Company NameLee & Thompson Solicitors Limited
DirectorsReno Michael Antoniades and Lawrence Engel
Company StatusActive
Company Number05587466
CategoryPrivate Limited Company
Incorporation Date10 October 2005(18 years, 6 months ago)
Previous NameLee & Thompson Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameReno Michael Antoniades
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2020(15 years after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Charlotte Street
London
W1T 4DF
Director NameMr Lawrence Engel
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2020(15 years after company formation)
Appointment Duration3 years, 5 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Gees Court
St Chrisophers Place
London
W1U 1JD
Director NameRobert William Lee
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Gees Court
London
W1U 1JD
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Director NameMr Andrew James Thompson
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2005(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 Gees Court
London
W1U 1JD
Secretary NameRobert William Lee
NationalityBritish
StatusResigned
Appointed10 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Gees Court
London
W1U 1JD
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed10 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Contact

Websiteleeandthompson.com
Email address[email protected]
Telephone020 30737600
Telephone regionLondon

Location

Registered Address80 Charlotte Street
London
W1T 4DF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Andrew James Thompson
50.00%
Ordinary
1 at £1Robert William Lee
50.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (5 months, 4 weeks from now)

Filing History

23 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
4 September 2017Accounts for a dormant company made up to 31 October 2016 (1 page)
27 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
1 September 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
10 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
(3 pages)
3 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
17 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 2
(3 pages)
30 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
14 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
(3 pages)
14 August 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
31 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (3 pages)
9 February 2012Termination of appointment of Robert Lee as a secretary (1 page)
9 February 2012Termination of appointment of Robert Lee as a director (1 page)
1 February 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
9 January 2012Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
21 December 2011Director's details changed for Robert William Lee on 1 March 2011 (2 pages)
21 December 2011Director's details changed for Andrew James Thompson on 1 March 2011 (2 pages)
21 December 2011Secretary's details changed for Robert William Lee on 1 March 2011 (1 page)
21 December 2011Secretary's details changed for Robert William Lee on 1 March 2011 (1 page)
21 December 2011Director's details changed for Robert William Lee on 1 March 2011 (2 pages)
21 December 2011Director's details changed for Andrew James Thompson on 1 March 2011 (2 pages)
4 March 2011Registered office address changed from Greengarden House 15-22 St Christopher's Place London W1U 1NL on 4 March 2011 (1 page)
4 March 2011Registered office address changed from Greengarden House 15-22 St Christopher's Place London W1U 1NL on 4 March 2011 (1 page)
8 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (15 pages)
8 November 2010Accounts for a dormant company made up to 31 October 2010 (3 pages)
1 October 2010Director's details changed for Robert William Lee on 1 January 2010 (3 pages)
1 October 2010Director's details changed for Robert William Lee on 1 January 2010 (3 pages)
1 October 2010Director's details changed for Andrew James Thompson on 1 January 2010 (3 pages)
1 October 2010Director's details changed for Andrew James Thompson on 1 January 2010 (3 pages)
1 October 2010Secretary's details changed for Robert William Lee on 1 January 2010 (3 pages)
1 October 2010Secretary's details changed for Robert William Lee on 1 January 2010 (3 pages)
26 February 2010Annual return made up to 10 October 2009 with a full list of shareholders (15 pages)
26 February 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
13 January 2010Change of name notice (2 pages)
13 January 2010Company name changed lee & thompson LIMITED\certificate issued on 13/01/10
  • RES15 ‐ Change company name resolution on 2010-01-11
(2 pages)
18 November 2008Accounts for a dormant company made up to 31 October 2008 (1 page)
5 November 2008Return made up to 10/10/08; full list of members (4 pages)
22 August 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
5 November 2007Return made up to 10/10/07; no change of members (7 pages)
30 July 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
6 December 2006Return made up to 10/10/06; full list of members (7 pages)
27 October 2005New secretary appointed;new director appointed (6 pages)
27 October 2005Director resigned (1 page)
27 October 2005Secretary resigned (1 page)
27 October 2005Registered office changed on 27/10/05 from: 16 st john street london EC1M 4NT (1 page)
27 October 2005New director appointed (7 pages)
10 October 2005Incorporation (14 pages)