LEE AND TURNER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Satisfaction of charge 024352490011 in full

View Document

04/06/254 June 2025 Satisfaction of charge 10 in full

View Document

02/06/252 June 2025 Previous accounting period shortened from 2025-09-30 to 2024-12-31

View Document

30/05/2530 May 2025 Secretary's details changed for Michelle Lee on 2025-05-30

View Document

30/05/2530 May 2025 Director's details changed for Michelle Lee on 2025-05-30

View Document

30/05/2530 May 2025 Cessation of John Leonard William Lee as a person with significant control on 2024-12-22

View Document

30/05/2530 May 2025 Notification of Michelle Lee as a person with significant control on 2024-12-22

View Document

30/05/2530 May 2025 Registered office address changed from Llancarreg Beach Road Southerndown Mid Glamorgan CF32 0RP United Kingdom to 18 Craig Yr Eos Avenue Ogmore by Sea Bridgend Mid Glamorgan CF32 0PF on 2025-05-30

View Document

28/05/2528 May 2025 Termination of appointment of John Leonard William Lee as a director on 2024-12-22

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-09-30

View Document

04/11/244 November 2024 Confirmation statement made on 2024-11-01 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/07/2426 July 2024 Secretary's details changed for Michelle Lee on 2024-07-26

View Document

09/04/249 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

07/11/237 November 2023 Confirmation statement made on 2023-11-01 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/06/2328 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-11-01 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

11/11/2111 November 2021 Confirmation statement made on 2021-11-01 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

16/12/1416 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

12/12/1412 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MERVYN EVANS / 12/12/2014

View Document

27/10/1427 October 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

29/01/1429 January 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN THOMAS

View Document

12/12/1312 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

12/12/1312 December 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

18/12/1218 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

15/11/1215 November 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

24/08/1224 August 2012 RESIGNATION OF AUDITORS

View Document

08/01/128 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

14/11/1114 November 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

07/02/117 February 2011 Annual return made up to 23 October 2010 with full list of shareholders

View Document

04/01/114 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

26/02/1026 February 2010 APPOINTMENT TERMINATED, DIRECTOR DEAN HILL

View Document

01/02/101 February 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PHILLIP THOMAS / 15/01/2010

View Document

15/01/1015 January 2010 Annual return made up to 23 October 2009 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEAN ANDREW HILL / 15/01/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LEONARD WILLIAM LEE / 15/01/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MERVYN EVANS / 15/01/2010

View Document

16/01/0916 January 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

30/10/0830 October 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

09/11/079 November 2007 RETURN MADE UP TO 23/10/07; NO CHANGE OF MEMBERS

View Document

03/07/073 July 2007 DIRECTOR RESIGNED

View Document

07/12/067 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/12/067 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/12/067 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/11/0610 November 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

01/11/061 November 2006 RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0522 December 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05

View Document

03/12/053 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0521 November 2005 RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 NEW DIRECTOR APPOINTED

View Document

22/07/0522 July 2005 NEW DIRECTOR APPOINTED

View Document

22/07/0522 July 2005 NEW DIRECTOR APPOINTED

View Document

08/11/048 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

26/10/0426 October 2004 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/12/039 December 2003 NEW DIRECTOR APPOINTED

View Document

08/12/038 December 2003 DIRECTOR RESIGNED

View Document

31/10/0331 October 2003 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0330 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/08/0330 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/08/0313 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/0330 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/11/0226 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

29/10/0229 October 2002 RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS

View Document

05/04/025 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0127 October 2001 RETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

24/05/0124 May 2001 DIRECTOR RESIGNED

View Document

02/02/012 February 2001 DIRECTOR RESIGNED

View Document

22/01/0122 January 2001 DIRECTOR RESIGNED

View Document

27/10/0027 October 2000 RETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

26/10/0026 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

04/01/004 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

04/11/994 November 1999 RETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS; AMEND

View Document

26/10/9926 October 1999 RETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/9929 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/984 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

21/10/9821 October 1998 RETURN MADE UP TO 23/10/98; NO CHANGE OF MEMBERS

View Document

19/11/9719 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

10/11/9710 November 1997 RETURN MADE UP TO 23/10/97; FULL LIST OF MEMBERS

View Document

10/11/9610 November 1996 RETURN MADE UP TO 23/10/96; NO CHANGE OF MEMBERS

View Document

20/10/9620 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

08/11/958 November 1995 REGISTERED OFFICE CHANGED ON 08/11/95 FROM: 13 TRIANGLE SOUTH CLIFTON BRISTOL BS8 1EY

View Document

12/10/9512 October 1995 RETURN MADE UP TO 23/10/95; FULL LIST OF MEMBERS

View Document

05/10/955 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/07/9525 July 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

18/10/9418 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/9418 October 1994 RETURN MADE UP TO 23/10/94; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/9418 July 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

04/11/934 November 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/11/934 November 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/934 November 1993 RETURN MADE UP TO 23/10/93; FULL LIST OF MEMBERS

View Document

06/07/936 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

19/06/9319 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/9314 February 1993 NEW DIRECTOR APPOINTED

View Document

14/02/9314 February 1993 NEW DIRECTOR APPOINTED

View Document

14/02/9314 February 1993 NEW DIRECTOR APPOINTED

View Document

11/02/9311 February 1993 REGISTERED OFFICE CHANGED ON 11/02/93 FROM: G OFFICE CHANGED 11/02/93 HERONSTONE VILLA HERONSTONE LANE BRIDGEND CF31 3DP

View Document

16/01/9316 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/9214 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/9213 November 1992 RETURN MADE UP TO 23/10/92; FULL LIST OF MEMBERS

View Document

12/11/9212 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/9211 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

27/01/9227 January 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/01/9220 January 1992 COMPANY NAME CHANGED BRIDGEND LEASING & RENTAL LIMITE D CERTIFICATE ISSUED ON 21/01/92

View Document

06/11/916 November 1991 RETURN MADE UP TO 23/10/91; FULL LIST OF MEMBERS

View Document

09/09/919 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

27/03/9127 March 1991 � NC 1000/100000 08/03/91

View Document

27/03/9127 March 1991 NC INC ALREADY ADJUSTED 08/03/91

View Document

16/11/9016 November 1990 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

15/01/9015 January 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

07/12/897 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/12/897 December 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/12/897 December 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/12/897 December 1989 REGISTERED OFFICE CHANGED ON 07/12/89 FROM: G OFFICE CHANGED 07/12/89 2 BACHES STREET LONDON N1 6UB

View Document

01/12/891 December 1989 COMPANY NAME CHANGED MODWAD LIMITED CERTIFICATE ISSUED ON 04/12/89

View Document

29/11/8929 November 1989 ALTER MEM AND ARTS 26/10/89

View Document

23/10/8923 October 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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