Company NameLee Engineering & Construction Co. Ltd
Company StatusDissolved
Company Number04032327
CategoryPrivate Limited Company
Incorporation Date12 July 2000(23 years, 9 months ago)
Dissolution Date9 October 2018 (5 years, 6 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Leemon Ikpea
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAfrican
StatusClosed
Appointed20 July 2000(1 week, 1 day after company formation)
Appointment Duration18 years, 2 months (closed 09 October 2018)
RoleCompany Director
Country of ResidenceNigeria
Correspondence Address38 Windermere Road
London
SW15 3QP
Director NameLeemon Ikpea (Jr)
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityAfrican
StatusClosed
Appointed20 July 2000(1 week, 1 day after company formation)
Appointment Duration18 years, 2 months (closed 09 October 2018)
RoleCompany Director
Country of ResidenceNigeria
Correspondence Address38 Windermere Road
London
SW15 3QP
Secretary NameMs Augusta Ikpea
NationalityBritish
StatusClosed
Appointed20 July 2000(1 week, 1 day after company formation)
Appointment Duration18 years, 2 months (closed 09 October 2018)
RoleCompany Director
Country of ResidenceNigeria
Correspondence Address38 Windermere Road
London
SW15 3QP
Director NameJoesphine Ikpea
Date of BirthAugust 1986 (Born 37 years ago)
NationalityNigerian
StatusClosed
Appointed18 June 2008(7 years, 11 months after company formation)
Appointment Duration10 years, 3 months (closed 09 October 2018)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address35 Gillquart Way
Coventry
West Midlands
CV1 2UE
Director NameMs Augusta Ikpea
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2002(1 year, 10 months after company formation)
Appointment Duration16 years, 1 month (resigned 21 June 2018)
RoleCompany Director
Country of ResidenceNigeria
Correspondence Address48 Selwyn Road
Plaistow
London
E13 0PY
Director NameIhinosen Gina Ikpea
Date of BirthAugust 1984 (Born 39 years ago)
NationalityNigerian
StatusResigned
Appointed18 June 2008(7 years, 11 months after company formation)
Appointment Duration10 years (resigned 21 June 2018)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address35 Gillquart Way
Coventry
West Midlands
CV1 2UE
Director NameEhis Ikpea
Date of BirthOctober 1987 (Born 36 years ago)
NationalityNigerian
StatusResigned
Appointed15 May 2009(8 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 21 June 2018)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address53 Bingley Court
Canterbury
Kent
CT1 2SW
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed12 July 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed12 July 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitelee-engineering.net
Email address[email protected]
Telephone07 084166957
Telephone regionMobile

Location

Registered Address13 Stewart House
56 Longbidge Road
Barking
Essex
IG11 8RW
RegionLondon
ConstituencyBarking
CountyGreater London
WardAbbey
Built Up AreaGreater London

Shareholders

750 at £1Leemon Ikpea
75.00%
Ordinary
30 at £1Augusta Ikpea
3.00%
Ordinary
30 at £1Cynthia Ikpea
3.00%
Ordinary
30 at £1Ehis Ikpea
3.00%
Ordinary
30 at £1Gina Ihinosen Ikpea
3.00%
Ordinary
30 at £1Josephine Ikpea
3.00%
Ordinary
100 at £1Leemon Ikpea Jnr
10.00%
Ordinary

Financials

Year2014
Net Worth-£8,500
Cash£2,954
Current Liabilities£11,454

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

16 August 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
15 July 2017Registered office address changed from 107 Trocoll House C/O Kino & Co Wakering Road Barking Essex IG11 8PD to 13 Stewart House 56 Longbidge Road Barking Essex IG11 8RW on 15 July 2017 (1 page)
30 May 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
31 August 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-29
  • GBP 1,000
(10 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
15 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1,000
(10 pages)
8 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
15 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(10 pages)
4 July 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
20 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (10 pages)
19 July 2012Director's details changed for Ms Augusta Ikpea on 30 April 2012 (2 pages)
19 July 2012Director's details changed for Leemon Ikpea on 30 April 2012 (3 pages)
19 July 2012Director's details changed for Leemon Ikpea (Jr) on 30 April 2012 (2 pages)
19 July 2012Secretary's details changed for Ms Augusta Ikpea on 30 April 2012 (2 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
23 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (10 pages)
23 August 2011Secretary's details changed for Augusta Ikpea on 3 March 2011 (1 page)
23 August 2011Secretary's details changed for Augusta Ikpea on 3 March 2011 (1 page)
28 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
14 July 2010Director's details changed for Joesphine Ikpea on 12 July 2010 (2 pages)
14 July 2010Director's details changed for Leemon Ikpea (Jr) on 12 July 2010 (2 pages)
14 July 2010Director's details changed for Ihinosen Gina Ikpea on 12 July 2010 (2 pages)
14 July 2010Director's details changed for Leemon Ikpea on 12 July 2010 (2 pages)
14 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (8 pages)
14 July 2010Director's details changed for Augusta Ikpea on 12 July 2010 (2 pages)
14 July 2010Director's details changed for Ehis Ikpea on 12 July 2010 (2 pages)
8 March 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
15 July 2009Return made up to 12/07/09; full list of members (6 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
28 May 2009Director appointed ehis ikpea (2 pages)
18 December 2008Return made up to 12/07/08; full list of members (6 pages)
11 December 2008Registered office changed on 11/12/2008 from 113A trocoll house wakering road barking essex IG11 8PD (1 page)
11 December 2008Return made up to 12/07/07; full list of members (5 pages)
30 June 2008Director appointed ihinosen gina ikpea (2 pages)
30 June 2008Director appointed joesphine ikpea (2 pages)
12 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
16 August 2006Return made up to 12/07/06; full list of members (4 pages)
20 March 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
7 September 2005Return made up to 12/07/05; no change of members
  • 363(287) ‐ Registered office changed on 07/09/05
(7 pages)
14 April 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
24 August 2004Return made up to 12/07/04; no change of members (7 pages)
1 June 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
21 September 2003Return made up to 12/07/03; full list of members (7 pages)
29 April 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
26 July 2002Return made up to 12/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 July 2002Nc inc already adjusted 10/07/02 (1 page)
19 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 July 2002Ad 11/07/02--------- £ si 998@1=998 £ ic 2/1000 (3 pages)
29 May 2002Registered office changed on 29/05/02 from: 499 kingsland road london E8 4AU (1 page)
29 May 2002New director appointed (1 page)
23 November 2001Accounts for a dormant company made up to 31 July 2001 (1 page)
17 October 2001Registered office changed on 17/10/01 from: 37 chipstead gardens london NW2 6EL (1 page)
18 September 2001Return made up to 12/07/01; full list of members (6 pages)
9 August 2000New secretary appointed (2 pages)
9 August 2000New director appointed (2 pages)
9 August 2000New director appointed (2 pages)
9 August 2000Registered office changed on 09/08/00 from: 37 chipstead gardens london NW2 6EL (1 page)
24 July 2000Registered office changed on 24/07/00 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
14 July 2000Secretary resigned (2 pages)
14 July 2000Director resigned (1 page)
12 July 2000Incorporation (16 pages)