Company NameLee Associates Audit Limited
Company StatusDissolved
Company Number04090167
CategoryPrivate Limited Company
Incorporation Date13 October 2000(23 years, 6 months ago)
Dissolution Date5 April 2022 (2 years ago)
Previous NamesLee Associates Payroll Services Limited and LACA Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Neil Robert Stammers
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2011(10 years, 5 months after company formation)
Appointment Duration11 years (closed 05 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak Lodge Upper Ham Road
Richmond
Surrey
TW10 5LA
Director NameMr Robert Ian Husband
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2013(13 years after company formation)
Appointment Duration8 years, 5 months (closed 05 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Mary's Road Chiltern Road
Amersham
Buckinghamshire
HP6 5PG
Secretary NameLee Associates (Secretaries) Limited (Corporation)
StatusClosed
Appointed13 June 2001(8 months after company formation)
Appointment Duration20 years, 10 months (closed 05 April 2022)
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
Director NameMr Roy Byron Davis
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2002(1 year, 2 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 April 2011)
RoleChartered Account
Country of ResidenceEngland
Correspondence Address6 Gordon Road
Wanstead
London
E11 2RB
Director NameMr Sudhir Rawal
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2002(1 year, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 19 June 2010)
RoleChartered Account
Country of ResidenceEngland
Correspondence AddressAshwirad
25 Alicia Gardens
Kenton
Middlesex
HA3 8JB
Director NameOrlando Sargent
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2002(1 year, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 19 June 2010)
RoleChartered Account
Country of ResidenceWales
Correspondence AddressLlanfadog Uchaf
Elan Valley
Rhayader
Powys
LD6 5HN
Wales
Director NameMr Robert Husband
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2010(9 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Marys Road Chiltern Road
Amersham
Buckinghamshire
HP6 5PG
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed13 October 2000(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed13 October 2000(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Director NameLee Associates Limited (Corporation)
StatusResigned
Appointed13 June 2001(8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 02 January 2002)
Correspondence Address5 Southampton Place
London
WC1A 2DA

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

100 at £1Lee Associates (Business) Advisors LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£55,873
Cash£32,000

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

16 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (5 pages)
17 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(5 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(5 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(5 pages)
21 October 2013Appointment of Mr Robert Ian Husband as a director (2 pages)
21 October 2013Termination of appointment of Robert Husband as a director (1 page)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 October 2011Termination of appointment of Roy Davis as a director (1 page)
14 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
14 October 2011Appointment of Mr Neil Robert Stammers as a director (2 pages)
15 February 2011Secretary's details changed for Lee Associates (Secretaries) Limited on 14 February 2011 (2 pages)
15 February 2011Registered office address changed from 5 Southampton Place London WC1A 2DA on 15 February 2011 (1 page)
11 February 2011Annual return made up to 13 October 2010 with a full list of shareholders (6 pages)
31 January 2011Appointment of Mr Robert Husband as a director (2 pages)
31 January 2011Termination of appointment of Sudhir Rawal as a director (1 page)
31 January 2011Termination of appointment of Orlando Sargent as a director (1 page)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 July 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
28 October 2009Secretary's details changed for Lee Associates (Secretaries) Limited on 13 October 2009 (2 pages)
28 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (6 pages)
19 October 2009Director's details changed for Orlando Sargent on 2 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Sudhir Rawal on 2 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Sudhir Rawal on 2 October 2009 (2 pages)
19 October 2009Director's details changed for Orlando Sargent on 2 October 2009 (2 pages)
19 October 2009Director's details changed for Roy Byron Davis on 13 October 2009 (2 pages)
4 March 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
5 February 2009Return made up to 13/10/08; full list of members (4 pages)
3 November 2008Auditor's resignation (1 page)
13 February 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
12 February 2008Accounts for a dormant company made up to 31 December 2006 (2 pages)
16 October 2007Return made up to 13/10/07; full list of members (3 pages)
16 October 2007Director's particulars changed (1 page)
21 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 November 2006Return made up to 13/10/06; full list of members (3 pages)
16 November 2006Director's particulars changed (1 page)
13 October 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
18 October 2005Return made up to 13/10/05; full list of members (3 pages)
11 August 2005Company name changed laca LIMITED\certificate issued on 11/08/05 (2 pages)
8 August 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
29 November 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
14 October 2004Return made up to 13/10/04; full list of members (7 pages)
3 December 2003Return made up to 22/09/03; full list of members (6 pages)
23 October 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
31 October 2002Return made up to 13/10/02; full list of members (6 pages)
4 October 2002Company name changed lee associates payroll services LIMITED\certificate issued on 04/10/02 (2 pages)
30 September 2002Ad 02/01/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 September 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
20 September 2002New director appointed (2 pages)
20 September 2002Director resigned (1 page)
20 September 2002New director appointed (1 page)
20 September 2002New director appointed (2 pages)
5 June 2002Total exemption full accounts made up to 31 October 2001 (6 pages)
25 October 2001Return made up to 13/10/01; full list of members (5 pages)
24 October 2001Registered office changed on 24/10/01 from: highstone information services highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
22 June 2001New director appointed (2 pages)
22 June 2001New secretary appointed (2 pages)
18 October 2000Secretary resigned (1 page)
18 October 2000Director resigned (1 page)
13 October 2000Incorporation (13 pages)