G D LEE BUILDING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewTotal exemption full accounts made up to 2025-06-30

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

16/06/2516 June 2025 Secretary's details changed for Karen Jane Lee on 2025-06-16

View Document

16/06/2516 June 2025 Confirmation statement made on 2025-06-06 with updates

View Document

16/06/2516 June 2025 Change of details for Mrs Karen Jane Lee as a person with significant control on 2025-06-16

View Document

16/06/2516 June 2025 Change of details for Mr Graeme Dennis Lee as a person with significant control on 2025-06-16

View Document

16/06/2516 June 2025 Director's details changed for Mr Graeme Dennis Lee on 2025-06-16

View Document

01/04/251 April 2025 Appointment of Miss Ellen Jane Lee as a director on 2024-05-28

View Document

16/10/2416 October 2024 Appointment of Miss Milly Lee as a director on 2024-05-28

View Document

02/10/242 October 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

06/06/246 June 2024 Confirmation statement made on 2024-06-06 with updates

View Document

28/05/2428 May 2024 Resolutions

View Document

28/05/2428 May 2024 Resolutions

View Document

28/05/2428 May 2024 Particulars of variation of rights attached to shares

View Document

28/05/2428 May 2024 Resolutions

View Document

28/05/2428 May 2024 Resolutions

View Document

28/05/2428 May 2024 Memorandum and Articles of Association

View Document

28/05/2428 May 2024 Change of share class name or designation

View Document

28/05/2428 May 2024 Particulars of variation of rights attached to shares

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-13 with updates

View Document

09/05/249 May 2024 Resolutions

View Document

09/05/249 May 2024 Statement of company's objects

View Document

09/05/249 May 2024 Resolutions

View Document

09/05/249 May 2024 Particulars of variation of rights attached to shares

View Document

09/05/249 May 2024 Particulars of variation of rights attached to shares

View Document

09/05/249 May 2024 Change of share class name or designation

View Document

09/05/249 May 2024 Resolutions

View Document

09/05/249 May 2024 Resolutions

View Document

09/05/249 May 2024 Memorandum and Articles of Association

View Document

03/10/233 October 2023 Unaudited abridged accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/06/2321 June 2023 Confirmation statement made on 2023-06-14 with updates

View Document

30/09/2230 September 2022 Unaudited abridged accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/11/213 November 2021 Unaudited abridged accounts made up to 2021-06-30

View Document

13/07/2113 July 2021 Register inspection address has been changed from West Orchard House Allendale Road Hexham Northumberland NE46 2DE England to Milburn House Hexham Business Park Burn Lane Hexham Northumberland NE46 3RU

View Document

08/07/218 July 2021 Confirmation statement made on 2021-06-24 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/03/2018 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

28/03/1928 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

05/12/185 December 2018 SAIL ADDRESS CREATED

View Document

05/12/185 December 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

04/12/184 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN JANE LEE

View Document

04/12/184 December 2018 PSC'S CHANGE OF PARTICULARS / MR GRAEME DENNIS LEE / 06/04/2016

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

26/03/1826 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAEME DENNIS LEE

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

10/01/1710 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

12/07/1612 July 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

04/03/164 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

02/07/152 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

09/06/159 June 2015 REGISTERED OFFICE CHANGED ON 09/06/2015 FROM 10 BUTTERBURN CLOSE HAYDON GRANGE NEWCASTLE UPON TYNE NE7 7GR

View Document

04/03/154 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

01/07/141 July 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

01/07/131 July 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

18/01/1318 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

09/07/129 July 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

06/02/126 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

30/06/1130 June 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

13/08/1013 August 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

01/07/101 July 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME DENNIS LEE / 24/06/2010

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

01/07/091 July 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

12/08/0812 August 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

16/07/0716 July 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

17/07/0617 July 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information