LEE TUNNEL ASSET MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 New | Confirmation statement made on 2025-05-21 with no updates |
12/06/2512 June 2025 New | Micro company accounts made up to 2024-10-31 |
05/04/255 April 2025 | Compulsory strike-off action has been discontinued |
05/04/255 April 2025 | Compulsory strike-off action has been discontinued |
02/04/252 April 2025 | Confirmation statement made on 2024-05-21 with no updates |
14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
22/07/2422 July 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
19/07/2319 July 2023 | Micro company accounts made up to 2022-10-31 |
05/07/235 July 2023 | Confirmation statement made on 2023-05-21 with no updates |
13/03/2313 March 2023 | Cessation of Christine Eyal Bangs as a person with significant control on 2023-02-02 |
01/02/231 February 2023 | Notification of Christine Eyal Bangs as a person with significant control on 2023-01-31 |
31/01/2331 January 2023 | Director's details changed for Miss Christine Eyal Bangs on 2023-01-31 |
31/01/2331 January 2023 | Notification of Christine Eyal Bangs as a person with significant control on 2023-01-31 |
31/01/2331 January 2023 | Withdrawal of a person with significant control statement on 2023-01-31 |
09/01/239 January 2023 | Administrative restoration application |
09/01/239 January 2023 | Total exemption full accounts made up to 2021-10-31 |
03/01/233 January 2023 | Final Gazette dissolved via compulsory strike-off |
03/01/233 January 2023 | Final Gazette dissolved via compulsory strike-off |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
31/07/2131 July 2021 | Micro company accounts made up to 2020-10-31 |
30/06/2130 June 2021 | Confirmation statement made on 2021-05-21 with no updates |
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 |
19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES |
03/01/193 January 2019 | 31/10/18 TOTAL EXEMPTION FULL |
12/11/1812 November 2018 | APPOINTMENT TERMINATED, DIRECTOR NEIL ANKERS |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
16/07/1816 July 2018 | CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES |
24/05/1824 May 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES |
13/03/1713 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
05/07/165 July 2016 | Annual return made up to 21 May 2016 with full list of shareholders |
07/01/167 January 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
20/08/1520 August 2015 | CURREXT FROM 31/05/2015 TO 31/10/2015 |
17/06/1517 June 2015 | Annual return made up to 21 May 2015 with full list of shareholders |
20/01/1520 January 2015 | APPOINTMENT TERMINATED, DIRECTOR ARTHUR HUGHES |
21/07/1421 July 2014 | APPOINTMENT TERMINATED, SECRETARY CRS LEGAL SERVICES LIMITED |
21/07/1421 July 2014 | DIRECTOR APPOINTED MR ARTHUR DAVID HUGHES |
21/07/1421 July 2014 | DIRECTOR APPOINTED MISS CHRISTINE BANGS |
21/07/1421 July 2014 | DIRECTOR APPOINTED NEIL MURRAY ANKERS |
21/07/1421 July 2014 | APPOINTMENT TERMINATED, DIRECTOR RICHARD HARDBATTLE |
21/07/1421 July 2014 | REGISTERED OFFICE CHANGED ON 21/07/2014 FROM 4 CLOS GWASTIR CASTLE VIEW CAERPHILLY MID GLAMORGAN CF83 1TD UNITED KINGDOM |
21/05/1421 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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