Advanced company searchLink opens in new window

LEE MCDONALD LIMITED

Company number 09078676

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)
21 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jul 2021 SOAS(A) Voluntary strike-off action has been suspended
06 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jun 2021 DS01 Application to strike the company off the register
24 May 2021 CS01 Confirmation statement made on 24 May 2021 with no updates
10 Nov 2020 AA Accounts for a dormant company made up to 30 June 2020
05 Jun 2020 CS01 Confirmation statement made on 5 June 2020 with no updates
13 Aug 2019 AA Micro company accounts made up to 30 June 2019
05 Jun 2019 PSC09 Withdrawal of a person with significant control statement on 5 June 2019
04 Jun 2019 CS01 Confirmation statement made on 4 June 2019 with updates
04 Jun 2019 CS01 Confirmation statement made on 3 June 2019 with updates
21 Sep 2018 AA Micro company accounts made up to 30 June 2018
22 Jun 2018 AD01 Registered office address changed from 4 Pakefield Mews Wavertree Road London SW2 3FA England to 4 Pakefield Mews Wavertree Road London SW2 3FA on 22 June 2018
22 Jun 2018 CS01 Confirmation statement made on 10 June 2018 with no updates
22 Jul 2017 AA Accounts for a dormant company made up to 30 June 2017
22 Jun 2017 CS01 Confirmation statement made on 10 June 2017 with updates
05 Mar 2017 AA Micro company accounts made up to 30 June 2016
14 Jun 2016 AR01 Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 20
13 Jun 2016 AD01 Registered office address changed from C/O Lee Mcdonald Apartment 29 4 Balham Hill Clapham London SW12 9EA to 4 Pakefield Mews Wavertree Road London SW2 3FA on 13 June 2016
08 Mar 2016 AA Total exemption full accounts made up to 30 June 2015
12 Jun 2015 AR01 Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 20
07 Jul 2014 SH01 Statement of capital following an allotment of shares on 1 July 2014
  • GBP 20
05 Jul 2014 SH01 Statement of capital following an allotment of shares on 1 July 2014
  • GBP 20
05 Jul 2014 AP01 Appointment of Mrs Stephanie Mcdonald as a director
10 Jun 2014 NEWINC Incorporation