Company NameL.E.G. Electrical Limited
DirectorsElwyn James Evans and Glyndwr John Evans
Company StatusActive
Company Number01118227
CategoryPrivate Limited Company
Incorporation Date13 June 1973(50 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 27110Manufacture of electric motors, generators and transformers

Directors

Director NameMr Elwyn James Evans
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1991(17 years, 9 months after company formation)
Appointment Duration33 years, 1 month
RoleElectrical Contractor
Country of ResidenceEngland
Correspondence AddressLesser & Co 147 Station Road
Chingford
London
E4 6AG
Director NameMr Glyndwr John Evans
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1991(17 years, 9 months after company formation)
Appointment Duration33 years, 1 month
RoleElectrical Contractor
Country of ResidenceEngland
Correspondence AddressLesser & Co 147 Station Road
Chingford
London
E4 6AG
Secretary NameMr Elwyn James Evans
NationalityBritish
StatusCurrent
Appointed15 March 1991(17 years, 9 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Rutland Gardens
Dagenham
Essex
RM8 2HH
Director NameMyrrdin Lloyd Evans
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(17 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 27 August 1997)
RoleElectrical Contractor
Correspondence Address52 Anne Street
Plaistow
London
E13 8BY
Director NameMr Lloyd William Evans
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(17 years, 9 months after company formation)
Appointment Duration26 years, 5 months (resigned 13 August 2017)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address46 Westbury Road
Barking
Essex
IG11 7PQ

Contact

Telephone07 801696089
Telephone regionMobile

Location

Registered AddressLesser & Co 147 Station Road
Chingford
London
E4 6AG
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London

Shareholders

34 at £1Mr Lloyd William Evans
34.00%
Ordinary
33 at £1Elwyn James Evans
33.00%
Ordinary
33 at £1Mr Glyndwr John Evans
33.00%
Ordinary

Financials

Year2014
Net Worth£178
Cash£22,320
Current Liabilities£79,431

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return29 April 2023 (1 year ago)
Next Return Due13 May 2024 (2 weeks from now)

Charges

27 November 1984Delivered on: 11 December 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 83 high st south east ham. London borough of newham.
Outstanding

Filing History

28 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
17 March 2017Confirmation statement made on 15 March 2017 with updates (7 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
7 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(6 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
16 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(6 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
20 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(6 pages)
26 June 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
18 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (6 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
19 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (6 pages)
18 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
14 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (6 pages)
23 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
29 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
28 April 2010Director's details changed for Glyndwr John Evans on 1 March 2010 (2 pages)
28 April 2010Director's details changed for Elwyn James Evans on 1 March 2010 (2 pages)
28 April 2010Director's details changed for Glyndwr John Evans on 1 March 2010 (2 pages)
28 April 2010Director's details changed for Lloyd William Evans on 1 March 2010 (2 pages)
28 April 2010Director's details changed for Elwyn James Evans on 1 March 2010 (2 pages)
28 April 2010Director's details changed for Lloyd William Evans on 1 March 2010 (2 pages)
12 May 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
7 May 2009Return made up to 15/03/09; full list of members (4 pages)
18 June 2008Return made up to 15/03/08; full list of members (4 pages)
12 May 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
30 March 2007Return made up to 15/03/07; full list of members (8 pages)
23 March 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
31 August 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
9 May 2006Return made up to 15/03/06; full list of members (8 pages)
3 June 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
11 May 2005Return made up to 15/03/05; full list of members (8 pages)
10 November 2004Return made up to 15/03/04; full list of members (8 pages)
12 August 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
10 June 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
20 May 2003Return made up to 15/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 September 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
24 April 2002Return made up to 15/03/02; full list of members (8 pages)
8 August 2001Total exemption full accounts made up to 31 October 2000 (8 pages)
6 June 2001Return made up to 15/03/01; full list of members
  • 363(287) ‐ Registered office changed on 06/06/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 July 2000Full accounts made up to 31 October 1999 (8 pages)
27 March 2000Return made up to 15/03/00; full list of members (8 pages)
1 July 1999Full accounts made up to 31 October 1998 (7 pages)
26 May 1999Return made up to 15/03/99; no change of members (4 pages)
21 July 1998Full accounts made up to 31 October 1997 (7 pages)
1 September 1997Full accounts made up to 31 October 1996 (7 pages)
15 May 1997Return made up to 15/03/97; no change of members (4 pages)
3 April 1996Full accounts made up to 31 October 1995 (7 pages)
27 March 1996Return made up to 15/03/96; no change of members (4 pages)
1 September 1995Full accounts made up to 31 October 1994 (7 pages)
11 April 1995Return made up to 15/03/95; full list of members (8 pages)
31 August 1973Company name changed\certificate issued on 31/08/73 (2 pages)
13 June 1973Incorporation (13 pages)