LEE CALIBRATION SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/02/2513 February 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

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

View Accounts

13/02/2413 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

13/02/2413 February 2024 Director's details changed for Mr Robert Mcdonald on 2024-02-12

View Document

13/02/2413 February 2024 Change of details for Mr Geoffrey Lee as a person with significant control on 2024-02-05

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

28/02/2328 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

25/03/2225 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/11/1925 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/08/1912 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MCDONALD / 06/08/2019

View Document

12/08/1912 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA CAROLINE MCDONALD / 01/08/2019

View Document

11/06/1911 June 2019 DIRECTOR APPOINTED MR ROBERT MCDONALD

View Document

11/06/1911 June 2019 APPOINTMENT TERMINATED, SECRETARY NICOLA MCDONALD

View Document

11/06/1911 June 2019 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY LEE

View Document

11/06/1911 June 2019 APPOINTMENT TERMINATED, DIRECTOR CAROLE LEE

View Document

11/06/1911 June 2019 DIRECTOR APPOINTED MISS EMILY MCDONALD

View Document

11/06/1911 June 2019 DIRECTOR APPOINTED MRS NICOLA CAROLINE MCDONALD

View Document

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

View Accounts

12/03/1912 March 2019 SECRETARY'S CHANGE OF PARTICULARS / NICOLA CAROLINE MCDONALD / 11/03/2019

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

22/08/1822 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES

View Document

15/09/1715 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

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

View Accounts

08/09/168 September 2016 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

10/03/1610 March 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

26/08/1526 August 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

25/02/1525 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

06/08/146 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/04/143 April 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

21/08/1321 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLE LEE / 21/08/2013

View Document

21/08/1321 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY LEE / 21/08/2013

View Document

16/08/1316 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/03/134 March 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

04/03/134 March 2013 REGISTERED OFFICE CHANGED ON 04/03/2013 FROM THE GABLES BISHOP MEADOW ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 5RQ

View Document

20/06/1220 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/06/1214 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/03/127 March 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/05/1127 May 2011 DIRECTOR APPOINTED MR GEOFFREY LEE

View Document

27/05/1127 May 2011 APPOINTMENT TERMINATED, SECRETARY KEVIN BURROW

View Document

27/05/1127 May 2011 SECRETARY APPOINTED NICOLA CAROLINE MCDONALD

View Document

27/05/1127 May 2011 DIRECTOR APPOINTED MRS CAROLE LEE

View Document

27/05/1127 May 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD BRIMSON

View Document

10/03/1110 March 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

10/03/1110 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD FRANCIS BRIMSON / 09/02/2011

View Document

10/03/1110 March 2011 SECRETARY'S CHANGE OF PARTICULARS / KEVIN BURROW / 09/02/2010

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/02/1017 February 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD FRANCIS BRIMSON / 09/02/2010

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/07/0927 July 2009 APPOINTMENT TERMINATED SECRETARY JAMES HATWELL

View Document

27/02/0927 February 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/02/0827 February 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 SECRETARY'S CHANGE OF PARTICULARS / JAMES HATWELL / 09/02/2008

View Document

12/10/0712 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/03/0712 March 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/02/0610 February 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/03/0523 March 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 REGISTERED OFFICE CHANGED ON 22/12/04 FROM: MARSH AND MOSS 58 BAXTER GATE LOUGHBOROUGH LEICESTERSHIRE LE11 1TN

View Document

19/08/0419 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/06/044 June 2004 NEW SECRETARY APPOINTED

View Document

04/06/044 June 2004 NEW SECRETARY APPOINTED

View Document

04/06/044 June 2004 DIRECTOR RESIGNED

View Document

04/06/044 June 2004 NEW DIRECTOR APPOINTED

View Document

04/06/044 June 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/05/0425 May 2004 NEW SECRETARY APPOINTED

View Document

25/05/0425 May 2004 NEW SECRETARY APPOINTED

View Document

24/03/0424 March 2004 REGISTERED OFFICE CHANGED ON 24/03/04 FROM: ALLEN HOUSE NEWARKE STREET LEICESTER LE1 5SG

View Document

03/09/033 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

06/04/036 April 2003 RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

28/10/0228 October 2002 NEW DIRECTOR APPOINTED

View Document

28/10/0228 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/10/0228 October 2002 SECRETARY RESIGNED

View Document

28/10/0228 October 2002 DIRECTOR RESIGNED

View Document

20/03/0220 March 2002 RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 NEW DIRECTOR APPOINTED

View Document

27/02/0227 February 2002 NEW SECRETARY APPOINTED

View Document

27/02/0227 February 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/02/0227 February 2002 DIRECTOR RESIGNED

View Document

05/02/025 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0121 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

12/03/0112 March 2001 RETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS

View Document

08/09/008 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

19/04/0019 April 2000 RETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS

View Document

26/08/9926 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

01/04/991 April 1999 RETURN MADE UP TO 12/02/99; NO CHANGE OF MEMBERS

View Document

06/01/996 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

11/03/9811 March 1998 RETURN MADE UP TO 12/02/98; FULL LIST OF MEMBERS

View Document

29/08/9729 August 1997 ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/03/98

View Document

18/02/9718 February 1997 SECRETARY RESIGNED

View Document

12/02/9712 February 1997 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