Company NameLee Film & Tv Hire Limited
DirectorsManubhai Dahyabhai Patel and Navin Lee Patel
Company StatusActive
Company Number05685531
CategoryPrivate Limited Company
Incorporation Date24 January 2006(18 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Manubhai Dahyabhai Patel
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2006(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address505 Pinner Road
Harrow
Middlesex
HA2 6EH
Director NameMr Navin Lee Patel
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address505 Pinner Road
Harrow
Middlesex
HA2 6EH
Secretary NameMr Manubhai Dahyabhai Patel
NationalityBritish
StatusCurrent
Appointed24 January 2006(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address505 Pinner Road
Harrow
Middlesex
HA2 6EH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 January 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address505 Pinner Road
Harrow
Middlesex
HA2 6EH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone North
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Manubai Dahyabhai Patel
50.00%
Ordinary
1 at £1Navin Lee Patel
50.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Filing History

24 February 2023Micro company accounts made up to 31 January 2023 (6 pages)
24 January 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
7 October 2022Micro company accounts made up to 31 January 2022 (6 pages)
24 January 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
25 October 2021Micro company accounts made up to 31 January 2021 (6 pages)
26 March 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
21 September 2020Micro company accounts made up to 31 January 2020 (6 pages)
26 February 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
17 May 2019Micro company accounts made up to 31 January 2019 (6 pages)
28 February 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
23 October 2018Micro company accounts made up to 31 January 2018 (6 pages)
27 February 2018Confirmation statement made on 24 January 2018 with updates (4 pages)
14 November 2017Micro company accounts made up to 31 January 2017 (6 pages)
14 November 2017Micro company accounts made up to 31 January 2017 (6 pages)
28 February 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
17 November 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
17 November 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
10 March 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
(5 pages)
10 March 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
(5 pages)
5 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
5 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
12 March 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(5 pages)
12 March 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(5 pages)
14 November 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
14 November 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
28 February 2014Secretary's details changed for Mr. Manubhai Dahyabhai Patel on 20 January 2014 (1 page)
28 February 2014Registered office address changed from C/O Relans, 1St Floor 65-67 Wembley Hill Road Wembley Middlesex HA9 8DP on 28 February 2014 (1 page)
28 February 2014Director's details changed for Mr. Manubhai Dahyabhai Patel on 20 January 2014 (2 pages)
28 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(5 pages)
28 February 2014Director's details changed for Mr. Manubhai Dahyabhai Patel on 20 January 2014 (2 pages)
28 February 2014Registered office address changed from C/O Relans, 1St Floor 65-67 Wembley Hill Road Wembley Middlesex HA9 8DP on 28 February 2014 (1 page)
28 February 2014Director's details changed for Mr Navin Patel on 20 January 2014 (2 pages)
28 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(5 pages)
28 February 2014Director's details changed for Mr Navin Patel on 20 January 2014 (2 pages)
28 February 2014Secretary's details changed for Mr. Manubhai Dahyabhai Patel on 20 January 2014 (1 page)
24 July 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
24 July 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
27 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
19 June 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
19 June 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
6 March 2012Director's details changed for Mr Navin Patel on 24 January 2012 (2 pages)
6 March 2012Secretary's details changed for Mr Manubhai Dahyabhai Patel on 24 January 2012 (1 page)
6 March 2012Secretary's details changed for Mr Manubhai Dahyabhai Patel on 24 January 2012 (1 page)
6 March 2012Director's details changed for Mr Manubhai Dahyabhai Patel on 24 January 2012 (2 pages)
6 March 2012Director's details changed for Mr Manubhai Dahyabhai Patel on 24 January 2012 (2 pages)
6 March 2012Annual return made up to 24 January 2012 with a full list of shareholders (3 pages)
6 March 2012Annual return made up to 24 January 2012 with a full list of shareholders (3 pages)
6 March 2012Director's details changed for Mr Navin Patel on 24 January 2012 (2 pages)
20 September 2011Registered office address changed from C/O Relans Po Box 1St Floor 65-67 Wembley Hill Road Wembley Middlesex HA9 8DP United Kingdom on 20 September 2011 (1 page)
20 September 2011Registered office address changed from C/O Relans Po Box 1St Floor 65-67 Wembley Hill Road Wembley Middlesex HA9 8DP United Kingdom on 20 September 2011 (1 page)
1 September 2011Registered office address changed from C/O Relans 141-143 High Street London W3 6LX United Kingdom on 1 September 2011 (1 page)
1 September 2011Registered office address changed from C/O Relans 141-143 High Street London W3 6LX United Kingdom on 1 September 2011 (1 page)
1 September 2011Registered office address changed from C/O Relans 141-143 High Street London W3 6LX United Kingdom on 1 September 2011 (1 page)
11 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
11 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
9 February 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
9 February 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
15 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
15 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
22 April 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Manubhai Dahyabhai Patel on 1 October 2009 (2 pages)
21 April 2010Registered office address changed from 141/143 High Street London W3 6LX on 21 April 2010 (1 page)
21 April 2010Director's details changed for Manubhai Dahyabhai Patel on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Navin Patel on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Manubhai Dahyabhai Patel on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Navin Patel on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Navin Patel on 1 October 2009 (2 pages)
21 April 2010Registered office address changed from 141/143 High Street London W3 6LX on 21 April 2010 (1 page)
3 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
3 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
12 February 2009Return made up to 24/01/09; full list of members (4 pages)
12 February 2009Return made up to 24/01/09; full list of members (4 pages)
23 October 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
23 October 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
13 February 2008Return made up to 24/01/08; full list of members (2 pages)
13 February 2008Return made up to 24/01/08; full list of members (2 pages)
19 March 2007Return made up to 24/01/07; full list of members (2 pages)
19 March 2007Return made up to 24/01/07; full list of members (2 pages)
7 March 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
7 March 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
22 September 2006New director appointed (2 pages)
22 September 2006New director appointed (2 pages)
1 September 2006New secretary appointed;new director appointed (2 pages)
1 September 2006New secretary appointed;new director appointed (2 pages)
31 January 2006Director resigned (1 page)
31 January 2006Secretary resigned (1 page)
31 January 2006Secretary resigned (1 page)
31 January 2006Director resigned (1 page)
24 January 2006Incorporation (16 pages)
24 January 2006Incorporation (16 pages)