LEE AND TATE BRICKWORK LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

19/11/2419 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

06/11/236 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

24/04/2324 April 2023 Total exemption full accounts made up to 2022-11-30

View Document

01/12/221 December 2022 Notification of Jason Matthew Lee as a person with significant control on 2022-11-09

View Document

01/12/221 December 2022 Cessation of Jason Matthew Lee as a person with significant control on 2022-11-09

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

01/11/221 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

04/11/214 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

30/06/2130 June 2021 Change of details for Mr Andrew Peter Tate as a person with significant control on 2021-06-30

View Document

30/06/2130 June 2021 Director's details changed for Mr Andrew Peter Tate on 2021-06-30

View Document

30/06/2130 June 2021 Change of details for Mr Jason Matthew Lee as a person with significant control on 2021-06-30

View Document

30/06/2130 June 2021 Registered office address changed from 22 Merryhill Northampton NN4 9YH England to 12 Hazel Close Bugbrooke Northampton NN7 3GB on 2021-06-30

View Document

30/06/2130 June 2021 Director's details changed for Mr Jason Matthew Lee on 2021-06-30

View Document

03/03/213 March 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES

View Document

24/03/2024 March 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

25/02/1925 February 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

30/01/1830 January 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

20/12/1720 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PETER TATE / 20/12/2017

View Document

20/12/1720 December 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW PETER TATE / 20/12/2017

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

02/11/162 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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