Company NameK.D.Lee(Castings)Limited
Company StatusDissolved
Company Number00513196
CategoryPrivate Limited Company
Incorporation Date12 November 1952(71 years, 6 months ago)
Dissolution Date9 August 2022 (1 year, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameJanice Helen Bull
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2001(48 years, 6 months after company formation)
Appointment Duration21 years, 2 months (closed 09 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bolt Court
3rd Floor
London
EC4A 3DQ
Director NameChristopher John Bell
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2002(49 years, 11 months after company formation)
Appointment Duration19 years, 10 months (closed 09 August 2022)
RoleSolicitor, Retired
Country of ResidenceEngland
Correspondence Address10 Bolt Court
3rd Floor
London
EC4A 3DQ
Secretary NameJanice Helen Bull
NationalityBritish
StatusClosed
Appointed27 September 2002(49 years, 11 months after company formation)
Appointment Duration19 years, 10 months (closed 09 August 2022)
RoleCompany Director
Correspondence Address10 Bolt Court
3rd Floor
London
EC4A 3DQ
Director NameMrs Joan Helen Lee
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(39 years, 1 month after company formation)
Appointment Duration10 years, 10 months (resigned 28 October 2002)
RoleCompany Director
Correspondence AddressHollytree House Warren Road
Kingston Upon Thames
Surrey
KT2 7HN
Director NameMr Kenneth Douglas Lee
Date of BirthOctober 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(39 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 15 May 1994)
RoleCompany Director
Correspondence AddressHollytree House Warren Road
Kingston Upon Thames
Surrey
KT2 7HN
Secretary NameMrs Joan Helen Lee
NationalityBritish
StatusResigned
Appointed14 December 1991(39 years, 1 month after company formation)
Appointment Duration10 years, 9 months (resigned 27 September 2002)
RoleCompany Director
Correspondence AddressHollytree House Warren Road
Kingston Upon Thames
Surrey
KT2 7HN
Director NameSir Michael Holt
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1994(41 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 27 November 2002)
RoleChartered Accountant
Correspondence AddressThe Tower House
Bildeston
Suffolk
IP7 7ER

Location

Registered Address10 Bolt Court
3rd Floor
London
EC4A 3DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

301 at £1K.d. Lee (Properties) LTD
99.67%
Ordinary
1 at £1Mrs Joan Helen Lee
0.33%
Ordinary

Financials

Year2014
Net Worth£731,343
Cash£171,941
Current Liabilities£21,978

Accounts

Latest Accounts25 March 2021 (3 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End25 March

Filing History

15 November 2017Total exemption full accounts made up to 25 March 2017 (10 pages)
8 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
1 September 2016Total exemption small company accounts made up to 25 March 2016 (5 pages)
15 December 2015Registered office address changed from C/O Steele Robertson Goddard 28 Ely Place London EC1N 6AA to C/O Srg Llp 28 Ely Place London EC1N 6AA on 15 December 2015 (1 page)
15 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 302
(4 pages)
1 July 2015Total exemption small company accounts made up to 25 March 2015 (5 pages)
19 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 302
(4 pages)
19 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 302
(4 pages)
5 December 2014Total exemption small company accounts made up to 25 March 2014 (5 pages)
3 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 302
(4 pages)
3 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 302
(4 pages)
2 October 2013Total exemption small company accounts made up to 25 March 2013 (4 pages)
17 December 2012Total exemption small company accounts made up to 25 March 2012 (6 pages)
10 December 2012Director's details changed for Christopher John Bell on 2 December 2012 (2 pages)
10 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
10 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
10 December 2012Director's details changed for Christopher John Bell on 2 December 2012 (2 pages)
28 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
28 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
10 November 2011Total exemption small company accounts made up to 25 March 2011 (6 pages)
13 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (3 pages)
13 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (3 pages)
23 November 2010Total exemption small company accounts made up to 25 March 2010 (6 pages)
12 February 2010Director's details changed for Janice Helen Bull on 12 February 2010 (2 pages)
12 February 2010Secretary's details changed for Janice Helen Bull on 12 February 2010 (1 page)
12 February 2010Director's details changed for Christopher John Bell on 12 February 2010 (2 pages)
7 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
7 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
29 July 2009Total exemption small company accounts made up to 25 March 2009 (6 pages)
20 January 2009Total exemption small company accounts made up to 25 March 2008 (6 pages)
15 December 2008Return made up to 03/12/08; full list of members (4 pages)
21 April 2008Return made up to 03/12/07; full list of members (4 pages)
8 January 2008Total exemption small company accounts made up to 25 March 2007 (5 pages)
24 March 2007Return made up to 03/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 2007Total exemption small company accounts made up to 25 March 2006 (6 pages)
26 January 2006Accounts for a small company made up to 25 March 2005 (8 pages)
23 December 2005Return made up to 03/12/05; full list of members (7 pages)
30 August 2005Registered office changed on 30/08/05 from: steele roberson goddard 2 saint johns place, saint johns square, london EC1M 4NP (1 page)
30 December 2004Return made up to 03/12/04; full list of members
  • 363(287) ‐ Registered office changed on 30/12/04
(7 pages)
11 December 2004Accounts for a small company made up to 25 March 2004 (6 pages)
20 January 2004Accounts for a small company made up to 25 March 2003 (6 pages)
22 December 2003Return made up to 03/12/03; full list of members (7 pages)
13 March 2003Return made up to 14/12/02; full list of members (8 pages)
19 February 2003Director resigned (1 page)
20 January 2003Accounts for a small company made up to 25 March 2002 (6 pages)
4 December 2002Director resigned (1 page)
21 October 2002New secretary appointed (2 pages)
14 October 2002New director appointed (3 pages)
14 October 2002Secretary resigned (1 page)
11 January 2002Accounts for a small company made up to 25 March 2001 (6 pages)
18 December 2001Return made up to 14/12/01; full list of members (7 pages)
15 June 2001New director appointed (2 pages)
16 January 2001Return made up to 14/12/00; full list of members (6 pages)
12 January 2001Accounts for a small company made up to 25 March 2000 (6 pages)
29 January 2000Return made up to 14/12/99; no change of members
  • 363(287) ‐ Registered office changed on 29/01/00
(6 pages)
7 December 1999Accounts for a small company made up to 25 March 1999 (6 pages)
21 January 1999Accounts for a small company made up to 25 March 1998 (6 pages)
11 January 1999Return made up to 14/12/98; no change of members (4 pages)
29 January 1998Return made up to 14/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 January 1998Accounts for a small company made up to 25 March 1997 (8 pages)
19 January 1997Return made up to 14/12/96; no change of members (4 pages)
16 December 1996Accounts for a small company made up to 25 March 1996 (6 pages)
8 January 1996Accounts for a small company made up to 25 March 1995 (6 pages)
20 December 1995Return made up to 14/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)