Centre, Pindar Road
Hoddesdon
Herts
EN11 0FF
Secretary Name | Nicholas Oliver Haughey |
---|---|
Status | Current |
Appointed | 16 March 2015(17 years, 7 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Correspondence Address | Unit 28 Hoddesdon Industrial Centre, Pindar Road Hoddesdon Herts EN11 0FF |
Director Name | Mrs Jayne Lee |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 28 Hoddesdon Industrial Centre, Pindar Road Hoddesdon Herts EN11 0FF |
Secretary Name | Mr Colin James Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 28 Hoddesdon Industrial Centre, Pindar Road Hoddesdon Herts EN11 0FF |
Director Name | Mr Colin James Lee |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2000(2 years, 7 months after company formation) |
Appointment Duration | 15 years (resigned 16 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 28 Hoddesdon Industrial Centre, Pindar Road Hoddesdon Herts EN11 0FF |
Director Name | Sean Cornelius Peter Grundy |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(14 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 28 February 2020) |
Role | Courier And Transport Services |
Country of Residence | England |
Correspondence Address | Unit 28 Hoddesdon Industrial Centre Pindar Road Hoddesdon Hertfordshire EN11 0FF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | leecouriers.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01992 444125 |
Telephone region | Lea Valley |
Registered Address | Unit 28 Hoddesdon Industrial Centre, Pindar Road Hoddesdon Herts EN11 0FF |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
100 at £1 | N & Dh Investments Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £727,649 |
Cash | £696,675 |
Current Liabilities | £92,739 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 11 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 25 August 2024 (4 months, 4 weeks from now) |
15 February 2005 | Delivered on: 18 February 2005 Satisfied on: 6 February 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
31 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
---|---|
8 November 2016 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
18 August 2016 | Confirmation statement made on 11 August 2016 with updates (6 pages) |
9 May 2016 | Total exemption full accounts made up to 31 August 2015 (10 pages) |
24 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
1 May 2015 | Appointment of Nicholas Oliver Haughey as a director on 16 March 2015 (3 pages) |
21 April 2015 | Termination of appointment of Colin James Lee as a secretary on 16 March 2015 (2 pages) |
21 April 2015 | Termination of appointment of Colin James Lee as a director on 16 March 2015 (2 pages) |
21 April 2015 | Termination of appointment of Jayne Lee as a director on 16 March 2015 (2 pages) |
20 April 2015 | Appointment of Nicholas Oliver Haughey as a secretary on 16 March 2015 (3 pages) |
25 November 2014 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
19 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
5 November 2013 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
16 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
18 October 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
16 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
7 September 2011 | Appointment of Sean Cornelius Peter Grundy as a director (3 pages) |
17 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (3 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
19 August 2010 | Director's details changed for Mrs Jayne Lee on 1 October 2009 (2 pages) |
19 August 2010 | Director's details changed for Mr Colin James Lee on 1 October 2009 (2 pages) |
19 August 2010 | Secretary's details changed for Mr Colin James Lee on 1 October 2009 (1 page) |
19 August 2010 | Secretary's details changed for Mr Colin James Lee on 1 October 2009 (1 page) |
19 August 2010 | Director's details changed for Mrs Jayne Lee on 1 October 2009 (2 pages) |
19 August 2010 | Director's details changed for Mr Colin James Lee on 1 October 2009 (2 pages) |
19 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (3 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
18 August 2009 | Return made up to 11/08/09; full list of members (4 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
2 September 2008 | Return made up to 11/08/08; full list of members (4 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
18 September 2007 | Return made up to 11/08/07; full list of members (2 pages) |
1 March 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
7 September 2006 | Return made up to 11/08/06; full list of members (2 pages) |
7 September 2006 | Registered office changed on 07/09/06 from: 15 the maltings stanstead abbotts hertfordshire SG12 8HG (1 page) |
27 February 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
23 August 2005 | Return made up to 11/08/05; full list of members (2 pages) |
17 May 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
18 February 2005 | Particulars of mortgage/charge (3 pages) |
17 September 2004 | Return made up to 11/08/04; full list of members (7 pages) |
12 May 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
20 August 2003 | Return made up to 11/08/03; full list of members (7 pages) |
21 March 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
28 August 2002 | Return made up to 11/08/02; full list of members
|
8 July 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
17 May 2002 | Registered office changed on 17/05/02 from: springfield house 99/101 crossbrook street, waltham cross hertfordshire EN8 8JR (1 page) |
30 August 2001 | Return made up to 11/08/01; full list of members (6 pages) |
20 April 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
15 August 2000 | Return made up to 11/08/00; full list of members (6 pages) |
30 March 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
30 March 2000 | New director appointed (2 pages) |
18 August 1999 | Return made up to 11/08/99; no change of members
|
22 December 1998 | Accounts for a small company made up to 31 August 1998 (5 pages) |
22 October 1998 | Ad 11/08/97--------- £ si 98@1 (2 pages) |
20 October 1998 | Return made up to 11/08/98; full list of members
|
27 August 1997 | Secretary resigned (1 page) |
27 August 1997 | New secretary appointed (2 pages) |
27 August 1997 | Director resigned (1 page) |
27 August 1997 | New director appointed (2 pages) |
11 August 1997 | Incorporation (17 pages) |