Company NameLee Electrical Solutions Limited
DirectorLee Rafferty
Company StatusActive
Company Number07598605
CategoryPrivate Limited Company
Incorporation Date11 April 2011(13 years ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameLee Rafferty
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2011(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address14 Trinity Road
East Finchley
Barnet
Herts
N2 8JJ
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered Address2nd Floor 10-12 Bourlet Close
London
W1W 7BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Lee Rafferty
100.00%
Ordinary

Financials

Year2014
Net Worth£17,721
Cash£14,589
Current Liabilities£18,611

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return11 April 2023 (1 year ago)
Next Return Due25 April 2024 (6 days from now)

Filing History

22 June 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
14 December 2022Micro company accounts made up to 30 April 2022 (3 pages)
7 June 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
15 September 2021Micro company accounts made up to 30 April 2021 (3 pages)
7 May 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
27 January 2021Micro company accounts made up to 30 April 2020 (2 pages)
15 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (3 pages)
16 May 2019Registered office address changed from C/O Nicholas Peters & Co 1st Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS to 2nd Floor 10-12 Bourlet Close London W1W 7BR on 16 May 2019 (1 page)
25 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
29 January 2019Micro company accounts made up to 30 April 2018 (3 pages)
19 June 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
26 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
16 May 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
25 January 2017Micro company accounts made up to 30 April 2016 (1 page)
25 January 2017Micro company accounts made up to 30 April 2016 (1 page)
20 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
(3 pages)
20 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
(3 pages)
17 December 2015Micro company accounts made up to 30 April 2015 (1 page)
17 December 2015Micro company accounts made up to 30 April 2015 (1 page)
22 July 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(3 pages)
22 July 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(3 pages)
4 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
4 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
7 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(3 pages)
7 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(3 pages)
8 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
8 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
2 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (3 pages)
2 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (3 pages)
15 January 2013Accounts for a dormant company made up to 30 April 2012 (5 pages)
15 January 2013Accounts for a dormant company made up to 30 April 2012 (5 pages)
5 December 2012Registered office address changed from 7B High Street Barnet Herts EN5 5UE United Kingdom on 5 December 2012 (1 page)
5 December 2012Registered office address changed from 7B High Street Barnet Herts EN5 5UE United Kingdom on 5 December 2012 (1 page)
5 December 2012Registered office address changed from 7B High Street Barnet Herts EN5 5UE United Kingdom on 5 December 2012 (1 page)
11 May 2012Director's details changed for Lee Rafferty on 11 April 2011 (2 pages)
11 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (3 pages)
11 May 2012Director's details changed for Lee Rafferty on 11 April 2011 (2 pages)
11 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (3 pages)
15 April 2011Appointment of Lee Rafferty as a director (3 pages)
15 April 2011Appointment of Lee Rafferty as a director (3 pages)
13 April 2011Termination of appointment of Graham Cowan as a director (1 page)
13 April 2011Termination of appointment of Graham Cowan as a director (1 page)
11 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
11 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
11 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)