GRAHAM JAMES LEE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

15/01/2515 January 2025 Confirmation statement made on 2025-01-15 with updates

View Document

25/07/2425 July 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/01/2422 January 2024 Confirmation statement made on 2024-01-15 with updates

View Document

19/05/2319 May 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/01/2323 January 2023 Confirmation statement made on 2023-01-15 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/01/2218 January 2022 Register inspection address has been changed from 24 Edison Road Rabans Lane Industrial Area Aylesbury Buckinghamshire HP19 8TE England to Teachers House Hardwick Aylesbury Buckinghamshire HP22 4DU

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-15 with updates

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/11/1927 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

27/11/1827 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

13/01/1713 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/01/1615 January 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/02/1511 February 2015 TERMINATE SEC APPOINTMENT

View Document

11/02/1511 February 2015 SECRETARY APPOINTED MR ROBERT MAN

View Document

11/02/1511 February 2015 APPOINTMENT TERMINATED, SECRETARY CHARLOTTE YOUNG

View Document

18/01/1518 January 2015 SAIL ADDRESS CHANGED FROM: C/O TABA LTD 11 CUMBERLAND PLACE OFFICES 2&3 SOUTHAMPTON HAMPSHIRE SO15 2BH ENGLAND

View Document

18/01/1518 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/12/149 December 2014 APPOINTMENT TERMINATED, SECRETARY ROBERT MAN

View Document

09/12/149 December 2014 SECRETARY APPOINTED MRS CHARLOTTE YOUNG

View Document

24/04/1424 April 2014 Registered office address changed from , 11 Cumberland Place, Office 2&3, Southampton, Hampshire, SO15 2BH on 2014-04-24

View Document

24/04/1424 April 2014 REGISTERED OFFICE CHANGED ON 24/04/2014 FROM 11 CUMBERLAND PLACE OFFICE 2&3 SOUTHAMPTON HAMPSHIRE SO15 2BH

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/03/1426 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/02/1425 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JAMES LEE / 14/01/2014

View Document

25/02/1425 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JAMES LEE / 14/01/2014

View Document

15/01/1415 January 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/01/1317 January 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

17/01/1317 January 2013 SAIL ADDRESS CHANGED FROM: C/O TABA LTD CHARTERHOUSE 2A-3A BEDFORD PLACE SOUTHAMPTON HAMPSHIRE SO15 2DB ENGLAND

View Document

16/01/1316 January 2013 Registered office address changed from , C/O Taba Ltd, Charterhouse 2a-3a, Bedford Place, Southampton, Hampshire, SO15 2DB, England on 2013-01-16

View Document

16/01/1316 January 2013 REGISTERED OFFICE CHANGED ON 16/01/2013 FROM C/O TABA LTD CHARTERHOUSE 2A-3A BEDFORD PLACE SOUTHAMPTON HAMPSHIRE SO15 2DB ENGLAND

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

17/01/1217 January 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

17/01/1217 January 2012 SAIL ADDRESS CHANGED FROM: C/O TABA KTD CHARTERHOUSE 2A-3A BEDFORD PLACE SOUTHAMPTON HAMPSHIRE SO15 2DB ENGLAND

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/02/113 February 2011 Registered office address changed from , Charterhouse 2a-3a Bedford Place, Southampton, Hampshire, SO15 2DB on 2011-02-03

View Document

03/02/113 February 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

03/02/113 February 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

03/02/113 February 2011 SAIL ADDRESS CREATED

View Document

03/02/113 February 2011 REGISTERED OFFICE CHANGED ON 03/02/2011 FROM CHARTERHOUSE 2A-3A BEDFORD PLACE SOUTHAMPTON HAMPSHIRE SO15 2DB

View Document

17/12/1017 December 2010 CURREXT FROM 31/01/2011 TO 31/03/2011

View Document

21/07/1021 July 2010 REGISTERED OFFICE CHANGED ON 21/07/2010 FROM UPPER OFFICE 16-22 THE POLYGON SOUTHAMPTON HAMPSHIRE SO15 2BN UNITED KINGDOM

View Document

21/07/1021 July 2010 Registered office address changed from , Upper Office 16-22 the Polygon, Southampton, Hampshire, SO15 2BN, United Kingdom on 2010-07-21

View Document

15/01/1015 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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