LEE EDGE DESIGN LIMITED

Company Documents

DateDescription
21/07/2021 July 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/07/2014 July 2020 APPLICATION FOR STRIKING-OFF

View Document

14/06/2014 June 2020 PREVSHO FROM 31/03/2020 TO 31/07/2019

View Document

14/06/2014 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

22/08/1922 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

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

View Accounts

13/11/1813 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

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

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/09/1725 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE EDGE

View Document

22/09/1722 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/09/2017

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

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

View Accounts

17/11/1617 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/10/1617 October 2016 REGISTERED OFFICE CHANGED ON 17/10/2016 FROM APARTMENT 7 2 WOODFORD STREET WIGAN WN5 8AY UNITED KINGDOM

View Document

14/10/1614 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE EDGE / 14/10/2016

View Document

06/06/166 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/08/1527 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/07/1529 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE EDGE / 29/07/2015

View Document

29/07/1529 July 2015 REGISTERED OFFICE CHANGED ON 29/07/2015 FROM 57 COACH HOUSE DRIVE SHEVINGTON WIGAN WN6 8AU

View Document

04/06/154 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/09/145 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/06/144 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/06/134 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/06/126 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

10/12/1110 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/06/116 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/06/107 June 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE EDGE / 13/05/2010

View Document

11/02/1011 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/12/092 December 2009 REGISTERED OFFICE CHANGED ON 02/12/2009 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG

View Document

04/06/094 June 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/06/084 June 2008 CURRSHO FROM 30/06/2009 TO 31/03/2009

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