LEE CONTRACTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Total exemption full accounts made up to 2025-04-30 |
15/07/2515 July 2025 New | Previous accounting period extended from 2024-10-31 to 2025-04-30 |
30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
25/10/2425 October 2024 | Confirmation statement made on 2024-10-25 with updates |
30/09/2430 September 2024 | Director's details changed for Mrs Rhiannon Lindsay Totty-Lee on 2024-09-29 |
04/06/244 June 2024 | Total exemption full accounts made up to 2023-10-31 |
11/04/2411 April 2024 | Change of details for Mr Timothy Mark Lee as a person with significant control on 2024-04-11 |
11/04/2411 April 2024 | Director's details changed for Mr Timothy Mark Lee on 2024-04-11 |
11/04/2411 April 2024 | Registered office address changed from 14 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG United Kingdom to Suite 1, First Floor Coachworks Arcade Northgate Street Chester CH1 2EY on 2024-04-11 |
11/04/2411 April 2024 | Change of details for Mrs Rhiannon Totty-Lee as a person with significant control on 2024-04-11 |
06/11/236 November 2023 | Confirmation statement made on 2023-10-25 with updates |
28/07/2328 July 2023 | Total exemption full accounts made up to 2022-10-31 |
10/02/2310 February 2023 | Registered office address changed from Suite 1a, First Floor, Rossett Business Village Llyndir Lane Rossett Wrexham LL12 0AY Wales to 14 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG on 2023-02-10 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
29/10/2229 October 2022 | Confirmation statement made on 2022-10-25 with no updates |
04/11/214 November 2021 | Confirmation statement made on 2021-10-25 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
21/07/2121 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/07/1930 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
06/04/196 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RHIANNON LINDSAY TOTTY-LEE / 01/01/2019 |
03/11/183 November 2018 | CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
09/08/189 August 2018 | REGISTERED OFFICE CHANGED ON 09/08/2018 FROM 23-27 BOLTON STREET CHORLEY LANCASHIRE PR7 3AA |
22/03/1822 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
25/10/1725 October 2017 | CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES |
24/10/1724 October 2017 | COMPANY NAME CHANGED LEE AND JENNINGS CONTRACTORS LIMITED CERTIFICATE ISSUED ON 24/10/17 |
24/10/1724 October 2017 | DIRECTOR APPOINTED MRS RHIANNON LINDSAY TOTTY-LEE |
18/09/1718 September 2017 | CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES |
06/09/176 September 2017 | APPOINTMENT TERMINATED, DIRECTOR IVAN JENNINGS |
13/07/1713 July 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16 |
02/06/172 June 2017 | REGISTERED OFFICE CHANGED ON 02/06/2017 FROM STAMFORD FARM BARROW LANE GREAT BARROW CHESTER CH3 7HW ENGLAND |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/10/1628 October 2016 | CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES |
27/10/1527 October 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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