LEE SPRING LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-12 with no updates

View Document

10/03/2510 March 2025 Accounts for a small company made up to 2024-12-31

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

19/07/2419 July 2024 Appointment of Mr Stephen Robert Kemp as a secretary on 2024-06-21

View Document

19/07/2419 July 2024 Appointment of Mr Sanjeev Rivera as a secretary on 2024-06-21

View Document

19/07/2419 July 2024 Secretary's details changed for Mr Stephen Robert Kemp on 2024-07-19

View Document

18/07/2418 July 2024 Termination of appointment of Susan Fermsico as a secretary on 2024-06-21

View Document

18/07/2418 July 2024 Appointment of Mr Sanjeev Rivera as a director on 2024-06-21

View Document

18/07/2418 July 2024 Termination of appointment of Susan Fermisco as a director on 2024-06-21

View Document

15/07/2415 July 2024 Registered office address changed from Latimer Road Wokingham Berkshire RG41 2WA to Unit 2 Smallbridge Industrial Park Riverside Drive Rochdale OL16 2SH on 2024-07-15

View Document

18/03/2418 March 2024 Accounts for a small company made up to 2023-12-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

21/03/2321 March 2023 Accounts for a small company made up to 2022-12-31

View Document

01/03/221 March 2022 Accounts for a small company made up to 2021-12-31

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

28/04/2028 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

14/05/1914 May 2019 DIRECTOR APPOINTED SUSAN FERMISCO

View Document

10/05/1910 May 2019 APPOINTMENT TERMINATED, DIRECTOR ALBERT MANGELS JUNIOR

View Document

10/05/1910 May 2019 APPOINTMENT TERMINATED, SECRETARY RALPH MASCOLO

View Document

10/05/1910 May 2019 SECRETARY APPOINTED SUSAN FERMSICO

View Document

10/05/1910 May 2019 APPOINTMENT TERMINATED, DIRECTOR RALPH MASCOLO

View Document

09/04/199 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

06/04/186 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

15/03/1715 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

03/03/163 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

22/07/1522 July 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

26/03/1526 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

16/07/1416 July 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

25/02/1425 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

10/09/1310 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN PETTS / 01/06/2013

View Document

23/07/1323 July 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

04/03/134 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

13/07/1213 July 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

26/03/1226 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

20/07/1120 July 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

22/03/1122 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

09/08/109 August 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

12/05/1012 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHNSTON

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALBERT GEORGE MANGELS JUNIOR / 01/04/2010

View Document

05/05/105 May 2010 DIRECTOR APPOINTED MR CHRISTOPHER JOHN PETTS

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RALPH MASCOLO / 01/04/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROBERT KEMPF / 01/04/2010

View Document

04/05/104 May 2010 SECRETARY'S CHANGE OF PARTICULARS / RALPH MASCOLO / 01/04/2010

View Document

28/08/0928 August 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

28/03/0928 March 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/07/0822 July 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/07/0718 July 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/11/0629 November 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/11/0629 November 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/08/067 August 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/07/0528 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0527 July 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 NEW DIRECTOR APPOINTED

View Document

31/03/0531 March 2005 DIRECTOR RESIGNED

View Document

09/03/059 March 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/07/0427 July 2004 RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/11/0312 November 2003 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03

View Document

23/07/0323 July 2003 RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

31/12/0231 December 2002 AUDITOR'S RESIGNATION

View Document

28/08/0228 August 2002 RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

22/05/0222 May 2002 AUDITOR'S RESIGNATION

View Document

09/08/019 August 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

09/08/019 August 2001 RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS

View Document

17/07/0017 July 2000 RETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS

View Document

17/07/0017 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

06/08/996 August 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

06/08/996 August 1999 RETURN MADE UP TO 12/07/99; FULL LIST OF MEMBERS

View Document

19/07/9919 July 1999 NEW DIRECTOR APPOINTED

View Document

19/07/9919 July 1999 DIRECTOR RESIGNED

View Document

26/08/9826 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

26/08/9826 August 1998 RETURN MADE UP TO 12/07/98; NO CHANGE OF MEMBERS

View Document

01/08/971 August 1997 RETURN MADE UP TO 12/07/97; NO CHANGE OF MEMBERS

View Document

01/08/971 August 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

16/05/9716 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/08/9612 August 1996 RETURN MADE UP TO 12/07/96; FULL LIST OF MEMBERS

View Document

12/08/9612 August 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

20/07/9520 July 1995 RETURN MADE UP TO 12/07/95; NO CHANGE OF MEMBERS

View Document

20/07/9520 July 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/07/9422 July 1994 RETURN MADE UP TO 12/07/94; NO CHANGE OF MEMBERS

View Document

22/07/9422 July 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

21/08/9321 August 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

21/08/9321 August 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/08/9321 August 1993 RETURN MADE UP TO 12/07/93; FULL LIST OF MEMBERS

View Document

21/08/9321 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/07/9224 July 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/9224 July 1992 RETURN MADE UP TO 12/07/92; FULL LIST OF MEMBERS

View Document

24/07/9224 July 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

28/08/9128 August 1991 RETURN MADE UP TO 12/07/91; NO CHANGE OF MEMBERS

View Document

07/08/917 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

17/09/9017 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/07/9020 July 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

20/07/9020 July 1990 RETURN MADE UP TO 12/07/90; FULL LIST OF MEMBERS

View Document

20/12/8920 December 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

19/10/8919 October 1989 RETURN MADE UP TO 24/08/89; FULL LIST OF MEMBERS

View Document

29/06/8829 June 1988 RETURN MADE UP TO 17/06/88; FULL LIST OF MEMBERS

View Document

29/06/8829 June 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

24/10/8724 October 1987 REGISTERED OFFICE CHANGED ON 24/10/87 FROM: MOLLY MILLARS LANE WOKINGHAM BERKSHIRE RG11 2WA

View Document

21/09/8721 September 1987 RETURN MADE UP TO 07/09/87; FULL LIST OF MEMBERS

View Document

21/09/8721 September 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

23/04/8723 April 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/8711 February 1987 RETURN MADE UP TO 03/01/87; FULL LIST OF MEMBERS

View Document

11/02/8711 February 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

29/01/8729 January 1987 ARTICLES OF ASSOCIATION

View Document

13/11/8613 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/03/786 March 1978 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