Advanced company searchLink opens in new window

LEE WELLS AUTO BODIES LTD

Company number 05445016

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)
05 Jun 2024 CS01 Confirmation statement made on 4 June 2024 with no updates
11 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
05 Jun 2023 CS01 Confirmation statement made on 4 June 2023 with no updates
07 Jun 2022 CS01 Confirmation statement made on 4 June 2022 with no updates
27 Apr 2022 AA Micro company accounts made up to 31 March 2022
06 Sep 2021 AA Micro company accounts made up to 31 March 2021
08 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with no updates
05 Mar 2021 AA Micro company accounts made up to 31 March 2020
17 Nov 2020 AA01 Previous accounting period shortened from 5 June 2020 to 31 March 2020
03 Nov 2020 AD01 Registered office address changed from PO Box Suite 7 Suite 7 Rothley House Coalville Business Park Jackson Street Coalville Leicestershire LE67 3NR England to 113-115 Belvoir Road Coalville LE67 3PH on 3 November 2020
29 Jul 2020 CS01 Confirmation statement made on 4 June 2020 with no updates
13 Mar 2020 AAMD Amended micro company accounts made up to 31 March 2019
25 Feb 2020 AA Micro company accounts made up to 31 March 2019
19 Feb 2020 AA01 Current accounting period extended from 31 March 2020 to 5 June 2020
16 Jul 2019 AD01 Registered office address changed from 123 Edward Avenue Leicester LE3 2PE England to PO Box Suite 7 Suite 7 Rothley House Coalville Business Park Jackson Street Coalville Leicestershire LE67 3NR on 16 July 2019
04 Jun 2019 CS01 Confirmation statement made on 4 June 2019 with updates
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
05 Oct 2018 AD01 Registered office address changed from C/O Suit 3.1 C 39 the Parade Oadby Leicester Leic LE2 5BB to 123 Edward Avenue Leicester LE3 2PE on 5 October 2018
07 Jun 2018 CS01 Confirmation statement made on 7 June 2018 with updates
14 Aug 2017 AA Micro company accounts made up to 31 March 2017
07 Jun 2017 CS01 Confirmation statement made on 7 June 2017 with updates
08 Mar 2017 CH01 Director's details changed for Mr Lee Wells on 8 March 2017
08 Nov 2016 AA Micro company accounts made up to 31 March 2016
15 Jun 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
20 May 2016 AR01 Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100