LEE PROPERTY SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/03/2519 March 2025 | Cessation of Philip Ronald Kay as a person with significant control on 2024-04-06 |
19/03/2519 March 2025 | Termination of appointment of Philip Ronald Kay as a director on 2024-04-06 |
19/03/2519 March 2025 | Confirmation statement made on 2025-02-09 with updates |
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 |
29/11/2429 November 2024 | Micro company accounts made up to 2024-02-28 |
13/03/2413 March 2024 | Confirmation statement made on 2024-02-09 with no updates |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
18/09/2318 September 2023 | Total exemption full accounts made up to 2023-02-28 |
26/07/2326 July 2023 | Appointment of Mr Ben Philip Kay as a director on 2023-07-16 |
26/07/2326 July 2023 | Appointment of Mr Thomas Philip Kay as a director on 2023-07-16 |
26/07/2326 July 2023 | Appointment of Mrs Barbara Lucy Kay as a director on 2023-07-16 |
21/03/2321 March 2023 | Confirmation statement made on 2023-02-09 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
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 |
01/04/221 April 2022 | Confirmation statement made on 2022-02-09 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
04/06/214 June 2021 | 28/02/21 TOTAL EXEMPTION FULL |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
09/02/219 February 2021 | CONFIRMATION STATEMENT MADE ON 09/02/21, NO UPDATES |
03/09/203 September 2020 | 29/02/20 UNAUDITED ABRIDGED |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES |
30/09/1930 September 2019 | 28/02/19 UNAUDITED ABRIDGED |
15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES |
16/11/1816 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES |
10/11/1710 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
23/03/1623 March 2016 | Annual return made up to 9 February 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
13/11/1513 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
16/02/1516 February 2015 | Annual return made up to 9 February 2015 with full list of shareholders |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
17/02/1417 February 2014 | Annual return made up to 9 February 2014 with full list of shareholders |
29/10/1329 October 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
12/02/1312 February 2013 | Annual return made up to 9 February 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
21/02/1221 February 2012 | Annual return made up to 9 February 2012 with full list of shareholders |
18/10/1118 October 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
17/02/1117 February 2011 | Annual return made up to 9 February 2011 with full list of shareholders |
16/11/1016 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
12/02/1012 February 2010 | Annual return made up to 9 February 2010 with full list of shareholders |
12/02/1012 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP RONALD KAY / 01/10/2009 |
08/12/098 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
28/10/0928 October 2009 | REGISTERED OFFICE CHANGED ON 28/10/2009 FROM 123 WELLINGTON ROAD SOUTH STOCKPORT CHESHIRE SK1 3TH |
16/02/0916 February 2009 | RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS |
21/10/0821 October 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
20/02/0820 February 2008 | RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS |
01/12/071 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
09/07/079 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
02/03/072 March 2007 | RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS |
28/04/0628 April 2006 | RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS |
06/07/056 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
22/02/0522 February 2005 | PARTICULARS OF MORTGAGE/CHARGE |
16/02/0516 February 2005 | PARTICULARS OF MORTGAGE/CHARGE |
14/02/0514 February 2005 | RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS |
11/02/0511 February 2005 | PARTICULARS OF MORTGAGE/CHARGE |
01/12/041 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04 |
02/02/042 February 2004 | RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS |
31/12/0331 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
06/11/036 November 2003 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
04/04/034 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 |
13/02/0313 February 2003 | RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS |
21/01/0321 January 2003 | PARTICULARS OF MORTGAGE/CHARGE |
11/02/0211 February 2002 | RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS |
22/01/0222 January 2002 | PARTICULARS OF MORTGAGE/CHARGE |
27/10/0127 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01 |
03/04/013 April 2001 | RETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS |
03/01/013 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00 |
16/02/0016 February 2000 | RETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS |
20/01/0020 January 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99 |
14/01/0014 January 2000 | PARTICULARS OF MORTGAGE/CHARGE |
10/03/9910 March 1999 | RETURN MADE UP TO 09/02/99; FULL LIST OF MEMBERS |
22/06/9822 June 1998 | REGISTERED OFFICE CHANGED ON 22/06/98 FROM: REGIS HOUSE 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU |
22/06/9822 June 1998 | SECRETARY RESIGNED |
22/06/9822 June 1998 | DIRECTOR RESIGNED |
22/06/9822 June 1998 | NEW SECRETARY APPOINTED |
22/06/9822 June 1998 | NEW DIRECTOR APPOINTED |
26/03/9826 March 1998 | ALTER MEM AND ARTS 09/02/98 |
26/03/9826 March 1998 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
23/03/9823 March 1998 | COMPANY NAME CHANGED MARKETFREE LIMITED CERTIFICATE ISSUED ON 24/03/98 |
09/02/989 February 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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