Company NameLee Couriers Ltd
DirectorNicholas Oliver Haughey
Company StatusActive
Company Number03417469
CategoryPrivate Limited Company
Incorporation Date11 August 1997(26 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Nicholas Oliver Haughey
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2015(17 years, 7 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 28 Hoddesdon Industrial
Centre, Pindar Road
Hoddesdon
Herts
EN11 0FF
Secretary NameNicholas Oliver Haughey
StatusCurrent
Appointed16 March 2015(17 years, 7 months after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence AddressUnit 28 Hoddesdon Industrial
Centre, Pindar Road
Hoddesdon
Herts
EN11 0FF
Director NameMrs Jayne Lee
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 28 Hoddesdon Industrial
Centre, Pindar Road
Hoddesdon
Herts
EN11 0FF
Secretary NameMr Colin James Lee
NationalityBritish
StatusResigned
Appointed11 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 28 Hoddesdon Industrial
Centre, Pindar Road
Hoddesdon
Herts
EN11 0FF
Director NameMr Colin James Lee
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2000(2 years, 7 months after company formation)
Appointment Duration15 years (resigned 16 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 28 Hoddesdon Industrial
Centre, Pindar Road
Hoddesdon
Herts
EN11 0FF
Director NameSean Cornelius Peter Grundy
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(14 years after company formation)
Appointment Duration8 years, 6 months (resigned 28 February 2020)
RoleCourier And Transport Services
Country of ResidenceEngland
Correspondence AddressUnit 28 Hoddesdon Industrial Centre Pindar Road
Hoddesdon
Hertfordshire
EN11 0FF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 August 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 August 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteleecouriers.co.uk
Email address[email protected]
Telephone01992 444125
Telephone regionLea Valley

Location

Registered AddressUnit 28 Hoddesdon Industrial
Centre, Pindar Road
Hoddesdon
Herts
EN11 0FF
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London

Shareholders

100 at £1N & Dh Investments Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£727,649
Cash£696,675
Current Liabilities£92,739

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return11 August 2023 (7 months, 2 weeks ago)
Next Return Due25 August 2024 (4 months, 4 weeks from now)

Charges

15 February 2005Delivered 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

Filing History

31 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
8 November 2016Total exemption small company accounts made up to 31 August 2016 (7 pages)
18 August 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
9 May 2016Total exemption full accounts made up to 31 August 2015 (10 pages)
24 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(4 pages)
1 May 2015Appointment of Nicholas Oliver Haughey as a director on 16 March 2015 (3 pages)
21 April 2015Termination of appointment of Colin James Lee as a secretary on 16 March 2015 (2 pages)
21 April 2015Termination of appointment of Colin James Lee as a director on 16 March 2015 (2 pages)
21 April 2015Termination of appointment of Jayne Lee as a director on 16 March 2015 (2 pages)
20 April 2015Appointment of Nicholas Oliver Haughey as a secretary on 16 March 2015 (3 pages)
25 November 2014Total exemption small company accounts made up to 31 August 2014 (8 pages)
19 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(4 pages)
5 November 2013Total exemption small company accounts made up to 31 August 2013 (9 pages)
16 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(4 pages)
18 October 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
16 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
13 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 October 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
7 September 2011Appointment of Sean Cornelius Peter Grundy as a director (3 pages)
17 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (3 pages)
25 October 2010Total exemption small company accounts made up to 31 August 2010 (8 pages)
19 August 2010Director's details changed for Mrs Jayne Lee on 1 October 2009 (2 pages)
19 August 2010Director's details changed for Mr Colin James Lee on 1 October 2009 (2 pages)
19 August 2010Secretary's details changed for Mr Colin James Lee on 1 October 2009 (1 page)
19 August 2010Secretary's details changed for Mr Colin James Lee on 1 October 2009 (1 page)
19 August 2010Director's details changed for Mrs Jayne Lee on 1 October 2009 (2 pages)
19 August 2010Director's details changed for Mr Colin James Lee on 1 October 2009 (2 pages)
19 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (3 pages)
12 October 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
18 August 2009Return made up to 11/08/09; full list of members (4 pages)
14 November 2008Total exemption small company accounts made up to 31 August 2008 (8 pages)
2 September 2008Return made up to 11/08/08; full list of members (4 pages)
25 January 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
18 September 2007Return made up to 11/08/07; full list of members (2 pages)
1 March 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
7 September 2006Return made up to 11/08/06; full list of members (2 pages)
7 September 2006Registered office changed on 07/09/06 from: 15 the maltings stanstead abbotts hertfordshire SG12 8HG (1 page)
27 February 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
23 August 2005Return made up to 11/08/05; full list of members (2 pages)
17 May 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
18 February 2005Particulars of mortgage/charge (3 pages)
17 September 2004Return made up to 11/08/04; full list of members (7 pages)
12 May 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
20 August 2003Return made up to 11/08/03; full list of members (7 pages)
21 March 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
28 August 2002Return made up to 11/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 July 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
17 May 2002Registered office changed on 17/05/02 from: springfield house 99/101 crossbrook street, waltham cross hertfordshire EN8 8JR (1 page)
30 August 2001Return made up to 11/08/01; full list of members (6 pages)
20 April 2001Accounts for a small company made up to 31 August 2000 (5 pages)
15 August 2000Return made up to 11/08/00; full list of members (6 pages)
30 March 2000Accounts for a small company made up to 31 August 1999 (6 pages)
30 March 2000New director appointed (2 pages)
18 August 1999Return made up to 11/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 December 1998Accounts for a small company made up to 31 August 1998 (5 pages)
22 October 1998Ad 11/08/97--------- £ si 98@1 (2 pages)
20 October 1998Return made up to 11/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 August 1997Secretary resigned (1 page)
27 August 1997New secretary appointed (2 pages)
27 August 1997Director resigned (1 page)
27 August 1997New director appointed (2 pages)
11 August 1997Incorporation (17 pages)