Company NameLee Air Conditioning Services Limited
Company StatusActive
Company Number01442861
CategoryPrivate Limited Company
Incorporation Date9 August 1979(44 years, 9 months ago)
Previous NameSpenceturn Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael Steven Kinnear
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2003(23 years, 9 months after company formation)
Appointment Duration21 years
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUnit 8 Spitfire Business Park
1 Hawker Road
Croydon
CR0 4WD
Director NameGary John Lee
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2003(23 years, 9 months after company formation)
Appointment Duration21 years
RoleEngineer
Country of ResidenceEngland
Correspondence AddressOnega House, 112 Main Road
Sidcup
Kent
DA14 6NE
Secretary NameMary Louise Kinnear
NationalityBritish
StatusCurrent
Appointed07 March 2007(27 years, 7 months after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Correspondence AddressUnit 8 Spitfire Business Park
1 Hawker Road
Croydon
CR0 4WD
Director NameNiall Greensmyth
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(41 years, 7 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOnega House 112 Main Road
Sidcup
Kent
DA14 6NE
Director NameColin Horne
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1992(13 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 November 2001)
RoleServices Manager
Correspondence Address47 Heatherside Road
West Ewell
Epsom
Surrey
KT19 9QS
Director NameJohn William Lee
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1992(13 years, 2 months after company formation)
Appointment Duration14 years, 4 months (resigned 07 March 2007)
RoleCompany Director
Correspondence AddressCherrydown Forest Drive
Kingswood
Tadworth
Surrey
KT20 6LP
Secretary NameJohn William Lee
NationalityBritish
StatusResigned
Appointed24 October 1992(13 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 1994)
RoleCompany Director
Correspondence AddressCherrydown Forest Drive
Kingswood
Tadworth
Surrey
KT20 6LP
Secretary NameCarol Lee
NationalityBritish
StatusResigned
Appointed01 May 1994(14 years, 8 months after company formation)
Appointment Duration12 years, 10 months (resigned 07 March 2007)
RoleOffice Manager
Correspondence AddressCherrydown Forest Drive
Kingswood
Tadworth
Surrey
KT20 6LP
Director NameCarol Lee
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(23 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 07 March 2007)
RoleCo Secretary
Correspondence AddressCherrydown Forest Drive
Kingswood
Tadworth
Surrey
KT20 6LP

Contact

Websitewww.leeairconditioning.co.uk
Telephone020 86808926
Telephone regionLondon

Location

Registered AddressOnega House, 112 Main Road
Sidcup
Kent
DA14 6NE
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardLonglands
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500 at £1Gary Lee
50.00%
Ordinary
250 at £1Mary Louise Kinnear
25.00%
Ordinary
250 at £1Michael Steven Kinnear
25.00%
Ordinary

Financials

Year2014
Net Worth£161,777
Cash£348,787
Current Liabilities£439,867

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return3 August 2023 (8 months, 4 weeks ago)
Next Return Due17 August 2024 (3 months, 3 weeks from now)

Charges

10 January 1997Delivered on: 15 January 1997
Satisfied on: 2 September 1998
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

29 November 2017Unaudited abridged accounts made up to 30 April 2017 (14 pages)
3 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
3 November 2017Director's details changed for Gary Lee on 3 November 2017 (2 pages)
3 November 2017Change of details for Gary Lee as a person with significant control on 3 November 2017 (2 pages)
3 November 2017Register inspection address has been changed from Burnhill Business Centre Provident House Burrell Row Beckenham Kent BR3 1AT to 112 Main Road Sidcup DA14 6NE (1 page)
16 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
19 December 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
18 March 2016Director's details changed for Gary Lee on 18 March 2016 (2 pages)
2 November 2015Registered office address changed from Unit 8 Spitfire Business Park 1 Hawker Road Croydon Surrey CR0 4WD to Onega House, 112 Main Road Sidcup Kent DA14 6NE on 2 November 2015 (1 page)
2 November 2015Registered office address changed from Unit 8 Spitfire Business Park 1 Hawker Road Croydon Surrey CR0 4WD to Onega House, 112 Main Road Sidcup Kent DA14 6NE on 2 November 2015 (1 page)
2 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,000
(7 pages)
1 September 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
28 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,000
(7 pages)
2 September 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
24 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1,000
(7 pages)
15 July 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
10 April 2013Registered office address changed from Lee House 3 Lower Road Kenley Surrey CR2 5NH on 10 April 2013 (1 page)
10 April 2013Director's details changed for Gary Lee on 25 March 2013 (2 pages)
26 March 2013Secretary's details changed for Mary Louise Kinnear on 25 March 2013 (2 pages)
25 March 2013Director's details changed for Michael Steven Kinnear on 25 March 2013 (2 pages)
30 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
17 July 2012Total exemption full accounts made up to 30 April 2012 (12 pages)
26 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
21 July 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
4 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
8 July 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
3 November 2009Register inspection address has been changed (1 page)
3 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
3 November 2009Register(s) moved to registered inspection location (1 page)
2 November 2009Director's details changed for Michael Steven Kinnear on 24 October 2009 (2 pages)
2 November 2009Director's details changed for Gary Lee on 24 October 2009 (2 pages)
2 November 2009Secretary's details changed for Mary Louise Kinnear on 24 October 2009 (1 page)
29 June 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
4 November 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
29 October 2008Director's change of particulars / michael kinnear / 24/10/2008 (1 page)
29 October 2008Return made up to 24/10/08; full list of members (4 pages)
24 October 2007Return made up to 24/10/07; full list of members (3 pages)
20 September 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
17 July 2007Secretary resigned;director resigned (1 page)
17 July 2007New secretary appointed (1 page)
17 July 2007Director resigned (1 page)
1 December 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
3 November 2006Return made up to 24/10/06; full list of members (3 pages)
27 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
4 November 2005Director's particulars changed (1 page)
4 November 2005Return made up to 24/10/05; full list of members (3 pages)
4 November 2004Return made up to 24/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 September 2004Full accounts made up to 30 April 2004 (12 pages)
13 November 2003Return made up to 24/10/03; full list of members (8 pages)
20 August 2003Full accounts made up to 30 April 2003 (11 pages)
18 July 2003New director appointed (2 pages)
18 July 2003New director appointed (2 pages)
18 July 2003New director appointed (2 pages)
21 January 2003Return made up to 24/10/02; full list of members (6 pages)
12 September 2002Full accounts made up to 30 April 2002 (10 pages)
21 January 2002Director resigned (1 page)
21 January 2002Full accounts made up to 30 April 2001 (10 pages)
6 November 2001Return made up to 24/10/01; full list of members (6 pages)
14 November 2000Full accounts made up to 30 April 2000 (9 pages)
8 November 2000Return made up to 24/10/00; full list of members (6 pages)
15 February 2000Full accounts made up to 30 April 1999 (9 pages)
3 November 1999Return made up to 24/10/99; full list of members (6 pages)
30 November 1998Full accounts made up to 30 April 1998 (10 pages)
22 October 1998Return made up to 24/10/98; no change of members (4 pages)
2 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
8 January 1998Full accounts made up to 30 April 1997 (11 pages)
29 October 1997Return made up to 24/10/97; full list of members (6 pages)
15 January 1997Particulars of mortgage/charge (3 pages)
22 October 1996Return made up to 24/10/96; no change of members (4 pages)
1 October 1996Full accounts made up to 30 April 1996 (10 pages)
10 October 1995Return made up to 24/10/95; no change of members (4 pages)
23 August 1995Full accounts made up to 30 April 1995 (10 pages)
26 September 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 September 1994Ad 30/04/94--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
4 August 1994Secretary resigned;new secretary appointed (2 pages)
19 December 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
9 August 1979Incorporation (15 pages)