Company NameHanlee Limited
DirectorDuc Hanh Le
Company StatusActive
Company Number11134126
CategoryPrivate Limited Company
Incorporation Date4 January 2018(6 years, 4 months ago)
Previous NameLongspark Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Duc Hanh Le
Date of BirthJuly 1989 (Born 34 years ago)
NationalityVietnamese
StatusCurrent
Appointed06 August 2021(3 years, 7 months after company formation)
Appointment Duration2 years, 9 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address106 Cordage House
15 Cobblestone Square
London
E1W 3AS
Director NameMr Michael Duke
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2018(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressWinnington House 2 Woodberry Grove
Finchley
London
N12 0DR
Director NameMrs Farzana Jabeen
Date of BirthAugust 1974 (Born 49 years ago)
NationalityPakistani
StatusResigned
Appointed01 February 2020(2 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 17 June 2020)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address15b Western Road
London
E13 9JE
Director NameMr Stephen Nicholas Somba
Date of BirthJune 1959 (Born 64 years ago)
NationalityKenyan
StatusResigned
Appointed17 June 2020(2 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 April 2021)
RoleBusiness Person
Country of ResidenceEngland
Correspondence Address39 Bell Farm Avenue
Dagenham
RM10 7AT
Director NameMiss Rabia Shabir
Date of BirthJanuary 1998 (Born 26 years ago)
NationalityPakistani
StatusResigned
Appointed01 April 2021(3 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 06 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Western Road
London
E13 9JE

Location

Registered AddressFlat 606 Ceylon House
70 Alie Street
London
E1 8PZ
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return29 November 2023 (5 months, 1 week ago)
Next Return Due13 December 2024 (7 months, 1 week from now)

Filing History

26 January 2021Cessation of Farzana Jabeen as a person with significant control on 17 June 2020 (1 page)
26 January 2021Registered office address changed from 15B Western Road London E13 9JE England to 39 Bell Farm Avenue Dagenham RM10 7AT on 26 January 2021 (1 page)
26 January 2021Notification of Stephen Nicholas Somba as a person with significant control on 17 June 2020 (2 pages)
26 January 2021Confirmation statement made on 26 January 2021 with updates (4 pages)
26 January 2021Appointment of Mr Stephen Nicholas Somba as a director on 17 June 2020 (2 pages)
26 January 2021Termination of appointment of Farzana Jabeen as a director on 17 June 2020 (1 page)
11 December 2020Amended total exemption full accounts made up to 31 January 2020 (8 pages)
16 June 2020Registered office address changed from Midland House, Unit 1 111-113 Victoria Road Romford Essex RM1 2LX United Kingdom to 15B Western Road London E13 9JE on 16 June 2020 (1 page)
16 June 2020Appointment of Mrs Farzana Jabeen as a director on 1 February 2020 (2 pages)
16 June 2020Confirmation statement made on 16 June 2020 with updates (4 pages)
16 June 2020Notification of Farzana Jabeen as a person with significant control on 9 June 2020 (2 pages)
9 June 2020Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Midland House, Unit 1 111-113 Victoria Road Romford Essex RM1 2LX on 9 June 2020 (1 page)
9 June 2020Termination of appointment of Michael Duke as a director on 9 June 2020 (1 page)
9 June 2020Cessation of Woodberry Secretarial Limited as a person with significant control on 9 June 2020 (1 page)
31 January 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
6 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
31 January 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
4 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
4 January 2018Incorporation
Statement of capital on 2018-01-04
  • GBP 1
(39 pages)
4 January 2018Incorporation
Statement of capital on 2018-01-04
  • GBP 1
(39 pages)