BRENDAN LEES DEVELOPMENTS LIMITED

Company Documents

DateDescription
24/03/2524 March 2025 Registered office address changed from Churchill House Swaffield Park Hyssop Close, Hawks Green Cannock WS11 7FU to Second Floor, Commerce House Ridings Park Cannock West Midlands WS11 7FJ on 2025-03-24

View Document

09/01/259 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

18/12/2418 December 2024 All of the property or undertaking has been released and no longer forms part of charge 2

View Document

18/12/2418 December 2024 All of the property or undertaking has been released and no longer forms part of charge 3

View Document

18/12/2418 December 2024 All of the property or undertaking has been released and no longer forms part of charge 4

View Document

18/12/2418 December 2024 All of the property or undertaking has been released and no longer forms part of charge 5

View Document

18/12/2418 December 2024 All of the property or undertaking has been released and no longer forms part of charge 6

View Document

18/12/2418 December 2024 All of the property or undertaking has been released and no longer forms part of charge 7

View Document

18/12/2418 December 2024 All of the property or undertaking has been released and no longer forms part of charge 7

View Document

18/12/2418 December 2024 All of the property or undertaking has been released and no longer forms part of charge 24

View Document

18/12/2418 December 2024 All of the property or undertaking has been released and no longer forms part of charge 18

View Document

18/12/2418 December 2024 All of the property or undertaking has been released and no longer forms part of charge 29

View Document

18/12/2418 December 2024 All of the property or undertaking has been released and no longer forms part of charge 28

View Document

18/12/2418 December 2024 All of the property or undertaking has been released and no longer forms part of charge 26

View Document

18/12/2418 December 2024 All of the property or undertaking has been released and no longer forms part of charge 10

View Document

18/12/2418 December 2024 All of the property or undertaking has been released and no longer forms part of charge 12

View Document

18/12/2418 December 2024 All of the property or undertaking has been released and no longer forms part of charge 15

View Document

18/12/2418 December 2024 All of the property or undertaking has been released and no longer forms part of charge 20

View Document

18/12/2418 December 2024 All of the property or undertaking has been released and no longer forms part of charge 23

View Document

18/12/2418 December 2024 All of the property or undertaking has been released from charge 023316060035

View Document

18/12/2418 December 2024 All of the property or undertaking has been released from charge 023316060034

View Document

18/12/2418 December 2024 All of the property or undertaking has been released and no longer forms part of charge 33

View Document

18/12/2418 December 2024 All of the property or undertaking has been released and no longer forms part of charge 32

View Document

18/12/2418 December 2024 All of the property or undertaking has been released and no longer forms part of charge 31

View Document

18/12/2418 December 2024 All of the property or undertaking has been released from charge 30

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

09/01/249 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

06/11/236 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

09/01/239 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

20/01/2220 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

11/01/2211 January 2022 Registration of charge 023316060035, created on 2022-01-04

View Document

28/05/2128 May 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

19/01/2119 January 2021 CONFIRMATION STATEMENT MADE ON 09/01/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

02/03/202 March 2020 DIRECTOR APPOINTED MRS LEONIE LEES

View Document

02/03/202 March 2020 APPOINTMENT TERMINATED, DIRECTOR GEORGINA LEES

View Document

28/02/2028 February 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/01/1918 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

17/01/1817 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 023316060034

View Document

10/01/1810 January 2018 PSC'S CHANGE OF PARTICULARS / MR BRENDAN LEES / 10/01/2018

View Document

10/01/1810 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN LEES / 10/01/2018

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

21/12/1721 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

08/08/168 August 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

15/01/1615 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

06/07/156 July 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

09/12/149 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

03/07/143 July 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

17/09/1317 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

24/06/1324 June 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

25/06/1225 June 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

02/02/122 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

04/01/124 January 2012 SECRETARY APPOINTED MRS. JANET RICHARDS

View Document

04/01/124 January 2012 APPOINTMENT TERMINATED, SECRETARY BRENDAN LEES

View Document

13/09/1113 September 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

13/09/1113 September 2011 APPOINTMENT TERMINATED, SECRETARY JULIE LEES

View Document

04/08/114 August 2011 SECRETARY APPOINTED MR. BRENDAN LEES

View Document

04/08/114 August 2011 APPOINTMENT TERMINATED, DIRECTOR JULIE LEES

View Document

04/08/114 August 2011 APPOINTMENT TERMINATED, SECRETARY JULIE LEES

View Document

04/08/114 August 2011 DIRECTOR APPOINTED MISS GEORGINA LEES

View Document

29/06/1129 June 2011 AUDITOR'S RESIGNATION

View Document

31/01/1131 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

17/08/1017 August 2010 AUDITOR'S RESIGNATION

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE MARGARET LEES / 22/06/2010

View Document

02/07/102 July 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN LEES / 22/06/2010

View Document

12/01/1012 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

24/06/0924 June 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

16/07/0816 July 2008 RETURN MADE UP TO 22/06/08; NO CHANGE OF MEMBERS

View Document

28/02/0828 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

18/07/0718 July 2007 RETURN MADE UP TO 22/06/07; NO CHANGE OF MEMBERS

View Document

23/02/0723 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

05/07/065 July 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/068 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

16/07/0516 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/058 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/0530 June 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

02/07/042 July 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0416 February 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/037 December 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/037 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0330 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

03/07/033 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

18/07/0218 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

21/07/0121 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/07/0111 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

02/06/012 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/016 February 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/00

View Document

06/10/006 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/003 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

05/02/005 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/02/005 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/0021 January 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/99

View Document

06/07/996 July 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

20/03/9920 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/03/9920 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/02/999 February 1999 NEW DIRECTOR APPOINTED

View Document

27/01/9927 January 1999 DIRECTOR RESIGNED

View Document

27/01/9927 January 1999 DIRECTOR RESIGNED

View Document

31/12/9831 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/985 November 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/98

View Document

15/07/9815 July 1998 RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS

View Document

27/05/9827 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/9821 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/9811 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/11/9718 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/971 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/09/9724 September 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/97

View Document

10/09/9710 September 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/07/9715 July 1997 RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS

View Document

19/05/9719 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/9715 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/9715 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9730 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9730 April 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/04/974 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/9613 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/9612 December 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

27/11/9627 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/9622 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/962 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/9627 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/9624 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/9620 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/968 July 1996 RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS

View Document

27/06/9627 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/9623 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/962 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/962 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/01/966 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/955 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/9523 October 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

05/09/955 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/9526 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/9529 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/9520 June 1995 RETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

14/11/9414 November 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

06/10/946 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/9421 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/9421 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/9421 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/9421 September 1994 SECRETARY'S PARTICULARS CHANGED

View Document

15/07/9415 July 1994 RETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS

View Document

15/07/9415 July 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/9412 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/9421 April 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

02/07/932 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/932 July 1993 RETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS

View Document

02/07/932 July 1993 REGISTERED OFFICE CHANGED ON 02/07/93

View Document

15/02/9315 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/9230 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

22/07/9222 July 1992 RETURN MADE UP TO 30/06/92; NO CHANGE OF MEMBERS

View Document

24/04/9224 April 1992 NEW DIRECTOR APPOINTED

View Document

16/04/9216 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/914 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

07/07/917 July 1991 RETURN MADE UP TO 30/06/91; NO CHANGE OF MEMBERS

View Document

13/06/9113 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

04/02/914 February 1991 REGISTERED OFFICE CHANGED ON 04/02/91 FROM: THE WOODLANDS 4 HALLCOURT CRESCENT CANNOCK STAFFS

View Document

02/08/902 August 1990 RETURN MADE UP TO 30/06/90; FULL LIST OF MEMBERS

View Document

30/04/9030 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/908 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/908 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/9027 February 1990 NEW DIRECTOR APPOINTED

View Document

27/02/9027 February 1990 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

12/02/9012 February 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

13/12/8913 December 1989 NEW DIRECTOR APPOINTED

View Document

13/12/8913 December 1989 NEW SECRETARY APPOINTED

View Document

19/09/8919 September 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/12/8829 December 1988 CERTIFICATE OF INCORPORATION

View Document

29/12/8829 December 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company