Company NameLEC5 Rail Limited
Company StatusActive
Company Number09301859
CategoryPrivate Limited Company
Incorporation Date10 November 2014(9 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Anthony Paul Shipley
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2020(5 years, 7 months after company formation)
Appointment Duration3 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address20 Manor Way
Belasis Business Park
Billingham
TS23 4HN
Director NameMr Ian Philip Cole-Wilkins
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2023(8 years, 4 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceWales
Correspondence AddressBradbury House Mission Court
Newport
NP20 2DW
Wales
Director NameMrs Liza Diane Lesley Gratton
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2023(8 years, 4 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBradbury House Mission Court
Newport
NP20 2DW
Wales
Director NameMr Spencer Woolrich
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 22 Brierley Business Centre Mirion Street
Crewe
CW1 2AZ
Director NameMr Paul Francis Larkin
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 12 Brierley Business Centre Mirion Street
Crewe
CW1 2AZ

Location

Registered Address20 Manor Way
Belasis Business Park
Billingham
TS23 4HN
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishBillingham
WardBillingham East
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return10 November 2023 (4 months, 2 weeks ago)
Next Return Due24 November 2024 (8 months from now)

Filing History

14 November 2023Confirmation statement made on 10 November 2023 with no updates (3 pages)
7 September 2023Current accounting period extended from 31 May 2023 to 30 September 2023 (1 page)
10 March 2023Appointment of Mrs Liza Diane Lesley Gratton as a director on 8 March 2023 (2 pages)
10 March 2023Appointment of Mr Ian Philip Cole-Wilkins as a director on 8 March 2023 (2 pages)
21 December 2022Accounts for a dormant company made up to 31 May 2022 (2 pages)
15 November 2022Confirmation statement made on 10 November 2022 with no updates (3 pages)
6 December 2021Accounts for a dormant company made up to 31 May 2021 (2 pages)
11 November 2021Confirmation statement made on 10 November 2021 with no updates (3 pages)
26 February 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
3 February 2021Confirmation statement made on 10 November 2020 with no updates (3 pages)
18 June 2020Termination of appointment of Paul Francis Larkin as a director on 18 June 2020 (1 page)
18 June 2020Appointment of Mr Anthony Paul Shipley as a director on 18 June 2020 (2 pages)
27 February 2020Accounts for a small company made up to 31 May 2019 (5 pages)
9 December 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
5 March 2019Accounts for a small company made up to 31 May 2018 (5 pages)
19 November 2018Cessation of Bernard Kenneth Goodchild as a person with significant control on 9 August 2016 (1 page)
19 November 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
19 November 2018Cessation of Paul Francis Larkin as a person with significant control on 9 August 2016 (1 page)
19 November 2018Notification of Beaver Management Services Ltd as a person with significant control on 9 August 2016 (2 pages)
19 November 2018Cessation of Spencer Woolrich as a person with significant control on 9 August 2016 (1 page)
16 August 2018Registered office address changed from 20 Manor Way Belasis Hall Technology Park Billingham TS23 4HN England to 20 Manor Way Belasis Business Park Billingham TS23 4HN on 16 August 2018 (1 page)
3 January 2018Accounts for a small company made up to 31 May 2017 (8 pages)
17 November 2017Confirmation statement made on 10 November 2017 with updates (4 pages)
17 November 2017Confirmation statement made on 10 November 2017 with updates (4 pages)
14 November 2017Notification of Bernard Kenneth Goodchild as a person with significant control on 14 November 2017 (2 pages)
14 November 2017Notification of Bernard Kenneth Goodchild as a person with significant control on 9 August 2016 (2 pages)
24 August 2017Registered office address changed from Unit 12 Brierley Business Centre Mirion Street Crewe CW1 2AZ to 20 Manor Way Belasis Hall Technology Park Billingham TS23 4HN on 24 August 2017 (1 page)
24 August 2017Registered office address changed from Unit 12 Brierley Business Centre Mirion Street Crewe CW1 2AZ to 20 Manor Way Belasis Hall Technology Park Billingham TS23 4HN on 24 August 2017 (1 page)
23 August 2017Previous accounting period extended from 30 November 2016 to 31 May 2017 (1 page)
23 August 2017Previous accounting period extended from 30 November 2016 to 31 May 2017 (1 page)
21 November 2016Confirmation statement made on 10 November 2016 with updates (7 pages)
21 November 2016Confirmation statement made on 10 November 2016 with updates (7 pages)
18 November 2016Termination of appointment of Spencer Woolrich as a director on 24 October 2016 (1 page)
18 November 2016Termination of appointment of Spencer Woolrich as a director on 24 October 2016 (1 page)
24 October 2016Termination of appointment of Spencer Woolrich as a director on 24 October 2016 (1 page)
24 October 2016Termination of appointment of Spencer Woolrich as a director on 24 October 2016 (1 page)
11 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
11 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
17 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(4 pages)
17 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(4 pages)
17 November 2015Director's details changed for Mr Paul Francis Larkin on 17 November 2015 (2 pages)
17 November 2015Director's details changed for Mr Paul Francis Larkin on 17 November 2015 (2 pages)
21 January 2015Registered office address changed from Unit 22 Brierley Business Centre Mirion Street Crewe CW1 2AZ United Kingdom to Unit 12 Brierley Business Centre Mirion Street Crewe CW1 2AZ on 21 January 2015 (1 page)
21 January 2015Registered office address changed from Unit 22 Brierley Business Centre Mirion Street Crewe CW1 2AZ United Kingdom to Unit 12 Brierley Business Centre Mirion Street Crewe CW1 2AZ on 21 January 2015 (1 page)
10 November 2014Incorporation
Statement of capital on 2014-11-10
  • GBP 100
(26 pages)
10 November 2014Incorporation
Statement of capital on 2014-11-10
  • GBP 100
(26 pages)