Company NameLee Management Services Limited
DirectorsTimothy Andrew Wayne Lee and Ezzard Lee
Company StatusActive
Company Number05399461
CategoryPrivate Limited Company
Incorporation Date19 March 2005(19 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Timothy Andrew Wayne Lee
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHelen Nicolas Accounting Solutions 1st Floor Denew
88 - 94 Darkes Lane
Potters Bar
Herts
EN6 1AQ
Director NameMr Ezzard Lee
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHelen Nicolas Accounting Solutions 1st Floor Denew
88 - 94 Darkes Lane
Potters Bar
Herts
EN6 1AQ
Secretary NameMr Ezzard Lee
NationalityBritish
StatusCurrent
Appointed19 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHelen Nicolas Accounting Solutions 1st Floor Denew
88 - 94 Darkes Lane
Potters Bar
Herts
EN6 1AQ

Location

Registered AddressHelen Nicolas Accounting Solutions 1st Floor Deneway House
88 - 94 Darkes Lane
Potters Bar
Herts
EN6 1AQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Ezzard Antonio Lee
50.00%
Ordinary
1 at £1Timothy Andrew Wayne Lee
50.00%
Ordinary

Financials

Year2014
Net Worth£335,179
Cash£10,787
Current Liabilities£125,788

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return5 March 2024 (1 month, 2 weeks ago)
Next Return Due19 March 2025 (11 months from now)

Charges

3 August 2005Delivered on: 20 February 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 6 goodwin road edmonton london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

1 November 2017Registered office address changed from C/O Helen Nicolas Accounting Solutions Limited Woodgate House 2 - 8 Games Road Cockfosters Herts EN4 9HN England to Helen Nicolas Accounting Solutions 1st Floor Deneway House 88 - 94 Darkes Lane Potters Bar Herts EN6 1AQ on 1 November 2017 (1 page)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
22 May 2017Confirmation statement made on 5 March 2017 with updates (7 pages)
31 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
18 August 2016Registered office address changed from Aston House Cornwall Avenue London N3 1LF to C/O Helen Nicolas Accounting Solutions Limited Woodgate House 2 - 8 Games Road Cockfosters Herts EN4 9HN on 18 August 2016 (1 page)
4 May 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
(4 pages)
10 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(4 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
4 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(4 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
23 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
14 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (3 pages)
13 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
25 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (3 pages)
25 March 2011Director's details changed for Timothy Andrew Wayne Lee on 1 March 2011 (2 pages)
25 March 2011Director's details changed for Ezzard Antonio Lee on 1 March 2011 (2 pages)
25 March 2011Director's details changed for Timothy Andrew Wayne Lee on 1 March 2011 (2 pages)
25 March 2011Director's details changed for Ezzard Antonio Lee on 1 March 2011 (2 pages)
27 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 April 2010Secretary's details changed for Ezzard Antonio Lee on 1 March 2010 (1 page)
22 April 2010Secretary's details changed for Ezzard Antonio Lee on 1 March 2010 (1 page)
22 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
20 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
24 March 2009Return made up to 19/03/09; full list of members (4 pages)
21 August 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
30 May 2008Return made up to 19/03/08; full list of members (4 pages)
28 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
17 May 2007Return made up to 19/03/07; full list of members (2 pages)
20 February 2007Particulars of mortgage/charge (5 pages)
11 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
27 April 2006Return made up to 19/03/06; full list of members (7 pages)
1 November 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
19 March 2005Incorporation (17 pages)