Company NameLeeair Ltd
DirectorsGerard Alan Lee and Alexander Daniel Lee
Company StatusActive
Company Number05959830
CategoryPrivate Limited Company
Incorporation Date9 October 2006(17 years, 6 months ago)
Previous NameSentinal Properties (London) Limited

Business Activity

Section HTransportation and storage
SIC 6220Non-scheduled air transport
SIC 51102Non-scheduled passenger air transport

Directors

Director NameGerard Alan Lee
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Holly Park Road
London
N3 3JB
Director NameMr Alexander Daniel Lee
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2014(7 years, 11 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrove Lodge 287 Regents Park Road
Finchley
London
N3 3JY
Secretary NameMr Alexander Daniel Lee
StatusCurrent
Appointed15 September 2014(7 years, 11 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Correspondence AddressGrove Lodge 287 Regents Park Road
Finchley
London
N3 3JY
Director NameMr Robert Trevor Spencer Yorke-Starkey
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address143 Cranley Gardens
London
N10 3AG
Director NameMr Wlodzimierz Artur Victor Lipien
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed09 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Connaught Drive
London
NW11 6BJ
Secretary NameMr Robert Trevor Spencer Yorke-Starkey
NationalityBritish
StatusResigned
Appointed09 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address143 Cranley Gardens
London
N10 3AG

Location

Registered AddressGrove Lodge 287 Regents Park Road
Finchley
London
N3 3JY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1G.a. Lee
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return9 October 2023 (6 months, 1 week ago)
Next Return Due23 October 2024 (6 months from now)

Filing History

14 October 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
12 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
9 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
13 September 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
10 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
6 September 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
14 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
16 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
16 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
24 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
2 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
2 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
16 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1,000
(4 pages)
16 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1,000
(4 pages)
30 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1,000
(4 pages)
30 October 2014Termination of appointment of Robert Trevor Spencer Yorke-Starkey as a director on 15 September 2014 (1 page)
30 October 2014Appointment of Mr Alexander Daniel Lee as a director on 15 September 2014 (2 pages)
30 October 2014Appointment of Mr Alexander Daniel Lee as a secretary on 15 September 2014 (2 pages)
30 October 2014Termination of appointment of Robert Trevor Spencer Yorke-Starkey as a director on 15 September 2014 (1 page)
30 October 2014Appointment of Mr Alexander Daniel Lee as a secretary on 15 September 2014 (2 pages)
30 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1,000
(4 pages)
30 October 2014Termination of appointment of Robert Trevor Spencer Yorke-Starkey as a secretary on 15 September 2014 (1 page)
30 October 2014Appointment of Mr Alexander Daniel Lee as a director on 15 September 2014 (2 pages)
30 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1,000
(4 pages)
30 October 2014Termination of appointment of Robert Trevor Spencer Yorke-Starkey as a secretary on 15 September 2014 (1 page)
29 October 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
29 October 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
18 September 2014Company name changed sentinal properties (london) LIMITED\certificate issued on 18/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-15
(3 pages)
18 September 2014Company name changed sentinal properties (london) LIMITED\certificate issued on 18/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
16 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1,000
(5 pages)
16 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1,000
(5 pages)
16 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1,000
(5 pages)
19 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
19 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
20 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
20 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
30 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
13 August 2012Change of accounting reference date (3 pages)
13 August 2012Change of accounting reference date (3 pages)
12 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
8 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
8 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
27 April 2011Termination of appointment of Wlodzimierz Lipien as a director (1 page)
27 April 2011Termination of appointment of Wlodzimierz Lipien as a director (1 page)
13 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
13 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
13 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
4 February 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
4 February 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
19 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
19 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
19 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
11 May 2009Registered office changed on 11/05/2009 from 1001 finchley road london NW11 7HB (1 page)
11 May 2009Registered office changed on 11/05/2009 from 1001 finchley road london NW11 7HB (1 page)
10 November 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
10 November 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
20 October 2008Return made up to 09/10/08; full list of members (4 pages)
20 October 2008Return made up to 09/10/08; full list of members (4 pages)
16 January 2008Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
16 January 2008Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
15 November 2007Return made up to 09/10/07; full list of members (7 pages)
15 November 2007Return made up to 09/10/07; full list of members (7 pages)
9 October 2006Incorporation (10 pages)
9 October 2006Incorporation (10 pages)