LEE BICKERTON LIMITED

Company Documents

DateDescription
21/03/2521 March 2025 Liquidators' statement of receipts and payments to 2025-01-10

View Document

13/02/2413 February 2024 Registered office address changed from 3 Charnos Street Charnos Street Ilkeston DE7 4FT England to 19B Market Place Bingham Nottingham NG13 8AP on 2024-02-13

View Document

02/02/242 February 2024 Statement of affairs

View Document

23/01/2423 January 2024 Resolutions

View Document

23/01/2423 January 2024 Appointment of a voluntary liquidator

View Document

23/01/2423 January 2024 Resolutions

View Document

31/08/2331 August 2023 Compulsory strike-off action has been suspended

View Document

31/08/2331 August 2023 Compulsory strike-off action has been suspended

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

16/05/2316 May 2023 Registered office address changed from 66 Belper Road Derby Derbyshire DE1 3EN to 3 Charnos Street Charnos Street Ilkeston DE7 4FT on 2023-05-16

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-09-12 with no updates

View Document

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

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

23/06/2023 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

18/04/1918 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

09/02/179 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

15/09/1515 September 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

09/06/159 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

16/09/1416 September 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

01/10/131 October 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

02/07/132 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

08/10/128 October 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

24/07/1224 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

25/11/1125 November 2011 REGISTERED OFFICE CHANGED ON 25/11/2011 FROM 11 MILL STREET DERBY DERBYSHIRE DE1 1DY UNITED KINGDOM

View Document

25/11/1125 November 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

25/03/1125 March 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE FREDERICK BICKERTON / 12/09/2010

View Document

11/10/1011 October 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

07/06/107 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

15/10/0915 October 2009 REGISTERED OFFICE CHANGED ON 15/10/2009 FROM 82 HALLAM WAY WEST HALLAM ILKESTON DERBYSHIRE DE7 6LE UNITED KINGDOM

View Document

15/10/0915 October 2009 Annual return made up to 12 September 2009 with full list of shareholders

View Document

08/11/088 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/09/0812 September 2008 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