Company NameLee Associates (Secretaries) Limited
Company StatusDissolved
Company Number03979412
CategoryPrivate Limited Company
Incorporation Date25 April 2000(24 years ago)
Dissolution Date4 October 2022 (1 year, 6 months ago)
Previous NameConsort Chauffeur Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMr Robert Ian Husband
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2009(9 years, 3 months after company formation)
Appointment Duration13 years, 2 months (closed 04 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
Secretary NameMr Robert Husband
StatusClosed
Appointed26 April 2012(12 years after company formation)
Appointment Duration10 years, 5 months (closed 04 October 2022)
RoleCompany Director
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
Director NameMr Neil Robert Stammers
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2013(12 years, 10 months after company formation)
Appointment Duration9 years, 7 months (closed 04 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
Director NameMr Neil Robert Stammers
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2004(4 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 25 April 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOak Lodge
Upper Ham Road
Richmond
Surrey
TW10 5LA
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed25 April 2000(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed25 April 2000(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websiteleeassociates.co.uk

Location

Registered AddressNew Derwent House
69-73 Theobalds Road
London
WC1X 8TA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Neil Stammers
50.00%
Ordinary
1 at £1Robert Husband
50.00%
Ordinary

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

2 May 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
2 May 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
9 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
9 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(4 pages)
9 May 2016Secretary's details changed for Mr Robert Husband on 1 April 2016 (1 page)
18 April 2016Director's details changed for Mr Robert Ian Husband on 1 April 2016 (2 pages)
1 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
1 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(5 pages)
1 May 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
30 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(5 pages)
9 May 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
9 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
28 February 2013Termination of appointment of Aa Company Services Limited as a secretary (1 page)
28 February 2013Appointment of Mr Robert Husband as a secretary (2 pages)
27 February 2013Appointment of Mr Neil Robert Stammers as a director (2 pages)
15 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
1 May 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
21 March 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
8 June 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
16 February 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
15 February 2011Registered office address changed from 5 Southampton Place London WC1A 2DA on 15 February 2011 (1 page)
26 April 2010Secretary's details changed for Aa Company Services Limited on 25 April 2010 (2 pages)
26 April 2010Termination of appointment of Buyview Ltd as a director (1 page)
26 April 2010Termination of appointment of Buyview Ltd as a director (1 page)
26 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
19 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
29 July 2009Director appointed mr robert husband (1 page)
8 June 2009Return made up to 25/04/09; full list of members (3 pages)
5 January 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
7 May 2008Appointment terminated director neil stammers (1 page)
7 May 2008Return made up to 25/04/08; full list of members (3 pages)
4 March 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
20 June 2007Return made up to 25/04/07; full list of members (2 pages)
20 March 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
19 March 2007Accounts for a dormant company made up to 30 April 2005 (2 pages)
5 May 2006Return made up to 25/04/06; full list of members (2 pages)
3 May 2005Return made up to 25/04/05; full list of members (2 pages)
30 November 2004New director appointed (2 pages)
25 November 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
17 April 2004Return made up to 25/04/04; full list of members (5 pages)
1 April 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
28 June 2003Return made up to 25/04/03; full list of members (6 pages)
4 February 2003Total exemption full accounts made up to 30 April 2002 (7 pages)
31 July 2002Return made up to 25/04/02; full list of members (5 pages)
14 February 2002Total exemption full accounts made up to 30 April 2001 (6 pages)
23 August 2001Return made up to 25/04/01; full list of members (6 pages)
28 March 2001Registered office changed on 28/03/01 from: 1ST floor offices 8 stamford hill, london N16 6XZ (1 page)
14 March 2001Company name changed consort chauffeur company limite d\certificate issued on 14/03/01 (2 pages)
25 April 2000Incorporation (12 pages)