Advanced company searchLink opens in new window

RICHARD LEE HOLDINGS LTD

Company number 11891899

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)
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
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
23 Jul 2019 SH01 Statement of capital following an allotment of shares on 30 May 2019
  • GBP 100,001
19 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted