Richmond
Surrey
TW10 5LA
Director Name | Mr Robert Ian Husband |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 2013(13 years after company formation) |
Appointment Duration | 8 years, 5 months (closed 05 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Mary's Road Chiltern Road Amersham Buckinghamshire HP6 5PG |
Secretary Name | Lee Associates (Secretaries) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 June 2001(8 months after company formation) |
Appointment Duration | 20 years, 10 months (closed 05 April 2022) |
Correspondence Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
Director Name | Mr Roy Byron Davis |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2002(1 year, 2 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 April 2011) |
Role | Chartered Account |
Country of Residence | England |
Correspondence Address | 6 Gordon Road Wanstead London E11 2RB |
Director Name | Mr Sudhir Rawal |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2002(1 year, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 19 June 2010) |
Role | Chartered Account |
Country of Residence | England |
Correspondence Address | Ashwirad 25 Alicia Gardens Kenton Middlesex HA3 8JB |
Director Name | Orlando Sargent |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2002(1 year, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 19 June 2010) |
Role | Chartered Account |
Country of Residence | Wales |
Correspondence Address | Llanfadog Uchaf Elan Valley Rhayader Powys LD6 5HN Wales |
Director Name | Mr Robert Husband |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2010(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Marys Road Chiltern Road Amersham Buckinghamshire HP6 5PG |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2000(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2000(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Director Name | Lee Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2001(8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 02 January 2002) |
Correspondence Address | 5 Southampton Place London WC1A 2DA |
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 |
100 at £1 | Lee Associates (Business) Advisors LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £55,873 |
Cash | £32,000 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
16 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
---|---|
5 January 2017 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
17 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Appointment of Mr Robert Ian Husband as a director (2 pages) |
21 October 2013 | Termination of appointment of Robert Husband as a director (1 page) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 October 2011 | Termination of appointment of Roy Davis as a director (1 page) |
14 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (5 pages) |
14 October 2011 | Appointment of Mr Neil Robert Stammers as a director (2 pages) |
15 February 2011 | Secretary's details changed for Lee Associates (Secretaries) Limited on 14 February 2011 (2 pages) |
15 February 2011 | Registered office address changed from 5 Southampton Place London WC1A 2DA on 15 February 2011 (1 page) |
11 February 2011 | Annual return made up to 13 October 2010 with a full list of shareholders (6 pages) |
31 January 2011 | Appointment of Mr Robert Husband as a director (2 pages) |
31 January 2011 | Termination of appointment of Sudhir Rawal as a director (1 page) |
31 January 2011 | Termination of appointment of Orlando Sargent as a director (1 page) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 July 2010 | Previous accounting period extended from 31 December 2009 to 31 March 2010 (1 page) |
28 October 2009 | Secretary's details changed for Lee Associates (Secretaries) Limited on 13 October 2009 (2 pages) |
28 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (6 pages) |
19 October 2009 | Director's details changed for Orlando Sargent on 2 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Sudhir Rawal on 2 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Sudhir Rawal on 2 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Orlando Sargent on 2 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Roy Byron Davis on 13 October 2009 (2 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
5 February 2009 | Return made up to 13/10/08; full list of members (4 pages) |
3 November 2008 | Auditor's resignation (1 page) |
13 February 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
12 February 2008 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
16 October 2007 | Return made up to 13/10/07; full list of members (3 pages) |
16 October 2007 | Director's particulars changed (1 page) |
21 September 2007 | Resolutions
|
16 November 2006 | Return made up to 13/10/06; full list of members (3 pages) |
16 November 2006 | Director's particulars changed (1 page) |
13 October 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
18 October 2005 | Return made up to 13/10/05; full list of members (3 pages) |
11 August 2005 | Company name changed laca LIMITED\certificate issued on 11/08/05 (2 pages) |
8 August 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
29 November 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
14 October 2004 | Return made up to 13/10/04; full list of members (7 pages) |
3 December 2003 | Return made up to 22/09/03; full list of members (6 pages) |
23 October 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
31 October 2002 | Return made up to 13/10/02; full list of members (6 pages) |
4 October 2002 | Company name changed lee associates payroll services LIMITED\certificate issued on 04/10/02 (2 pages) |
30 September 2002 | Ad 02/01/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 September 2002 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
20 September 2002 | New director appointed (2 pages) |
20 September 2002 | Director resigned (1 page) |
20 September 2002 | New director appointed (1 page) |
20 September 2002 | New director appointed (2 pages) |
5 June 2002 | Total exemption full accounts made up to 31 October 2001 (6 pages) |
25 October 2001 | Return made up to 13/10/01; full list of members (5 pages) |
24 October 2001 | Registered office changed on 24/10/01 from: highstone information services highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
22 June 2001 | New director appointed (2 pages) |
22 June 2001 | New secretary appointed (2 pages) |
18 October 2000 | Secretary resigned (1 page) |
18 October 2000 | Director resigned (1 page) |
13 October 2000 | Incorporation (13 pages) |