London
W1T 4DF
Director Name | Mr Lawrence Engel |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2020(15 years after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Gees Court St Chrisophers Place London W1U 1JD |
Director Name | Robert William Lee |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Gees Court London W1U 1JD |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Director Name | Mr Andrew James Thompson |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 4 Gees Court London W1U 1JD |
Secretary Name | Robert William Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Gees Court London W1U 1JD |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Website | leeandthompson.com |
---|---|
Email address | [email protected] |
Telephone | 020 30737600 |
Telephone region | London |
Registered Address | 80 Charlotte Street London W1T 4DF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Andrew James Thompson 50.00% Ordinary |
---|---|
1 at £1 | Robert William Lee 50.00% Ordinary |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 10 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (5 months, 4 weeks from now) |
23 October 2017 | Confirmation statement made on 10 October 2017 with updates (4 pages) |
---|---|
4 September 2017 | Accounts for a dormant company made up to 31 October 2016 (1 page) |
27 October 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
1 September 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
10 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
3 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
17 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
30 June 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
14 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 August 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
31 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (3 pages) |
9 February 2012 | Termination of appointment of Robert Lee as a secretary (1 page) |
9 February 2012 | Termination of appointment of Robert Lee as a director (1 page) |
1 February 2012 | Accounts for a dormant company made up to 31 October 2011 (3 pages) |
9 January 2012 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Director's details changed for Robert William Lee on 1 March 2011 (2 pages) |
21 December 2011 | Director's details changed for Andrew James Thompson on 1 March 2011 (2 pages) |
21 December 2011 | Secretary's details changed for Robert William Lee on 1 March 2011 (1 page) |
21 December 2011 | Secretary's details changed for Robert William Lee on 1 March 2011 (1 page) |
21 December 2011 | Director's details changed for Robert William Lee on 1 March 2011 (2 pages) |
21 December 2011 | Director's details changed for Andrew James Thompson on 1 March 2011 (2 pages) |
4 March 2011 | Registered office address changed from Greengarden House 15-22 St Christopher's Place London W1U 1NL on 4 March 2011 (1 page) |
4 March 2011 | Registered office address changed from Greengarden House 15-22 St Christopher's Place London W1U 1NL on 4 March 2011 (1 page) |
8 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (15 pages) |
8 November 2010 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
1 October 2010 | Director's details changed for Robert William Lee on 1 January 2010 (3 pages) |
1 October 2010 | Director's details changed for Robert William Lee on 1 January 2010 (3 pages) |
1 October 2010 | Director's details changed for Andrew James Thompson on 1 January 2010 (3 pages) |
1 October 2010 | Director's details changed for Andrew James Thompson on 1 January 2010 (3 pages) |
1 October 2010 | Secretary's details changed for Robert William Lee on 1 January 2010 (3 pages) |
1 October 2010 | Secretary's details changed for Robert William Lee on 1 January 2010 (3 pages) |
26 February 2010 | Annual return made up to 10 October 2009 with a full list of shareholders (15 pages) |
26 February 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
13 January 2010 | Change of name notice (2 pages) |
13 January 2010 | Company name changed lee & thompson LIMITED\certificate issued on 13/01/10
|
18 November 2008 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
5 November 2008 | Return made up to 10/10/08; full list of members (4 pages) |
22 August 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
5 November 2007 | Return made up to 10/10/07; no change of members (7 pages) |
30 July 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
6 December 2006 | Return made up to 10/10/06; full list of members (7 pages) |
27 October 2005 | New secretary appointed;new director appointed (6 pages) |
27 October 2005 | Director resigned (1 page) |
27 October 2005 | Secretary resigned (1 page) |
27 October 2005 | Registered office changed on 27/10/05 from: 16 st john street london EC1M 4NT (1 page) |
27 October 2005 | New director appointed (7 pages) |
10 October 2005 | Incorporation (14 pages) |