Company NameLee Charteris Associates Limited
Company StatusDissolved
Company Number03486199
CategoryPrivate Limited Company
Incorporation Date19 December 1997(26 years, 3 months ago)
Dissolution Date17 October 2023 (5 months, 1 week ago)

Business Activity

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

Directors

Director NameMr Lee Howard Charteris
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 December 1997(same day as company formation)
RoleProduction Manager
Country of ResidenceEngland
Correspondence Address10 Marco Road
London
W6 0PN
Secretary NameSarah Matheson
NationalityBritish
StatusResigned
Appointed19 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address10 Marco Road
London
W6 0PN
Secretary NameGemma Anne Marie Dempsey
NationalityBritish
StatusResigned
Appointed20 December 2001(4 years after company formation)
Appointment Duration3 years, 10 months (resigned 31 October 2005)
RoleCompany Director
Correspondence Address10 Marco Road
London
W6 0PN
Secretary NamePamela Jean Charteris
NationalityBritish
StatusResigned
Appointed01 December 2005(7 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 May 2010)
RoleRetired
Correspondence Address14 Pinewood Close
Kidderminster
Worcestershire
DY11 5JJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 December 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 December 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSuite 15
19-21 Crawford Street
London
W1H 1PJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

2 at £1Lee Howard Charteris
100.00%
Ordinary

Financials

Year2014
Net Worth-£44,257
Cash£1,565
Current Liabilities£46,970

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

29 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
4 February 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-21
  • GBP 2
(3 pages)
18 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-18
  • GBP 2
(3 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (3 pages)
2 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (3 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
10 January 2011Registered office address changed from Suite 15 19-21 Crawford Street London W1H 1PJ on 10 January 2011 (1 page)
10 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (3 pages)
9 January 2011Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
30 May 2010Termination of appointment of Pamela Charteris as a secretary (1 page)
7 January 2010Director's details changed for Lee Howard Charteris on 19 December 2009 (2 pages)
7 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
7 January 2010Registered office address changed from Suite 15 19-21 Crawford Street London W1H 1PJ on 7 January 2010 (1 page)
7 January 2010Registered office address changed from Suite 15 19-21 Crawford Street London W1H 1PJ on 7 January 2010 (1 page)
10 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
16 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
8 January 2009Return made up to 19/12/08; full list of members (3 pages)
15 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
21 January 2008Return made up to 19/12/07; full list of members (2 pages)
3 February 2007Accounts for a dormant company made up to 30 April 2006 (3 pages)
3 February 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 January 2007Registered office changed on 08/01/07 from: suite 15 78 marylebone high street london W1U 5AP (1 page)
8 January 2007Return made up to 19/12/06; full list of members (6 pages)
26 May 2006New secretary appointed (2 pages)
26 May 2006Return made up to 19/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 January 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 January 2006Accounts for a dormant company made up to 30 April 2005 (3 pages)
9 January 2006Secretary resigned (1 page)
5 January 2005Accounts for a dormant company made up to 30 April 2004 (3 pages)
5 January 2005Return made up to 19/12/04; full list of members (6 pages)
5 January 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 January 2004Return made up to 19/12/03; full list of members (6 pages)
23 January 2004Accounts for a dormant company made up to 30 April 2003 (3 pages)
23 January 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 February 2003Accounts for a dormant company made up to 30 April 2002 (3 pages)
17 February 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 December 2002Return made up to 19/12/02; full list of members (6 pages)
4 October 2002Secretary resigned (1 page)
4 October 2002New secretary appointed (1 page)
26 February 2002Registered office changed on 26/02/02 from: suite 15 78 marylebone high street london W1U 5PA (1 page)
25 February 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 February 2002Accounts for a dormant company made up to 30 April 2001 (3 pages)
25 February 2002Return made up to 19/12/01; full list of members
  • 363(287) ‐ Registered office changed on 25/02/02
(6 pages)
13 April 2001Return made up to 19/12/00; full list of members
  • 363(287) ‐ Registered office changed on 13/04/01
(6 pages)
15 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 March 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
24 December 1999Return made up to 19/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 November 1999Accounts for a dormant company made up to 30 April 1999 (2 pages)
20 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 December 1998Return made up to 19/12/98; full list of members (6 pages)
26 November 1998Accounting reference date extended from 31/12/98 to 30/04/99 (1 page)
22 April 1998Registered office changed on 22/04/98 from: pendragon house 65 london road st albans hertfordshire AL1 1LJ (1 page)
29 January 1998Director resigned (1 page)
29 January 1998New director appointed (2 pages)
29 January 1998Registered office changed on 29/01/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
29 January 1998Secretary resigned (1 page)
29 January 1998New secretary appointed (2 pages)
19 December 1997Incorporation (19 pages)