London
WC1X 8TA
Secretary Name | Mr Robert Husband |
---|---|
Status | Closed |
Appointed | 26 April 2012(12 years after company formation) |
Appointment Duration | 10 years, 5 months (closed 04 October 2022) |
Role | Company Director |
Correspondence Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
Director Name | Mr Neil Robert Stammers |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2013(12 years, 10 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 04 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
Director Name | Mr Neil Robert Stammers |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2004(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 April 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Oak Lodge Upper Ham Road Richmond Surrey TW10 5LA |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2000(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2000(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Website | leeassociates.co.uk |
---|
Registered Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Neil Stammers 50.00% Ordinary |
---|---|
1 at £1 | Robert Husband 50.00% Ordinary |
Latest Accounts | 30 April 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
2 May 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
---|---|
2 May 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
9 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
9 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Secretary's details changed for Mr Robert Husband on 1 April 2016 (1 page) |
18 April 2016 | Director's details changed for Mr Robert Ian Husband on 1 April 2016 (2 pages) |
1 May 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
1 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
30 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
9 May 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
9 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Termination of appointment of Aa Company Services Limited as a secretary (1 page) |
28 February 2013 | Appointment of Mr Robert Husband as a secretary (2 pages) |
27 February 2013 | Appointment of Mr Neil Robert Stammers as a director (2 pages) |
15 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
21 March 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
8 June 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
15 February 2011 | Registered office address changed from 5 Southampton Place London WC1A 2DA on 15 February 2011 (1 page) |
26 April 2010 | Secretary's details changed for Aa Company Services Limited on 25 April 2010 (2 pages) |
26 April 2010 | Termination of appointment of Buyview Ltd as a director (1 page) |
26 April 2010 | Termination of appointment of Buyview Ltd as a director (1 page) |
26 April 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
29 July 2009 | Director appointed mr robert husband (1 page) |
8 June 2009 | Return made up to 25/04/09; full list of members (3 pages) |
5 January 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
7 May 2008 | Appointment terminated director neil stammers (1 page) |
7 May 2008 | Return made up to 25/04/08; full list of members (3 pages) |
4 March 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
20 June 2007 | Return made up to 25/04/07; full list of members (2 pages) |
20 March 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
19 March 2007 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
5 May 2006 | Return made up to 25/04/06; full list of members (2 pages) |
3 May 2005 | Return made up to 25/04/05; full list of members (2 pages) |
30 November 2004 | New director appointed (2 pages) |
25 November 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
17 April 2004 | Return made up to 25/04/04; full list of members (5 pages) |
1 April 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
28 June 2003 | Return made up to 25/04/03; full list of members (6 pages) |
4 February 2003 | Total exemption full accounts made up to 30 April 2002 (7 pages) |
31 July 2002 | Return made up to 25/04/02; full list of members (5 pages) |
14 February 2002 | Total exemption full accounts made up to 30 April 2001 (6 pages) |
23 August 2001 | Return made up to 25/04/01; full list of members (6 pages) |
28 March 2001 | Registered office changed on 28/03/01 from: 1ST floor offices 8 stamford hill, london N16 6XZ (1 page) |
14 March 2001 | Company name changed consort chauffeur company limite d\certificate issued on 14/03/01 (2 pages) |
25 April 2000 | Incorporation (12 pages) |