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 - £10Company Documents
Date | Description |
---|---|
01/09/251 September 2025 New | Total exemption full accounts made up to 2025-06-30 |
30/06/2530 June 2025 | Annual accounts for year ending 30 Jun 2025 |
16/06/2516 June 2025 | Secretary's details changed for Karen Jane Lee on 2025-06-16 |
16/06/2516 June 2025 | Confirmation statement made on 2025-06-06 with updates |
16/06/2516 June 2025 | Change of details for Mrs Karen Jane Lee as a person with significant control on 2025-06-16 |
16/06/2516 June 2025 | Change of details for Mr Graeme Dennis Lee as a person with significant control on 2025-06-16 |
16/06/2516 June 2025 | Director's details changed for Mr Graeme Dennis Lee on 2025-06-16 |
01/04/251 April 2025 | Appointment of Miss Ellen Jane Lee as a director on 2024-05-28 |
16/10/2416 October 2024 | Appointment of Miss Milly Lee as a director on 2024-05-28 |
02/10/242 October 2024 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
06/06/246 June 2024 | Confirmation statement made on 2024-06-06 with updates |
28/05/2428 May 2024 | Resolutions |
28/05/2428 May 2024 | Resolutions |
28/05/2428 May 2024 | Particulars of variation of rights attached to shares |
28/05/2428 May 2024 | Resolutions |
28/05/2428 May 2024 | Resolutions |
28/05/2428 May 2024 | Memorandum and Articles of Association |
28/05/2428 May 2024 | Change of share class name or designation |
28/05/2428 May 2024 | Particulars of variation of rights attached to shares |
13/05/2413 May 2024 | Confirmation statement made on 2024-05-13 with updates |
09/05/249 May 2024 | Resolutions |
09/05/249 May 2024 | Statement of company's objects |
09/05/249 May 2024 | Resolutions |
09/05/249 May 2024 | Particulars of variation of rights attached to shares |
09/05/249 May 2024 | Particulars of variation of rights attached to shares |
09/05/249 May 2024 | Change of share class name or designation |
09/05/249 May 2024 | Resolutions |
09/05/249 May 2024 | Resolutions |
09/05/249 May 2024 | Memorandum and Articles of Association |
03/10/233 October 2023 | Unaudited abridged accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
21/06/2321 June 2023 | Confirmation statement made on 2023-06-14 with updates |
30/09/2230 September 2022 | Unaudited abridged accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
03/11/213 November 2021 | Unaudited abridged accounts made up to 2021-06-30 |
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 |
08/07/218 July 2021 | Confirmation statement made on 2021-06-24 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
18/03/2018 March 2020 | 30/06/19 UNAUDITED ABRIDGED |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES |
28/03/1928 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
05/12/185 December 2018 | SAIL ADDRESS CREATED |
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 |
04/12/184 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN JANE LEE |
04/12/184 December 2018 | PSC'S CHANGE OF PARTICULARS / MR GRAEME DENNIS LEE / 06/04/2016 |
26/06/1826 June 2018 | CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES |
26/03/1826 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
07/07/177 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAEME DENNIS LEE |
03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
10/01/1710 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
12/07/1612 July 2016 | Annual return made up to 24 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
04/03/164 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
02/07/152 July 2015 | Annual return made up to 24 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
09/06/159 June 2015 | REGISTERED OFFICE CHANGED ON 09/06/2015 FROM 10 BUTTERBURN CLOSE HAYDON GRANGE NEWCASTLE UPON TYNE NE7 7GR |
04/03/154 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
01/07/141 July 2014 | Annual return made up to 24 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
27/03/1427 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
01/07/131 July 2013 | Annual return made up to 24 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
18/01/1318 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
09/07/129 July 2012 | Annual return made up to 24 June 2012 with full list of shareholders |
06/02/126 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
30/06/1130 June 2011 | Annual return made up to 24 June 2011 with full list of shareholders |
13/08/1013 August 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
01/07/101 July 2010 | Annual return made up to 24 June 2010 with full list of shareholders |
01/07/101 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GRAEME DENNIS LEE / 24/06/2010 |
25/03/1025 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
01/07/091 July 2009 | RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS |
08/09/088 September 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
12/08/0812 August 2008 | RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS |
23/10/0723 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
16/07/0716 July 2007 | RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS |
16/10/0616 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
17/07/0617 July 2006 | RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS |
24/06/0524 June 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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