Ilecs Limited

DataGardener
live
Small

Ilecs Limited

04137088Private Limited With Share Capital

The Old Mistley Clinic New Road, Mistley, Manningtree, CO111ER
Incorporated

08/01/2001

Company Age

25 years

Directors

6

Employees

38

SIC Code

82990

Risk

very low risk

Company Overview

Registration, classification & business activity

Ilecs Limited (04137088) is a private limited with share capital incorporated on 08/01/2001 (25 years old) and registered in manningtree, CO111ER. The company operates under SIC code 82990 - other business support service activities n.e.c..

We are ilecs; an independent consultancy involved in all aspects of the lift and escalator industry. our comprehensive knowledge of the industry enables us to provide expert advice, clarity and understanding to clients across the united kingdom.originally formed in 1991 by three friends, we have exp...

Private Limited With Share Capital
SIC: 82990
Small
Incorporated 08/01/2001
CO111ER
38 employees

Financial Overview

Total Assets

£2.87M

Liabilities

£1.03M

Net Assets

£1.84M

Est. Turnover

£4.29M

AI Estimated
Unreported
Cash

£997.7K

Key Metrics

38

Employees

6

Directors

2

Shareholders

Board of Directors

5

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

100
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-01-2026
Change Person Director Company With Change Date
Category:Officers
Date:15-01-2026
Change Person Director Company With Change Date
Category:Officers
Date:15-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2025
Appoint Person Secretary Company With Name Date
Category:Officers
Date:12-05-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:12-05-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:12-05-2025
Memorandum Articles
Category:Incorporation
Date:21-03-2025
Resolution
Category:Resolution
Date:17-03-2025
Resolution
Category:Resolution
Date:17-03-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-03-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-03-2025
Capital Allotment Shares
Category:Capital
Date:13-03-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-11-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:04-06-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:04-06-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-02-2024
Capital Allotment Shares
Category:Capital
Date:30-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-10-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-10-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:09-05-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-01-2023
Capital Allotment Shares
Category:Capital
Date:23-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-01-2022
Capital Allotment Shares
Category:Capital
Date:23-12-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-12-2021
Change Person Director Company With Change Date
Category:Officers
Date:21-05-2021
Change Person Director Company With Change Date
Category:Officers
Date:17-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-04-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:03-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2020
Capital Allotment Shares
Category:Capital
Date:16-12-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-03-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-01-2019
Capital Allotment Shares
Category:Capital
Date:21-12-2018
Memorandum Articles
Category:Incorporation
Date:11-09-2018
Resolution
Category:Resolution
Date:18-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2017
Capital Allotment Shares
Category:Capital
Date:12-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-01-2017
Capital Allotment Shares
Category:Capital
Date:15-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:13-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:14-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-12-2015
Capital Allotment Shares
Category:Capital
Date:07-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-01-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:27-11-2014
Capital Allotment Shares
Category:Capital
Date:26-11-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-12-2013
Resolution
Category:Resolution
Date:11-10-2013
Appoint Person Director Company With Name
Category:Officers
Date:25-01-2013
Appoint Person Director Company With Name
Category:Officers
Date:25-01-2013
Appoint Person Director Company With Name
Category:Officers
Date:25-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-01-2013
Change Person Director Company With Change Date
Category:Officers
Date:21-01-2013
Capital Allotment Shares
Category:Capital
Date:17-12-2012
Capital Cancellation Shares
Category:Capital
Date:11-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-11-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:19-06-2012
Termination Secretary Company With Name
Category:Officers
Date:19-06-2012
Termination Director Company With Name
Category:Officers
Date:19-06-2012
Capital Return Purchase Own Shares
Category:Capital
Date:24-04-2012
Termination Director Company With Name
Category:Officers
Date:16-04-2012
Termination Director Company With Name
Category:Officers
Date:16-04-2012
Termination Director Company With Name
Category:Officers
Date:03-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2011
Capital Return Purchase Own Shares
Category:Capital
Date:20-12-2011
Resolution
Category:Resolution
Date:25-11-2011
Capital Return Purchase Own Shares
Category:Capital
Date:25-08-2011
Resolution
Category:Resolution
Date:27-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:03-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:27-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:27-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:27-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:27-01-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-11-2009
Legacy
Category:Officers
Date:22-05-2009
Legacy
Category:Officers
Date:16-05-2009
Legacy
Category:Officers
Date:16-05-2009

Risk Assessment

very low risk

International Score

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date22/12/2025
Latest Accounts31/03/2025

Trading Addresses

The Old Mistley Clinic New Road, Mistley, Manningtree, Co11 1Er, CO111ERRegistered

Related Companies

2

Contact

01206392149
info@liftconsultants.co.uk
liftconsultants.co.uk
The Old Mistley Clinic New Road, Mistley, Manningtree, CO111ER