 CURRENT 1999-09-28 Active
ROGER MALCOLM SELMAN OPEN VP HOLDINGS LIMITED Director 2012-01-31 CURRENT 2012-01-18 Active
ROGER MALCOLM SELMAN OPEN HEALTH ADVERTISING LIMITED Director 2011-07-12 CURRENT 2004-10-05 Active
ROGER MALCOLM SELMAN OPEN LEC LIMITED Director 2011-04-04 CURRENT 1993-01-13 Active
ROGER MALCOLM SELMAN OHC LONDON HOLDINGS LIMITED Director 2011-03-17 CURRENT 2011-03-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-11Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-11Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-11Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-11Audit exemption subsidiary accounts made up to 2022-12-31
2023-01-17CONFIRMATION STATEMENT MADE ON 06/01/23, WITH NO UPDATES
2022-12-16APPOINTMENT TERMINATED, DIRECTOR DAVID MACKNEY
2022-09-29Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-29Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-29Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-07-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031407670001
2022-01-13CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2022-01-13Director's details changed for Ms Sandra Mary Royden on 2011-04-04
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2022-01-13CH01Director's details changed for Ms Sandra Mary Royden on 2011-04-04
2021-11-18CH04SECRETARY'S DETAILS CHNAGED FOR CORPORATION SERVICE COMPANY (UK) LIMITED on 2020-08-21
2021-11-18PSC05Change of details for Ohc London Holdings Limited as a person with significant control on 2021-11-18
2021-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/21 FROM C/O Corporation Service Company (Uk) Limited, 25 Canada Square 37th Floor, Canary Wharf, London E14 5LQ United Kingdom
2021-08-26AP01DIRECTOR APPOINTED MR DAVID MACKNEY
2021-08-26TM01APPOINTMENT TERMINATED, DIRECTOR ROGER MALCOLM SELMAN
2021-07-16AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-07-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-07-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 06/01/21, WITH NO UPDATES
2021-02-23AP01DIRECTOR APPOINTED MR ROBERT JOHN BARKER
2021-02-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALAN ROWLEY
2020-10-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-10-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-10-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-09-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2019-05-09CH04SECRETARY'S DETAILS CHNAGED FOR 7SIDE SECRETARIAL LIMITED on 2019-05-08
2019-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/19 FROM C/O Legalinx Limited 14-18 City Road Cardiff CF24 3DL Wales
2019-01-18CS01CONFIRMATION STATEMENT MADE ON 06/01/19, WITH NO UPDATES
2019-01-07AP04Appointment of 7Side Secretarial Limited as company secretary on 2019-01-04
2019-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/19 FROM PO Box 70693 62 Buckingham Gate London SW1P 9ZP
2018-12-12TM02Termination of appointment of Thomas George Tolliss on 2018-12-03
2018-12-11RES01ADOPT ARTICLES 11/12/18
2018-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 031407670001
2018-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-22TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JOHN BAKER
2018-03-09LATEST SOC09/03/18 STATEMENT OF CAPITAL;GBP 6750
2018-03-09CS01CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES
2018-03-09CH01Director's details changed for Matthew John Baker on 2018-01-01
2018-01-18TM02Termination of appointment of David Crowther on 2017-12-31
2018-01-18AP03Appointment of Mr Thomas George Tolliss as company secretary on 2017-12-31
2017-08-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-21AP03Appointment of Mr David Crowther as company secretary on 2017-04-01
2017-04-18TM02Termination of appointment of Robert Edward Davison on 2017-03-31
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;GBP 6750
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 6750
2016-01-12AR0101/12/15 ANNUAL RETURN FULL LIST
2016-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/16 FROM PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP
2015-08-20AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-28TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS CARL PERRY
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 6750
2014-12-11AR0101/12/14 ANNUAL RETURN FULL LIST
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 6750
2013-12-23AR0101/12/13 ANNUAL RETURN FULL LIST
2013-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/13 FROM 14 Curzon Street London W1J 5HN
2012-12-04AR0101/12/12 ANNUAL RETURN FULL LIST
2012-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-12-23AR0122/12/11 FULL LIST
2011-05-24AP01DIRECTOR APPOINTED MATTHEW JOHN BAKER
2011-04-28MISCSECTION 519
2011-04-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-04-13AP01DIRECTOR APPOINTED MARCUS PERRY
2011-04-13AP01DIRECTOR APPOINTED DAVID ALAN ROWLEY
2011-04-13AP01DIRECTOR APPOINTED ROGER MALCOLM SELMAN
2011-04-13AP01DIRECTOR APPOINTED SANDRA MARY ROYDEN
2011-04-13AP03SECRETARY APPOINTED ROBERT EDWARD DAVISON
2011-04-13TM02APPOINTMENT TERMINATED, SECRETARY DAVID RUBACK
2011-04-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER TRUEMAN
2011-04-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EARL
2011-04-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LANE
2011-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/2011 FROM FIRST FLOOR THAVIES INN HOUSE 3-4 HOLBORN CIRCUS LONDON EC1N 2HA
2011-04-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RUBACK
2011-01-06AR0122/12/10 FULL LIST
2010-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-02-24AR0122/12/09 FULL LIST
2010-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/2010 FROM 5TH FLOOR 71 KINGSWAY LONDON WC2B 6ST
2009-06-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-01-28169GBP IC 9000/6750 23/12/08 GBP SR 2250@1=2250
2009-01-21RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-12-23363aRETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS
2008-10-27288bAPPOINTMENT TERMINATED DIRECTOR CHERRY WOOD
2008-07-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-05-22288bAPPOINTMENT TERMINATED DIRECTOR BRIAN EMSELL
2008-05-22288aDIRECTOR APPOINTED PETER DOUGLAS TRUEMAN
2008-02-15363aRETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS
2007-10-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-03-13288bDIRECTOR RESIGNED
2007-02-20363aRETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS
2007-02-08288aNEW DIRECTOR APPOINTED
2006-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-02-24363aRETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS
2005-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-01-21363aRETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS
2004-07-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-03-05363aRETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS
2003-09-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-02-11363aRETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS
2002-06-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-01-10363aRETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS
2001-06-13AAFULL GROUP ACCOUNTS MADE UP TO 31/12/00
2001-02-08WRES12VARYING SHARE RIGHTS AND NAMES 01/02/01
2001-01-18363aRETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS
2000-08-16AAFULL GROUP ACCOUNTS MADE UP TO 31/03/00
2000-07-10288aNEW DIRECTOR APPOINTED
2000-07-05WRES01ADOPT ARTICLES 28/06/00
2000-07-05225ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00
2000-07-05WRES12VARYING SHARE RIGHTS AND NAMES 28/06/00
2000-01-14363aRETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS
1999-12-22AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-01-12363aRETURN MADE UP TO 22/12/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LEC COMMUNICATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LEC COMMUNICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of LEC COMMUNICATIONS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of LEC COMMUNICATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LEC COMMUNICATIONS LIMITED
Trademarks
We have not found any records of LEC COMMUNICATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEC COMMUNICATIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as LEC COMMUNICATIONS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where LEC COMMUNICATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEC COMMUNICATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LEC COMMUNICATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.