LEE PROPERTY 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
19/03/2519 March 2025 Cessation of Philip Ronald Kay as a person with significant control on 2024-04-06

View Document

19/03/2519 March 2025 Termination of appointment of Philip Ronald Kay as a director on 2024-04-06

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-02-09 with updates

View Document

29/11/2429 November 2024 Registered office address changed from 118a Stockport Road Marple Stockport SK6 6AH England to 77 School Lane Didsbury Manchester M20 6WN on 2024-11-29

View Document

29/11/2429 November 2024 Micro company accounts made up to 2024-02-28

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

18/09/2318 September 2023 Total exemption full accounts made up to 2023-02-28

View Document

26/07/2326 July 2023 Appointment of Mr Ben Philip Kay as a director on 2023-07-16

View Document

26/07/2326 July 2023 Appointment of Mr Thomas Philip Kay as a director on 2023-07-16

View Document

26/07/2326 July 2023 Appointment of Mrs Barbara Lucy Kay as a director on 2023-07-16

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

01/04/221 April 2022 Registered office address changed from 58 Townscliffe Lane Marple Bridge Stockport Cheshire SK6 5AP to 118a Stockport Road Marple Stockport SK6 6AH on 2022-04-01

View Document

01/04/221 April 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

04/06/214 June 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

09/02/219 February 2021 CONFIRMATION STATEMENT MADE ON 09/02/21, NO UPDATES

View Document

03/09/203 September 2020 29/02/20 UNAUDITED ABRIDGED

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES

View Document

30/09/1930 September 2019 28/02/19 UNAUDITED ABRIDGED

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

16/11/1816 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

10/11/1710 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

23/03/1623 March 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

13/11/1513 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

16/02/1516 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

17/02/1417 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

12/02/1312 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

21/02/1221 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

17/02/1117 February 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

12/02/1012 February 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP RONALD KAY / 01/10/2009

View Document

08/12/098 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

28/10/0928 October 2009 REGISTERED OFFICE CHANGED ON 28/10/2009 FROM 123 WELLINGTON ROAD SOUTH STOCKPORT CHESHIRE SK1 3TH

View Document

16/02/0916 February 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

20/02/0820 February 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

02/03/072 March 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

22/02/0522 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/0516 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0514 February 2005 RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/041 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

02/02/042 February 2004 RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

06/11/036 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/04/034 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

13/02/0313 February 2003 RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/0211 February 2002 RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0127 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

03/04/013 April 2001 RETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

16/02/0016 February 2000 RETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS

View Document

20/01/0020 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

14/01/0014 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/9910 March 1999 RETURN MADE UP TO 09/02/99; FULL LIST OF MEMBERS

View Document

22/06/9822 June 1998 REGISTERED OFFICE CHANGED ON 22/06/98 FROM: REGIS HOUSE 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU

View Document

22/06/9822 June 1998 SECRETARY RESIGNED

View Document

22/06/9822 June 1998 DIRECTOR RESIGNED

View Document

22/06/9822 June 1998 NEW SECRETARY APPOINTED

View Document

22/06/9822 June 1998 NEW DIRECTOR APPOINTED

View Document

26/03/9826 March 1998 ALTER MEM AND ARTS 09/02/98

View Document

26/03/9826 March 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/03/9823 March 1998 COMPANY NAME CHANGED MARKETFREE LIMITED CERTIFICATE ISSUED ON 24/03/98

View Document

09/02/989 February 1998 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