- Company Overview for RICHARD LEE HOLDINGS LTD (11891899)
- Filing history for RICHARD LEE HOLDINGS LTD (11891899)
- People for RICHARD LEE HOLDINGS LTD (11891899)
- More for RICHARD LEE HOLDINGS LTD (11891899)
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) |
---|---|---|---|
20 Mar 2024 | CS01 | Confirmation statement made on 18 March 2024 with no updates | |
23 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
21 Mar 2023 | CS01 | Confirmation statement made on 18 March 2023 with no updates | |
13 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
28 Mar 2022 | CH01 | Director's details changed for Mr Richard Anthony Lee on 28 March 2022 | |
28 Mar 2022 | PSC04 | Change of details for Mr Richard Lee as a person with significant control on 28 March 2022 | |
21 Mar 2022 | CS01 | Confirmation statement made on 18 March 2022 with no updates | |
21 Sep 2021 | PSC04 | Change of details for Mr Richard Lee as a person with significant control on 1 January 2021 | |
17 Sep 2021 | CH01 | Director's details changed for Mr Richard Anthony Lee on 14 January 2021 | |
17 Sep 2021 | AD01 | Registered office address changed from Flat 4 Royal Connaught Drive Bushey WD23 2RA England to 327 Camp Road St. Albans Hertfordshire AL1 5NZ on 17 September 2021 | |
25 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
19 Mar 2021 | CS01 | Confirmation statement made on 18 March 2021 with no updates | |
19 Mar 2021 | CH01 | Director's details changed for Mr Richard Anthony Lee on 1 January 2021 | |
04 Feb 2021 | PSC04 | Change of details for Mr Richard Lee as a person with significant control on 1 January 2021 | |
15 Sep 2020 | CH01 | Director's details changed for Mr Richard Anthony Lee on 1 September 2020 | |
15 Sep 2020 | PSC04 | Change of details for Mr Richard Lee as a person with significant control on 1 September 2020 | |
15 Sep 2020 | AD01 | Registered office address changed from Flat 6 King Edward House King Edward Place Bushey Hertfordshire WD23 2RG England to Flat 4 Royal Connaught Drive Bushey WD23 2RA on 15 September 2020 | |
03 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
25 Apr 2020 | CS01 | Confirmation statement made on 18 March 2020 with updates | |
06 Apr 2020 | AD01 | Registered office address changed from The Dairy Manor Courtyard Aston Sandford Bucks HP17 8JB England to Flat 6 King Edward House King Edward Place Bushey Hertfordshire WD23 2RG on 6 April 2020 | |
09 Sep 2019 | CH01 | Director's details changed for Mr Richard Lee on 8 September 2019 | |
09 Sep 2019 | PSC04 | Change of details for Mr Richard Lee as a person with significant control on 8 September 2019 | |
25 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
23 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 30 May 2019
|
|
19 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-19
|