Advanced company searchLink opens in new window

LEE & CO (BELFAST) LIMITED

Company number NI028688

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 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
26 Sep 2016 DS01 Application to strike the company off the register
19 Sep 2016 TM01 Termination of appointment of Mark Francis Milner as a director on 5 September 2016
19 Sep 2016 TM01 Termination of appointment of Roy Arnott as a director on 5 September 2016
29 Feb 2016 AD01 Registered office address changed from C/O Elliott Duffy Garrett Solicitor Royston House 34 Upper Queen St Belfast BT1 6FD to Franklin House 12 Brunswick Street Belfast BT2 7GE on 29 February 2016
23 Feb 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
16 Dec 2015 AA Accounts for a dormant company made up to 30 September 2015
01 Jul 2015 AA Accounts for a dormant company made up to 30 September 2014
18 Jun 2015 AA01 Previous accounting period shortened from 31 December 2014 to 30 September 2014
13 Feb 2015 TM02 Termination of appointment of Robin Pimenta as a secretary on 31 January 2015
13 Feb 2015 AP03 Appointment of David William Callcott as a secretary on 31 January 2015
13 Feb 2015 AP01 Appointment of Mr David William Callcott as a director on 31 January 2015
13 Feb 2015 TM01 Termination of appointment of Robin Pimenta as a director on 31 January 2015
13 Feb 2015 AP01 Appointment of Mr Mark Francis Milner as a director on 31 January 2015
27 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
04 Nov 2014 AA Accounts for a dormant company made up to 31 December 2013
10 Apr 2014 MISC Statement of ceasing to hold office as auditors
03 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
25 Sep 2013 AA Full accounts made up to 31 December 2012
04 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
14 Dec 2012 TM01 Termination of appointment of Stuart Pearce as a director
14 Dec 2012 AP01 Appointment of Robin Pimenta as a director
20 Sep 2012 AA Full accounts made up to 31 December 2011
09 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders