BURGESS & LEE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 NewMicro company accounts made up to 2025-04-10

View Document

10/04/2510 April 2025 Annual accounts for year ending 10 Apr 2025

View Accounts

28/01/2528 January 2025 Confirmation statement made on 2025-01-28 with updates

View Document

13/06/2413 June 2024 Micro company accounts made up to 2024-04-10

View Document

10/04/2410 April 2024 Annual accounts for year ending 10 Apr 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

30/05/2330 May 2023 Micro company accounts made up to 2023-04-10

View Document

10/04/2310 April 2023 Annual accounts for year ending 10 Apr 2023

View Accounts

15/02/2315 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

06/01/236 January 2023 Termination of appointment of John Baron Holmes as a director on 2023-01-01

View Document

16/05/2216 May 2022 Micro company accounts made up to 2022-04-10

View Document

10/04/2210 April 2022 Annual accounts for year ending 10 Apr 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-02-08 with updates

View Document

19/07/2119 July 2021 Micro company accounts made up to 2021-04-10

View Document

10/04/2110 April 2021 Annual accounts for year ending 10 Apr 2021

View Accounts

28/04/2028 April 2020 10/04/20 TOTAL EXEMPTION FULL

View Document

10/04/2010 April 2020 Annual accounts for year ending 10 Apr 2020

View Accounts

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

10/02/2010 February 2020 DIRECTOR APPOINTED MR JACK WILLIAM BAKER

View Document

29/04/1929 April 2019 10/04/19 TOTAL EXEMPTION FULL

View Document

10/04/1910 April 2019 Annual accounts for year ending 10 Apr 2019

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES

View Document

06/11/186 November 2018 SECRETARY'S CHANGE OF PARTICULARS / MR HOWARD GORDON LEE / 01/11/2018

View Document

06/11/186 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD GORDON LEE / 01/11/2018

View Document

06/11/186 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BARON HOLMES / 01/11/2018

View Document

14/05/1814 May 2018 10/04/18 UNAUDITED ABRIDGED

View Document

10/04/1810 April 2018 Annual accounts for year ending 10 Apr 2018

View Accounts

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

23/05/1723 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 10/04/17

View Document

10/04/1710 April 2017 Annual accounts for year ending 10 Apr 2017

View Accounts

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

10/02/1710 February 2017 SAIL ADDRESS CHANGED FROM: 158 RICHMOND PARK ROAD BOURNEMOUTH DORSET BH8 8TW ENGLAND

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 10 April 2016

View Document

30/03/1630 March 2016 REGISTERED OFFICE CHANGED ON 30/03/2016 FROM 4 STRATFIELD SAYE 20-22 WELLINGTON ROAD BOURNEMOUTH DORSET BH8 8JN

View Document

11/02/1611 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

17/05/1517 May 2015 Annual accounts small company total exemption made up to 10 April 2015

View Document

16/02/1516 February 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

01/09/141 September 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID STONE

View Document

04/06/144 June 2014 Annual accounts small company total exemption made up to 10 April 2014

View Document

10/02/1410 February 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 10 April 2013

View Document

18/03/1318 March 2013 APPOINTMENT TERMINATED, DIRECTOR BRIAN SMITH

View Document

14/02/1314 February 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

02/01/132 January 2013 APPOINTMENT TERMINATED, DIRECTOR LAURENCE LEE

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 10 April 2012

View Document

25/05/1225 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MR HOWARD GORDON LEE / 14/05/2012

View Document

25/05/1225 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD GORDON LEE / 14/05/2012

View Document

25/05/1225 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN WILLIAM SMITH / 14/05/2012

View Document

25/05/1225 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN STONE / 14/05/2012

View Document

25/05/1225 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE GORDON LEE / 14/05/2012

View Document

25/05/1225 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BARON HOLMES / 14/05/2012

View Document

25/05/1225 May 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

25/05/1225 May 2012 SAIL ADDRESS CREATED

View Document

09/02/129 February 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 10 April 2011

View Document

08/02/118 February 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 10 April 2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD GORDON LEE / 01/01/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN WILLIAM SMITH / 09/02/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BARON HOLMES / 09/02/2010

View Document

09/02/109 February 2010 SECRETARY'S CHANGE OF PARTICULARS / HOWARD GORDON LEE / 01/01/2010

View Document

09/02/109 February 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN STONE / 09/01/2010

View Document

08/08/098 August 2009 Annual accounts small company total exemption made up to 10 April 2009

View Document

17/07/0917 July 2009 DIRECTOR APPOINTED JOHN BARON HOLMES

View Document

17/02/0917 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID STONE / 17/02/2009

View Document

17/02/0917 February 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 FULL ACCOUNTS MADE UP TO 10/04/08

View Document

14/02/0814 February 2008 FULL ACCOUNTS MADE UP TO 10/04/07

View Document

08/02/088 February 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/0710 September 2007 DIRECTOR RESIGNED

View Document

30/03/0730 March 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 FULL ACCOUNTS MADE UP TO 10/04/06

View Document

28/04/0628 April 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 FULL ACCOUNTS MADE UP TO 10/04/05

View Document

14/02/0514 February 2005 RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 FULL ACCOUNTS MADE UP TO 10/04/04

View Document

13/01/0513 January 2005 NEW SECRETARY APPOINTED

View Document

13/01/0513 January 2005 SECRETARY RESIGNED

View Document

23/09/0423 September 2004 NEW DIRECTOR APPOINTED

View Document

14/02/0414 February 2004 NEW DIRECTOR APPOINTED

View Document

14/02/0414 February 2004 SECRETARY RESIGNED

View Document

14/02/0414 February 2004 RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 NEW SECRETARY APPOINTED

View Document

28/09/0328 September 2003 FULL ACCOUNTS MADE UP TO 10/04/03

View Document

19/02/0319 February 2003 RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 FULL ACCOUNTS MADE UP TO 10/04/02

View Document

09/09/029 September 2002 SECRETARY RESIGNED

View Document

09/09/029 September 2002 NEW SECRETARY APPOINTED

View Document

23/07/0223 July 2002 REGISTERED OFFICE CHANGED ON 23/07/02 FROM: 133 COMMERCIAL ROAD POOLE DORSET BH14 0JD

View Document

15/04/0215 April 2002 DIRECTOR RESIGNED

View Document

15/03/0215 March 2002 RETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 SECRETARY RESIGNED

View Document

26/02/0226 February 2002 NEW SECRETARY APPOINTED

View Document

26/02/0226 February 2002 DIRECTOR RESIGNED

View Document

22/11/0122 November 2001 FULL ACCOUNTS MADE UP TO 10/04/01

View Document

15/08/0115 August 2001 NEW DIRECTOR APPOINTED

View Document

15/03/0115 March 2001 RETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 FULL ACCOUNTS MADE UP TO 10/04/00

View Document

18/04/0018 April 2000 RETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS

View Document

18/04/0018 April 2000 NEW DIRECTOR APPOINTED

View Document

18/04/0018 April 2000 NEW DIRECTOR APPOINTED

View Document

29/12/9929 December 1999 FULL ACCOUNTS MADE UP TO 10/04/99

View Document

10/03/9910 March 1999 RETURN MADE UP TO 19/02/99; FULL LIST OF MEMBERS

View Document

12/02/9912 February 1999 FULL ACCOUNTS MADE UP TO 10/04/98

View Document

26/01/9926 January 1999 REGISTERED OFFICE CHANGED ON 26/01/99 FROM: BRIGGS HOUSE 26 COMMERCIAL ROAD POOLE DORSET BH14 0JR

View Document

10/08/9810 August 1998 REGISTERED OFFICE CHANGED ON 10/08/98 FROM: C/O 60 SOUTH RISE LLANISHEN CARDIFF CF4 5RG

View Document

16/04/9816 April 1998 RETURN MADE UP TO 19/02/98; FULL LIST OF MEMBERS

View Document

31/01/9831 January 1998 FULL ACCOUNTS MADE UP TO 10/04/97

View Document

22/04/9722 April 1997 RETURN MADE UP TO 19/02/97; NO CHANGE OF MEMBERS

View Document

21/01/9721 January 1997 FULL ACCOUNTS MADE UP TO 10/04/96

View Document

02/03/962 March 1996 RETURN MADE UP TO 19/02/96; FULL LIST OF MEMBERS

View Document

14/09/9514 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 10/04/95

View Document

13/02/9513 February 1995 RETURN MADE UP TO 19/02/95; NO CHANGE OF MEMBERS

View Document

17/06/9417 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 10/04/94

View Document

13/06/9413 June 1994 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 10/04

View Document

14/03/9414 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/9414 March 1994 RETURN MADE UP TO 19/02/94; FULL LIST OF MEMBERS

View Document

17/06/9317 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/04/932 April 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

28/02/9328 February 1993 REGISTERED OFFICE CHANGED ON 28/02/93 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF4 3LX

View Document

28/02/9328 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/02/9328 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/02/9319 February 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information