Company NameLee Lighting Services Ltd
DirectorLee James Parfitt
Company StatusActive
Company Number06661917
CategoryPrivate Limited Company
Incorporation Date1 August 2008(15 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Lee James Parfitt
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2008(same day as company formation)
RoleLighting Services
Country of ResidenceEngland
Correspondence AddressUnit 3 Manhattan Business Park
Westgate
London
W5 1UP
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed01 August 2008(same day as company formation)
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH

Location

Registered AddressUnit 3 Manhattan Business Park
Westgate
London
W5 1UP
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London

Shareholders

1 at £1Mr Lee James Parfitt
100.00%
Ordinary

Financials

Year2014
Net Worth£57,692
Cash£20,264
Current Liabilities£50,439

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return1 August 2023 (9 months ago)
Next Return Due15 August 2024 (3 months, 1 week from now)

Filing History

22 April 2024Micro company accounts made up to 31 August 2023 (8 pages)
2 August 2023Confirmation statement made on 1 August 2023 with updates (5 pages)
22 May 2023Micro company accounts made up to 31 August 2022 (8 pages)
2 August 2022Confirmation statement made on 1 August 2022 with updates (5 pages)
2 August 2022Registered office address changed from 100 Islip Manor Road Northolt Middlesex UB5 5EB to Unit 3 Manhattan Business Park Westgate London W5 1UP on 2 August 2022 (1 page)
31 March 2022Micro company accounts made up to 31 August 2021 (7 pages)
2 August 2021Confirmation statement made on 1 August 2021 with updates (4 pages)
13 May 2021Micro company accounts made up to 31 August 2020 (7 pages)
7 August 2020Change of details for Mr Lee James Parfitt as a person with significant control on 1 June 2016 (2 pages)
6 August 2020Confirmation statement made on 1 August 2020 with updates (5 pages)
6 August 2020Change of details for Mr Lee James Parfitt as a person with significant control on 1 June 2016 (2 pages)
6 August 2020Cessation of Lee James Parfitt as a person with significant control on 6 April 2016 (1 page)
5 August 2020Director's details changed for Mr Lee James Parfitt on 1 June 2016 (2 pages)
31 May 2020Micro company accounts made up to 31 August 2019 (6 pages)
12 August 2019Confirmation statement made on 1 August 2019 with updates (5 pages)
29 May 2019Micro company accounts made up to 31 August 2018 (6 pages)
15 August 2018Confirmation statement made on 1 August 2018 with updates (5 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (6 pages)
4 August 2017Notification of Lee Parfitt as a person with significant control on 6 April 2016 (2 pages)
4 August 2017Confirmation statement made on 1 August 2017 with updates (5 pages)
4 August 2017Notification of Lee Parfitt as a person with significant control on 6 April 2016 (2 pages)
4 August 2017Confirmation statement made on 1 August 2017 with updates (5 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
26 September 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
10 August 2016Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 1
(6 pages)
10 August 2016Director's details changed for Mr Lee James Parfitt on 1 January 2014 (2 pages)
10 August 2016Director's details changed for Mr Lee James Parfitt on 1 January 2014 (2 pages)
10 August 2016Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 1
(6 pages)
20 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
20 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
4 September 2015Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(3 pages)
4 September 2015Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(3 pages)
4 September 2015Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(3 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
8 August 2014Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(3 pages)
8 August 2014Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(3 pages)
8 August 2014Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(3 pages)
3 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
3 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
3 January 2014Total exemption small company accounts made up to 31 August 2012 (6 pages)
3 January 2014Total exemption small company accounts made up to 31 August 2012 (6 pages)
22 October 2013Compulsory strike-off action has been discontinued (1 page)
22 October 2013Compulsory strike-off action has been discontinued (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
20 August 2013Registered office address changed from C/O David Fine & Co Dolphin House 12 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR United Kingdom on 20 August 2013 (1 page)
20 August 2013Registered office address changed from C/O David Fine & Co Dolphin House 12 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR United Kingdom on 20 August 2013 (1 page)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2012-08-01
(3 pages)
1 August 2012Director's details changed for Mr Lee James Parfitt on 1 July 2012 (2 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2012-08-01
(3 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2012-08-01
(3 pages)
1 August 2012Director's details changed for Mr Lee James Parfitt on 1 July 2012 (2 pages)
1 August 2012Director's details changed for Mr Lee James Parfitt on 1 July 2012 (2 pages)
30 April 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
30 April 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
15 September 2011Registered office address changed from 117 Hartland Drive Ruislip HA4 0TJ Uk on 15 September 2011 (1 page)
15 September 2011Registered office address changed from 117 Hartland Drive Ruislip HA4 0TJ Uk on 15 September 2011 (1 page)
14 September 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
14 September 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
4 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (3 pages)
4 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (3 pages)
4 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (3 pages)
19 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (3 pages)
19 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (3 pages)
19 August 2010Director's details changed for Mr Lee James Parfitt on 1 July 2010 (2 pages)
19 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (3 pages)
19 August 2010Director's details changed for Mr Lee James Parfitt on 1 July 2010 (2 pages)
19 August 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
19 August 2010Director's details changed for Mr Lee James Parfitt on 1 July 2010 (2 pages)
19 August 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
19 October 2009Annual return made up to 1 August 2009 with a full list of shareholders (3 pages)
19 October 2009Annual return made up to 1 August 2009 with a full list of shareholders (3 pages)
19 October 2009Annual return made up to 1 August 2009 with a full list of shareholders (3 pages)
12 August 2008Director appointed mr lee james parfitt (1 page)
12 August 2008Director appointed mr lee james parfitt (1 page)
1 August 2008Incorporation (13 pages)
1 August 2008Incorporation (13 pages)
1 August 2008Appointment terminated director duport director LIMITED (1 page)
1 August 2008Appointment terminated director duport director LIMITED (1 page)