Advanced company searchLink opens in new window

S LEE & SONS LIMITED

Company number 06553037

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 May 2024 DISS40 Compulsory strike-off action has been discontinued
07 May 2024 AD02 Register inspection address has been changed from C/O Azets Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to L19 South Fens Business Centre Fenton Way Chatteris Cambridgeshire PE16 6TT
07 May 2024 GAZ1 First Gazette notice for compulsory strike-off
04 May 2024 CS01 Confirmation statement made on 16 February 2024 with no updates
31 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
20 Apr 2023 CS01 Confirmation statement made on 16 February 2023 with updates
31 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
16 Feb 2022 CS01 Confirmation statement made on 16 February 2022 with updates
25 Nov 2021 MR01 Registration of charge 065530370001, created on 25 November 2021
09 Nov 2021 CH01 Director's details changed for Mr Shane Darren Lee on 9 November 2021
18 Aug 2021 AA Total exemption full accounts made up to 31 January 2021
01 Jul 2021 CH03 Secretary's details changed for Ms Beverley Jane Lee on 30 June 2021
01 Jul 2021 CH01 Director's details changed for Ms Beverley Jane Lee on 30 June 2021
18 Feb 2021 AD02 Register inspection address has been changed from C/O Wilkins Kennedy Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to C/O Azets Lulworth Close Chandlers Ford Hampshire SO53 3TL
16 Feb 2021 CS01 Confirmation statement made on 16 February 2021 with updates
13 Aug 2020 AA Total exemption full accounts made up to 31 January 2020
17 Feb 2020 CS01 Confirmation statement made on 16 February 2020 with no updates
06 Feb 2020 AD02 Register inspection address has been changed from C/O Wilkins Kennedy Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to C/O Wilkins Kennedy Lulworth Close Chandlers Ford Hampshire SO53 3TL
08 Aug 2019 AA Total exemption full accounts made up to 31 January 2019
19 Jul 2019 CH03 Secretary's details changed for Ms Beverley Jayne Rees on 11 June 2019
19 Jul 2019 CH01 Director's details changed for Ms Beverley Jayne Rees on 11 June 2019
11 Jun 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jun 2019 SH08 Change of share class name or designation
25 Feb 2019 AD02 Register inspection address has been changed from C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to C/O Wilkins Kennedy Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL
22 Feb 2019 CS01 Confirmation statement made on 16 February 2019 with updates